This company is commonly known as Greater Shankill Partnership. The company was founded 28 years ago and was given the registration number NI029910. The firm's registered office is in BELFAST. You can find them at The Spectrum Centre, 331-333 Shankill Road, Belfast, N Ireland. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GREATER SHANKILL PARTNERSHIP |
---|---|---|
Company Number | : | NI029910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | The Spectrum Centre, 331-333 Shankill Road, Belfast, N Ireland, BT13 3AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72 Sunningdale Park, Belfast, BT4 6RX | Secretary | 05 September 1995 | Active |
4, Abbeydale Crescent, Belfast, Northern Ireland, BT14 7HH | Director | 26 November 2015 | Active |
11 West Way Hill, Belfast, Co Antrim, BT13 3NZ | Director | 01 September 2007 | Active |
331-333, Shankill Road, Belfast, Northern Ireland, BT13 3AA | Director | 25 October 2019 | Active |
Argyle Business Centre, 39 North Howard Street, Belfast, United Kingdom, BT13 2AP | Director | 01 April 2011 | Active |
119, Shankill Road, Belfast, Northern Ireland, BT13 1FD | Director | 01 June 2015 | Active |
23, Westway Crescent, Belfast, Northern Ireland, BT13 3NU | Director | 30 November 2015 | Active |
8 Dorchester Gardens, Newtownabbey, Co Antrim, BT36 5JJ | Director | 01 January 2007 | Active |
10 Rusholme Street, Belfast, Co Antrim, BT13 1NJ | Director | 05 September 1995 | Active |
9 Ambleside, Belfast, BT13 1QU | Director | 05 September 1995 | Active |
51 Upper Charleville Street, Belfast, Co Antrim, BT3 1NQ | Director | 01 January 2007 | Active |
45 Voltaire Gardens, Newtownabbey, Co Antrim, BT36 7EY | Director | 14 November 2006 | Active |
217 Forthriver Road, Belfas, Co Anrim, BT13 3US | Director | 05 September 1995 | Active |
120 Kilcoole Park, Belfast, Co Antrim, BT14 8LD | Director | 01 September 2007 | Active |
10 Dryburgh Gdns, Carrickfergus, Antrim, BT38 8HU | Director | 05 September 1995 | Active |
5 Sunningdale Park, Belfast, BT14 6RU | Director | 05 September 1995 | Active |
9 Ardmore Grange, Ballygowan, Down, BT23 5TZ | Director | 05 September 1995 | Active |
16 Glenvale Street, Belfast, BT13 3DD | Director | 01 January 2007 | Active |
134 Shankill Road, Belfast, Co Antrim, BT13 2BD | Director | 01 January 2007 | Active |
Glenwood Primary School, Upper Riga Street, Belfast, Northern Ireland, BT13 3GW | Director | 26 November 2015 | Active |
241 Great Northern Street, Belfast, N. Ireland, BT9 7FN | Director | 05 September 1995 | Active |
4 Blackmountain Park, Antrim, | Director | 05 September 1995 | Active |
33 Kings Road, Belfast, BT5 6JD | Director | 05 September 1995 | Active |
13 Montreal Street, Woodvale, Belfast, BT13 1HD | Director | 05 September 1995 | Active |
10 Blackmountain Place, Belfast, BT13 3TT | Director | 05 September 1995 | Active |
2 Benview Drive, Belfast, Co. Antrim, BT14 8HS | Director | 05 September 1995 | Active |
155 Fairview Road, Belfast, Co Antrim, BT36 6QN | Director | 01 January 2007 | Active |
19 Bryansglen West, Bangor, BT20 3ST | Director | 01 January 2007 | Active |
119/121 Shankill Road, Belfast, BT13 | Director | 05 September 1995 | Active |
5 Legann Street, Belfast, Co Antrim, BT14 8AR | Director | 05 September 1995 | Active |
10 Forthriver Green, Belfast, BT13 | Director | 05 September 1995 | Active |
24 Thornhill, Malone, Belfast, BT9 6SS | Director | 05 September 1995 | Active |
Mr Raymond Palmer | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | The Spectrum Centre, Belfast, BT13 3AA |
Nature of control | : |
|
Mr Thomas Scott | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | The Spectrum Centre, Belfast, BT13 3AA |
Nature of control | : |
|
Mr Ian Hamilton Mclaughlin | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | The Spectrum Centre, Belfast, BT13 3AA |
Nature of control | : |
|
Mr Drennan Mcbride | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | The Spectrum Centre, Belfast, BT13 3AA |
Nature of control | : |
|
Mr Jackie Pollock | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | The Spectrum Centre, Belfast, BT13 3AA |
Nature of control | : |
|
Ms Elizabeth Mckinstry Carlisle | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | The Spectrum Centre, Belfast, BT13 3AA |
Nature of control | : |
|
Mr Joseph Murray Stewart | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | The Spectrum Centre, Belfast, BT13 3AA |
Nature of control | : |
|
Mr Thomas Winstone | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | The Spectrum Centre, Belfast, BT13 3AA |
Nature of control | : |
|
Mr William John Drummond | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | The Spectrum Centre, Belfast, BT13 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Auditors | Auditors resignation company. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type full. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
2017-01-04 | Accounts | Accounts with accounts type full. | Download |
2016-04-27 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-30 | Accounts | Accounts with accounts type full. | Download |
2015-12-02 | Officers | Change person director company with change date. | Download |
2015-11-30 | Officers | Appoint person director company with name date. | Download |
2015-11-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.