BUSHFORD SERVICES LIMITED
PORTSTEWART


Company number NI025452
Status Active
Incorporation Date 25 April 1991
Company Type Private Limited Company
Address C/O ARMSTRONG GORDON & CO., 64 THE PROMENADE, PORTSTEWART
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 22 . The most likely internet sites of BUSHFORD SERVICES LIMITED are www.bushfordservices.co.uk, and www.bushford-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Bushford Services Limited is a Private Limited Company. The company registration number is NI025452. Bushford Services Limited has been working since 25 April 1991. The present status of the company is Active. The registered address of Bushford Services Limited is C O Armstrong Gordon Co 64 The Promenade Portstewart. . GORDON, Dermot Bruce is a Secretary of the company. BOYCE, Winston Clarke is a Director of the company. HAMILTON, Dered John is a Director of the company. LOGAN, James Boyd is a Director of the company. Director BROOKS, William Davidson Boyd has been resigned. Director ERSKINE, Murray has been resigned. Director FINLAY, Barry Peter has been resigned. Director GUY, Thomas has been resigned. Director LOGAN, James Boyd has been resigned. Director MARTIN, Michael Andrew has been resigned. Director MCCULLOUGH, Andrew Frederick Ian has been resigned. Director MCMEEKIN, David has been resigned. Director NELSON, John Andrew has been resigned. Director ROSBOROUGH, Edward Ian has been resigned. Director TISSINGTON, Jack has been resigned. Director WALMSLEY, Ernest has been resigned. Director WHITE, Nicholas Carmichael has been resigned. Director WRIGHT, Graham has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GORDON, Dermot Bruce
Appointed Date: 25 April 1991

Director
BOYCE, Winston Clarke
Appointed Date: 12 September 2008
87 years old

Director
HAMILTON, Dered John
Appointed Date: 14 September 2012
75 years old

Director
LOGAN, James Boyd
Appointed Date: 13 June 2009
88 years old

Resigned Directors

Director
BROOKS, William Davidson Boyd
Resigned: 06 October 2006
Appointed Date: 26 September 2003
60 years old

Director
ERSKINE, Murray
Resigned: 17 September 2010
Appointed Date: 12 September 2008
56 years old

Director
FINLAY, Barry Peter
Resigned: 26 September 2003
Appointed Date: 26 October 2001
70 years old

Director
GUY, Thomas
Resigned: 12 September 2008
Appointed Date: 05 November 2004
79 years old

Director
LOGAN, James Boyd
Resigned: 26 October 2001
Appointed Date: 25 April 1991
88 years old

Director
MARTIN, Michael Andrew
Resigned: 14 September 2012
Appointed Date: 23 September 2011
55 years old

Director
MCCULLOUGH, Andrew Frederick Ian
Resigned: 23 February 2001
Appointed Date: 25 April 1991
81 years old

Director
MCMEEKIN, David
Resigned: 05 November 2004
Appointed Date: 26 September 2003
88 years old

Director
NELSON, John Andrew
Resigned: 22 February 2005
Appointed Date: 05 November 2004
69 years old

Director
ROSBOROUGH, Edward Ian
Resigned: 12 September 2008
Appointed Date: 26 September 2003
85 years old

Director
TISSINGTON, Jack
Resigned: 13 June 2009
Appointed Date: 12 September 2008
91 years old

Director
WALMSLEY, Ernest
Resigned: 26 September 2003
Appointed Date: 04 December 1998
97 years old

Director
WHITE, Nicholas Carmichael
Resigned: 12 September 2008
Appointed Date: 05 November 2004
64 years old

Director
WRIGHT, Graham
Resigned: 26 September 2003
Appointed Date: 23 February 2001
68 years old

BUSHFORD SERVICES LIMITED Events

09 May 2017
Confirmation statement made on 25 April 2017 with updates
04 Jul 2016
Accounts for a dormant company made up to 30 April 2016
24 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 22

08 Jul 2015
Accounts for a dormant company made up to 30 April 2015
15 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 22

...
... and 79 more events
17 Dec 1991
Resolutions
  • RES(NI) ‐ Special/extra resolution

25 Apr 1991
Pars re dirs/sit reg off

25 Apr 1991
Decln complnce reg new co

25 Apr 1991
Articles

25 Apr 1991
Memorandum