This company is commonly known as Women's Centre Derry Ltd. The company was founded 26 years ago and was given the registration number NI033263. The firm's registered office is in DERRY. You can find them at Beibhinn House, 5 Guildhall Street, Derry, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | WOMEN'S CENTRE DERRY LTD |
---|---|---|
Company Number | : | NI033263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Secretary | 14 March 2008 | Active |
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Director | 17 November 1997 | Active |
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Director | 28 June 2023 | Active |
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Director | 03 November 2016 | Active |
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Director | 07 February 2007 | Active |
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Director | 21 June 2022 | Active |
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Director | 25 June 2019 | Active |
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Director | 05 October 2017 | Active |
47 Woodside Heights, Woodside Road, Derry, BT47 2LA | Secretary | 17 November 1997 | Active |
22 Aranmore Avenue, Derry, Co L'Derry, BT48 9TS | Director | 27 March 2003 | Active |
71 Great James Street, Derry, BT48 7DG | Director | 17 November 1997 | Active |
19 Aranmore Avenue, Londonderry, BT48 9TS | Director | 10 May 2000 | Active |
145 Ardanlee, Culmore Road, BT48 8JF | Director | 31 March 2000 | Active |
111 Lonemoor Road, Derry, Northern Ireland, BT48 9LA | Director | 17 November 1997 | Active |
47 Woodside Heights, Woodside Road, Derry, BT47 2LA | Director | 17 November 1997 | Active |
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Director | 17 November 1997 | Active |
20 Gortin Manor, Newbuildings, Londonderry, BT47 2TF | Director | 27 March 2003 | Active |
Beibhinn House, 5 Guildhall Street, Londonderry, Northern Ireland, BT48 6BB | Director | 26 June 2018 | Active |
4 Branch Road, Derry, BT48 0NB | Director | 25 March 1999 | Active |
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Director | 27 March 2017 | Active |
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Director | 25 March 1999 | Active |
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Director | 05 October 2017 | Active |
108 Hatmore Park, Derry, | Director | 21 January 1999 | Active |
49 Marlborough Street, Londonderry, BT48 9AX | Director | 16 December 2002 | Active |
16 Brandywell Road, Derry, BT48 | Director | 17 November 1997 | Active |
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Director | 27 March 2017 | Active |
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Director | 17 November 1997 | Active |
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Director | 05 October 2017 | Active |
38 Lower Garden City, Derry, | Director | 31 March 2000 | Active |
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB | Director | 07 February 2007 | Active |
4 Glenfadda Park, Derry, BT48 9DR | Director | 25 March 1999 | Active |
Ms Kathy Colhoun | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | Irish |
Address | : | Beibhinn House, Derry, BT48 6BB |
Nature of control | : |
|
Ms Una Catherine Mcnally | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | Irish |
Address | : | Beibhinn House, Derry, BT48 6BB |
Nature of control | : |
|
Ms Lorna Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | Irish |
Address | : | Beibhinn House, Derry, BT48 6BB |
Nature of control | : |
|
Ms Joan Susan Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | Irish |
Address | : | Beibhinn House, Derry, BT48 6BB |
Nature of control | : |
|
Dr Clionagh Boyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | Irish |
Address | : | Beibhinn House, Derry, BT48 6BB |
Nature of control | : |
|
Mrs Geraldine Bridget Compton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | Irish |
Address | : | Beibhinn House, Derry, BT48 6BB |
Nature of control | : |
|
Ms Sharon Mclaughlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | Irish |
Address | : | Beibhinn House, Derry, BT48 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2022-12-17 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Accounts | Accounts with accounts type small. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Accounts | Accounts with accounts type small. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.