UKBizDB.co.uk

CHIEF EXECUTIVES' FORUM

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chief Executives' Forum. The company was founded 21 years ago and was given the registration number NI045809. The firm's registered office is in BELFAST. You can find them at 303 Airport Road West, , Belfast, . This company's SIC code is 84110 - General public administration activities.

Company Information

Name:CHIEF EXECUTIVES' FORUM
Company Number:NI045809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2003
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:303 Airport Road West, Belfast, Northern Ireland, BT3 9ED
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
303, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director01 April 2022Active
Netherleigh, Massey Avenue, Belfast, Northern Ireland, BT4 2JP

Director11 June 2020Active
106, University Street, Belfast, Northern Ireland, BT7 1EU

Director06 June 2019Active
65, Knock Road, Belfast, Northern Ireland, BT5 6LE

Director22 June 2017Active
303, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director22 September 2016Active
Equality House, 7-9, Shaftesbury Square, Belfast, Northern Ireland, BT2 7DB

Director11 June 2020Active
303, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director24 June 2021Active
303, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director12 January 2022Active
303, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director03 November 2021Active
13a Hawthorn House, Ballymather Road, Nutts Corner, Crumlin, Northern Ireland, BT29 4UL

Director11 June 2020Active
2, Clarence Street West, Belfast, Northern Ireland, BT2 7GP

Director11 June 2020Active
Castle Buildings, Upper Newtownards Road, Belfast, Northern Ireland, BT4 3SH

Director11 June 2020Active
303, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director11 June 2020Active
The Palace Demesne, The Palace Demesne, Armagh, Northern Ireland, BT60 4EL

Director11 June 2020Active
50 Bedford Street, Belfast, BT2 7FW

Corporate Secretary06 March 2003Active
Number One, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG

Corporate Secretary27 March 2013Active
Housing Centre, 2 Adelaide Street, Belfast, Northern Ireland, BT2 8PB

Director10 September 2015Active
2, Franklin Street, Belfast, N Ireland, BT2 8DQ

Director01 April 2011Active
Forestview, Purdy's Lane, Belfast, Northern Ireland, BT8 7AR

Director10 September 2015Active
20 Drummond Park, Londonderry, BT48 8PH

Director17 April 2003Active
Equality House, 7-9 Shaftesbury Square, Belfast, Northern Ireland, BT2 7DP

Director06 December 2012Active
68, Lurgan Road, Portadown, Craigavon, Northern Ireland, BT63 5QQ

Director11 June 2020Active
The Braid, 1-29 Bridge Street, Ballymena, Northern Ireland, BT43 5EJ

Director21 September 2017Active
Rsm Northern Ireland (Uk), Number One Lanyon Quay, Belfast, Northern Ireland, BT1 3LG

Director10 September 2015Active
68 May Road, Twickenham, Middlesex, R02 6RL

Director06 March 2003Active
Progessive House, 33 Wellington Place, Belfast, Northern Ireland, BT1 6HN

Director01 April 2011Active
42 English Street, Downpatrick, Co Down, BT30 6AB

Director17 April 2003Active
3 Glen Ebor Heights, Belfast, BT4 2RN

Director06 March 2003Active
Department Of Communities, 9 Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director01 April 2011Active
10, Rosepark, Belfast, Northern Ireland, BT5 7RG

Director01 December 2008Active
145 Newtownards Road, Bangor, BT20 4HP

Director06 March 2003Active
Police Headquarters, Brooklyn, 65 Knock Road, Belfast, Northern Ireland, BT5 6LE

Director01 April 2011Active
Dundonald House, Upper Newtownards Road, Belfast, Northern Ireland, BT4 3SA

Director21 September 2017Active
The Housing Centre, Adelaide Street, Belfast, Northern Ireland, BT2 8PB

Director30 April 2014Active
3 Arleston Drive, Omagh, County Tyrone, BT79 7LN

Director17 April 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-01Accounts

Accounts with accounts type small.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type small.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.