C.H.A.R.T.E.R. FOR NORTHERN IRELAND
BELFAST


Company number NI054626
Status Active
Incorporation Date 12 April 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 352 NEWTOWNARDS ROAD, BELFAST, BT4 1HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Stephen Powell as a director on 3 February 2017. The most likely internet sites of C.H.A.R.T.E.R. FOR NORTHERN IRELAND are www.charterfornorthern.co.uk, and www.c-h-a-r-t-e-r-for-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. C H A R T E R For Northern Ireland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI054626. C H A R T E R For Northern Ireland has been working since 12 April 2005. The present status of the company is Active. The registered address of C H A R T E R For Northern Ireland is 352 Newtownards Road Belfast Bt4 1hg. . MIRKOVIC, Goran is a Secretary of the company. BIRCH, Jim is a Director of the company. DONAGHY, James is a Director of the company. MACKIN, Brendan is a Director of the company. MIRKOVIC, Goran is a Director of the company. NAPIER, Suzanne Louise is a Director of the company. POWELL, Stephen is a Director of the company. ROWAN, Denis is a Director of the company. SHAW, William Alexander, Rev is a Director of the company. Secretary GALLAGHER, Francis has been resigned. Secretary GALLAGHER, Francis has been resigned. Secretary HAYWARD, Catherine Anne, Dr has been resigned. Secretary NICHOLLS, Philip James has been resigned. Director BROWN, Beverley Grace has been resigned. Director CRAIG, James has been resigned. Director DONAGHY, Henry has been resigned. Director DORRIAN, George Thomas has been resigned. Director ECCLES, Joseph has been resigned. Director FLETCHER, Stanley has been resigned. Director GALLAGHER, Francis James has been resigned. Director GORDON, Mark has been resigned. Director HAIRE, Andrew has been resigned. Director HALL, Helen has been resigned. Director HAYWARD, Catherine Anne, Dr has been resigned. Director KEERY, John Howard has been resigned. Director LEMON, Cecil Alexander has been resigned. Director LESLIE, Sharon has been resigned. Director MCCULLOUGH, David Watters has been resigned. Director MERCER, Joseph Alexander has been resigned. Director NEWMAN, William James has been resigned. Director QUINLIVEN, John has been resigned. Director SMITH, Harry has been resigned. Director STONE, Thomas James has been resigned. Director THOMAS, Taylor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MIRKOVIC, Goran
Appointed Date: 15 April 2016

Director
BIRCH, Jim
Appointed Date: 07 September 2012
55 years old

Director
DONAGHY, James
Appointed Date: 07 September 2012
73 years old

Director
MACKIN, Brendan
Appointed Date: 11 February 2009
82 years old

Director
MIRKOVIC, Goran
Appointed Date: 21 April 2010
42 years old

Director
NAPIER, Suzanne Louise
Appointed Date: 17 June 2016
52 years old

Director
POWELL, Stephen
Appointed Date: 03 February 2017
48 years old

Director
ROWAN, Denis
Appointed Date: 08 May 2015
75 years old

Director
SHAW, William Alexander, Rev
Appointed Date: 16 May 2014
69 years old

Resigned Directors

Secretary
GALLAGHER, Francis
Resigned: 30 June 2006
Appointed Date: 30 June 2006

Secretary
GALLAGHER, Francis
Resigned: 01 March 2013
Appointed Date: 30 June 2006

Secretary
HAYWARD, Catherine Anne, Dr
Resigned: 01 February 2016
Appointed Date: 01 March 2013

Secretary
NICHOLLS, Philip James
Resigned: 30 June 2006
Appointed Date: 12 April 2005

Director
BROWN, Beverley Grace
Resigned: 15 December 2016
Appointed Date: 13 June 2014
52 years old

Director
CRAIG, James
Resigned: 03 October 2008
Appointed Date: 12 April 2005
86 years old

Director
DONAGHY, Henry
Resigned: 10 September 2012
Appointed Date: 11 February 2009
67 years old

Director
DORRIAN, George Thomas
Resigned: 14 December 2015
Appointed Date: 25 June 2013
48 years old

Director
ECCLES, Joseph
Resigned: 10 September 2012
Appointed Date: 17 August 2011
70 years old

Director
FLETCHER, Stanley
Resigned: 03 October 2008
Appointed Date: 12 April 2005
66 years old

Director
GALLAGHER, Francis James
Resigned: 01 March 2013
Appointed Date: 30 June 2006
68 years old

Director
GORDON, Mark
Resigned: 10 September 2012
Appointed Date: 11 February 2009
62 years old

Director
HAIRE, Andrew
Resigned: 19 January 2017
Appointed Date: 07 September 2012
74 years old

Director
HALL, Helen
Resigned: 10 September 2012
Appointed Date: 15 September 2010
45 years old

Director
HAYWARD, Catherine Anne, Dr
Resigned: 01 February 2016
Appointed Date: 07 September 2012
48 years old

Director
KEERY, John Howard
Resigned: 16 January 2017
Appointed Date: 04 November 2013
76 years old

Director
LEMON, Cecil Alexander
Resigned: 05 May 2011
Appointed Date: 12 April 2005
84 years old

Director
LESLIE, Sharon
Resigned: 10 September 2012
Appointed Date: 17 November 2010
61 years old

Director
MCCULLOUGH, David Watters
Resigned: 10 September 2012
Appointed Date: 13 February 2009
91 years old

Director
MERCER, Joseph Alexander
Resigned: 20 December 2013
Appointed Date: 11 February 2009
92 years old

Director
NEWMAN, William James
Resigned: 03 October 2008
Appointed Date: 12 April 2005

Director
QUINLIVEN, John
Resigned: 27 March 2015
Appointed Date: 25 June 2013
80 years old

Director
SMITH, Harry
Resigned: 05 May 2011
Appointed Date: 11 February 2009
63 years old

Director
STONE, Thomas James
Resigned: 03 October 2008
Appointed Date: 12 April 2005
64 years old

Director
THOMAS, Taylor
Resigned: 13 April 2010
Appointed Date: 11 February 2009
59 years old

C.H.A.R.T.E.R. FOR NORTHERN IRELAND Events

24 Apr 2017
Confirmation statement made on 12 April 2017 with updates
09 Mar 2017
Full accounts made up to 31 March 2016
16 Feb 2017
Appointment of Mr Stephen Powell as a director on 3 February 2017
25 Jan 2017
Termination of appointment of John Howard Keery as a director on 16 January 2017
25 Jan 2017
Termination of appointment of Andrew Haire as a director on 19 January 2017
...
... and 76 more events
13 Feb 2007
30/04/06 annual accts
13 Feb 2007
Change of dirs/sec
20 Jul 2006
Change of dirs/sec
20 Jul 2006
12/04/06 annual return shuttle
12 Apr 2005
Incorporation