Holywood Conservation Group HOLYWOOD


Founded in 2002, Holywood Conservation Group, classified under reg no. NI044991 is an active company. Currently registered at 2 Old Quay Court BT18 0HT, Holywood the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Frederick B., Michael W. and Deirdre T. and others. In addition one secretary - Frederick B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Deborah T. who worked with the the firm until 10 November 2009.

Holywood Conservation Group Address / Contact

Office Address 2 Old Quay Court
Town Holywood
Post code BT18 0HT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI044991
Date of Incorporation Tue, 17th Dec 2002
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Sep 2023 (2023-09-23)
Last confirmation statement dated Fri, 9th Sep 2022

Company staff

Frederick B.

Position: Secretary

Appointed: 10 November 2009

Frederick B.

Position: Director

Appointed: 10 November 2009

Michael W.

Position: Director

Appointed: 10 November 2009

Deirdre T.

Position: Director

Appointed: 17 December 2002

John M.

Position: Director

Appointed: 17 December 2002

Louise H.

Position: Director

Appointed: 14 April 2014

Resigned: 01 December 2017

Sarah M.

Position: Director

Appointed: 10 April 2014

Resigned: 01 December 2017

John M.

Position: Director

Appointed: 21 March 2013

Resigned: 31 August 2015

John H.

Position: Director

Appointed: 03 January 2012

Resigned: 19 January 2019

Nicholas W.

Position: Director

Appointed: 03 April 2007

Resigned: 19 December 2017

Louise H.

Position: Director

Appointed: 28 November 2006

Resigned: 10 April 2008

Vincent M.

Position: Director

Appointed: 08 September 2005

Resigned: 21 March 2012

Anthony M.

Position: Director

Appointed: 03 February 2005

Resigned: 01 July 2023

Philippa C.

Position: Director

Appointed: 01 August 2004

Resigned: 19 January 2019

Simon B.

Position: Director

Appointed: 22 January 2003

Resigned: 25 June 2008

Sandra M.

Position: Director

Appointed: 22 January 2003

Resigned: 16 December 2004

Laurance T.

Position: Director

Appointed: 17 December 2002

Resigned: 01 May 2011

Deborah T.

Position: Secretary

Appointed: 17 December 2002

Resigned: 10 November 2009

Jennifer C.

Position: Director

Appointed: 17 December 2002

Resigned: 21 March 2012

Jennifer M.

Position: Director

Appointed: 17 December 2002

Resigned: 21 March 2013

Cs Director Services Limited

Position: Corporate Director

Appointed: 17 December 2002

Resigned: 17 December 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Other Reregistration Resolution
2023/07/01 - the day director's appointment was terminated
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements