Fee, Tony
Status:
Ceased
Notified: 06/04/2016
Ceased: 10/11/2021
Date of Birth: 06/1953
Nature of ControlOwnership of shares 75 to 100 percent as trustOwnership of shares 75 to 100 percent as firmVoting rights 75 to 100 percent as firmRight to appoint and remove directors as firmSignificant influence or control as firm
Kearney, Bernard
Status:
Ceased
Notified: 06/04/2016
Ceased: 10/11/2021
Date of Birth: 12/1961
Nature of ControlOwnership of shares 75 to 100 percent as firmVoting rights 75 to 100 percent as firmRight to appoint and remove directors as firm
Kearney, Bernard
Status:
Ceased
Notified: 06/04/2016
Ceased: 10/11/2021
Date of Birth: 12/1961
Nature of ControlOwnership of shares 75 to 100 percent as firmVoting rights 75 to 100 percent as firmRight to appoint and remove directors as firmSignificant influence or control as firm
GB
Total Ict Services Limited
Status:
Ceased
Notified: 10/11/2021
Ceased: 10/11/2021
Companies House Number: 00413729
Nature of ControlOwnership of shares - 75% or more
Duddy, John James
45, Rickamore Road Upper, Templepatrick
Status:
Active
Notified: 30/09/2008
Date of Birth: 02/1955
Occupation: Support Services Manager
Role: Director
Country of Residence: Northern Ireland
Nationality: British
Morton, Nicole
57 Manse Road, Newtownabbey, Co Antrim
Status:
Active
Notified: 10/11/2021
Role: Secretary
Morton, Nicole
57 Manse Road, Newtownabbey, Co Antrim
Status:
Active
Notified: 10/11/2021
Date of Birth: 10/1990
Occupation: Company Director
Role: Director
Country of Residence: Malta
Nationality: Irish
Morton, Shane
57 Manse Road, Newtownabbey, Co Antrim
Status:
Active
Notified: 10/11/2021
Date of Birth: 07/1982
Occupation: Company Director
Role: Director
Country of Residence: Malta
Nationality: Irish
Scanlon, Don
57 Manse Road, Newtownabbey, Co Antrim
Status:
Active
Notified: 01/10/2017
Date of Birth: 10/1974
Occupation: Operations Director Ict Services
Role: Director
Country of Residence: Ireland
Nationality: Irish