This company is commonly known as Time Associates (ireland) Limited. The company was founded 18 years ago and was given the registration number NI057260. The firm's registered office is in 2 DONEGALL SQUARE EAST. You can find them at Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TIME ASSOCIATES (IRELAND) LIMITED |
---|---|---|
Company Number | : | NI057260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 6 Second Floor, 182 Lisburn Road, Belfast, Northern Ireland, BT9 6AL | Secretary | 18 November 2005 | Active |
Office 6 Second Floor, 182 Lisburn Road, Belfast, Northern Ireland, BT9 6AL | Director | 18 November 2005 | Active |
Office 6 Second Floor, 182 Lisburn Road, Belfast, Northern Ireland, BT9 6AL | Director | 18 November 2005 | Active |
Office 6 Second Floor, 182 Lisburn Road, Belfast, Northern Ireland, BT9 6AL | Director | 18 November 2005 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 18 November 2005 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 18 November 2005 | Active |
Ms Louise Heaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 1, Cheltenham Park, Belfast, Northern Ireland, BT6 0HR |
Nature of control | : |
|
Mr Fergal Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 45, Old Colin Road, Belfast, Northern Ireland, BT17 0NS |
Nature of control | : |
|
Director Martin Patrick Magennis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 16, Knockbracken Manor, Belfast, Northern Ireland, BT8 6WQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Officers | Change person director company with change date. | Download |
2016-11-21 | Officers | Change person director company with change date. | Download |
2016-11-21 | Officers | Change person director company with change date. | Download |
2016-11-21 | Officers | Change person secretary company with change date. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.