This company is commonly known as Action Cancer. The company was founded 39 years ago and was given the registration number NI018091. The firm's registered office is in BELFAST. You can find them at 20 Windsor Avenue, , Belfast, . This company's SIC code is 86900 - Other human health activities.
Name | : | ACTION CANCER |
---|---|---|
Company Number | : | NI018091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 20 Windsor Avenue, Belfast, Northern Ireland, BT9 6EE |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Secretary | 12 March 2024 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Director | 14 November 2023 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Director | 05 October 2015 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Director | 28 September 2017 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Director | 05 October 2015 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Director | 24 January 2023 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Director | 14 November 2023 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Director | 15 October 2019 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Director | 26 October 2020 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Director | 11 October 2022 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Secretary | 05 October 2015 | Active |
3, Shorelands Gardens, Greenisland, Carrickfergus, Northern Ireland, BT38 8WR | Secretary | 03 November 2009 | Active |
106d Earlswood Road, Belfast, Co Antrim, BT4 3EA | Secretary | 27 September 2004 | Active |
19 Ascot Park, Newtownards, Co Down, BT23 4AZ | Secretary | 27 April 2004 | Active |
36 Kiloanin Crescent, Banbridge, Co. Down, | Director | 05 February 1985 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Director | 06 October 2014 | Active |
8 Downview Park, Greenisland, Carrickfergus, Co.Antrim, BT38 8RY | Director | 05 February 1985 | Active |
7 Seymour Park, Bangor, Co Down, BT19 1BW | Director | 25 September 2000 | Active |
9 Farnham Road, Bangor, Co Down, BT20 3SP | Director | 26 October 1998 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Director | 25 January 2010 | Active |
13 Windermere Park, Belfast, BT8 6QZ | Director | 20 July 2008 | Active |
4 Orange Hall Lane, Ballymacash Road, Lisburn, BT28 2UL | Director | 21 June 1999 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Director | 06 October 2014 | Active |
Fairview, 21 Dromara Road, Hillsborough, BT26 6PE | Director | 16 October 2006 | Active |
Bridge House, Paradise Walk, Templepatrick, BT39 0DD | Director | 05 February 1985 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Director | 26 July 2011 | Active |
Gatelodge, 4, The Straits, Lisbane, Comber, BT23 6AQ | Director | 20 October 2008 | Active |
Dhu Varren, 252 Orby Drive, Belfast, BT5 6BG | Director | 20 October 2008 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Director | 15 October 2019 | Active |
20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE | Director | 07 October 2013 | Active |
9 Annavale Avenue, Carryduff, Belfast, BT8 8NZ | Director | 16 October 2006 | Active |
11 Shane Manor, Broughshane, Ballymena, BT43 7NQ | Director | 27 September 2004 | Active |
1 Marlborough Park, Belfast, BT9 6XS | Director | 06 October 2014 | Active |
172 Comber Road, Lisburn, Co. Antrim, BT27 6XQ | Director | 25 June 2001 | Active |
53 Kings Crescent, Newtownabbey, Co Antrim, BT37 0DJ | Director | 05 February 1985 | Active |
Mr Richard Gareth Kirk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE |
Nature of control | : |
|
Ms Arlene Mcgeown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE |
Nature of control | : |
|
Mr Douglas King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE |
Nature of control | : |
|
Mrs Geraldine Kerr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 20, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Appoint person secretary company with name date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Termination secretary company with name termination date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Incorporation | Memorandum articles. | Download |
2021-11-08 | Resolution | Resolution. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.