BALLYMORE PROJECTS LIMITED

9 officers / 14 resignations

PEARSON, DAVID NICHOLAS

Correspondence address
58 NEWTON ROAD, FAVERSHAM, KENT, UNITED KINGDOM, ME13 8DZ
Role
Director
Date of birth
October 1968
Appointed on
9 November 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME13 8DZ £558,000

MULRYAN, JOHN MARTIN

Correspondence address
837 NEW PROVIDENCE WHARF 1 FAIRMONT AVENUE, LONDON, E14 9PX
Role
Director
Date of birth
July 1982
Appointed on
14 October 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode E14 9PX £818,000

KELLY, ALAN

Correspondence address
5 THE CLOVERFIELD, MERRYHILL ROAD, BUSHEY, HERTFORDSHIRE, WD23 1DN
Role
Director
Date of birth
July 1966
Appointed on
19 July 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode WD23 1DN £1,085,000

EARL, ANDREW

Correspondence address
1 ROSEMILL, BISLEY, STROUD, GL6 7AQ
Role
Director
Date of birth
December 1955
Appointed on
19 July 2006
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode GL6 7AQ £1,339,000

TURNER, JOHN EDWARD

Correspondence address
20 APPLE GROVE, ENFIELD, MIDDLESEX, EN1 3DD
Role
Director
Date of birth
November 1944
Appointed on
19 July 2006
Nationality
BRITISH
Occupation
TOWN PLANNER

Average house price in the postcode EN1 3DD £641,000

GAVIN, SEAN

Correspondence address
28 SOUTH VALE, UPPER NORWOOD, LONDON, SE19 3BA
Role
Director
Date of birth
July 1971
Appointed on
19 July 2006
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SE19 3BA £501,000

MULRYAN, Sean Martin

Correspondence address
Ardenode Stud, Ballymore Eustace, County Kildare, IRISH
Role
director
Date of birth
September 1954
Appointed on
14 January 2000
Nationality
Irish
Occupation
Managing Director

FAGAN, BRIAN

Correspondence address
FERMOYLE, OLD CARRICKBRACK ROAD, THE BAILY, HOWTH, CO DUBLIN, IRELAND, IRISH
Role
Secretary
Appointed on
14 January 2000
Nationality
IRISH

FAGAN, BRIAN

Correspondence address
FERMOYLE, OLD CARRICKBRACK ROAD, THE BAILY, HOWTH, CO DUBLIN, IRELAND, IRISH
Role
Director
Date of birth
November 1960
Appointed on
16 December 1998
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

BADGER, DAVID JOHN

Correspondence address
24 GREENWAYS, HAYWARDS HEATH, WEST SUSSEX, RH16 2DT
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
19 November 2008
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode RH16 2DT £870,000

BROPHY, DAVID MICHAEL

Correspondence address
147 ARD NA MARA ROAD, MALAHIDE, CO DUBLIN, DUBLIN, IRELAND
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
28 November 2007
Resigned on
4 November 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

BACON, PETER

Correspondence address
BALLYRANE HOUSE, KILLINICK, COUNTY WEXFORD, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
20 December 2006
Resigned on
31 December 2007
Nationality
IRISH
Occupation
ECONOMIC CONSULTANT

COVILL, ANDREW DAVID

Correspondence address
201 CHAPELIER, EASTFIELDS AVENUE, LONDON, SW18 1LR
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
19 July 2006
Resigned on
5 February 2008
Nationality
BRITISH
Occupation
HEAD OF S & M

Average house price in the postcode SW18 1LR £1,131,000

LAXMAN, AJAY SURENDRANATH

Correspondence address
16 CHANDOS COURT, STANMORE, MIDDLESEX, HA7 4GA
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
19 July 2006
Resigned on
9 January 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA7 4GA £1,171,000

FARROW, TIMOTHY GUY

Correspondence address
11 FARM PLACE, LONDON, W8 7SX
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
10 November 2004
Resigned on
11 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 7SX £2,948,000

HARDY, RAYMOND JOSEPH

Correspondence address
BEAUPRE HOUSE, JOHNSTOWN ROAD CABINTEELY, DUBLIN 18, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
20 June 2001
Resigned on
21 January 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

MULRYAN, DONAL JAMES

Correspondence address
COOKHAM DENE, MANOR PARK, CHISLEHURST, KENT, BR7 5QD
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
20 June 2001
Resigned on
5 May 2004
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode BR7 5QD £1,656,000

HAINES, STEPHEN PAUL

Correspondence address
47 LINFIELD COPSE, THAKEHAM, PULBOROUGH, WEST SUSSEX, RH20 3EU
Role RESIGNED
Secretary
Appointed on
21 October 1997
Resigned on
14 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH20 3EU £508,000

HAINES, STEPHEN PAUL

Correspondence address
47 LINFIELD COPSE, THAKEHAM, PULBOROUGH, WEST SUSSEX, RH20 3EU
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
21 October 1997
Resigned on
14 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH20 3EU £508,000

KELLY, SEAN PATRICK

Correspondence address
9 NUTLEY AVENUE, DONNYBROOK, DUBLIN 4, IRELAND
Role RESIGNED
Secretary
Appointed on
21 October 1997
Resigned on
31 December 1998
Nationality
IRISH
Occupation
COMPANY DIRECTOR

KELLY, SEAN PATRICK

Correspondence address
9 NUTLEY AVENUE, DONNYBROOK, DUBLIN 4, IRELAND
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
21 October 1997
Resigned on
31 December 1998
Nationality
IRISH
Occupation
COMPANY DIRECTOR

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
8 October 1997
Resigned on
21 October 1997

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
8 October 1997
Resigned on
21 October 1997

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company