SUSTAINABLE NORTHERN IRELAND


Company number NI038784
Status Active
Incorporation Date 13 June 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 89 LOOPLAND DRIVE, BELFAST, BT6 9DW
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 June 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SUSTAINABLE NORTHERN IRELAND are www.sustainablenorthern.co.uk, and www.sustainable-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Sustainable Northern Ireland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI038784. Sustainable Northern Ireland has been working since 13 June 2000. The present status of the company is Active. The registered address of Sustainable Northern Ireland is 89 Loopland Drive Belfast Bt6 9dw. . KITCHEN, Jim William is a Secretary of the company. BANNISTER, Graeme is a Director of the company. BARRY, John (Dr), Professor is a Director of the company. CAMPBELL, Eileen Patricia is a Director of the company. CHRISTIE, Susan, Dr is a Director of the company. KNOX, Samuel Joseph is a Director of the company. MACKEY, Patricia Joanne is a Director of the company. MCFARLANE, Gary John is a Director of the company. MCNULTY, Martina is a Director of the company. SMYTH, Karen is a Director of the company. WATT, Robert Price Murray is a Director of the company. Secretary COCKERILL, Claire Amelia, Dr has been resigned. Secretary DONNELLY, Michael has been resigned. Secretary ELLIS, Geraint has been resigned. Secretary MACKEY, Patricia Joanne has been resigned. Director BEATTIE, Jack, Councillor has been resigned. Director COX, Eamonn has been resigned. Director CRAWFORD, Lorraine has been resigned. Director CURRAN, Alastair has been resigned. Director DONAGHY, Anne has been resigned. Director DONAGHY, James Stephen has been resigned. Director ELLIS, Geraint has been resigned. Director HANNA, Brian Petrie has been resigned. Director KEATING, Thompson Glass has been resigned. Director KITCHEN, Jim has been resigned. Director LEITCH, Ian Samuel, Dr has been resigned. Director MACK, Nicholas Alexander has been resigned. Director MARTIN, Damien has been resigned. Director MOORHEAD, Heather has been resigned. Director PHILIP, Davie has been resigned. Director PROCTOR, Benjamin Thomas Preston has been resigned. Director RITCHIE, Gary has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
KITCHEN, Jim William
Appointed Date: 01 November 2013

Director
BANNISTER, Graeme
Appointed Date: 19 September 2011
57 years old

Director
BARRY, John (Dr), Professor
Appointed Date: 14 October 2013
58 years old

Director
CAMPBELL, Eileen Patricia
Appointed Date: 13 September 2010
60 years old

Director
CHRISTIE, Susan, Dr
Appointed Date: 13 June 2000
73 years old

Director
KNOX, Samuel Joseph
Appointed Date: 17 June 2005
77 years old

Director
MACKEY, Patricia Joanne
Appointed Date: 14 October 2013
49 years old

Director
MCFARLANE, Gary John
Appointed Date: 27 September 2007
62 years old

Director
MCNULTY, Martina
Appointed Date: 14 October 2013
55 years old

Director
SMYTH, Karen
Appointed Date: 19 September 2011
55 years old

Director
WATT, Robert Price Murray
Appointed Date: 02 July 2002
61 years old

Resigned Directors

Secretary
COCKERILL, Claire Amelia, Dr
Resigned: 31 October 2013
Appointed Date: 15 April 2013

Secretary
DONNELLY, Michael
Resigned: 31 July 2005
Appointed Date: 13 June 2000

Secretary
ELLIS, Geraint
Resigned: 02 July 2008
Appointed Date: 09 August 2005

Secretary
MACKEY, Patricia Joanne
Resigned: 31 March 2013
Appointed Date: 02 July 2008

Director
BEATTIE, Jack, Councillor
Resigned: 14 June 2002
Appointed Date: 17 January 2003
84 years old

Director
COX, Eamonn
Resigned: 18 January 2005
Appointed Date: 15 June 2004
80 years old

Director
CRAWFORD, Lorraine
Resigned: 12 January 2001
Appointed Date: 13 June 2000
65 years old

Director
CURRAN, Alastair
Resigned: 14 March 2011
Appointed Date: 27 September 2007
56 years old

Director
DONAGHY, Anne
Resigned: 30 June 2015
Appointed Date: 27 September 2007
55 years old

Director
DONAGHY, James Stephen
Resigned: 14 June 2002
Appointed Date: 17 January 2003
60 years old

Director
ELLIS, Geraint
Resigned: 13 September 2010
Appointed Date: 17 January 2003
58 years old

Director
HANNA, Brian Petrie
Resigned: 20 November 2004
Appointed Date: 17 January 2003
83 years old

Director
KEATING, Thompson Glass
Resigned: 20 November 2012
Appointed Date: 19 September 2011
64 years old

Director
KITCHEN, Jim
Resigned: 14 February 2007
Appointed Date: 13 June 2000
72 years old

Director
LEITCH, Ian Samuel, Dr
Resigned: 30 June 2015
Appointed Date: 19 September 2011
72 years old

Director
MACK, Nicholas Alexander
Resigned: 29 November 2010
Appointed Date: 27 September 2007
65 years old

Director
MARTIN, Damien
Resigned: 14 February 2007
Appointed Date: 17 January 2003
55 years old

Director
MOORHEAD, Heather
Resigned: 13 September 2010
Appointed Date: 19 April 2002
60 years old

Director
PHILIP, Davie
Resigned: 20 July 2005
Appointed Date: 17 January 2003
61 years old

Director
PROCTOR, Benjamin Thomas Preston
Resigned: 15 October 2003
Appointed Date: 25 January 2002
54 years old

Director
RITCHIE, Gary
Resigned: 30 June 2015
Appointed Date: 19 September 2011
44 years old

SUSTAINABLE NORTHERN IRELAND Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 13 June 2016 no member list
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Termination of appointment of Ian Samuel Leitch as a director on 30 June 2015
02 Jul 2015
Termination of appointment of Gary Ritchie as a director on 30 June 2015
...
... and 88 more events
13 Jun 2000
Decln reg co exempt LTD
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.

13 Jun 2000
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.

13 Jun 2000
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.

13 Jun 2000
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.

13 Jun 2000
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.