REMINISCENCE NETWORK NORTHERN IRELAND
BELFAST


Company number NI619442
Status Active
Incorporation Date 22 July 2013
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RICHVIEW REGENERATION CENTRE, 339-341 DONEGALL ROAD, BELFAST, CO ANTRIM, BT12 6FQ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 85590 - Other education n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Katherine Julia Robertson as a director on 6 February 2017; Termination of appointment of Katherine Julia Robertson as a secretary on 6 February 2017; Director's details changed for Mr Kieran Thomas Mcsherry on 3 February 2017. The most likely internet sites of REMINISCENCE NETWORK NORTHERN IRELAND are www.reminiscencenetworknorthern.co.uk, and www.reminiscence-network-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Reminiscence Network Northern Ireland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI619442. Reminiscence Network Northern Ireland has been working since 22 July 2013. The present status of the company is Active. The registered address of Reminiscence Network Northern Ireland is Richview Regeneration Centre 339 341 Donegall Road Belfast Co Antrim Bt12 6fq. . CASEY, Siobhan Majella is a Director of the company. GRAHAM, Patrick Pacelli is a Director of the company. GRAY, Sandra Mary is a Director of the company. MCGETTIGAN, Fiona is a Director of the company. MCSHERRY, Kieran Thomas is a Director of the company. RYAN, Assumpta Ann is a Director of the company. SPROULE, David George is a Director of the company. Secretary FAIRBROTHER, Avril Hazel Elizabeth has been resigned. Secretary GLENN, Hilary has been resigned. Secretary ROBERTSON, Katherine Julia has been resigned. Secretary ROBERTSON, Katherine Julia has been resigned. Director CUNNINGHAM, Noreen Mary has been resigned. Director DUNLOP, Margaret has been resigned. Director DYAS, Colin Graham has been resigned. Director EDWARDS, Margaret Ann-Marie has been resigned. Director GIBSON, Faith, Professor (Emeritus) has been resigned. Director GLENN, Hilary Brescia has been resigned. Director HUMPHRIES, Margaret Kathryn has been resigned. Director JANES, Alexey has been resigned. Director LOCKHART, Audrey has been resigned. Director MCGOWAN, Maria has been resigned. Director ROBERTSON, Katherine Julia has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
CASEY, Siobhan Majella
Appointed Date: 26 September 2013
62 years old

Director
GRAHAM, Patrick Pacelli
Appointed Date: 05 December 2016
68 years old

Director
GRAY, Sandra Mary
Appointed Date: 08 December 2014
67 years old

Director
MCGETTIGAN, Fiona
Appointed Date: 22 July 2013
60 years old

Director
MCSHERRY, Kieran Thomas
Appointed Date: 05 December 2016
59 years old

Director
RYAN, Assumpta Ann
Appointed Date: 19 November 2015
62 years old

Director
SPROULE, David George
Appointed Date: 08 December 2014
66 years old

Resigned Directors

Secretary
FAIRBROTHER, Avril Hazel Elizabeth
Resigned: 05 October 2015
Appointed Date: 24 June 2015

Secretary
GLENN, Hilary
Resigned: 08 December 2014
Appointed Date: 22 July 2013

Secretary
ROBERTSON, Katherine Julia
Resigned: 06 February 2017
Appointed Date: 19 October 2015

Secretary
ROBERTSON, Katherine Julia
Resigned: 24 June 2015
Appointed Date: 19 January 2015

Director
CUNNINGHAM, Noreen Mary
Resigned: 05 October 2015
Appointed Date: 08 December 2014
59 years old

Director
DUNLOP, Margaret
Resigned: 19 November 2015
Appointed Date: 22 July 2013
69 years old

Director
DYAS, Colin Graham
Resigned: 10 October 2016
Appointed Date: 26 September 2013
71 years old

Director
EDWARDS, Margaret Ann-Marie
Resigned: 10 February 2016
Appointed Date: 08 December 2014
63 years old

Director
GIBSON, Faith, Professor (Emeritus)
Resigned: 08 December 2014
Appointed Date: 22 July 2013
94 years old

Director
GLENN, Hilary Brescia
Resigned: 08 December 2014
Appointed Date: 26 September 2013
79 years old

Director
HUMPHRIES, Margaret Kathryn
Resigned: 19 November 2015
Appointed Date: 26 September 2013
71 years old

Director
JANES, Alexey
Resigned: 24 April 2014
Appointed Date: 22 July 2013
56 years old

Director
LOCKHART, Audrey
Resigned: 08 December 2014
Appointed Date: 22 July 2013
73 years old

Director
MCGOWAN, Maria
Resigned: 08 December 2014
Appointed Date: 22 July 2013
57 years old

Director
ROBERTSON, Katherine Julia
Resigned: 06 February 2017
Appointed Date: 08 December 2014
64 years old

REMINISCENCE NETWORK NORTHERN IRELAND Events

08 Feb 2017
Termination of appointment of Katherine Julia Robertson as a director on 6 February 2017
08 Feb 2017
Termination of appointment of Katherine Julia Robertson as a secretary on 6 February 2017
03 Feb 2017
Director's details changed for Mr Kieran Thomas Mcsherry on 3 February 2017
07 Dec 2016
Appointment of Mr Kieran Thomas Mcsherry as a director on 5 December 2016
07 Dec 2016
Appointment of Mr Patrick Pacelli Graham as a director on 5 December 2016
...
... and 39 more events
11 Aug 2014
Termination of appointment of Alexey Janes as a director on 24 April 2014
11 Aug 2014
Director's details changed for Margaret Dunlop on 24 April 2014
10 Apr 2014
Registered office address changed from Richview Regeneration Centre 339-41 Donegall Rd Belfast Northern Ireland BT12 6FY on 10 April 2014
19 Feb 2014
Registered office address changed from Community House 6a Albert Street Belfast Antrim BT12 4HQ on 19 February 2014
22 Jul 2013
Incorporation