This company is commonly known as Northern Ireland Food & Drink Association Ltd.. The company was founded 28 years ago and was given the registration number NI030354. The firm's registered office is in BELFAST. You can find them at Belfast Mills, 71-75 Percy Street, Belfast, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD. |
---|---|---|
Company Number | : | NI030354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW | Director | 16 October 2019 | Active |
10 Seapark Avenue, Holywood, Co Down, BT18 0LL | Director | 15 January 1996 | Active |
Belfast Mills, 71 -75 Percy Street, Belfast, Northern Ireland, BT13 2HW | Director | 28 February 2010 | Active |
Ringdufferin, Toye, Killyleagh, BT30 9PH | Director | 15 April 2008 | Active |
7, Gruige Lane, Cloughmills, Ballymena, Northern Ireland, BT44 9JD | Director | 26 September 2012 | Active |
7 Larchwood, Ballyhannon, Portadown, BT63 7UL | Director | 19 January 1999 | Active |
39, The Food Park, Seagoe Industrial Estate, Craigavon, Northern Ireland, BT63 5QE | Director | 20 November 2014 | Active |
21, Chanterhill Road, Enniskillen, Northern Ireland, BT74 6DE | Director | 01 August 2017 | Active |
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW | Director | 10 February 2020 | Active |
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW | Director | 27 August 2017 | Active |
Doughery House, 15 Aghaderg Road, Banbridge, BT32 4LA | Secretary | 03 October 1997 | Active |
15 Aghaderg Road, Banbridge, County Down, BT32 4LA | Secretary | 15 January 1996 | Active |
1 Loanends Road, Templepatrick, Co Antrim, BT39 0HN | Director | 19 June 2002 | Active |
24 Glenavy Road, Lisburn, Co Antrim, BT28 3UT | Director | 15 January 1996 | Active |
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW | Director | 03 April 2019 | Active |
Doughery House, 15 Aghaderg Road, Banbridge, BT32 4LA | Director | 17 September 1996 | Active |
39b Kings Road, Belfast, Co Antrim, BT5 6JG | Director | 17 September 1996 | Active |
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW | Director | 21 January 2010 | Active |
8 Henley Hall, St James Road, Hillsborough, BT26 2RZ | Director | 18 January 2000 | Active |
38 Carnesure Manor, Comber, Co Down, BT23 5SJ | Director | 18 January 2002 | Active |
11 Downshire Park South, Hillsborough, Co Down, BT26 6RT | Director | 18 January 2000 | Active |
9a Maxwell Road, Bangor, Co. Down, BT20 3RA | Director | 01 May 2009 | Active |
199 Airport Road West, Airport Road West, Belfast, Northern Ireland, BT3 9ED | Director | 17 September 2014 | Active |
Rock Cottage, 44 Carrowdore Road, Greyabbey, BT22 2ET | Director | 15 April 2008 | Active |
41 Ballygrainey Road, Craigavad, Holywood, BT18 0BZ | Director | 21 September 2003 | Active |
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW | Director | 28 January 2011 | Active |
8 Dufferin Villas, Bangor, Co Down, BT20 5PH | Director | 19 November 2003 | Active |
71-75 Percy Street, Belfast Mills, Percy Street, Belfast, Northern Ireland, BT13 2HW | Director | 27 May 2014 | Active |
37a Station Road, Craigavad, Co Down, BT18 0BP | Director | 15 January 1996 | Active |
110 Galgorm Road, Ballymena, Co Antrim, BT42 2AE | Director | 17 September 1996 | Active |
1 Ballyhannon Lane, Portadown, Co Armagh, BT63 5YF | Director | 15 April 2008 | Active |
5 Dergmoney Lane, Omagh, Co Tyrone, BT78 1AE | Director | 29 October 2007 | Active |
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW | Director | 01 August 2017 | Active |
Duneden Lodge, Randalstown, Co Antrim, BT41 2NT | Director | 15 January 1996 | Active |
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW | Director | 25 January 2007 | Active |
Mr Michael Thomas Bell | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Belfast Mills, Belfast, BT13 2HW |
Nature of control | : |
|
Mr Declan George Billington | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 35/39 York Street, York Road, Belfast, Northern Ireland, BT15 3GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-06-26 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type small. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-06-25 | Accounts | Accounts with accounts type small. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.