CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED
BELFAST


Company number NI047134
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address ARTHUR COX, VICTORIA HOUSE, GLOUCESTER STREET, BELFAST, BT1 4LS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED are www.citigatenorthernirelandpublicaffairs.co.uk, and www.citigate-northern-ireland-public-affairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Citigate Northern Ireland Public Affairs Limited is a Private Limited Company. The company registration number is NI047134. Citigate Northern Ireland Public Affairs Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of Citigate Northern Ireland Public Affairs Limited is Arthur Cox Victoria House Gloucester Street Belfast Bt1 4ls. . JONES, Neil Garth is a Director of the company. MORROW, Martin is a Director of the company. Secretary BRAMALL, Helen Mary has been resigned. Secretary BUTTERWORTH, Michael Guy has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BENTLEY, Mark has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director BURNSIDE, Alan has been resigned. Director BUTTERWORTH, Michael Guy has been resigned. Director CLARKE, Alison Jane has been resigned. Director MORRICE, Robert Mcdonald has been resigned. Director NICHOLS, Richard Stephen has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director SMITH, Warwick Lawson has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Neil Garth
Appointed Date: 01 July 2016
59 years old

Director
MORROW, Martin
Appointed Date: 31 January 2012
57 years old

Resigned Directors

Secretary
BRAMALL, Helen Mary
Resigned: 31 December 2016
Appointed Date: 04 July 2015

Secretary
BUTTERWORTH, Michael Guy
Resigned: 13 May 2005
Appointed Date: 03 July 2003

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 04 May 2006

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Director
BENTLEY, Mark
Resigned: 01 December 2004
Appointed Date: 03 July 2003
54 years old

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 31 May 2006
59 years old

Director
BURNSIDE, Alan
Resigned: 01 April 2005
Appointed Date: 03 July 2003
78 years old

Director
BUTTERWORTH, Michael Guy
Resigned: 13 May 2005
Appointed Date: 03 July 2003
64 years old

Director
CLARKE, Alison Jane
Resigned: 14 June 2015
Appointed Date: 31 December 2014
65 years old

Director
MORRICE, Robert Mcdonald
Resigned: 01 December 2004
Appointed Date: 04 July 2003
68 years old

Director
NICHOLS, Richard Stephen
Resigned: 31 October 2005
Appointed Date: 03 July 2003
60 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 13 May 2005
82 years old

Director
SMITH, Warwick Lawson
Resigned: 13 October 2006
Appointed Date: 01 December 2004
73 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 13 October 2006
63 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

Persons With Significant Control

Citigate Communications Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED Events

05 Jan 2017
Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 3 July 2016 with updates
04 Aug 2016
Appointment of Mr Neil Garth Jones as a director on 1 July 2016
28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 60 more events
09 Aug 2003
Change in sit reg add
03 Jul 2003
Memorandum
03 Jul 2003
Pars re dirs/sit reg off
03 Jul 2003
Decln complnce reg new co
03 Jul 2003
Articles