ORCHARDHILL ENTERPRISES LIMITED - CRAIGAVON
Company Profile | Company Filings |
Overview
ORCHARDHILL ENTERPRISES LIMITED is a Private Limited Company from CRAIGAVON and has the status: Active.
ORCHARDHILL ENTERPRISES LIMITED was incorporated 34 years ago on 02/05/1990 and has the registered number: NI024433. The accounts status is SMALL and accounts are next due on 31/07/2024.
ORCHARDHILL ENTERPRISES LIMITED was incorporated 34 years ago on 02/05/1990 and has the registered number: NI024433. The accounts status is SMALL and accounts are next due on 31/07/2024.
ORCHARDHILL ENTERPRISES LIMITED - CRAIGAVON
This company is listed in the following categories:
82200 - Activities of call centres
82200 - Activities of call centres
82920 - Packaging activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
UNIT 9A SILVERWOOD BUSINESS PARK
CRAIGAVON
CO ARMAGH
BT66 6SY
This Company Originates in : United Kingdom
Previous trading names include:
DMG GROUP NORTHERN IRELAND LIMITED (until 30/03/2010)
DMG GROUP NORTHERN IRELAND LIMITED (until 30/03/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IVO VESSELINOV | Jul 1976 | British | Director | 2024-02-07 | CURRENT |
MR ROSS CONOR O'BRIEN | Secretary | 2022-08-03 | CURRENT | ||
MR ROSS CONOR O'BRIEN | Aug 1985 | Irish | Director | 2022-08-03 | CURRENT |
CECIL RYAN | Jul 1964 | Irish | Director | 2004-04-30 UNTIL 2007-06-30 | RESIGNED |
MR DENNIS E BARNEDT III | Oct 1964 | American | Director | 2010-05-21 UNTIL 2017-09-01 | RESIGNED |
THOMAS HEFFERON | Aug 1949 | Irish | Secretary | 2007-05-31 UNTIL 2010-05-21 | RESIGNED |
MR RICHARD FREDERICK PATTON | Secretary | 2017-09-01 UNTIL 2018-10-01 | RESIGNED | ||
MR DAVID MANIFOLD | Secretary | 2018-10-01 UNTIL 2019-07-19 | RESIGNED | ||
MR IAN O'DONOVAN | Secretary | 2019-07-19 UNTIL 2022-08-03 | RESIGNED | ||
FRANCIS CUMMINS | Secretary | 1990-05-02 UNTIL 2007-05-31 | RESIGNED | ||
MR BRIAN CONNOLLY | Secretary | 2014-04-10 UNTIL 2017-09-01 | RESIGNED | ||
MR JOHN MICHAEL GRAY CHENDO | Secretary | 2010-05-21 UNTIL 2014-04-10 | RESIGNED | ||
MR ESPEN HALVORSEN | Apr 1962 | Norwegian | Director | 2019-02-05 UNTIL 2022-08-03 | RESIGNED |
MR BRYAN PHELAN | Apr 1950 | Irish | Director | 2001-04-27 UNTIL 2004-03-31 | RESIGNED |
MR RICHARD FREDERICK PATTON | Sep 1987 | Irish | Director | 2017-09-01 UNTIL 2018-10-01 | RESIGNED |
MR IAN O'DONOVAN | Feb 1974 | Irish | Director | 2019-07-19 UNTIL 2024-02-07 | RESIGNED |
MR STEVE O'BRIEN | Aug 1958 | American | Director | 2001-05-15 UNTIL 2004-03-31 | RESIGNED |
GARY MCELROY | May 1958 | Irish | Director | 2001-04-27 UNTIL 2002-03-04 | RESIGNED |
MR DAVID MANIFOLD | Nov 1969 | Irish | Director | 2018-10-01 UNTIL 2019-07-19 | RESIGNED |
MR MICHAEL KEARNS | Jun 1948 | Irish | Director | 2004-03-30 UNTIL 2010-05-21 | RESIGNED |
THOMAS HEFFERON | Aug 1949 | Irish | Director | 2004-04-30 UNTIL 2010-05-21 | RESIGNED |
MR JOHN MICHAEL GRAY CHENDO | Apr 1973 | American | Director | 2010-05-21 UNTIL 2015-10-01 | RESIGNED |
JIM DOUGAL | Mar 1945 | British | Director | 2005-04-01 UNTIL 2006-12-31 | RESIGNED |
WARREN JEFFREY COPPEL | Dec 1940 | British | Director | 1990-05-02 UNTIL 2006-12-31 | RESIGNED |
MR EDWIN PHILIP COPPEL | Jul 1943 | British | Director | 1990-05-02 UNTIL 2004-03-31 | RESIGNED |
MR BRIAN CONNOLLY | Oct 1980 | Irish | Director | 2016-05-04 UNTIL 2019-02-04 | RESIGNED |
MR RAY BYRNE | May 1935 | Irish | Director | 2001-04-27 UNTIL 2004-03-31 | RESIGNED |
RICK BUTTERWORTH | Jan 1964 | Uk | Director | 2007-05-31 UNTIL 2008-06-09 | RESIGNED |
RICK BUTTERWORTH | Jan 1964 | Uk | Director | 2007-05-31 UNTIL 2008-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mpe (General Partner V) Ltd | 2017-08-15 | Edinburgh |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Significant influence or control as firm |
|
Montagu Private Equity Llp | 2017-08-15 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Significant influence or control as firm |
|
Offsite Archive Storage And Integrated Services (Ireland) Limited | 2016-06-01 | Kinsealy Dublin | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ORCHARDHILL ENTERPRISES LIMITED | 2021-07-10 | 31-10-2020 |