MOUNT VERNON COMMUNITY DEVELOPMENT FORUM
BELFAST


Company number NI034523
Status Active
Incorporation Date 20 July 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 166 MOUNT VERNON PARK, SHORE ROAD, BELFAST, BT15
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Director's details changed for Mrs Moyra Phyllis Wylie on 20 July 2016. The most likely internet sites of MOUNT VERNON COMMUNITY DEVELOPMENT FORUM are www.mountvernoncommunitydevelopment.co.uk, and www.mount-vernon-community-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Mount Vernon Community Development Forum is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI034523. Mount Vernon Community Development Forum has been working since 20 July 1998. The present status of the company is Active. The registered address of Mount Vernon Community Development Forum is 166 Mount Vernon Park Shore Road Belfast Bt15. . BEATTIE, Jeanette is a Secretary of the company. ASHE, Amanda is a Director of the company. BEATTIE, Jeanette is a Director of the company. DUFF, Frances is a Director of the company. MCCOSH, Christine is a Director of the company. MCGHEE, Ian is a Director of the company. MOORE, Ivan is a Director of the company. NOBLE, Alex Charles is a Director of the company. QUAIL, Alan is a Director of the company. QUAIL, Evelyn is a Director of the company. WATSON, Carol is a Director of the company. WYLIE, Moyra Phyllis is a Director of the company. Secretary RAFFERTY, Heather has been resigned. Secretary WATSON, Kellyann has been resigned. Director ASHE, Roberta has been resigned. Director BEGGS, Ruby has been resigned. Director BOYD, Margaret has been resigned. Director CARSON, Iain has been resigned. Director CARSON, Ian has been resigned. Director CARSON, Janet has been resigned. Director COCHRANE, Irene has been resigned. Director FLETCHER, Jacquline has been resigned. Director HADDOCK, Mark has been resigned. Director HUNTER, Dorothy has been resigned. Director HUNTER, Jennifer has been resigned. Director MCCARTNEY, William has been resigned. Director MCCORD, Barbara has been resigned. Director MCCORD, Susan has been resigned. Director MCCORD, Susan has been resigned. Director MCCOSH, Christine has been resigned. Director MCMULLAN, Christopher has been resigned. Director MILLAR, Eva has been resigned. Director MILLER, David has been resigned. Director RAFFERTY, Daniel has been resigned. Director RAFFERTY, Heather has been resigned. Director REILLY, Audrey has been resigned. Director ROBINSON, Jacqueline has been resigned. Director TAGGART, Elsie has been resigned. Director THOMPSON, Frank has been resigned. Director VOKES, Karen has been resigned. Director WATSON, Ivy has been resigned. Director WATSON, Kellyann has been resigned. Director WYLIE, Moyra Phyllis has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BEATTIE, Jeanette
Appointed Date: 20 July 2016

Director
ASHE, Amanda
Appointed Date: 20 July 2016
52 years old

Director
BEATTIE, Jeanette
Appointed Date: 19 March 2014
45 years old

Director
DUFF, Frances
Appointed Date: 08 August 2004
64 years old

Director
MCCOSH, Christine
Appointed Date: 10 August 2006
62 years old

Director
MCGHEE, Ian
Appointed Date: 19 March 2014
49 years old

Director
MOORE, Ivan
Appointed Date: 20 July 2016
65 years old

Director
NOBLE, Alex Charles
Appointed Date: 01 May 2010
78 years old

Director
QUAIL, Alan
Appointed Date: 08 August 2004
71 years old

Director
QUAIL, Evelyn
Appointed Date: 20 July 2016
68 years old

Director
WATSON, Carol
Appointed Date: 20 July 2016
63 years old

Director
WYLIE, Moyra Phyllis
Appointed Date: 08 August 2004
66 years old

Resigned Directors

Secretary
RAFFERTY, Heather
Resigned: 20 June 2016
Appointed Date: 10 August 2006

Secretary
WATSON, Kellyann
Resigned: 10 August 2006
Appointed Date: 08 August 2004

Director
ASHE, Roberta
Resigned: 20 July 2010
Appointed Date: 10 August 2006
80 years old

Director
BEGGS, Ruby
Resigned: 01 December 2000
Appointed Date: 04 November 1999
64 years old

Director
BOYD, Margaret
Resigned: 30 June 2002
Appointed Date: 26 March 2002
70 years old

Director
CARSON, Iain
Resigned: 26 March 2002
Appointed Date: 25 February 2000
61 years old

Director
CARSON, Ian
Resigned: 03 September 2005
Appointed Date: 08 August 2004
61 years old

Director
CARSON, Janet
Resigned: 19 July 2003
Appointed Date: 25 February 2000
60 years old

Director
COCHRANE, Irene
Resigned: 10 September 2005
Appointed Date: 18 December 2000
66 years old

Director
FLETCHER, Jacquline
Resigned: 19 March 2014
Appointed Date: 08 August 2004
57 years old

Director
HADDOCK, Mark
Resigned: 01 August 2003
Appointed Date: 09 August 1999
56 years old

Director
HUNTER, Dorothy
Resigned: 03 September 2005
Appointed Date: 08 August 2004
72 years old

Director
HUNTER, Jennifer
Resigned: 26 March 2002
Appointed Date: 18 December 2000
49 years old

Director
MCCARTNEY, William
Resigned: 03 September 2005
Appointed Date: 03 June 1999
65 years old

Director
MCCORD, Barbara
Resigned: 03 September 2005
Appointed Date: 20 July 1998
91 years old

Director
MCCORD, Susan
Resigned: 01 September 2003
Appointed Date: 04 November 1999
64 years old

Director
MCCORD, Susan
Resigned: 03 June 1999
Appointed Date: 20 July 1998
64 years old

Director
MCCOSH, Christine
Resigned: 11 April 2002
Appointed Date: 26 March 2002
62 years old

Director
MCMULLAN, Christopher
Resigned: 03 June 1999
Appointed Date: 20 July 1998
46 years old

Director
MILLAR, Eva
Resigned: 03 June 1999
Appointed Date: 20 July 1998
92 years old

Director
MILLER, David
Resigned: 01 August 2003
Appointed Date: 09 August 1999
54 years old

Director
RAFFERTY, Daniel
Resigned: 19 March 2014
Appointed Date: 10 August 2006
70 years old

Director
RAFFERTY, Heather
Resigned: 19 March 2014
Appointed Date: 08 September 2004
66 years old

Director
REILLY, Audrey
Resigned: 03 June 1999
Appointed Date: 20 July 1998
64 years old

Director
ROBINSON, Jacqueline
Resigned: 19 July 2003
Appointed Date: 26 March 2002
62 years old

Director
TAGGART, Elsie
Resigned: 03 June 1999
Appointed Date: 20 July 1998
65 years old

Director
THOMPSON, Frank
Resigned: 31 May 2009
Appointed Date: 03 June 1999
72 years old

Director
VOKES, Karen
Resigned: 14 May 2002
Appointed Date: 28 June 2002
61 years old

Director
WATSON, Ivy
Resigned: 31 August 2009
Appointed Date: 08 February 1999
89 years old

Director
WATSON, Kellyann
Resigned: 31 May 2010
Appointed Date: 08 August 2004
44 years old

Director
WYLIE, Moyra Phyllis
Resigned: 10 November 2002
Appointed Date: 03 June 1999
66 years old

MOUNT VERNON COMMUNITY DEVELOPMENT FORUM Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 20 July 2016 with updates
26 Sep 2016
Director's details changed for Mrs Moyra Phyllis Wylie on 20 July 2016
26 Sep 2016
Appointment of Mr Ivan Moore as a director on 20 July 2016
26 Sep 2016
Director's details changed for Mr Alaln Quail on 20 July 2016
...
... and 108 more events
18 Aug 1998
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.

20 Jul 1998
Memorandum
20 Jul 1998
Articles
20 Jul 1998
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.

20 Jul 1998
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.