Millbank Avenue (portstewart) Services Limited PORTSTEWART


Millbank Avenue (portstewart) Services started in year 1991 as Private Limited Company with registration number NI025188. The Millbank Avenue (portstewart) Services company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Portstewart at Armstrong Gordon & Co. Postal code: BT55 7AF.

At present there are 2 directors in the the company, namely Alan C. and Janet B.. In addition one secretary - Cheryl M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Millbank Avenue (portstewart) Services Limited Address / Contact

Office Address Armstrong Gordon & Co
Office Address2 64 The Promenade
Town Portstewart
Post code BT55 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI025188
Date of Incorporation Fri, 18th Jan 1991
Industry Dormant Company
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Alan C.

Position: Director

Appointed: 16 November 2019

Cheryl M.

Position: Secretary

Appointed: 06 October 2018

Janet B.

Position: Director

Appointed: 22 October 2016

Stephen P.

Position: Director

Appointed: 27 October 2012

Resigned: 22 October 2016

Robert M.

Position: Director

Appointed: 22 October 2011

Resigned: 16 November 2019

Stephen M.

Position: Director

Appointed: 22 October 2011

Resigned: 24 October 2015

Roderick H.

Position: Director

Appointed: 24 October 2009

Resigned: 27 October 2012

John M.

Position: Director

Appointed: 24 October 2009

Resigned: 22 October 2011

Margaret M.

Position: Director

Appointed: 15 October 2004

Resigned: 24 October 2009

Dermot G.

Position: Secretary

Appointed: 10 October 2003

Resigned: 06 October 2018

Samuel S.

Position: Director

Appointed: 11 October 2002

Resigned: 24 October 2009

Raymond B.

Position: Director

Appointed: 27 October 2000

Resigned: 11 October 2002

Leslie R.

Position: Director

Appointed: 18 January 1991

Resigned: 30 June 2004

Jack G.

Position: Director

Appointed: 18 January 1991

Resigned: 16 October 2010

Ruth G.

Position: Secretary

Appointed: 18 January 1991

Resigned: 10 October 2003

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other
Dormant company accounts made up to January 31, 2023
filed on: 23rd, May 2023
Free Download (2 pages)

Company search

Advertisements