QUEEN'S COUNSEL APPOINTMENTS (NI)
BELFAST


Company number NI055750
Status Active
Incorporation Date 27 June 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE BAR LIBRARY, CHICHESTER STREET, BELFAST, NORTHERN IRELAND, BT1 3JQ
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Bar Library Royal Courts of Justice Belfast BT1 3JP to The Bar Library Chichester Street Belfast BT1 3JQ on 6 September 2016; Annual return made up to 27 June 2016 no member list. The most likely internet sites of QUEEN'S COUNSEL APPOINTMENTS (NI) are www.queenscounselappointments.co.uk, and www.queen-s-counsel-appointments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Queen S Counsel Appointments Ni is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI055750. Queen S Counsel Appointments Ni has been working since 27 June 2005. The present status of the company is Active. The registered address of Queen S Counsel Appointments Ni is The Bar Library Chichester Street Belfast Northern Ireland Bt1 3jq. . HUNTER, Alan is a Secretary of the company. MULHOLLAND, David Noel is a Secretary of the company. CONLON, Kevin Thomas is a Director of the company. EWING, Eileen is a Director of the company. GUERIN, John is a Director of the company. HUMPHREYS, Michael Robert is a Director of the company. Secretary GARLAND, Brendan has been resigned. Secretary GARLAND, Brendan has been resigned. Secretary SILCOCK, Claire has been resigned. Secretary TRIMBLE, Andrew has been resigned. Director BAILIE, John Wright has been resigned. Director COOPER, James Leslie has been resigned. Director GARLAND, Brendan has been resigned. Director HORNER, Mark has been resigned. Director HUNTER, Alan has been resigned. Director LAWLOR, Lorraine has been resigned. Director MCKIBBEN, Claire has been resigned. Director MCSHANE, Patrick Rory has been resigned. Director SILCOCK, Claire has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
HUNTER, Alan
Appointed Date: 01 February 2009

Secretary
MULHOLLAND, David Noel
Appointed Date: 01 July 2014

Director
CONLON, Kevin Thomas
Appointed Date: 25 June 2007
72 years old

Director
EWING, Eileen
Appointed Date: 06 January 2015
72 years old

Director
GUERIN, John
Appointed Date: 06 January 2015
56 years old

Director
HUMPHREYS, Michael Robert
Appointed Date: 08 October 2012
54 years old

Resigned Directors

Secretary
GARLAND, Brendan
Resigned: 08 October 2012
Appointed Date: 01 February 2009

Secretary
GARLAND, Brendan
Resigned: 08 October 2012
Appointed Date: 27 June 2005

Secretary
SILCOCK, Claire
Resigned: 27 June 2005
Appointed Date: 27 June 2005

Secretary
TRIMBLE, Andrew
Resigned: 14 March 2014
Appointed Date: 08 October 2012

Director
BAILIE, John Wright
Resigned: 18 May 2007
Appointed Date: 07 July 2006
68 years old

Director
COOPER, James Leslie
Resigned: 05 January 2015
Appointed Date: 16 May 2009
74 years old

Director
GARLAND, Brendan
Resigned: 31 January 2009
Appointed Date: 27 June 2005
65 years old

Director
HORNER, Mark
Resigned: 08 October 2012
Appointed Date: 16 May 2009
69 years old

Director
HUNTER, Alan
Resigned: 31 January 2009
Appointed Date: 01 October 2007
64 years old

Director
LAWLOR, Lorraine
Resigned: 04 October 2006
Appointed Date: 27 June 2005
63 years old

Director
MCKIBBEN, Claire
Resigned: 27 June 2005
Appointed Date: 28 June 2005
48 years old

Director
MCSHANE, Patrick Rory
Resigned: 05 January 2015
Appointed Date: 18 May 2007
68 years old

Director
SILCOCK, Claire
Resigned: 28 June 2005
Appointed Date: 28 June 2005
48 years old

QUEEN'S COUNSEL APPOINTMENTS (NI) Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
06 Sep 2016
Registered office address changed from Bar Library Royal Courts of Justice Belfast BT1 3JP to The Bar Library Chichester Street Belfast BT1 3JQ on 6 September 2016
08 Aug 2016
Annual return made up to 27 June 2016 no member list
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 27 June 2015 no member list
...
... and 52 more events
24 Aug 2006
Change of dirs/sec
25 Jul 2006
28/06/06 annual return shuttle
20 Jul 2005
Change of dirs/sec
20 Jul 2005
Change of dirs/sec
28 Jun 2005
Incorporation