CORPUS CHRISTI SERVICES
BELFAST


Company number NI022923
Status Active
Incorporation Date 18 July 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2B SPRINGHILL DRIVE, BELFAST, BT12 7SH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 July 2016; Termination of appointment of Darach Mac Giolla Cathain as a director on 22 November 2016; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of CORPUS CHRISTI SERVICES are www.corpuschristi.co.uk, and www.corpus-christi.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Corpus Christi Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI022923. Corpus Christi Services has been working since 18 July 1989. The present status of the company is Active. The registered address of Corpus Christi Services is 2b Springhill Drive Belfast Bt12 7sh. . BELLEW, Bronagh is a Secretary of the company. CONNOLLY, Joseph is a Director of the company. GREYSTON, Joseph Celestine is a Director of the company. MC CARRY, Kathleen is a Director of the company. MCINTYRE, Marie Josephine is a Director of the company. Secretary BRANNIGAN, Fionnuala has been resigned. Secretary MCCARTAN, Patricia Josephine has been resigned. Director BRANNIGAN, Fionnuala has been resigned. Director BYRNE, James has been resigned. Director CAMPBELL, Gerard Oliver has been resigned. Director CONNOR, Naomie has been resigned. Director CRUDDEN, Jim, Rev has been resigned. Director DALY, Geraldine has been resigned. Director HENRY, Bernard Joseph has been resigned. Director JAMSHIDI, Patricia Deirdre has been resigned. Director MAC GIOLLA CATHAIN, Darach, Very Reverend has been resigned. Director MCKINLAY, Father Denis, Reverend has been resigned. Director MULROY, Helen, Sister has been resigned. Director O'RAWE, Donald, Rev has been resigned. Director PAULEY, Kyra has been resigned. Director SADLIER, Fergal has been resigned. Director SHEIL, Karen has been resigned. Director TONER, Eugene has been resigned. Director VAUGHAN, Clement Patrick has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BELLEW, Bronagh
Appointed Date: 18 November 2016

Director
CONNOLLY, Joseph
Appointed Date: 18 July 1989
85 years old

Director
GREYSTON, Joseph Celestine
Appointed Date: 09 October 2013
88 years old

Director
MC CARRY, Kathleen
Appointed Date: 21 November 2012
79 years old

Director
MCINTYRE, Marie Josephine
Appointed Date: 03 November 2004
60 years old

Resigned Directors

Secretary
BRANNIGAN, Fionnuala
Resigned: 14 November 2007
Appointed Date: 18 July 1989

Secretary
MCCARTAN, Patricia Josephine
Resigned: 18 November 2016
Appointed Date: 14 November 2007

Director
BRANNIGAN, Fionnuala
Resigned: 30 October 2002
Appointed Date: 18 July 1989
65 years old

Director
BYRNE, James
Resigned: 26 November 2014
Appointed Date: 08 December 1999
86 years old

Director
CAMPBELL, Gerard Oliver
Resigned: 27 November 2002
Appointed Date: 18 July 1989
100 years old

Director
CONNOR, Naomie
Resigned: 08 September 1999
Appointed Date: 18 July 1989
53 years old

Director
CRUDDEN, Jim, Rev
Resigned: 10 November 2010
Appointed Date: 14 September 2005
62 years old

Director
DALY, Geraldine
Resigned: 14 March 2001
Appointed Date: 08 June 2000
51 years old

Director
HENRY, Bernard Joseph
Resigned: 07 October 2002
Appointed Date: 08 December 1999
64 years old

Director
JAMSHIDI, Patricia Deirdre
Resigned: 13 March 2014
Appointed Date: 21 November 2012
76 years old

Director
MAC GIOLLA CATHAIN, Darach, Very Reverend
Resigned: 22 November 2016
Appointed Date: 17 November 2010
52 years old

Director
MCKINLAY, Father Denis, Reverend
Resigned: 14 September 2005
Appointed Date: 18 July 1989
70 years old

Director
MULROY, Helen, Sister
Resigned: 10 October 2001
Appointed Date: 18 July 1989
66 years old

Director
O'RAWE, Donald, Rev
Resigned: 14 September 2005
Appointed Date: 10 October 2001
77 years old

Director
PAULEY, Kyra
Resigned: 30 October 2002
Appointed Date: 10 October 2001
52 years old

Director
SADLIER, Fergal
Resigned: 07 October 2002
Appointed Date: 18 July 1989
55 years old

Director
SHEIL, Karen
Resigned: 03 November 1999
Appointed Date: 18 July 1989
65 years old

Director
TONER, Eugene
Resigned: 12 November 2008
Appointed Date: 07 October 2002
67 years old

Director
VAUGHAN, Clement Patrick
Resigned: 25 June 2008
Appointed Date: 18 July 1989
88 years old

CORPUS CHRISTI SERVICES Events

12 Dec 2016
Full accounts made up to 31 July 2016
30 Nov 2016
Termination of appointment of Darach Mac Giolla Cathain as a director on 22 November 2016
18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
18 Nov 2016
Appointment of Bronagh Bellew as a secretary on 18 November 2016
18 Nov 2016
Termination of appointment of Patricia Josephine Mccartan as a secretary on 18 November 2016
...
... and 114 more events
28 Jul 1989
Notice of ARD
18 Jul 1989
Pars re dirs/sit reg off
18 Jul 1989
Memorandum
18 Jul 1989
Articles
18 Jul 1989
Decln complnce reg new co