COLIN NEIGHBOURHOOD SURE START PROJECT
BELFAST


Company number NI042091
Status Active
Incorporation Date 7 December 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 21 DAIRY FARM COMPLEX, STEWARTSTOWN ROAD, BELFAST, CO ANTRIM, BT17 0AW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Termination of appointment of Lynda Agnes Louise Vladeanu as a director on 19 December 2016. The most likely internet sites of COLIN NEIGHBOURHOOD SURE START PROJECT are www.colinneighbourhoodsurestart.co.uk, and www.colin-neighbourhood-sure-start.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Colin Neighbourhood Sure Start Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI042091. Colin Neighbourhood Sure Start Project has been working since 07 December 2001. The present status of the company is Active. The registered address of Colin Neighbourhood Sure Start Project is Unit 21 Dairy Farm Complex Stewartstown Road Belfast Co Antrim Bt17 0aw. . BRADY, Sarah Mary Theresa is a Director of the company. FRASER, Carla Leah is a Director of the company. HAWKES, Shirley is a Director of the company. IRVINE, Paula Mary is a Director of the company. KIRK, Pamela Ann is a Director of the company. LAVERTY, Kathleen is a Director of the company. SIMPSON, David is a Director of the company. Secretary MCCLEMENTS, Melanie has been resigned. Secretary MCLARNON, Anne has been resigned. Director BYRNE, Carol Dolores has been resigned. Director COULTER, Lorraine has been resigned. Director CULBERT, Monica has been resigned. Director DUFFY, Ann has been resigned. Director FORSYTHE, John Joseph, Father has been resigned. Director GIBSON, Sean has been resigned. Director HALL, Fiona Diver has been resigned. Director JAMISON, Maureen Carol has been resigned. Director KILIFIN, Esther has been resigned. Director MCCABE, Anthony has been resigned. Director MCCOMB, William Sean has been resigned. Director MCDANIEL, Brenda Mary has been resigned. Director MCLARNON, Anne has been resigned. Director MCMANUS, Henry George has been resigned. Director PATTERSON, Judith Margaret has been resigned. Director PAULEY, Kyra has been resigned. Director ROBERTSON, Marian has been resigned. Director ROGERS, Anne has been resigned. Director TONER, John has been resigned. Director VLADEANU, Lynda Agnes Louise has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BRADY, Sarah Mary Theresa
Appointed Date: 07 December 2001
68 years old

Director
FRASER, Carla Leah
Appointed Date: 26 September 2014
36 years old

Director
HAWKES, Shirley
Appointed Date: 11 September 2015
49 years old

Director
IRVINE, Paula Mary
Appointed Date: 11 September 2015
58 years old

Director
KIRK, Pamela Ann
Appointed Date: 11 September 2015
54 years old

Director
LAVERTY, Kathleen
Appointed Date: 11 September 2015
41 years old

Director
SIMPSON, David
Appointed Date: 11 September 2015
67 years old

Resigned Directors

Secretary
MCCLEMENTS, Melanie
Resigned: 12 December 2008
Appointed Date: 06 December 2006

Secretary
MCLARNON, Anne
Resigned: 11 September 2015
Appointed Date: 13 January 2010

Director
BYRNE, Carol Dolores
Resigned: 06 July 2005
Appointed Date: 12 June 2003
59 years old

Director
COULTER, Lorraine
Resigned: 26 September 2014
Appointed Date: 07 March 2011
56 years old

Director
CULBERT, Monica
Resigned: 13 January 2010
Appointed Date: 24 June 2004
75 years old

Director
DUFFY, Ann
Resigned: 13 January 2010
Appointed Date: 01 September 2004
71 years old

Director
FORSYTHE, John Joseph, Father
Resigned: 01 December 2011
Appointed Date: 07 December 2001
76 years old

Director
GIBSON, Sean
Resigned: 06 July 2005
Appointed Date: 03 July 2002
69 years old

Director
HALL, Fiona Diver
Resigned: 01 July 2011
Appointed Date: 08 December 2009
52 years old

Director
JAMISON, Maureen Carol
Resigned: 26 September 2014
Appointed Date: 12 January 2011
70 years old

Director
KILIFIN, Esther
Resigned: 24 June 2003
Appointed Date: 07 December 2001
66 years old

Director
MCCABE, Anthony
Resigned: 26 September 2014
Appointed Date: 07 December 2001
66 years old

Director
MCCOMB, William Sean
Resigned: 02 September 2002
Appointed Date: 07 December 2001
55 years old

Director
MCDANIEL, Brenda Mary
Resigned: 11 September 2015
Appointed Date: 10 October 2012
63 years old

Director
MCLARNON, Anne
Resigned: 11 September 2015
Appointed Date: 24 June 2004
76 years old

Director
MCMANUS, Henry George
Resigned: 24 June 2003
Appointed Date: 07 December 2001
77 years old

Director
PATTERSON, Judith Margaret
Resigned: 14 December 2011
Appointed Date: 08 December 2009
44 years old

Director
PAULEY, Kyra
Resigned: 11 September 2015
Appointed Date: 08 December 2009
52 years old

Director
ROBERTSON, Marian
Resigned: 13 January 2010
Appointed Date: 10 March 2003
66 years old

Director
ROGERS, Anne
Resigned: 04 March 2002
Appointed Date: 07 December 2001
84 years old

Director
TONER, John
Resigned: 28 November 2004
Appointed Date: 10 March 2003
69 years old

Director
VLADEANU, Lynda Agnes Louise
Resigned: 19 December 2016
Appointed Date: 12 January 2011
61 years old

Persons With Significant Control

Mrs Theresa Brady
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs Shirley Hawkes
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Miss Carla Fraser
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mrs Pamela Kirk
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Ms Glenda Michelle Burns
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Ms Kathleen Laverty
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mr David Patrick Simpson
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Ms Paula Mary Irvine
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

COLIN NEIGHBOURHOOD SURE START PROJECT Events

19 Dec 2016
Full accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
19 Dec 2016
Termination of appointment of Lynda Agnes Louise Vladeanu as a director on 19 December 2016
30 Dec 2015
Full accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 7 December 2015 no member list
...
... and 70 more events
07 Dec 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.

07 Dec 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.

07 Dec 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.

07 Dec 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.

07 Dec 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.