This company is commonly known as National Youth Choir Of Northern Ireland. The company was founded 25 years ago and was given the registration number NI035447. The firm's registered office is in PORTADOWN. You can find them at Millennium Court Arts Centre, William St, Portadown, Armagh. This company's SIC code is 90010 - Performing arts.
Name | : | NATIONAL YOUTH CHOIR OF NORTHERN IRELAND |
---|---|---|
Company Number | : | NI035447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Millennium Court Arts Centre, William St, Portadown, Armagh, BT62 3NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND | Director | 12 December 2018 | Active |
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND | Director | 24 November 2016 | Active |
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND | Director | 31 March 2017 | Active |
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND | Director | 14 March 2024 | Active |
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND | Director | 27 February 2024 | Active |
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND | Director | 01 February 2017 | Active |
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND | Director | 13 March 2024 | Active |
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND | Director | 27 February 2024 | Active |
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND | Director | 27 February 2024 | Active |
425 Beersbridge Road, Bloomfield, Belfast, BT5 5DU | Secretary | 12 January 1999 | Active |
Millennium Court Arts Centre, William St, Portadown, United Kingdom, BT62 3NX | Secretary | 24 June 2013 | Active |
Millennium Court Arts Centre, William St, Portadown, BT62 3NX | Secretary | 29 June 2022 | Active |
Millennium Court Arts Centre, William St, Portadown, United Kingdom, BT62 3NX | Secretary | 22 November 2011 | Active |
5 Glencregagh Court, Belfast, BT6 0PA | Director | 16 April 1999 | Active |
55 Diamond Gardens, Finaghy Road North, Belfast, BT100HE | Director | 09 January 2001 | Active |
46 Elaine Street, Stranmillis Road, Belfast, BT9 5DR | Director | 17 February 1999 | Active |
46 Elaine Street, Stranmillis, Belfast, BT9 5DY | Director | 12 January 1999 | Active |
8, Pine Valley, Rostrevor, United Kingdom, BT34 3DE | Director | 28 September 2012 | Active |
6, Onslow Parade, Onslow Parade, Belfast, Northern Ireland, BT6 0AR | Director | 29 June 2012 | Active |
1 Springwell Crescent, Coleraine, Co L'Derry, BT51 4JQ | Director | 12 January 1999 | Active |
425 Beersbridge Road, Bloomfield, Belfast, BT5 5DU | Director | 12 January 1999 | Active |
Bann House, Bridge Street, Portadown, Craigavon, Northern Ireland, BT63 5AE | Director | 03 May 2018 | Active |
Millennium Court Arts Centre, William St, Portadown, United Kingdom, BT62 3NX | Director | 25 January 2013 | Active |
Millennium Court Arts Centre, William St, Portadown, United Kingdom, BT62 3NX | Director | 12 April 2010 | Active |
19 Cranlee Park, Culmore, Derry, BT48 8AJ | Director | 12 January 1999 | Active |
12 The Steadings, Drumbeg, Belfast, BT17 9ND | Director | 22 November 2001 | Active |
95 Tarmon Brae, Enniskillen, Co Fermanagh, BT74 7LS | Director | 28 January 2008 | Active |
192 Belmont Road, Belfast, BT4 2AT | Director | 22 November 2001 | Active |
Vicary House, 223 Forest Road, Old Woodhouse, LE12 8TZ | Director | 12 January 1999 | Active |
5 Cloverhill Park, Stormont, BT4 2 JW | Director | 17 October 2003 | Active |
9 Berkeley Court, 21 Derryvolgie Avenue, Belfast, BT9 6FN | Director | 12 January 1999 | Active |
The White Lodge, 1 Malone Court, Belfast, BT9 6PA | Director | 12 January 1999 | Active |
Millennium Court Arts Centre, William St, Portadown, BT62 3NX | Director | 18 November 2015 | Active |
5, Holland Crescent, Belfast, Northern Ireland, BT5 6EF | Director | 22 November 2017 | Active |
75 Ravenhill Park, Belfast, BT6 0DG | Director | 16 April 1999 | Active |
Ms Ethel Louisa Ruddock | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 11, Altona Manor, Holywood, Northern Ireland, BT18 9BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Incorporation | Memorandum articles. | Download |
2024-04-15 | Resolution | Resolution. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Termination secretary company with name termination date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Change person secretary company with change date. | Download |
2022-06-29 | Officers | Appoint person secretary company with name date. | Download |
2022-06-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.