CPNI
PHARMACEUTICAL CONTRACTORS COMMITTEE (NI)


Company number NI055610
Status Active
Incorporation Date 15 June 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 5 ANNADALE AVENUE, BELFAST, BT7 3JH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mr Peter John Rice as a director on 10 November 2016; Appointment of Mr Cliff Mcelhinney as a director on 12 May 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of CPNI are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Cpni is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI055610. Cpni has been working since 15 June 2005. The present status of the company is Active. The registered address of Cpni is 5 Annadale Avenue Belfast Bt7 3jh. . ADDY, Gordon Joseph Robert is a Director of the company. BRADLEY, Liam Martin is a Director of the company. CLARK, Derek John is a Director of the company. COOPER, Paul Dominic is a Director of the company. CORRIE, Timothy William is a Director of the company. CROSSIN, Aileen is a Director of the company. GORMLEY, Brendan Noel is a Director of the company. GUERIN, Michael Francis is a Director of the company. MCALEER, Joseph is a Director of the company. MCCAUGHAN, James Patrick is a Director of the company. MCCREA, David John is a Director of the company. MCELHINNEY, Cliff is a Director of the company. MOORE, Donald Sloan is a Director of the company. O'BRIEN, John is a Director of the company. RICE, Peter John is a Director of the company. SAVAGE, Paul, Mrl is a Director of the company. SMITH, Marie is a Director of the company. Secretary CROSSIN, Aileen has been resigned. Secretary HANNAWIN, Terence Gabriel has been resigned. Director CLARKE, Robert Hugh has been resigned. Director CRAWFORD, Valerie Elizabeth has been resigned. Director GLASS, Thomas Adrian Francis has been resigned. Director GORDON, John Neil Bell has been resigned. Director GRACEY, Lindsay David has been resigned. Director GREENE, Gerard Francis has been resigned. Director HOLDEN, Patricia Mary has been resigned. Director HUGHES, Paul Edmund has been resigned. Director KERR, Martin Joshua, Dr has been resigned. Director MCDAID, Paula Mary has been resigned. Director MCKAY, James Cecil has been resigned. Director MCKEAGNEY, Sheelin James has been resigned. Director MURRAY, Francis Joseph has been resigned. Director SLEVIN, Patrick Cyril Peter has been resigned. Director SMITH, Marie has been resigned. Director WILSON, Claire Frances Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ADDY, Gordon Joseph Robert
Appointed Date: 14 August 2006
71 years old

Director
BRADLEY, Liam Martin
Appointed Date: 11 September 2008
58 years old

Director
CLARK, Derek John
Appointed Date: 13 October 2011
58 years old

Director
COOPER, Paul Dominic
Appointed Date: 12 October 2006
69 years old

Director
CORRIE, Timothy William
Appointed Date: 15 June 2005
62 years old

Director
CROSSIN, Aileen
Appointed Date: 02 August 2006
62 years old

Director
GORMLEY, Brendan Noel
Appointed Date: 17 August 2006
63 years old

Director
GUERIN, Michael Francis
Appointed Date: 16 August 2006
62 years old

Director
MCALEER, Joseph
Appointed Date: 09 October 2014
49 years old

Director
MCCAUGHAN, James Patrick
Appointed Date: 19 September 2006
56 years old

Director
MCCREA, David John
Appointed Date: 01 November 2011
57 years old

Director
MCELHINNEY, Cliff
Appointed Date: 12 May 2016
58 years old

Director
MOORE, Donald Sloan
Appointed Date: 15 June 2005
63 years old

Director
O'BRIEN, John
Appointed Date: 08 October 2015
48 years old

Director
RICE, Peter John
Appointed Date: 10 November 2016
45 years old

Director
SAVAGE, Paul, Mrl
Appointed Date: 25 August 2006
55 years old

Director
SMITH, Marie
Appointed Date: 19 November 2012
50 years old

Resigned Directors

Secretary
CROSSIN, Aileen
Resigned: 16 June 2010
Appointed Date: 20 August 2006

Secretary
HANNAWIN, Terence Gabriel
Resigned: 31 March 2010
Appointed Date: 15 June 2005

Director
CLARKE, Robert Hugh
Resigned: 01 May 2007
Appointed Date: 22 May 2006
75 years old

Director
CRAWFORD, Valerie Elizabeth
Resigned: 31 August 2008
Appointed Date: 22 August 2006
62 years old

Director
GLASS, Thomas Adrian Francis
Resigned: 10 June 2011
Appointed Date: 01 September 2006
75 years old

Director
GORDON, John Neil Bell
Resigned: 03 October 2011
Appointed Date: 23 August 2006
73 years old

Director
GRACEY, Lindsay David
Resigned: 14 November 2014
Appointed Date: 14 September 2006
66 years old

Director
GREENE, Gerard Francis
Resigned: 31 March 2010
Appointed Date: 12 August 2006
58 years old

Director
HOLDEN, Patricia Mary
Resigned: 08 September 2011
Appointed Date: 13 September 2007
52 years old

Director
HUGHES, Paul Edmund
Resigned: 12 September 2014
Appointed Date: 01 November 2011
67 years old

Director
KERR, Martin Joshua, Dr
Resigned: 12 May 2016
Appointed Date: 01 November 2011
67 years old

Director
MCDAID, Paula Mary
Resigned: 10 June 2011
Appointed Date: 11 September 2008
60 years old

Director
MCKAY, James Cecil
Resigned: 23 February 2010
Appointed Date: 01 March 2009
46 years old

Director
MCKEAGNEY, Sheelin James
Resigned: 31 March 2009
Appointed Date: 15 June 2005
56 years old

Director
MURRAY, Francis Joseph
Resigned: 31 August 2008
Appointed Date: 15 June 2005
76 years old

Director
SLEVIN, Patrick Cyril Peter
Resigned: 10 June 2011
Appointed Date: 17 August 2006
69 years old

Director
SMITH, Marie
Resigned: 31 December 2011
Appointed Date: 08 September 2011
50 years old

Director
WILSON, Claire Frances Mary
Resigned: 18 November 2012
Appointed Date: 12 January 2012
51 years old

CPNI Events

23 Nov 2016
Appointment of Mr Peter John Rice as a director on 10 November 2016
23 Nov 2016
Appointment of Mr Cliff Mcelhinney as a director on 12 May 2016
05 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
29 Sep 2016
Accounts for a small company made up to 31 October 2015
...
... and 98 more events
22 May 2007
Change of dirs/sec
19 Apr 2007
31/10/06 annual accts
15 Sep 2006
Change of ARD
07 Sep 2006
15/06/06 annual return shuttle
15 Jun 2005
Incorporation

CPNI Charges

10 March 2008
Mortgage or charge
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal charge/mortgage. The land comprised in…