NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED
QUEENS ISLAND


Company number NI035856
Status Active
Incorporation Date 25 March 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE INNOVATION CENTRE, QUEENS ROAD, QUEENS ISLAND, BELFAST, BT3 9DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 25 March 2016 no member list; Termination of appointment of Colin Coffey as a director on 31 January 2016. The most likely internet sites of NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED are www.northernirelandscienceparkfoundation.co.uk, and www.northern-ireland-science-park-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Northern Ireland Science Park Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI035856. Northern Ireland Science Park Foundation Limited has been working since 25 March 1999. The present status of the company is Active. The registered address of Northern Ireland Science Park Foundation Limited is The Innovation Centre Queens Road Queens Island Belfast Bt3 9dt. . MAGUIRE, Philip Patrick is a Secretary of the company. DAVIES, Jane Beverley is a Director of the company. DEAN, Bonnie Phillips is a Director of the company. GILLILAND, Philip Alexander Tellwright is a Director of the company. JOHNSTON, Patrick Gerard, Professor is a Director of the company. MILLIKEN, Dick is a Director of the company. NIXON, Patrick Arthur, Professor is a Director of the company. SPEED, Alfred Des is a Director of the company. STALKER, Rose Mary is a Director of the company. WRAY, Stephen Robert is a Director of the company. Secretary LAMONT, Michael George has been resigned. Director ADAIR, David Franklin has been resigned. Director ALLEN, John Charles, Professor has been resigned. Director BAIN, George Sayers, Professor has been resigned. Director BARNETT, Richard Robert, Professor has been resigned. Director BELL, Eric Gairdner has been resigned. Director BLACK, Michael Gerald Alexander has been resigned. Director BRADSTOCK, Paul Alfred has been resigned. Director COFFEY, Colin has been resigned. Director CUSHNAHAN, Hugh Francis has been resigned. Director GIBSON, David has been resigned. Director GRAY, David William has been resigned. Director GREGSON, Peter John has been resigned. Director HANNA, Brian Petrie has been resigned. Director HEWITT, Francis Anthony has been resigned. Director MCKENNA, Gerald, Professor has been resigned. Director REAVEY, Angela Martina has been resigned. Director RODGERS, Thomas Philip has been resigned. Director SCHUDDEBOOM, Peter John, Professor has been resigned. Director STUART, Joanne Louise has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAGUIRE, Philip Patrick
Appointed Date: 06 September 2007

Director
DAVIES, Jane Beverley
Appointed Date: 01 February 2013
73 years old

Director
DEAN, Bonnie Phillips
Appointed Date: 01 February 2013
68 years old

Director
GILLILAND, Philip Alexander Tellwright
Appointed Date: 01 February 2013
58 years old

Director
JOHNSTON, Patrick Gerard, Professor
Appointed Date: 01 April 2014
67 years old

Director
MILLIKEN, Dick
Appointed Date: 01 June 2009
75 years old

Director
NIXON, Patrick Arthur, Professor
Appointed Date: 01 July 2015
58 years old

Director
SPEED, Alfred Des
Appointed Date: 01 July 2014
68 years old

Director
STALKER, Rose Mary
Appointed Date: 01 September 2010
61 years old

Director
WRAY, Stephen Robert
Appointed Date: 01 July 2014
49 years old

Resigned Directors

Secretary
LAMONT, Michael George
Resigned: 06 September 2007
Appointed Date: 25 March 1999

Director
ADAIR, David Franklin
Resigned: 01 July 2008
Appointed Date: 01 April 2002
81 years old

Director
ALLEN, John Charles, Professor
Resigned: 01 June 2012
Appointed Date: 01 July 2005
87 years old

Director
BAIN, George Sayers, Professor
Resigned: 31 July 2004
Appointed Date: 25 March 1999
86 years old

Director
BARNETT, Richard Robert, Professor
Resigned: 01 April 2015
Appointed Date: 19 October 2005
72 years old

Director
BELL, Eric Gairdner
Resigned: 31 May 2015
Appointed Date: 01 June 2009
81 years old

Director
BLACK, Michael Gerald Alexander
Resigned: 01 June 2009
Appointed Date: 21 April 1999
77 years old

Director
BRADSTOCK, Paul Alfred
Resigned: 01 July 2011
Appointed Date: 01 July 2005
84 years old

Director
COFFEY, Colin
Resigned: 31 January 2016
Appointed Date: 01 February 2013
66 years old

Director
CUSHNAHAN, Hugh Francis
Resigned: 01 May 2003
Appointed Date: 25 March 1999
83 years old

Director
GIBSON, David
Resigned: 01 April 2002
Appointed Date: 01 April 1999
86 years old

Director
GRAY, David William
Resigned: 31 January 2016
Appointed Date: 01 February 2013
71 years old

Director
GREGSON, Peter John
Resigned: 01 August 2013
Appointed Date: 31 July 2004
67 years old

Director
HANNA, Brian Petrie
Resigned: 30 June 2014
Appointed Date: 01 July 2008
83 years old

Director
HEWITT, Francis Anthony
Resigned: 30 June 2014
Appointed Date: 01 July 2008
82 years old

Director
MCKENNA, Gerald, Professor
Resigned: 19 October 2005
Appointed Date: 25 March 1999
71 years old

Director
REAVEY, Angela Martina
Resigned: 01 June 2009
Appointed Date: 06 April 2000
61 years old

Director
RODGERS, Thomas Philip
Resigned: 01 July 2008
Appointed Date: 01 April 2002
73 years old

Director
SCHUDDEBOOM, Peter John, Professor
Resigned: 04 December 2003
Appointed Date: 21 April 1999
82 years old

Director
STUART, Joanne Louise
Resigned: 01 September 2013
Appointed Date: 01 September 2010
60 years old

NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED Events

05 Jan 2017
Group of companies' accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 25 March 2016 no member list
08 Mar 2016
Termination of appointment of Colin Coffey as a director on 31 January 2016
08 Mar 2016
Termination of appointment of David William Gray as a director on 31 January 2016
02 Nov 2015
Appointment of Professor Patrick Arthur Nixon as a director on 1 July 2015
...
... and 95 more events
25 Mar 1999
Incorporation
25 Mar 1999
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 1999
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 1999
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 1999
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.

NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED Charges

1 May 2015
Charge code NI03 5856 0004
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Department of Enterprise, Trade and Investment
Description: Contains fixed charge…
18 January 2008
Debenture
Delivered: 21 January 2008
Status: Outstanding
Persons entitled: Department of Enterprise Trade and Investment
Description: All monies debenture. The present and future freehold and…
31 March 2004
Mortgage or charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Belfast. D.E.T.I,Netherleigh
Description: Debenture all monies. Fixed charge the present and future…
22 March 2002
Mortgage or charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: 64 Chichester Street Invest Northern
Description: Debenture the present and future freehold and leasehold…