NEWTOWNARDS ROAD WOMEN'S GROUP LIMITED
BELFAST


Company number NI033913
Status Active
Incorporation Date 25 March 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CAREW CENTRE, TAMAR STREET, BELFAST, BT4 1HS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Ms Lindsay Blair as a director on 1 September 2016; Total exemption full accounts made up to 31 March 2016; Annual return made up to 25 March 2016 no member list. The most likely internet sites of NEWTOWNARDS ROAD WOMEN'S GROUP LIMITED are www.newtownardsroadwomensgroup.co.uk, and www.newtownards-road-women-s-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Newtownards Road Women S Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI033913. Newtownards Road Women S Group Limited has been working since 25 March 1998. The present status of the company is Active. The registered address of Newtownards Road Women S Group Limited is The Carew Centre Tamar Street Belfast Bt4 1hs. . MAGILL, Alison is a Secretary of the company. BLAIR, Lindsay is a Director of the company. HILL, Stephanie is a Director of the company. IRVINE, Elizabeth Anne is a Director of the company. JACKSON, Leeanne is a Director of the company. MAGILL, Alison is a Director of the company. ROWAN, Paula Amanda is a Director of the company. VIVEKANANDAN, Rekha is a Director of the company. Secretary MCCLUSKEY, Emma has been resigned. Secretary STEVENSON, Maura has been resigned. Director ALLEN, Kelly Jean has been resigned. Director ALLEN, Kelly Jean has been resigned. Director BOYD, Ruth has been resigned. Director CAMPBELL, Alison Jayne has been resigned. Director DICKSON, Heather has been resigned. Director DUNN, Julie has been resigned. Director DUNN, Julie has been resigned. Director EVANS, Ann has been resigned. Director FERGUSON, Margaret has been resigned. Director LYNAS, Isobel has been resigned. Director MARTIN, Vivian has been resigned. Director MCCLUSKEY, Danielle has been resigned. Director MCCLUSKEY, Emma has been resigned. Director MCMURRAY, Aimee has been resigned. Director MCMURRAY, Heather Elizabeth has been resigned. Director MORROW, Shirley has been resigned. Director NEILL, Gillian has been resigned. Director PARROCK, Jacqueline has been resigned. Director STEPHENSON, Maura Ann has been resigned. Director STEVENSON, Maura has been resigned. Director VANCE, Jkathleen has been resigned. Director VANCE, Norma has been resigned. Director WAIN, Ethel Patricia has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MAGILL, Alison
Appointed Date: 16 February 2012

Director
BLAIR, Lindsay
Appointed Date: 01 September 2016
42 years old

Director
HILL, Stephanie
Appointed Date: 19 March 2012
33 years old

Director
IRVINE, Elizabeth Anne
Appointed Date: 25 March 1998
55 years old

Director
JACKSON, Leeanne
Appointed Date: 18 March 2013
45 years old

Director
MAGILL, Alison
Appointed Date: 04 May 2010
53 years old

Director
ROWAN, Paula Amanda
Appointed Date: 18 March 2013
55 years old

Director
VIVEKANANDAN, Rekha
Appointed Date: 04 March 2008
49 years old

Resigned Directors

Secretary
MCCLUSKEY, Emma
Resigned: 16 February 2012
Appointed Date: 04 May 2010

Secretary
STEVENSON, Maura
Resigned: 04 May 2010
Appointed Date: 25 March 1998

Director
ALLEN, Kelly Jean
Resigned: 20 March 2006
Appointed Date: 15 March 2004
47 years old

Director
ALLEN, Kelly Jean
Resigned: 20 March 2006
Appointed Date: 15 March 2004
47 years old

Director
BOYD, Ruth
Resigned: 12 March 2004
Appointed Date: 06 February 2003
75 years old

Director
CAMPBELL, Alison Jayne
Resigned: 12 June 2005
Appointed Date: 06 February 2003
53 years old

Director
DICKSON, Heather
Resigned: 16 February 2012
Appointed Date: 07 April 2008
58 years old

Director
DUNN, Julie
Resigned: 28 March 2014
Appointed Date: 24 March 2010
44 years old

Director
DUNN, Julie
Resigned: 24 March 2010
Appointed Date: 07 April 2008
44 years old

Director
EVANS, Ann
Resigned: 17 September 2009
Appointed Date: 04 March 2008
54 years old

Director
FERGUSON, Margaret
Resigned: 31 January 2002
Appointed Date: 06 August 1998
78 years old

Director
LYNAS, Isobel
Resigned: 06 February 2003
Appointed Date: 06 August 1998
61 years old

Director
MARTIN, Vivian
Resigned: 04 January 2000
Appointed Date: 25 March 1998
63 years old

Director
MCCLUSKEY, Danielle
Resigned: 16 February 2012
Appointed Date: 04 May 2010
43 years old

Director
MCCLUSKEY, Emma
Resigned: 16 February 2012
Appointed Date: 06 February 2003
63 years old

Director
MCMURRAY, Aimee
Resigned: 11 February 2013
Appointed Date: 16 February 2012
33 years old

Director
MCMURRAY, Heather Elizabeth
Resigned: 06 February 2003
Appointed Date: 28 November 2000
64 years old

Director
MORROW, Shirley
Resigned: 31 January 2002
Appointed Date: 06 August 1998
89 years old

Director
NEILL, Gillian
Resigned: 31 May 2014
Appointed Date: 18 March 2013
48 years old

Director
PARROCK, Jacqueline
Resigned: 04 February 2008
Appointed Date: 23 October 2006
86 years old

Director
STEPHENSON, Maura Ann
Resigned: 04 May 2010
Appointed Date: 15 March 2000
68 years old

Director
STEVENSON, Maura
Resigned: 24 February 2014
Appointed Date: 19 March 2012
68 years old

Director
VANCE, Jkathleen
Resigned: 06 February 2003
Appointed Date: 15 August 2000
68 years old

Director
VANCE, Norma
Resigned: 04 May 2010
Appointed Date: 23 October 2006
64 years old

Director
WAIN, Ethel Patricia
Resigned: 20 March 2006
Appointed Date: 06 February 2003
68 years old

NEWTOWNARDS ROAD WOMEN'S GROUP LIMITED Events

09 Sep 2016
Appointment of Ms Lindsay Blair as a director on 1 September 2016
29 Jun 2016
Total exemption full accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 25 March 2016 no member list
04 Aug 2015
Accounts for a small company made up to 31 March 2015
16 Apr 2015
Annual return made up to 25 March 2015 no member list
...
... and 90 more events
25 Mar 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.

25 Mar 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.

25 Mar 1998
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.

25 Mar 1998
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.

25 Mar 1998
Certificate of incorporation

NEWTOWNARDS ROAD WOMEN'S GROUP LIMITED Charges

3 October 2002
Mortgage or charge
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: Churchill Hse Department For
Description: Debenture. Premises at tamar street/ pansey street belfast…
10 August 2001
Mortgage or charge
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: Street Belfast European Board
Description: Mortgage - all monies the land and premises contained in…