SHANKILL WOMENS CENTRE
CO ANTRIM


Company number NI028769
Status Active
Incorporation Date 14 September 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 151-157 SHANKILL ROAD, BELFAST, CO ANTRIM, BT13 1FD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Joan Mercer as a director on 3 April 2017; Accounts for a small company made up to 31 March 2016; Appointment of Ms Naomi Thompson as a director on 25 October 2016. The most likely internet sites of SHANKILL WOMENS CENTRE are www.shankillwomens.co.uk, and www.shankill-womens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Shankill Womens Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI028769. Shankill Womens Centre has been working since 14 September 1994. The present status of the company is Active. The registered address of Shankill Womens Centre is 151 157 Shankill Road Belfast Co Antrim Bt13 1fd. . MCCULLOUGH, Nicola is a Secretary of the company. MCCULLOUGH, Nicola is a Director of the company. SMITH, Lynn is a Director of the company. SMITH, Margaret is a Director of the company. THOMPSON, Naomi is a Director of the company. Secretary STEWART, Carolyn has been resigned. Director BICKERSTAFF, Sylvia has been resigned. Director BILL, Elizabeth Anne has been resigned. Director BROWN, Euphemia has been resigned. Director BROWN, Karen Jean has been resigned. Director CARLISLE, Betty has been resigned. Director COYLE, Donna Maria has been resigned. Director GRAINGER, Edith has been resigned. Director GROGAN, Margaret Mary has been resigned. Director HARRISON, Lynsay Ann has been resigned. Director HENDERSON, Richard Edmund has been resigned. Director LUNDY, Cathy has been resigned. Director MERCER, Joan has been resigned. Director O'HARA, Philip has been resigned. Director REID, Marie has been resigned. Director ROBINSON, Roberta has been resigned. Director SMITH, Margaret has been resigned. Director STEWART, Carolyn has been resigned. Director STEWART, Joseph Murray has been resigned. Director WALKER, Lynda Mary has been resigned. Director WALKER, Suzanne has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCCULLOUGH, Nicola
Appointed Date: 31 October 2006

Director
MCCULLOUGH, Nicola
Appointed Date: 16 May 2000
53 years old

Director
SMITH, Lynn
Appointed Date: 22 May 2013
49 years old

Director
SMITH, Margaret
Appointed Date: 06 May 2003
74 years old

Director
THOMPSON, Naomi
Appointed Date: 25 October 2016
61 years old

Resigned Directors

Secretary
STEWART, Carolyn
Resigned: 09 December 2004
Appointed Date: 14 September 1994

Director
BICKERSTAFF, Sylvia
Resigned: 20 January 2004
Appointed Date: 16 May 2000
50 years old

Director
BILL, Elizabeth Anne
Resigned: 20 December 2007
Appointed Date: 01 October 2006
63 years old

Director
BROWN, Euphemia
Resigned: 31 October 2006
Appointed Date: 11 September 2001
72 years old

Director
BROWN, Karen Jean
Resigned: 09 December 2004
Appointed Date: 01 November 2001
54 years old

Director
CARLISLE, Betty
Resigned: 12 April 2000
Appointed Date: 14 September 1994
67 years old

Director
COYLE, Donna Maria
Resigned: 27 August 2009
Appointed Date: 02 January 2001
69 years old

Director
GRAINGER, Edith
Resigned: 26 June 2001
Appointed Date: 16 May 2000
70 years old

Director
GROGAN, Margaret Mary
Resigned: 24 November 2014
Appointed Date: 31 October 2006
82 years old

Director
HARRISON, Lynsay Ann
Resigned: 20 September 2016
Appointed Date: 22 May 2013
37 years old

Director
HENDERSON, Richard Edmund
Resigned: 31 October 2006
Appointed Date: 17 June 1999
71 years old

Director
LUNDY, Cathy
Resigned: 26 June 2001
Appointed Date: 03 March 2000
66 years old

Director
MERCER, Joan
Resigned: 03 April 2017
Appointed Date: 28 August 2012
60 years old

Director
O'HARA, Philip
Resigned: 20 January 2004
Appointed Date: 03 March 2000
67 years old

Director
REID, Marie
Resigned: 26 June 2001
Appointed Date: 16 May 1967
58 years old

Director
ROBINSON, Roberta
Resigned: 20 September 2005
Appointed Date: 14 September 1994
60 years old

Director
SMITH, Margaret
Resigned: 19 October 2005
Appointed Date: 20 September 2005
74 years old

Director
STEWART, Carolyn
Resigned: 07 January 2003
Appointed Date: 07 September 1999
62 years old

Director
STEWART, Joseph Murray
Resigned: 28 August 2012
Appointed Date: 11 September 2001
72 years old

Director
WALKER, Lynda Mary
Resigned: 02 September 2014
Appointed Date: 20 December 2007
80 years old

Director
WALKER, Suzanne
Resigned: 09 December 2004
Appointed Date: 16 May 2000
48 years old

SHANKILL WOMENS CENTRE Events

03 Apr 2017
Termination of appointment of Joan Mercer as a director on 3 April 2017
05 Jan 2017
Accounts for a small company made up to 31 March 2016
25 Oct 2016
Appointment of Ms Naomi Thompson as a director on 25 October 2016
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
03 Oct 2016
Termination of appointment of Lynsay Ann Harrison as a director on 20 September 2016
...
... and 84 more events
14 Sep 1994
Memorandum
14 Sep 1994
Articles
14 Sep 1994
Decln reg co exempt LTD

14 Sep 1994
Pars re dirs/sit reg off

14 Sep 1994
Decln complnce reg new co

SHANKILL WOMENS CENTRE Charges

1 September 2008
Mortgage or charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Belfast Local Strategy Partnership
Description: All monies mortgage deed. All that the land and premises…
10 April 2002
Mortgage or charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Services and Public Castle Buildings The Department Of
Description: Deed of covenant and charge all that the lands and premises…