INTERIM MANAGEMENT ASSIGNMENTS (NI) LIMITED
BELFAST


Company number NI039263
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address RIVERS EDGE, 13-15 RAVENHILL ROAD, BELFAST, NORTHERN IRELAND, BT6 8DN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 7 Upper Crescent Belfast BT7 1NT to Rivers Edge 13-15 Ravenhill Road Belfast BT6 8DN on 23 September 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of INTERIM MANAGEMENT ASSIGNMENTS (NI) LIMITED are www.interimmanagementassignmentsni.co.uk, and www.interim-management-assignments-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Interim Management Assignments Ni Limited is a Private Limited Company. The company registration number is NI039263. Interim Management Assignments Ni Limited has been working since 12 September 2000. The present status of the company is Active. The registered address of Interim Management Assignments Ni Limited is Rivers Edge 13 15 Ravenhill Road Belfast Northern Ireland Bt6 8dn. . JOHNSTON, Kim is a Director of the company. MULLAN, Brendan is a Director of the company. Secretary MCELWAINE, Kenneth Corrie has been resigned. Director MCELWAINE, Harriett Susan Annabell has been resigned. Director MCELWAINE, Kenneth Corrie has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
JOHNSTON, Kim
Appointed Date: 01 March 2011
57 years old

Director
MULLAN, Brendan
Appointed Date: 01 March 2011
68 years old

Resigned Directors

Secretary
MCELWAINE, Kenneth Corrie
Resigned: 01 March 2011
Appointed Date: 12 September 2000

Director
MCELWAINE, Harriett Susan Annabell
Resigned: 01 March 2011
Appointed Date: 12 September 2000
76 years old

Director
MCELWAINE, Kenneth Corrie
Resigned: 01 March 2011
Appointed Date: 12 September 2000
80 years old

Persons With Significant Control

Brendan Mullan
Notified on: 1 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more

INTERIM MANAGEMENT ASSIGNMENTS (NI) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Registered office address changed from 7 Upper Crescent Belfast BT7 1NT to Rivers Edge 13-15 Ravenhill Road Belfast BT6 8DN on 23 September 2016
22 Sep 2016
Confirmation statement made on 12 September 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

...
... and 39 more events
25 Sep 2000
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.