EMPLOYERS FOR CHILDCARE VOUCHERS LIMITED
LISBURN

Company number NI050684
Status Active
Incorporation Date 18 May 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 BLARIS INDUSTRIAL ESTATE, 11 ALTONA ROAD, LISBURN, COUNTY ANTRIM, BT27 5QB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Annual return made up to 18 May 2016 no member list; Accounts for a small company made up to 31 May 2015. The most likely internet sites of EMPLOYERS FOR CHILDCARE VOUCHERS LIMITED are www.employersforchildcarevouchers.co.uk, and www.employers-for-childcare-vouchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Employers For Childcare Vouchers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI050684. Employers For Childcare Vouchers Limited has been working since 18 May 2004. The present status of the company is Active. The registered address of Employers For Childcare Vouchers Limited is 11 Blaris Industrial Estate 11 Altona Road Lisburn County Antrim Bt27 5qb. . MARIN, Marie is a Secretary of the company. DALY, Julie Rachel is a Director of the company. DUFFY, Zara Mary Hester is a Director of the company. KENNEDY, Jacqueline is a Director of the company. MARIN, Marie is a Director of the company. STEVENSON, Michael Lewis is a Director of the company. TAYLOR, Julie Ann is a Director of the company. Director ARMSTRONG, Ken has been resigned. Director BLANEY, Raymond has been resigned. Director CAMPLISSON, James Robert has been resigned. Director FROST, Olwin Esther Margaret has been resigned. Director HAMILTON, Gary has been resigned. Director HOLMES, Jason Gavin has been resigned. Director HUGHES, Kathrin Anne has been resigned. Director MARSHALL, James has been resigned. Director MC QUAID, Bonita Catherine has been resigned. Director MCCARRY, Sandra has been resigned. Director MCKERNAN, Una has been resigned. Director MCKINLEY, Wesley Alvin has been resigned. Director MERVYN, Tom has been resigned. Director MITCHELL, Wilfred Johnston has been resigned. Director MOLLOY, Paul has been resigned. Director MORROW, Ian James has been resigned. Director MORTON, Colin has been resigned. Director MULHOLLAND, Linda has been resigned. Director O'HARE, Ursula Anne has been resigned. Director ROGAN, Therese Marie has been resigned. Director SHAW, David Hugh has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARIN, Marie
Appointed Date: 18 May 2004

Director
DALY, Julie Rachel
Appointed Date: 17 February 2010
49 years old

Director
DUFFY, Zara Mary Hester
Appointed Date: 22 October 2014
55 years old

Director
KENNEDY, Jacqueline
Appointed Date: 06 September 2011
58 years old

Director
MARIN, Marie
Appointed Date: 22 October 2014
64 years old

Director
STEVENSON, Michael Lewis
Appointed Date: 17 February 2010
60 years old

Director
TAYLOR, Julie Ann
Appointed Date: 17 February 2010
58 years old

Resigned Directors

Director
ARMSTRONG, Ken
Resigned: 03 June 2009
Appointed Date: 15 November 2006
60 years old

Director
BLANEY, Raymond
Resigned: 15 October 2007
Appointed Date: 15 November 2006
58 years old

Director
CAMPLISSON, James Robert
Resigned: 03 June 2009
Appointed Date: 01 May 2004
68 years old

Director
FROST, Olwin Esther Margaret
Resigned: 19 April 2010
Appointed Date: 03 June 2009
75 years old

Director
HAMILTON, Gary
Resigned: 03 June 2009
Appointed Date: 15 November 2006
66 years old

Director
HOLMES, Jason Gavin
Resigned: 03 June 2009
Appointed Date: 12 June 2006
57 years old

Director
HUGHES, Kathrin Anne
Resigned: 07 April 2008
Appointed Date: 15 November 2006
72 years old

Director
MARSHALL, James
Resigned: 25 February 2013
Appointed Date: 03 June 2009
67 years old

Director
MC QUAID, Bonita Catherine
Resigned: 03 June 2009
Appointed Date: 19 May 2006
61 years old

Director
MCCARRY, Sandra
Resigned: 22 October 2014
Appointed Date: 03 June 2009
55 years old

Director
MCKERNAN, Una
Resigned: 06 April 2009
Appointed Date: 01 May 2006
57 years old

Director
MCKINLEY, Wesley Alvin
Resigned: 04 December 2008
Appointed Date: 18 May 2004
76 years old

Director
MERVYN, Tom
Resigned: 22 October 2014
Appointed Date: 03 June 2009
54 years old

Director
MITCHELL, Wilfred Johnston
Resigned: 03 June 2009
Appointed Date: 30 October 2006
75 years old

Director
MOLLOY, Paul
Resigned: 03 June 2009
Appointed Date: 15 November 2006
57 years old

Director
MORROW, Ian James
Resigned: 30 March 2006
Appointed Date: 18 May 2004
62 years old

Director
MORTON, Colin
Resigned: 07 May 2013
Appointed Date: 17 February 2010
70 years old

Director
MULHOLLAND, Linda
Resigned: 22 October 2014
Appointed Date: 03 June 2009
63 years old

Director
O'HARE, Ursula Anne
Resigned: 07 April 2008
Appointed Date: 15 November 2006
59 years old

Director
ROGAN, Therese Marie
Resigned: 03 June 2009
Appointed Date: 15 November 2006
72 years old

Director
SHAW, David Hugh
Resigned: 22 January 2009
Appointed Date: 19 May 2006
68 years old

EMPLOYERS FOR CHILDCARE VOUCHERS LIMITED Events

01 Mar 2017
Accounts for a small company made up to 31 May 2016
19 May 2016
Annual return made up to 18 May 2016 no member list
01 Feb 2016
Accounts for a small company made up to 31 May 2015
21 May 2015
Annual return made up to 18 May 2015 no member list
26 Feb 2015
Accounts for a small company made up to 31 May 2014
...
... and 72 more events
06 Jun 2005
18/05/05 annual return shuttle
18 May 2004
Pars re dirs/sit reg off
18 May 2004
Decln complnce reg new co
18 May 2004
Articles
18 May 2004
Memorandum