FORUM FOR ACTION ON SUBSTANCE ABUSE
BELFAST


Company number NI054601
Status Liquidation
Incorporation Date 10 April 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 5TH FLOOR CAUSEWAY TOWER, 9 JAMES STREET SOUTH, BELFAST, BT2 8DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from 178 - 180 Shankill Road Belfast BT13 2BH to 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 14 April 2016; Statement of affairs; Appointment of a liquidator. The most likely internet sites of FORUM FOR ACTION ON SUBSTANCE ABUSE are www.forumforactiononsubstance.co.uk, and www.forum-for-action-on-substance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Forum For Action On Substance Abuse is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI054601. Forum For Action On Substance Abuse has been working since 10 April 2005. The present status of the company is Liquidation. The registered address of Forum For Action On Substance Abuse is 5th Floor Causeway Tower 9 James Street South Belfast Bt2 8dn. . BILL, Elizabeth Anne is a Secretary of the company. DEVLIN, Patricia Mariam is a Director of the company. HAMILTON, Stephen is a Director of the company. HENDREN, George is a Director of the company. LEWIS, Helen Carol is a Director of the company. REYNOLDS, Stephen Alexander Samuel, Pastor is a Director of the company. WATSON, Margaret Ina is a Director of the company. WHYTE, Jude is a Director of the company. Secretary MC MILLEN, Christine Elaine has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director BELL, Hazel Ruth has been resigned. Director COBAIN, Fred has been resigned. Director DAVIS, Glenda has been resigned. Director DEVLIN, Trisha has been resigned. Director HILL, Rhonda has been resigned. Director HUTCHINSON, William has been resigned. Director KENNEDY, Tonya has been resigned. Director MAC VICAR, John has been resigned. Director MC BRIDE, Walter Thomas William has been resigned. Director MC FARLANE, Charlotte has been resigned. Director MC GIMPSEY, Christopher David has been resigned. Director MC MILLEN, Christine Elaine has been resigned. Director MCLURE, John has been resigned. Director NELLIS, Brendan has been resigned. Director NELLIS, Brendan has been resigned. Director QUINLIVEN, John has been resigned. Director SMITH, Harry has been resigned. Director THOMPSON, John George Wesley has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BILL, Elizabeth Anne
Appointed Date: 12 April 2013

Director
DEVLIN, Patricia Mariam
Appointed Date: 30 May 2013
54 years old

Director
HAMILTON, Stephen
Appointed Date: 01 April 2015
55 years old

Director
HENDREN, George
Appointed Date: 30 January 2007
64 years old

Director
LEWIS, Helen Carol
Appointed Date: 08 February 2007
69 years old

Director
REYNOLDS, Stephen Alexander Samuel, Pastor
Appointed Date: 31 January 2012
41 years old

Director
WATSON, Margaret Ina
Appointed Date: 01 September 2012
69 years old

Director
WHYTE, Jude
Appointed Date: 21 March 2011
68 years old

Resigned Directors

Secretary
MC MILLEN, Christine Elaine
Resigned: 12 April 2013
Appointed Date: 10 April 2005

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 10 April 2005
Appointed Date: 10 April 2005

Director
BELL, Hazel Ruth
Resigned: 30 June 2006
Appointed Date: 10 April 2005
69 years old

Director
COBAIN, Fred
Resigned: 19 October 2010
Appointed Date: 12 October 2005
79 years old

Director
DAVIS, Glenda
Resigned: 01 January 2014
Appointed Date: 31 December 2011
49 years old

Director
DEVLIN, Trisha
Resigned: 30 May 2013
Appointed Date: 30 May 2013
54 years old

Director
HILL, Rhonda
Resigned: 01 April 2012
Appointed Date: 16 October 2007
56 years old

Director
HUTCHINSON, William
Resigned: 03 April 2007
Appointed Date: 10 April 2005
69 years old

Director
KENNEDY, Tonya
Resigned: 01 January 2014
Appointed Date: 01 September 2012
58 years old

Director
MAC VICAR, John
Resigned: 24 February 2015
Appointed Date: 10 April 2005
71 years old

Director
MC BRIDE, Walter Thomas William
Resigned: 19 October 2010
Appointed Date: 10 April 2005
58 years old

Director
MC FARLANE, Charlotte
Resigned: 01 October 2012
Appointed Date: 10 April 2005
69 years old

Director
MC GIMPSEY, Christopher David
Resigned: 03 April 2007
Appointed Date: 10 April 2005
73 years old

Director
MC MILLEN, Christine Elaine
Resigned: 01 September 2013
Appointed Date: 10 April 2005
63 years old

Director
MCLURE, John
Resigned: 17 January 2011
Appointed Date: 15 April 2008
68 years old

Director
NELLIS, Brendan
Resigned: 18 May 2012
Appointed Date: 18 May 2012
71 years old

Director
NELLIS, Brendan
Resigned: 01 May 2014
Appointed Date: 18 May 2010
71 years old

Director
QUINLIVEN, John
Resigned: 06 February 2009
Appointed Date: 14 June 2006
80 years old

Director
SMITH, Harry
Resigned: 01 November 2012
Appointed Date: 20 January 2009
63 years old

Director
THOMPSON, John George Wesley
Resigned: 21 March 2011
Appointed Date: 20 January 2009
86 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 10 April 2005
Appointed Date: 10 April 2005

FORUM FOR ACTION ON SUBSTANCE ABUSE Events

14 Apr 2016
Registered office address changed from 178 - 180 Shankill Road Belfast BT13 2BH to 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 14 April 2016
14 Apr 2016
Statement of affairs
14 Apr 2016
Appointment of a liquidator
14 Apr 2016
Resolutions
  • LRESC(NI) ‐ Special resolution to wind up

12 Feb 2016
Director's details changed for Patricia Mariam Devlin on 12 February 2016
...
... and 83 more events
17 Jun 2005
Change of dirs/sec
17 Jun 2005
Change of dirs/sec
17 Jun 2005
Change of dirs/sec
17 Jun 2005
Change in sit reg add
10 Apr 2005
Incorporation

FORUM FOR ACTION ON SUBSTANCE ABUSE Charges

21 June 2012
Mortgage/charge deed
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Leasehold property situate and known as 178-180 shankill…
14 May 2007
Debenture
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. 16 woodvale road,. Belfast,…