Dromore 2000 Limited OMAGH


Founded in 1990, Dromore 2000, classified under reg no. NI024615 is an active company. Currently registered at 32-34 Main Street BT78 3AB, Omagh the company has been in the business for thirty four years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 11 directors in the the firm, namely Philomena D., Desmond M. and Bernard M. and others. In addition one secretary - Dermot M. - is with the company. As of 30 April 2024, there were 16 ex directors - Tanya G., Frank L. and others listed below. There were no ex secretaries.

Dromore 2000 Limited Address / Contact

Office Address 32-34 Main Street
Office Address2 Dromore
Town Omagh
Post code BT78 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024615
Date of Incorporation Mon, 25th Jun 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Philomena D.

Position: Director

Appointed: 09 June 2021

Desmond M.

Position: Director

Appointed: 09 June 2021

Bernard M.

Position: Director

Appointed: 10 May 2017

Mary M.

Position: Director

Appointed: 08 March 2016

Kathleen M.

Position: Director

Appointed: 04 March 2014

Claire M.

Position: Director

Appointed: 04 March 2014

Dermot M.

Position: Director

Appointed: 26 January 2013

Mark C.

Position: Director

Appointed: 09 January 2007

Charles K.

Position: Director

Appointed: 25 June 1990

Dermot M.

Position: Secretary

Appointed: 25 June 1990

Raymond G.

Position: Director

Appointed: 25 June 1990

Ramsey T.

Position: Director

Appointed: 25 June 1990

Tanya G.

Position: Director

Appointed: 08 March 2016

Resigned: 26 May 2022

Frank L.

Position: Director

Appointed: 08 March 2016

Resigned: 26 May 2022

Noelle M.

Position: Director

Appointed: 04 March 2014

Resigned: 28 March 2023

David G.

Position: Director

Appointed: 01 December 2011

Resigned: 04 March 2014

Dessie M.

Position: Director

Appointed: 20 January 2009

Resigned: 04 March 2014

Gareth K.

Position: Director

Appointed: 20 January 2009

Resigned: 01 December 2010

Jim W.

Position: Director

Appointed: 30 January 2003

Resigned: 04 March 2014

Noel H.

Position: Director

Appointed: 28 November 2000

Resigned: 01 November 2002

Maurice D.

Position: Director

Appointed: 16 November 1999

Resigned: 09 January 2007

Liam M.

Position: Director

Appointed: 16 November 1999

Resigned: 12 March 2018

John K.

Position: Director

Appointed: 25 June 1990

Resigned: 08 March 2016

Gordon F.

Position: Director

Appointed: 25 June 1990

Resigned: 16 November 1999

Robert G.

Position: Director

Appointed: 25 June 1990

Resigned: 16 November 1999

Mark M.

Position: Director

Appointed: 25 June 1990

Resigned: 01 December 2006

Eamon T.

Position: Director

Appointed: 25 June 1990

Resigned: 24 October 2008

Bernadette T.

Position: Director

Appointed: 25 June 1990

Resigned: 28 November 2000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
Free Download (41 pages)

Company search

Advertisements