WOMEN IN BUSINESS NI LTD
BELFAST

Company number NI054763
Status Active
Incorporation Date 15 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19-25 MILENNIUM HOUSE, 2ND FLOOR, GREAT VICTORIA STREET, BELFAST, NORTHERN IRELAND, BT2 7BN
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registered office address changed from Executive Suites Weavers Court Linfield Road Belfast BT12 5GL to 19-25 Milennium House, 2nd Floor Great Victoria Street Belfast BT2 7BN on 2 June 2016. The most likely internet sites of WOMEN IN BUSINESS NI LTD are www.womeninbusinessni.co.uk, and www.women-in-business-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Women in Business Ni Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI054763. Women in Business Ni Ltd has been working since 15 April 2005. The present status of the company is Active. The registered address of Women in Business Ni Ltd is 19 25 Milennium House 2nd Floor Great Victoria Street Belfast Northern Ireland Bt2 7bn. . KELLY, Roseann is a Secretary of the company. BLACKBOURNE, Aran William Robert is a Director of the company. JESS, Colin Alexander is a Director of the company. KELSO-ROBB, Sarah Alexandra is a Director of the company. MARSHALL, Kate is a Director of the company. MCDAID, Gregory Philip is a Director of the company. MCMILLAN, Imelda Ann is a Director of the company. MINNE, Joris George is a Director of the company. MOORE, Angela is a Director of the company. O'NEILL, Mary Catherine is a Director of the company. ROBINSON, Nichola is a Director of the company. SHIELLS, Niamh Anna Nerys is a Director of the company. Secretary MERRITY, Victoria Elizabeth has been resigned. Secretary SLOAN, Alaine Juliana has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director ARMSTRONG, Alison Jayne has been resigned. Director BOYLE, Christine Marie has been resigned. Director BRADY, Angela Mairead has been resigned. Director CLARKE, Anne has been resigned. Director COLLEARY, Catherine, Mrc has been resigned. Director CREGAN, Ronan Gerard has been resigned. Director DARRAGH, Sylvia has been resigned. Director DOHERTY, Edel has been resigned. Director ELLIOTT, David Samuel has been resigned. Director HOGG, Lesley Joyce has been resigned. Director KELLY, Roseann has been resigned. Director KELLY, Roseann has been resigned. Director MAGILL, Shauna Mary has been resigned. Director MAGUIRE, Tommy has been resigned. Director MC CAMBRIDGE, Susan Elizabeth Jane has been resigned. Director MCDERMOT, Roisin has been resigned. Director MCGINN, Catherine has been resigned. Director MCKEOWN, Elaine has been resigned. Director MERRITY, Victoria Elizabeth has been resigned. Director MILLAR, Catherine Sonia has been resigned. Director MORRISON, Rosemary has been resigned. Director RODGERS, Ann has been resigned. Director SHAW, Cheryl has been resigned. Director SLOAN, Alaine Juliana has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
KELLY, Roseann
Appointed Date: 27 June 2005

Director
BLACKBOURNE, Aran William Robert
Appointed Date: 21 October 2014
57 years old

Director
JESS, Colin Alexander
Appointed Date: 28 April 2015
66 years old

Director
KELSO-ROBB, Sarah Alexandra
Appointed Date: 21 October 2014
62 years old

Director
MARSHALL, Kate
Appointed Date: 01 February 2011
66 years old

Director
MCDAID, Gregory Philip
Appointed Date: 18 October 2015
59 years old

Director
MCMILLAN, Imelda Ann
Appointed Date: 17 January 2013
61 years old

Director
MINNE, Joris George
Appointed Date: 17 January 2013
66 years old

Director
MOORE, Angela
Appointed Date: 31 July 2014
71 years old

Director
O'NEILL, Mary Catherine
Appointed Date: 21 October 2014
36 years old

Director
ROBINSON, Nichola
Appointed Date: 17 January 2013
58 years old

Director
SHIELLS, Niamh Anna Nerys
Appointed Date: 05 August 2011
60 years old

Resigned Directors

Secretary
MERRITY, Victoria Elizabeth
Resigned: 27 June 2005
Appointed Date: 15 April 2005

Secretary
SLOAN, Alaine Juliana
Resigned: 21 May 2008
Appointed Date: 21 February 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 15 April 2005
Appointed Date: 15 April 2005

Director
ARMSTRONG, Alison Jayne
Resigned: 30 July 2010
Appointed Date: 17 December 2008
64 years old

Director
BOYLE, Christine Marie
Resigned: 22 March 2012
Appointed Date: 30 June 2006
59 years old

Director
BRADY, Angela Mairead
Resigned: 08 December 2008
Appointed Date: 26 April 2006
57 years old

Director
CLARKE, Anne
Resigned: 07 March 2008
Appointed Date: 30 May 2006
75 years old

Director
COLLEARY, Catherine, Mrc
Resigned: 24 June 2009
Appointed Date: 13 January 2009
55 years old

Director
CREGAN, Ronan Gerard
Resigned: 01 September 2015
Appointed Date: 21 October 2014
61 years old

Director
DARRAGH, Sylvia
Resigned: 21 February 2007
Appointed Date: 15 April 2005
61 years old

Director
DOHERTY, Edel
Resigned: 20 January 2015
Appointed Date: 01 January 2009
61 years old

Director
ELLIOTT, David Samuel
Resigned: 20 January 2015
Appointed Date: 25 November 2010
63 years old

Director
HOGG, Lesley Joyce
Resigned: 21 October 2014
Appointed Date: 20 September 2011
56 years old

Director
KELLY, Roseann
Resigned: 26 June 2009
Appointed Date: 23 March 2009
61 years old

Director
KELLY, Roseann
Resigned: 21 February 2007
Appointed Date: 15 April 2005
61 years old

Director
MAGILL, Shauna Mary
Resigned: 29 November 2007
Appointed Date: 21 February 2007
59 years old

Director
MAGUIRE, Tommy
Resigned: 21 October 2014
Appointed Date: 18 May 2010
69 years old

Director
MC CAMBRIDGE, Susan Elizabeth Jane
Resigned: 07 November 2008
Appointed Date: 30 May 2006
65 years old

Director
MCDERMOT, Roisin
Resigned: 30 October 2008
Appointed Date: 15 April 2005
53 years old

Director
MCGINN, Catherine
Resigned: 12 December 2012
Appointed Date: 05 August 2011
49 years old

Director
MCKEOWN, Elaine
Resigned: 21 October 2014
Appointed Date: 18 May 2010
64 years old

Director
MERRITY, Victoria Elizabeth
Resigned: 27 June 2005
Appointed Date: 15 April 2005
49 years old

Director
MILLAR, Catherine Sonia
Resigned: 14 July 2006
Appointed Date: 05 August 2005
63 years old

Director
MORRISON, Rosemary
Resigned: 31 July 2009
Appointed Date: 15 April 2005
63 years old

Director
RODGERS, Ann
Resigned: 25 March 2009
Appointed Date: 03 March 2008
51 years old

Director
SHAW, Cheryl
Resigned: 01 August 2007
Appointed Date: 31 May 2006
50 years old

Director
SLOAN, Alaine Juliana
Resigned: 24 November 2011
Appointed Date: 22 November 2006
65 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 15 April 2005
Appointed Date: 15 April 2005

WOMEN IN BUSINESS NI LTD Events

14 Dec 2016
Total exemption full accounts made up to 31 March 2016
07 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Jun 2016
Registered office address changed from Executive Suites Weavers Court Linfield Road Belfast BT12 5GL to 19-25 Milennium House, 2nd Floor Great Victoria Street Belfast BT2 7BN on 2 June 2016
19 May 2016
Annual return made up to 15 April 2016 no member list
19 May 2016
Appointment of Mr Gregory Philip Mcdaid as a director on 18 October 2015
...
... and 90 more events
17 Jun 2005
Change of dirs/sec
17 Jun 2005
Change of dirs/sec
17 Jun 2005
Change of dirs/sec
17 Jun 2005
Change of dirs/sec
15 Apr 2005
Incorporation