SPEECHMATTERS LIMITED
BELFAST


Company number NI049026
Status Active
Incorporation Date 12 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STROKE ASSOCIATION, RUSHMERE HOUSE, 46 CADOGAN PARK, BELFAST, BT9 6HH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Thomas Richardson as a secretary on 13 December 2016; Termination of appointment of Joanne Small as a director on 13 December 2016; Appointment of Mr Robert James Empson as a director on 13 December 2016. The most likely internet sites of SPEECHMATTERS LIMITED are www.speechmatters.co.uk, and www.speechmatters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Speechmatters Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI049026. Speechmatters Limited has been working since 12 December 2003. The present status of the company is Active. The registered address of Speechmatters Limited is Stroke Association Rushmere House 46 Cadogan Park Belfast Bt9 6hh. . EMPSON, Robert James is a Director of the company. Secretary DINSMORE, Paul has been resigned. Secretary POLSON, Richard has been resigned. Secretary RICHARDSON, Thomas has been resigned. Director BOYCE, Carmel has been resigned. Director CAPORN, Carol Ann has been resigned. Director DINNSMORE, Paul has been resigned. Director GIBBONS, Rose Mrs has been resigned. Director INGRAM, Annabella has been resigned. Director MC CANDLESS, Moore Mr has been resigned. Director MCCULLOUGH, Eric has been resigned. Director MCGRATTAN, Liam has been resigned. Director MCKILLION, Anita has been resigned. Director RUDDELL, Nigel Mr has been resigned. Director SHORTT, Derek has been resigned. Director SMALL, Joanne has been resigned. The company operates in "Other human health activities".


Current Directors

Director
EMPSON, Robert James
Appointed Date: 13 December 2016
66 years old

Resigned Directors

Secretary
DINSMORE, Paul
Resigned: 24 October 2006
Appointed Date: 12 December 2003

Secretary
POLSON, Richard
Resigned: 04 October 2010
Appointed Date: 24 October 2006

Secretary
RICHARDSON, Thomas
Resigned: 13 December 2016
Appointed Date: 04 October 2010

Director
BOYCE, Carmel
Resigned: 24 October 2006
Appointed Date: 01 March 2004
69 years old

Director
CAPORN, Carol Ann
Resigned: 13 July 2012
Appointed Date: 17 October 2006
81 years old

Director
DINNSMORE, Paul
Resigned: 24 October 2006
Appointed Date: 12 December 2003
61 years old

Director
GIBBONS, Rose Mrs
Resigned: 24 October 2006
Appointed Date: 01 March 2004
86 years old

Director
INGRAM, Annabella
Resigned: 24 October 2006
Appointed Date: 01 March 2004
95 years old

Director
MC CANDLESS, Moore Mr
Resigned: 31 March 2005
Appointed Date: 01 March 2004
121 years old

Director
MCCULLOUGH, Eric
Resigned: 15 February 2010
Appointed Date: 12 December 2003
82 years old

Director
MCGRATTAN, Liam
Resigned: 24 October 2006
Appointed Date: 01 March 2004
68 years old

Director
MCKILLION, Anita
Resigned: 24 October 2006
Appointed Date: 01 March 2004
71 years old

Director
RUDDELL, Nigel Mr
Resigned: 24 October 2006
Appointed Date: 01 March 2004
73 years old

Director
SHORTT, Derek
Resigned: 24 October 2006
Appointed Date: 01 March 2004
82 years old

Director
SMALL, Joanne
Resigned: 13 December 2016
Appointed Date: 12 December 2003
58 years old

SPEECHMATTERS LIMITED Events

15 Dec 2016
Termination of appointment of Thomas Richardson as a secretary on 13 December 2016
15 Dec 2016
Termination of appointment of Joanne Small as a director on 13 December 2016
15 Dec 2016
Appointment of Mr Robert James Empson as a director on 13 December 2016
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 3 December 2016 with updates
...
... and 54 more events
08 Jan 2004
Change of dirs/sec
12 Dec 2003
Memorandum
12 Dec 2003
Pars re dirs/sit reg off
12 Dec 2003
Decln complnce reg new co
12 Dec 2003
Articles