MEN'S ADVISORY PROJECT - THE
BELFAST


Company number NI038175
Status Active
Incorporation Date 21 March 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GLENDINNING HOUSE 5TH FLOOR, 6 MURRAY STREET, BELFAST, BT1 6DN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Ms Jean Winter as a director on 26 February 2017; Appointment of Mr Adrian Robert Somerville as a director on 26 February 2017; Termination of appointment of Alan Mcintosh as a director on 26 February 2017. The most likely internet sites of MEN'S ADVISORY PROJECT - THE are www.mensadvisoryproject.co.uk, and www.men-s-advisory-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Men S Advisory Project The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI038175. Men S Advisory Project The has been working since 21 March 2000. The present status of the company is Active. The registered address of Men S Advisory Project The is Glendinning House 5th Floor 6 Murray Street Belfast Bt1 6dn. . IRVING, Pauline, Dr is a Secretary of the company. ARMSTRONG, David Russell is a Director of the company. IRVING, Pauline, Dr is a Director of the company. LUSTY, Rhonda Jayne is a Director of the company. SOMERVILLE, Adrian Robert is a Director of the company. SOMERVILLE, Adrian Robert is a Director of the company. WINTER, Jean is a Director of the company. WINTER, Jean is a Director of the company. Secretary HAMILTON, Matthew has been resigned. Secretary KNOX, James has been resigned. Secretary LEWSLEY, Patricia has been resigned. Secretary MCINTOSH, Alan has been resigned. Secretary SMITH, Lorna Elizabeth has been resigned. Director ADAMS, Jonathan David has been resigned. Director ADAMS, Jonathan David has been resigned. Director BINNS, James Michael has been resigned. Director BOYLAN, Oliver has been resigned. Director DEVLIN, John James has been resigned. Director DONNELLY, Thomas Matthew has been resigned. Director HAMILTON, Matthew Neil has been resigned. Director HART, Philip John has been resigned. Director HUDDLESTON, Frances has been resigned. Director IVESON, Tracy has been resigned. Director KELLY, Samantha Eileen has been resigned. Director KNOX, James Paul has been resigned. Director LANGTRY, Simon Richard has been resigned. Director LENNON, Christopher Paul has been resigned. Director LUSTY, Rhonda Jayne has been resigned. Director MAWHINNEY, Lorraine Ruth has been resigned. Director MCILVENNY, Margaret Josephine has been resigned. Director MCINTOSH, Alan has been resigned. Director OWENS, Roisin has been resigned. Director SHAW, Mary has been resigned. Director SMITH, Lorna Elizabeth has been resigned. Director WHITESIDE, Melissa has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
IRVING, Pauline, Dr
Appointed Date: 14 June 2016

Director
ARMSTRONG, David Russell
Appointed Date: 26 February 2017
58 years old

Director
IRVING, Pauline, Dr
Appointed Date: 12 April 2016
75 years old

Director
LUSTY, Rhonda Jayne
Appointed Date: 05 September 2016
53 years old

Director
SOMERVILLE, Adrian Robert
Appointed Date: 26 February 2017
46 years old

Director
SOMERVILLE, Adrian Robert
Appointed Date: 13 September 2016
46 years old

Director
WINTER, Jean
Appointed Date: 26 February 2017
75 years old

Director
WINTER, Jean
Appointed Date: 20 May 2004
75 years old

Resigned Directors

Secretary
HAMILTON, Matthew
Resigned: 30 May 2016
Appointed Date: 10 November 2015

Secretary
KNOX, James
Resigned: 13 March 2012
Appointed Date: 22 September 2005

Secretary
LEWSLEY, Patricia
Resigned: 22 September 2005
Appointed Date: 21 March 2000

Secretary
MCINTOSH, Alan
Resigned: 27 June 2015
Appointed Date: 11 March 2014

Secretary
SMITH, Lorna Elizabeth
Resigned: 11 March 2014
Appointed Date: 13 March 2012

Director
ADAMS, Jonathan David
Resigned: 26 February 2017
Appointed Date: 27 September 2016
41 years old

Director
ADAMS, Jonathan David
Resigned: 13 September 2016
Appointed Date: 27 June 2015
41 years old

Director
BINNS, James Michael
Resigned: 31 May 2003
Appointed Date: 13 June 2001
68 years old

Director
BOYLAN, Oliver
Resigned: 05 September 2000
Appointed Date: 21 March 2000
77 years old

Director
DEVLIN, John James
Resigned: 11 January 2011
Appointed Date: 17 February 2009
60 years old

Director
DONNELLY, Thomas Matthew
Resigned: 11 March 2014
Appointed Date: 13 March 2012
71 years old

Director
HAMILTON, Matthew Neil
Resigned: 30 May 2016
Appointed Date: 27 June 2015
40 years old

Director
HART, Philip John
Resigned: 13 September 2016
Appointed Date: 13 March 2012
80 years old

Director
HUDDLESTON, Frances
Resigned: 12 March 2013
Appointed Date: 11 January 2011
46 years old

Director
IVESON, Tracy
Resigned: 12 March 2013
Appointed Date: 17 February 2009
54 years old

Director
KELLY, Samantha Eileen
Resigned: 30 September 2015
Appointed Date: 12 March 2013
46 years old

Director
KNOX, James Paul
Resigned: 20 September 2013
Appointed Date: 20 May 2004
48 years old

Director
LANGTRY, Simon Richard
Resigned: 14 May 2013
Appointed Date: 13 March 2012
62 years old

Director
LENNON, Christopher Paul
Resigned: 05 September 2016
Appointed Date: 27 June 2015
53 years old

Director
LUSTY, Rhonda Jayne
Resigned: 27 June 2015
Appointed Date: 11 March 2014
53 years old

Director
MAWHINNEY, Lorraine Ruth
Resigned: 12 March 2013
Appointed Date: 13 March 2012
69 years old

Director
MCILVENNY, Margaret Josephine
Resigned: 27 June 2015
Appointed Date: 13 June 2001
74 years old

Director
MCINTOSH, Alan
Resigned: 26 February 2017
Appointed Date: 12 March 2013
71 years old

Director
OWENS, Roisin
Resigned: 13 June 2001
Appointed Date: 21 March 2000
58 years old

Director
SHAW, Mary
Resigned: 17 January 2011
Appointed Date: 21 April 2009
69 years old

Director
SMITH, Lorna Elizabeth
Resigned: 21 September 2016
Appointed Date: 20 May 2004
74 years old

Director
WHITESIDE, Melissa
Resigned: 10 March 2010
Appointed Date: 17 December 2008
59 years old

MEN'S ADVISORY PROJECT - THE Events

01 Mar 2017
Appointment of Ms Jean Winter as a director on 26 February 2017
01 Mar 2017
Appointment of Mr Adrian Robert Somerville as a director on 26 February 2017
01 Mar 2017
Termination of appointment of Alan Mcintosh as a director on 26 February 2017
01 Mar 2017
Appointment of Mr David Russell Armstrong as a director on 26 February 2017
01 Mar 2017
Termination of appointment of Jonathan David Adams as a director on 26 February 2017
...
... and 108 more events
21 Mar 2000
Decln reg co exempt LTD
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.

21 Mar 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.

21 Mar 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.

21 Mar 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.

21 Mar 2000
Incorporation