HERENI
BELFAST LESBIAN ADVOCACY SERVICE INITIATIVE (LASI)


Company number NI053306
Status Active
Incorporation Date 13 December 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CATHEDRAL HOUSE, 23 -31 WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Registered office address changed from 2nd Floor 9-13 Waring Street Belfast BT1 2DX to Cathedral House 23 -31 Waring Street Belfast BT1 2DX on 7 December 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of HERENI 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 ten months. Hereni is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI053306. Hereni has been working since 13 December 2004. The present status of the company is Active. The registered address of Hereni is Cathedral House 23 31 Waring Street Belfast Northern Ireland Bt1 2dx. . CAMPBELL, Cassandra is a Director of the company. DANIELLE, Mackle is a Director of the company. HENRY, Sharon is a Director of the company. MCATAMNEY, Amerie is a Director of the company. MCCORMACK, Keira is a Director of the company. RAFFERTY, Jill is a Director of the company. RITCHIE, Karen is a Director of the company. WALKER, Elizabeth is a Director of the company. Secretary ELOUALI, Sofia has been resigned. Secretary KEENAN, Paula has been resigned. Secretary KING, Jennifer Healy has been resigned. Director BROGHAN, Sandra has been resigned. Director CAMPBELL, Mary Ellen has been resigned. Director DUGGAN, Marian, Dr has been resigned. Director DUGGAN, Marian Clare has been resigned. Director FERGUSON, Elaine has been resigned. Director FINOLA, Hunt has been resigned. Director FITZPATRICK, Melanie has been resigned. Director HERON, Cecilia has been resigned. Director KING, Jennifer Healy has been resigned. Director LAVERTY, Kathleen has been resigned. Director LLOYD-STEVENS, Angela Samantha has been resigned. Director MCCARTHY, Ruth Ellen has been resigned. Director MCCARTHY, Ruth has been resigned. Director MCCORD, Caroline Ann has been resigned. Director MCCORMACK, Keira has been resigned. Director MCMAHON, Laura Margaret has been resigned. Director MILLAR, Michelle has been resigned. Director MORROW, Carol has been resigned. Director NEILL, Gail has been resigned. Director O'FLYNN, Pauline has been resigned. Director O'KANE, Etain has been resigned. Director QUIEEY, Marie has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CAMPBELL, Cassandra
Appointed Date: 25 August 2015
37 years old

Director
DANIELLE, Mackle
Appointed Date: 12 December 2011
43 years old

Director
HENRY, Sharon
Appointed Date: 28 July 2015
57 years old

Director
MCATAMNEY, Amerie
Appointed Date: 01 September 2016
38 years old

Director
MCCORMACK, Keira
Appointed Date: 25 August 2015
63 years old

Director
RAFFERTY, Jill
Appointed Date: 28 July 2015
42 years old

Director
RITCHIE, Karen
Appointed Date: 01 September 2012
59 years old

Director
WALKER, Elizabeth
Appointed Date: 02 July 2013
41 years old

Resigned Directors

Secretary
ELOUALI, Sofia
Resigned: 01 June 2015
Appointed Date: 04 March 2014

Secretary
KEENAN, Paula
Resigned: 30 June 2008
Appointed Date: 13 December 2004

Secretary
KING, Jennifer Healy
Resigned: 26 January 2012
Appointed Date: 19 July 1974

Director
BROGHAN, Sandra
Resigned: 27 August 2008
Appointed Date: 13 December 2004
62 years old

Director
CAMPBELL, Mary Ellen
Resigned: 10 May 2016
Appointed Date: 02 July 2013
57 years old

Director
DUGGAN, Marian, Dr
Resigned: 20 February 2010
Appointed Date: 20 February 2010
45 years old

Director
DUGGAN, Marian Clare
Resigned: 01 April 2012
Appointed Date: 22 September 2008
45 years old

Director
FERGUSON, Elaine
Resigned: 26 July 2013
Appointed Date: 22 November 2011
57 years old

Director
FINOLA, Hunt
Resigned: 29 April 2013
Appointed Date: 17 October 2011
54 years old

Director
FITZPATRICK, Melanie
Resigned: 04 March 2013
Appointed Date: 06 February 2012
51 years old

Director
HERON, Cecilia
Resigned: 11 May 2016
Appointed Date: 25 August 2015
50 years old

Director
KING, Jennifer Healy
Resigned: 26 January 2012
Appointed Date: 20 February 2010
51 years old

Director
LAVERTY, Kathleen
Resigned: 13 August 2015
Appointed Date: 03 June 2013
41 years old

Director
LLOYD-STEVENS, Angela Samantha
Resigned: 01 September 2015
Appointed Date: 03 June 2013
56 years old

Director
MCCARTHY, Ruth Ellen
Resigned: 01 February 2011
Appointed Date: 20 February 2010
54 years old

Director
MCCARTHY, Ruth
Resigned: 01 February 2011
Appointed Date: 27 March 2008
54 years old

Director
MCCORD, Caroline Ann
Resigned: 07 January 2013
Appointed Date: 20 February 2010
67 years old

Director
MCCORMACK, Keira
Resigned: 28 July 2015
Appointed Date: 03 June 2013
63 years old

Director
MCMAHON, Laura Margaret
Resigned: 04 April 2012
Appointed Date: 29 November 2010
56 years old

Director
MILLAR, Michelle
Resigned: 01 August 2016
Appointed Date: 03 June 2013
63 years old

Director
MORROW, Carol
Resigned: 04 November 2013
Appointed Date: 03 June 2013
48 years old

Director
NEILL, Gail
Resigned: 03 September 2013
Appointed Date: 20 February 2010
51 years old

Director
O'FLYNN, Pauline
Resigned: 30 June 2008
Appointed Date: 13 December 2004
50 years old

Director
O'KANE, Etain
Resigned: 27 August 2009
Appointed Date: 13 December 2004
51 years old

Director
QUIEEY, Marie
Resigned: 25 January 2005
Appointed Date: 13 December 2004
75 years old

Persons With Significant Control

Ms Danielle Mackle
Notified on: 7 April 2016
43 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

HERENI Events

02 Feb 2017
Confirmation statement made on 16 December 2016 with updates
07 Dec 2016
Registered office address changed from 2nd Floor 9-13 Waring Street Belfast BT1 2DX to Cathedral House 23 -31 Waring Street Belfast BT1 2DX on 7 December 2016
11 Oct 2016
Total exemption full accounts made up to 31 December 2015
01 Sep 2016
Appointment of Ms Amerie Mcatamney as a director on 1 September 2016
01 Sep 2016
Termination of appointment of Michelle Millar as a director on 1 August 2016
...
... and 81 more events
09 Nov 2007
31/12/06 annual accts
23 Feb 2007
31/12/05 annual accts
25 Apr 2006
13/12/05 annual return shuttle
12 Aug 2005
Statutory declaration
13 Dec 2004
Incorporation