This company is commonly known as Imtac. The company was founded 18 years ago and was given the registration number NI059411. The firm's registered office is in 55-59 ADELAIDE STREET. You can find them at Room 307, Enterprise House, 55-59 Adelaide Street, Belfast. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | IMTAC |
---|---|---|
Company Number | : | NI059411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Room 307, Enterprise House, 55-59 Adelaide Street, Belfast, BT2 8FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Secretary | 16 January 2019 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 16 January 2019 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 04 July 2023 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 16 January 2019 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 30 June 2021 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 30 June 2021 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 29 June 2022 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 30 June 2021 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 29 June 2022 | Active |
77 Victoria Road, Holywood, County Down, BT18 9DE | Secretary | 19 May 2006 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT622BL | Secretary | 19 May 2006 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Secretary | 17 April 2012 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 08 March 2012 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 16 January 2019 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 08 March 2012 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 16 January 2019 | Active |
77 Victoria Road, Holywood, BT18 9DE | Director | 19 May 2006 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 08 March 2012 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 17 April 2012 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 05 June 2014 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 03 February 2020 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 21 March 2017 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 06 June 2013 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 21 March 2017 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 07 January 2020 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 21 March 2017 | Active |
Room 307, Enterprise House, 55-59 Adelaide Street , BT2 8FE | Director | 17 April 2012 | Active |
12 Ballycranmore Road, Kircubbin, BT22 1AA | Director | 19 May 2006 | Active |
Mr Paul Joseph Mccloskey | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | Irish |
Address | : | Room 307, 55-59 Adelaide Street , BT2 8FE |
Nature of control | : |
|
Dr Sheelagh Mcrandal | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | Room 307, 55-59 Adelaide Street , BT2 8FE |
Nature of control | : |
|
Mr Joseph Kenny | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | Irish |
Address | : | Room 307, 55-59 Adelaide Street , BT2 8FE |
Nature of control | : |
|
Mr Maxwell George O'Brien | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Address | : | Room 307, 55-59 Adelaide Street , BT2 8FE |
Nature of control | : |
|
Mr James Nash | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Room 307, 55-59 Adelaide Street , BT2 8FE |
Nature of control | : |
|
Mr David Mcdonald | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Room 307, 55-59 Adelaide Street , BT2 8FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type small. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type small. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Accounts | Accounts with accounts type small. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.