About

Registered Number: NI035856
Date of Incorporation: 25/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: The Innovation Centre, Queens Road, Queens Island, Belfast, BT3 9DT

 

Northern Ireland Science Park Foundation Ltd was registered on 25 March 1999 and has its registered office in Queens Island in Belfast, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Colhoun, Clare, Gilliland, Philip Alexander Tellwright, Mcritchie, Alexander Montgomery, Milliken, Dick, Nixon, Patrick Arthur, Professor, O'kane, James Patrick, Jude, Speed, Alfred Des, Wray, Stephen Robert, Lamont, Michael George, Adair, David Franklin, Allen, John Charles, Professor, Bain, George Sayers, Professor, Barnett, Richard Robert, Professor, Black, Michael Gerald Alexander, Gibson, David, Gregson, Peter John, Mckenna, Gerald, Professor, Reavey, Angela Martina, Schuddeboom, Peter John, Professor, Stalker, Rose Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLHOUN, Clare 10 March 2017 - 1
GILLILAND, Philip Alexander Tellwright 01 February 2013 - 1
MCRITCHIE, Alexander Montgomery 10 March 2017 - 1
MILLIKEN, Dick 01 June 2009 - 1
NIXON, Patrick Arthur, Professor 01 July 2015 - 1
O'KANE, James Patrick, Jude 06 July 2018 - 1
SPEED, Alfred Des 01 July 2014 - 1
WRAY, Stephen Robert 01 July 2014 - 1
ADAIR, David Franklin 01 April 2002 01 July 2008 1
ALLEN, John Charles, Professor 01 July 2005 01 June 2012 1
BAIN, George Sayers, Professor 25 March 1999 31 July 2004 1
BARNETT, Richard Robert, Professor 19 October 2005 01 April 2015 1
BLACK, Michael Gerald Alexander 21 April 1999 01 June 2009 1
GIBSON, David 01 April 1999 01 April 2002 1
GREGSON, Peter John 31 July 2004 01 August 2013 1
MCKENNA, Gerald, Professor 25 March 1999 19 October 2005 1
REAVEY, Angela Martina 06 April 2000 01 June 2009 1
SCHUDDEBOOM, Peter John, Professor 21 April 1999 04 December 2003 1
STALKER, Rose Mary 01 September 2010 01 September 2016 1
Secretary Name Appointed Resigned Total Appointments
LAMONT, Michael George 25 March 1999 06 September 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 13 April 2019
AA - Annual Accounts 11 December 2018
AP01 - Appointment of director 23 October 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 29 November 2017
TM01 - Termination of appointment of director 08 August 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
CH01 - Change of particulars for director 10 May 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 02 November 2015
AA - Annual Accounts 07 October 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 22 August 2015
AR01 - Annual Return 02 June 2015
MR01 - N/A 20 May 2015
CH01 - Change of particulars for director 12 May 2015
CH01 - Change of particulars for director 30 December 2014
AA - Annual Accounts 12 December 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 31 July 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 30 July 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 22 April 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 24 April 2012
AP01 - Appointment of director 23 April 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 05 May 2011
AUD - Auditor's letter of resignation 07 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AP01 - Appointment of director 16 April 2010
AA - Annual Accounts 29 December 2009
296(NI) - N/A 24 August 2009
296(NI) - N/A 05 August 2009
296(NI) - N/A 05 August 2009
371S(NI) - N/A 09 April 2009
AC(NI) - N/A 07 January 2009
296(NI) - N/A 02 October 2008
296(NI) - N/A 02 October 2008
296(NI) - N/A 02 October 2008
296(NI) - N/A 02 October 2008
371S(NI) - N/A 24 April 2008
402DF(NI) - N/A 21 January 2008
AC(NI) - N/A 16 January 2008
296(NI) - N/A 14 September 2007
371S(NI) - N/A 02 April 2007
AC(NI) - N/A 28 November 2006
371S(NI) - N/A 12 April 2006
371S(NI) - N/A 01 February 2006
296(NI) - N/A 12 January 2006
AC(NI) - N/A 14 November 2005
296(NI) - N/A 27 July 2005
296(NI) - N/A 27 July 2005
AC(NI) - N/A 11 January 2005
296(NI) - N/A 11 October 2004
371S(NI) - N/A 29 April 2004
402DF(NI) - N/A 07 April 2004
296(NI) - N/A 23 December 2003
AC(NI) - N/A 07 November 2003
295(NI) - N/A 14 October 2003
296(NI) - N/A 14 October 2003
RESOLUTIONS - N/A 04 August 2003
UDM+A(NI) - N/A 04 August 2003
296(NI) - N/A 28 May 2003
371S(NI) - N/A 27 March 2003
UDART(NI) - N/A 26 January 2003
RESOLUTIONS - N/A 06 January 2003
UDM+A(NI) - N/A 06 January 2003
AC(NI) - N/A 12 December 2002
296(NI) - N/A 21 June 2002
296(NI) - N/A 19 June 2002
296(NI) - N/A 06 June 2002
296(NI) - N/A 30 April 2002
402DF(NI) - N/A 12 April 2002
371S(NI) - N/A 12 April 2002
AC(NI) - N/A 17 February 2002
295(NI) - N/A 17 October 2001
AC(NI) - N/A 13 February 2001
296(NI) - N/A 19 August 2000
296(NI) - N/A 07 May 2000
371S(NI) - N/A 14 April 2000
296(NI) - N/A 29 March 2000
296(NI) - N/A 29 March 2000
296(NI) - N/A 24 February 2000
NEWINC - New incorporation documents 25 March 1999
MEM(NI) - N/A 25 March 1999
ARTS(NI) - N/A 25 March 1999
G23(NI) - N/A 25 March 1999
G21(NI) - N/A 25 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2015 Outstanding

N/A

Debenture 18 January 2008 Outstanding

N/A

Mortgage or charge 31 March 2004 Outstanding

N/A

Mortgage or charge 22 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.