This company is commonly known as Belfast City Marathon Limited. The company was founded 42 years ago and was given the registration number NI015767. The firm's registered office is in BELFAST. You can find them at Marathon Office Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, . This company's SIC code is 93199 - Other sports activities.
Name | : | BELFAST CITY MARATHON LIMITED |
---|---|---|
Company Number | : | NI015767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1982 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Marathon Office Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, Northern Ireland, BT17 9LA |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marathon Office, Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, Northern Ireland, BT17 9LA | Secretary | 30 April 1982 | Active |
Marathon Office, Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, Northern Ireland, BT17 9LA | Director | 30 April 1982 | Active |
Marathon Office, Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, Northern Ireland, BT17 9LA | Director | 07 December 2022 | Active |
Marathon Office, Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, Northern Ireland, BT17 9LA | Director | 24 October 2022 | Active |
Marathon Office, Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, Northern Ireland, BT17 9LA | Director | 30 April 1982 | Active |
Marathon Office, Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, Northern Ireland, BT17 9LA | Director | 20 May 2015 | Active |
Marathon Office, Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, Northern Ireland, BT17 9LA | Director | 07 December 2022 | Active |
Marathon Office, Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, Northern Ireland, BT17 9LA | Director | 27 November 2019 | Active |
Marathon Office, Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, Northern Ireland, BT17 9LA | Director | 25 September 2009 | Active |
Marathon Office, Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, Northern Ireland, BT17 9LA | Director | 07 December 2022 | Active |
Marathon Office, Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, Northern Ireland, BT17 9LA | Director | 22 May 2019 | Active |
2 Lake Glengreen, Falls Road, Belfast, BT11 8TH | Director | 18 December 2000 | Active |
9 Sharonmore Park, Carnmoney, BT36 6PW | Director | 03 July 2007 | Active |
11 Duncrue Crescent, Belfast, County Antrim, | Director | 14 November 2005 | Active |
69 Craigdarragh Road, Helens Bay, Co Down, | Director | 30 April 1982 | Active |
26 Carnbrae Avenue, Belfast, Co Antrim, BT8 4NH | Director | 15 January 1995 | Active |
16 Dows Road, Ballycairn, Belfast, BT8 3LB | Director | 30 April 1982 | Active |
31 Berlin St, Belfast, BT13 | Director | 30 April 1982 | Active |
13 Fort Road, Ballylesson, Belfast, BT8 8LX | Director | 15 September 2003 | Active |
87 Groomsport Road, Ballyholme, Bangor, BT20 5NG | Director | 30 April 1982 | Active |
12 Mayogall Road, Magherafelt, BT45 8PD | Director | 01 April 2004 | Active |
7 Lakeland Road, Annahilt, Hillsborough, BT26 6PW | Director | 04 September 2007 | Active |
16 Ambleside Street, Belfast, N Ireland, BT13 1PQ | Director | 08 August 2001 | Active |
Glendarragh House, 2 Kathleen Avenue, Helens Bay, BT19 1LF | Director | 30 April 1982 | Active |
64 Limehill Road, Lisburn, Co Antrim, BT27 5LR | Director | 30 April 1982 | Active |
Marathon Office, Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, Northern Ireland, BT17 9LA | Director | 17 September 2019 | Active |
17 Abbey Mount, Bangor, Co.Down, | Director | 30 April 1982 | Active |
22 Old Cavehill Road, Belfast, BT15 5GT | Director | 08 August 2001 | Active |
Parks & Amenities, Belfast City Council, Linenhall Street, | Director | 30 April 1982 | Active |
Marathon Office, Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, Northern Ireland, BT17 9LA | Director | 02 November 2010 | Active |
36 Ravelston Avenue, Carnmoney, Newtownabbey, BT36 6PF | Director | 02 April 2002 | Active |
110 Rodgers Quay, Carrickfergus, Co Antrim, BT38 8BE | Director | 16 October 2007 | Active |
Marathon Office, Sir Thomas And Lady Dixon Park, Upper Malone Road, Belfast, Northern Ireland, BT17 9LA | Director | 30 April 1982 | Active |
112 Orangefield Crescent, Belfast, BT6 9GJ | Director | 30 April 1982 | Active |
4, Jellicoe Drive, Belfast, Northern Ireland, BT15 3LA | Director | 10 August 2011 | Active |
Margaret Mathieson | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Marathon Office, Sir Thomas And Lady Dixon Park, Belfast, Northern Ireland, BT17 9LA |
Nature of control | : |
|
Mrs Nicola Mccarthy | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Marathon Office, Sir Thomas And Lady Dixon Park, Belfast, Northern Ireland, BT17 9LA |
Nature of control | : |
|
Kerry Woods | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Marathon Office, Sir Thomas And Lady Dixon Park, Belfast, Northern Ireland, BT17 9LA |
Nature of control | : |
|
Anthony Paul Wall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Marathon Office, Sir Thomas And Lady Dixon Park, Belfast, Northern Ireland, BT17 9LA |
Nature of control | : |
|
Beverley Roy Corry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Marathon Office, Sir Thomas And Lady Dixon Park, Belfast, Northern Ireland, BT17 9LA |
Nature of control | : |
|
Mr Michael Thomas Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Marathon Office, Sir Thomas And Lady Dixon Park, Belfast, Northern Ireland, BT17 9LA |
Nature of control | : |
|
John Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Marathon Office, Sir Thomas And Lady Dixon Park, Belfast, Northern Ireland, BT17 9LA |
Nature of control | : |
|
Mr Andrew William Sloan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Marathon Office, Sir Thomas And Lady Dixon Park, Belfast, Northern Ireland, BT17 9LA |
Nature of control | : |
|
Mr Joseph Quinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Marathon Office, Sir Thomas And Lady Dixon Park, Belfast, Northern Ireland, BT17 9LA |
Nature of control | : |
|
David Charles Seaton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Marathon Office, Sir Thomas And Lady Dixon Park, Belfast, Northern Ireland, BT17 9LA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.