CAHOOTS NI LTD


Company number NI042024
Status Active
Incorporation Date 28 November 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 109-113 ROYAL AVENUE, BELFAST, BT1 1FF
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mr Aidan Mcgrath as a director on 15 May 2017; Appointment of Mr Rory Cowan as a director on 2 February 2017; Confirmation statement made on 2 February 2017 with no updates. The most likely internet sites of CAHOOTS NI LTD are www.cahootsni.co.uk, and www.cahoots-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Cahoots Ni Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI042024. Cahoots Ni Ltd has been working since 28 November 2001. The present status of the company is Active. The registered address of Cahoots Ni Ltd is 109 113 Royal Avenue Belfast Bt1 1ff. . MC ENEANEY, Paul Bosco is a Secretary of the company. BLEEKS, William George is a Director of the company. COWAN, Rory is a Director of the company. COYLE, Padraig is a Director of the company. FLEMING, Lynne is a Director of the company. MCENEANEY, Jill Amanda is a Director of the company. MCGRATH, Aidan is a Director of the company. WHITE, Gillian Elizabeth is a Director of the company. WRIGHT, Stephen is a Director of the company. Director BOURKE, Lesley has been resigned. Director CAMPBELL, Aubrey Irvine has been resigned. Director GASTON, Richard John has been resigned. Director GILDEA, Paul James has been resigned. Director MCCORMICK, Julianne has been resigned. Director MCSHANE, Aoife Briege has been resigned. Director SMITH, Malcolm has been resigned. Director TANDON, Nisha has been resigned. Director VALLELY, Mary Oonagh has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
MC ENEANEY, Paul Bosco
Appointed Date: 28 November 2001

Director
BLEEKS, William George
Appointed Date: 28 November 2001
71 years old

Director
COWAN, Rory
Appointed Date: 02 February 2017
46 years old

Director
COYLE, Padraig
Appointed Date: 23 April 2007
71 years old

Director
FLEMING, Lynne
Appointed Date: 21 October 2016
45 years old

Director
MCENEANEY, Jill Amanda
Appointed Date: 28 November 2001
60 years old

Director
MCGRATH, Aidan
Appointed Date: 15 May 2017
70 years old

Director
WHITE, Gillian Elizabeth
Appointed Date: 31 July 2013
50 years old

Director
WRIGHT, Stephen
Appointed Date: 13 November 2013
59 years old

Resigned Directors

Director
BOURKE, Lesley
Resigned: 23 August 2016
Appointed Date: 18 January 2003
63 years old

Director
CAMPBELL, Aubrey Irvine
Resigned: 23 August 2016
Appointed Date: 18 January 2003
70 years old

Director
GASTON, Richard John
Resigned: 15 October 2005
Appointed Date: 28 November 2001
59 years old

Director
GILDEA, Paul James
Resigned: 02 February 2017
Appointed Date: 28 November 2001
62 years old

Director
MCCORMICK, Julianne
Resigned: 01 September 2010
Appointed Date: 15 January 2007
51 years old

Director
MCSHANE, Aoife Briege
Resigned: 07 October 2015
Appointed Date: 21 January 2013
40 years old

Director
SMITH, Malcolm
Resigned: 01 October 2012
Appointed Date: 28 November 2001
70 years old

Director
TANDON, Nisha
Resigned: 01 April 2015
Appointed Date: 15 January 2007
67 years old

Director
VALLELY, Mary Oonagh
Resigned: 20 November 2008
Appointed Date: 28 November 2001
75 years old

CAHOOTS NI LTD Events

16 May 2017
Appointment of Mr Aidan Mcgrath as a director on 15 May 2017
02 Feb 2017
Appointment of Mr Rory Cowan as a director on 2 February 2017
02 Feb 2017
Confirmation statement made on 2 February 2017 with no updates
02 Feb 2017
Termination of appointment of Paul James Gildea as a director on 2 February 2017
01 Nov 2016
Appointment of Ms Lynne Fleming as a director on 21 October 2016
...
... and 68 more events
28 Nov 2001
Incorporation
28 Nov 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.

28 Nov 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.

28 Nov 2001
Articles
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.

28 Nov 2001
Memorandum
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.