WOMENS TEC (TRAINING, ENTERPRISE & CHILDCARE CENTRE) - THE
BELFAST


Company number NI034272
Status Active
Incorporation Date 1 June 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 29 CHICHESTER AVENUE, BELFAST, NORTHERN IRELAND, BT15 5EH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 March 2016; Previous accounting period shortened from 30 June 2016 to 31 March 2016; Annual return made up to 1 June 2016 no member list. The most likely internet sites of WOMENS TEC (TRAINING, ENTERPRISE & CHILDCARE CENTRE) - THE are www.womenstectrainingenterprisechildcarecentre.co.uk, and www.womens-tec-training-enterprise-childcare-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Womens Tec Training Enterprise Childcare Centre The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI034272. Womens Tec Training Enterprise Childcare Centre The has been working since 01 June 1998. The present status of the company is Active. The registered address of Womens Tec Training Enterprise Childcare Centre The is 29 Chichester Avenue Belfast Northern Ireland Bt15 5eh. . GORDON, Sylvia Grace is a Secretary of the company. BAILLIE, Norah is a Director of the company. CAMPBELL, Lorraine is a Director of the company. GORDON, Sylvia Grace is a Director of the company. HERMIN, Lorna is a Director of the company. KELLY, Roseann is a Director of the company. POTTER, Michael Anthony is a Director of the company. Secretary FRANCEY, Deborah has been resigned. Secretary MATTHEWS, Helen has been resigned. Secretary YOUNG, Maria has been resigned. Director BRADLEY, Colleen has been resigned. Director BUTTERWICK, Eleanor Patricia has been resigned. Director CREANEY, Grainne has been resigned. Director CRICKARD, Helen has been resigned. Director DONALD, Patricia has been resigned. Director FRANCEY, Deborah Susan has been resigned. Director GADD, Breidge has been resigned. Director JORDAN, Eleanor Margaret has been resigned. Director LAWSON, Bronagh has been resigned. Director MCCANNY, Ursula has been resigned. Director MCCONE, Sally Colette has been resigned. Director MCENTEE, Maria has been resigned. Director MCGEADY, Catherine has been resigned. Director MCGINNITY, Elizabeth has been resigned. Director MCGIVERN, Anne has been resigned. Director MCKEOWN, Patricia has been resigned. Director MCLOUGHLIN, Seaneen Elizabeth has been resigned. Director MCMINN, Jean Heather Thomson has been resigned. Director MCMULLAN, Lisa has been resigned. Director O'DONNELL, Aodheen has been resigned. Director PARK, Caroline has been resigned. Director POOTS, Jocelyn Irene has been resigned. Director QUIGLEY, Nora has been resigned. Director RUDDY, Brid has been resigned. Director WALKER, Lynda Mary has been resigned. Director WALSH, Fionnuala Marie has been resigned. Director YOUNG, Maria has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
GORDON, Sylvia Grace
Appointed Date: 27 March 2013

Director
BAILLIE, Norah
Appointed Date: 01 June 1998
73 years old

Director
CAMPBELL, Lorraine
Appointed Date: 13 May 2009
63 years old

Director
GORDON, Sylvia Grace
Appointed Date: 23 March 2013
60 years old

Director
HERMIN, Lorna
Appointed Date: 01 November 2014
47 years old

Director
KELLY, Roseann
Appointed Date: 01 November 2014
61 years old

Director
POTTER, Michael Anthony
Appointed Date: 12 April 2008
59 years old

Resigned Directors

Secretary
FRANCEY, Deborah
Resigned: 22 April 2009
Appointed Date: 21 February 2007

Secretary
MATTHEWS, Helen
Resigned: 09 April 2008
Appointed Date: 01 June 1998

Secretary
YOUNG, Maria
Resigned: 27 March 2013
Appointed Date: 09 December 2009

Director
BRADLEY, Colleen
Resigned: 22 March 2010
Appointed Date: 13 May 2009
49 years old

Director
BUTTERWICK, Eleanor Patricia
Resigned: 31 December 2013
Appointed Date: 13 May 2009
69 years old

Director
CREANEY, Grainne
Resigned: 22 April 2009
Appointed Date: 12 March 2008
50 years old

Director
CRICKARD, Helen
Resigned: 01 December 2004
Appointed Date: 07 September 2000
61 years old

Director
DONALD, Patricia
Resigned: 01 March 2003
Appointed Date: 01 June 1998
62 years old

Director
FRANCEY, Deborah Susan
Resigned: 22 April 2009
Appointed Date: 18 April 2007
43 years old

Director
GADD, Breidge
Resigned: 01 May 2004
Appointed Date: 07 September 2000
79 years old

Director
JORDAN, Eleanor Margaret
Resigned: 09 April 2008
Appointed Date: 01 June 1998
71 years old

Director
LAWSON, Bronagh
Resigned: 07 January 2009
Appointed Date: 03 September 2004
59 years old

Director
MCCANNY, Ursula
Resigned: 10 June 2014
Appointed Date: 15 January 2014
45 years old

Director
MCCONE, Sally Colette
Resigned: 01 May 2002
Appointed Date: 01 June 1998
64 years old

Director
MCENTEE, Maria
Resigned: 22 March 2010
Appointed Date: 17 October 2007
45 years old

Director
MCGEADY, Catherine
Resigned: 27 March 2013
Appointed Date: 19 September 2007
54 years old

Director
MCGINNITY, Elizabeth
Resigned: 17 February 2010
Appointed Date: 13 May 2009
63 years old

Director
MCGIVERN, Anne
Resigned: 01 May 2002
Appointed Date: 07 September 2000
57 years old

Director
MCKEOWN, Patricia
Resigned: 09 April 2008
Appointed Date: 03 September 2004
73 years old

Director
MCLOUGHLIN, Seaneen Elizabeth
Resigned: 27 March 2013
Appointed Date: 13 May 2009
54 years old

Director
MCMINN, Jean Heather Thomson
Resigned: 07 March 2000
Appointed Date: 01 June 1998
63 years old

Director
MCMULLAN, Lisa
Resigned: 22 March 2010
Appointed Date: 13 May 2009
57 years old

Director
O'DONNELL, Aodheen
Resigned: 27 March 2013
Appointed Date: 03 September 2004
53 years old

Director
PARK, Caroline
Resigned: 01 May 2002
Appointed Date: 07 September 2000
55 years old

Director
POOTS, Jocelyn Irene
Resigned: 01 June 2005
Appointed Date: 01 June 1998
64 years old

Director
QUIGLEY, Nora
Resigned: 19 February 2008
Appointed Date: 03 September 2004
55 years old

Director
RUDDY, Brid
Resigned: 03 September 2004
Appointed Date: 07 September 2000
75 years old

Director
WALKER, Lynda Mary
Resigned: 23 April 2015
Appointed Date: 27 March 2012
80 years old

Director
WALSH, Fionnuala Marie
Resigned: 09 April 2008
Appointed Date: 18 April 2007
71 years old

Director
YOUNG, Maria
Resigned: 01 July 2010
Appointed Date: 13 May 2009
52 years old

WOMENS TEC (TRAINING, ENTERPRISE & CHILDCARE CENTRE) - THE Events

10 Jan 2017
Full accounts made up to 31 March 2016
05 Jul 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
04 Jul 2016
Annual return made up to 1 June 2016 no member list
04 Jul 2016
Registered office address changed from 161-163 Duncairn Gardens Belfast BT15 2GE to 29 Chichester Avenue Belfast BT15 5EH on 4 July 2016
05 Apr 2016
Full accounts made up to 30 June 2015
...
... and 102 more events
01 Jun 1998
Memorandum
01 Jun 1998
Articles
01 Jun 1998
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.

01 Jun 1998
Pars re dirs/sit reg off
01 Jun 1998
Decln complnce reg new co