This company is commonly known as Haughey Air Limited. The company was founded 30 years ago and was given the registration number NI027648. The firm's registered office is in NEWRY. You can find them at C/o Norbrook Laboratories Ltd, Station Works, Newry, Co Down. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | HAUGHEY AIR LIMITED |
---|---|---|
Company Number | : | NI027648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1993 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Norbrook Laboratories Ltd, Station Works, Newry, Co Down, BT35 6JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Well Road, Warrenpoint, Co Down, BT34 3RS | Secretary | 26 July 1993 | Active |
C/O Ballyedmond Castle, Killowen Road, Rostrevor, Northern Ireland, BT34 3AG | Director | 11 June 2014 | Active |
C/O Ballyedmond Castle, Killowen Road, Rostrevor, Northern Ireland, BT34 3AG | Director | 11 June 2014 | Active |
15 Well Road, Warrenpoint, Co Down, BT35 6JP | Director | 26 July 1993 | Active |
20 Greenpark Road, Rostrevor, BT34 3EZ | Director | 22 July 2002 | Active |
Ballyedmond Castle, Rostrevor, Co Down, BT34 3AG | Director | 26 July 1993 | Active |
Sir Philip Trousdell | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside House, East Mills, Fordingbridge, England, SP6 2JS |
Nature of control | : |
|
Lady Ballyedmond | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Ballyedmond Castle, Killowen Road, Newry, Northern Ireland, BT34 3AG |
Nature of control | : |
|
Sir Robert William Roy Mcnulty | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1937 |
Nationality | : | British |
Country of residence | : | Italy |
Address | : | Casale Ranca Antognolla, Strada San Giovanni Patano, Perugia, Italy, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-25 | Insolvency | Liquidation return of final meeting members voluntary winding up northern ireland. | Download |
2021-08-17 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2021-08-13 | Resolution | Resolution. | Download |
2021-08-13 | Insolvency | Liquidation appointment of liquidator. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Accounts | Accounts with accounts type full. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-14 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type full. | Download |
2017-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.