Warning: file_put_contents(c/7f9e9b0f98b8161c2b1b5e4eb9a1c0b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The International Centre For Local And Regional Development, BT37 0QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE INTERNATIONAL CENTRE FOR LOCAL AND REGIONAL DEVELOPMENT

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

This company is commonly known as The International Centre For Local And Regional Development. The company was founded 17 years ago and was given the registration number NI060144. The firm's registered office is in NEWTOWNABBEY. You can find them at Belfast School Of Architecture & Built Environment Ulster University, Jordanstown Campus, Newtownabbey, Antrim. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE INTERNATIONAL CENTRE FOR LOCAL AND REGIONAL DEVELOPMENT
Company Number:NI060144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2006
End of financial year:31 July 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Belfast School Of Architecture & Built Environment Ulster University, Jordanstown Campus, Newtownabbey, Antrim, United Kingdom, BT37 0QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Iontas Building, Nui Maynooth, Maynooth, Ireland,

Secretary27 June 2014Active
Innovation Value Institute, Eolas Building, North Campus, Maynooth University, Maynooth, Ireland,

Director08 October 2019Active
Belfast School Of Architecture & Built Environment, Ulster University, York Street, Belfast, Northern Ireland, BT15 1ED

Director01 July 2019Active
102, Bell Doo, Strabane, Northern Ireland, BT82 9PQ

Director22 February 2020Active
Faculty Computing Engineering & Built Environment, Northland Road, Ulster University - Magee Campus, Londonderry, Northern Ireland, BT48 7JL

Director02 October 2019Active
Belfast School Of Architecture & Built Environment, Ulster University, York Street, Belfast, Northern Ireland, BT15 1ED

Director14 September 2020Active
3 Spruce Meadows, Culmore Road, Derry, Northern Ireland, BT48 8SF

Director07 March 2023Active
Centre For Cross Border Studies, 39 Abbey Street, Armagh, United Kingdom, BT61 7EB

Secretary11 July 2006Active
19 Old Belfast Road, Newtownards, Co Down,

Director11 July 2006Active
School Of The Built Environment, Ulster University, Shore Road, Newtownabbey, Northern Ireland, BT37 0QB

Director19 March 2015Active
Iontas Building, Nirsa, Nuimaynooth, Maynooth, Ireland,

Director01 August 2013Active
25, Infirmary Road, North Circular Road, Dublin 7, Ireland,

Director01 October 2018Active
102 Retreat Park, Athlone, Co Westmeath,

Director11 July 2006Active
Institute For International Urban Development, 2235 Massachusetts Avenue, Cambridge, United States,

Director14 September 2015Active
Belfast School Of Architecture & Built Environment, Ulster University, Jordanstown Campus, Newtownabbey, United Kingdom, BT37 0QB

Director01 February 2017Active
8 Courtroom Park, Kilcock, Co Kildare,

Director11 July 2006Active
65a, Old Manse Road, Newtownabbey, Northern Ireland, BT37 0RU

Director08 April 2011Active
24 The Woodlands, Warrenpoint, County Down, BT34 3NL

Director22 September 2006Active
Belfast School Of Architecture & Built Environment, Ulster University, York Street, Belfast, Northern Ireland, BT15 1ED

Director01 February 2017Active
8, Marlborough Street, Londonderry, Northern Ireland, BT48 9AY

Director27 June 2014Active
9, Moyne Road, Ranelagh, Ireland,

Director21 January 2011Active
1, Seafield Crescent, Booterstwon, Blackrock, Ireland,

Director27 June 2014Active
2 Palmerston Court, Palmerston Road, Rathmines,

Director11 July 2006Active
67, Old Dundonald Road, Dundonald, Belfast, Northern Ireland, BT16 1XS

Director15 June 2017Active
39 Abbey Street, Armagh, BT61 7EB

Director01 August 2013Active
27 Fayerweather Street, Cambridge Ma, Usa 02138,

Director11 July 2006Active
Iontas Building, Nirsa, Maynooth University, Maynooth, Ireland,

Director20 March 2017Active

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
2024-05-01Accounts

Accounts with accounts type full.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type full.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-04-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.