BELFAST EXPOSED PHOTOGRAPHY
BELFAST


Company number NI041605
Status Active
Incorporation Date 27 September 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE EXCHANGE PLACE, 23 DONEGALL STREET, BELFAST, BT1 2FF
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Appointment of Dr Sian Barber as a director on 1 August 2015. The most likely internet sites of BELFAST EXPOSED PHOTOGRAPHY are www.belfastexposed.co.uk, and www.belfast-exposed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Belfast Exposed Photography is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI041605. Belfast Exposed Photography has been working since 27 September 2001. The present status of the company is Active. The registered address of Belfast Exposed Photography is The Exchange Place 23 Donegall Street Belfast Bt1 2ff. . ABRAHAMS, David Jeremy is a Director of the company. BARBER, Sian, Dr is a Director of the company. BROWN, Edward Gerard is a Director of the company. GRANT, Paul Kenneth is a Director of the company. HANRAHAN, Siun, Dr is a Director of the company. HILL, Declan Paul is a Director of the company. MCKAY, Sharon-Louise is a Director of the company. NIXON, Rachel is a Director of the company. TONER, Brendan is a Director of the company. Secretary HADAWAY, Pauline Rose has been resigned. Director DEVLIN, Elizabeth Ann has been resigned. Director DUNCAN, John Corbett has been resigned. Director DUNCAN, John Corbett has been resigned. Director GALLAGHER, Maureen has been resigned. Director HACKETT, Stephen has been resigned. Director HARKIN, Rita Mary has been resigned. Director MC KERNAN, Sean Patrick has been resigned. Director PLUMER, Esra, Dr has been resigned. Director ROGAN, Ciaran John has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director
ABRAHAMS, David Jeremy
Appointed Date: 30 June 2015
66 years old

Director
BARBER, Sian, Dr
Appointed Date: 01 August 2015
45 years old

Director
BROWN, Edward Gerard
Appointed Date: 01 October 2013
61 years old

Director
GRANT, Paul Kenneth
Appointed Date: 11 March 2014
58 years old

Director
HANRAHAN, Siun, Dr
Appointed Date: 11 March 2014
57 years old

Director
HILL, Declan Paul
Appointed Date: 26 January 2006
66 years old

Director
MCKAY, Sharon-Louise
Appointed Date: 11 March 2014
49 years old

Director
NIXON, Rachel
Appointed Date: 01 December 2014
44 years old

Director
TONER, Brendan
Appointed Date: 28 October 2009
70 years old

Resigned Directors

Secretary
HADAWAY, Pauline Rose
Resigned: 11 March 2014
Appointed Date: 27 September 2001

Director
DEVLIN, Elizabeth Ann
Resigned: 20 September 2004
Appointed Date: 27 September 2001
59 years old

Director
DUNCAN, John Corbett
Resigned: 15 October 2014
Appointed Date: 26 January 2006
57 years old

Director
DUNCAN, John Corbett
Resigned: 30 October 2002
Appointed Date: 27 September 2001
57 years old

Director
GALLAGHER, Maureen
Resigned: 01 April 2006
Appointed Date: 27 September 2001
72 years old

Director
HACKETT, Stephen
Resigned: 30 June 2012
Appointed Date: 26 January 2006
52 years old

Director
HARKIN, Rita Mary
Resigned: 08 July 2014
Appointed Date: 26 January 2006
54 years old

Director
MC KERNAN, Sean Patrick
Resigned: 30 June 2015
Appointed Date: 27 September 2001
60 years old

Director
PLUMER, Esra, Dr
Resigned: 30 June 2015
Appointed Date: 11 March 2014
40 years old

Director
ROGAN, Ciaran John
Resigned: 01 July 2008
Appointed Date: 26 January 2006
60 years old

Persons With Significant Control

Mr Edward Gerard Brown
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Miss Sharon-Louise Mckay
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mrs Tracy Marshall-Elliott
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

BELFAST EXPOSED PHOTOGRAPHY Events

14 Oct 2016
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
25 Aug 2016
Appointment of Dr Sian Barber as a director on 1 August 2015
03 Nov 2015
Full accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 27 September 2015 no member list
...
... and 63 more events
27 Sep 2001
Memorandum
27 Sep 2001
Articles
27 Sep 2001
Decln reg co exempt LTD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Sep 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Sep 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.