About

Registered Number: NI619442
Date of Incorporation: 22/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Richview Regeneration Centre, 339-341 Donegall Road, Belfast, Co Antrim, BT12 6FQ

 

Reminiscence Network Northern Ireland was registered on 22 July 2013 and has its registered office in Belfast, Co Antrim. Graham, Patrick Pacelli, Gray, Sandra Mary, Mcgettigan, Fiona, Mcsherry, Kieran Thomas, Ryan, Assumpta Ann, Sproule, David George, Fairbrother, Avril Hazel Elizabeth, Glenn, Hilary, Robertson, Katherine Julia, Robertson, Katherine Julia, Dunlop, Margaret, Dyas, Colin Graham, Edwards, Margaret Ann-marie, Gibson, Faith, Professor (Emeritus), Glenn, Hilary Brescia, Humphries, Margaret Kathryn, Lockhart, Audrey, Mcgowan, Maria, Robertson, Katherine Julia are the current directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Patrick Pacelli 05 December 2016 - 1
GRAY, Sandra Mary 08 December 2014 - 1
MCGETTIGAN, Fiona 22 July 2013 - 1
MCSHERRY, Kieran Thomas 05 December 2016 - 1
RYAN, Assumpta Ann 19 November 2015 - 1
SPROULE, David George 08 December 2014 - 1
DUNLOP, Margaret 22 July 2013 19 November 2015 1
DYAS, Colin Graham 26 September 2013 10 October 2016 1
EDWARDS, Margaret Ann-Marie 08 December 2014 10 February 2016 1
GIBSON, Faith, Professor (Emeritus) 22 July 2013 08 December 2014 1
GLENN, Hilary Brescia 26 September 2013 08 December 2014 1
HUMPHRIES, Margaret Kathryn 26 September 2013 19 November 2015 1
LOCKHART, Audrey 22 July 2013 08 December 2014 1
MCGOWAN, Maria 22 July 2013 08 December 2014 1
ROBERTSON, Katherine Julia 08 December 2014 06 February 2017 1
Secretary Name Appointed Resigned Total Appointments
FAIRBROTHER, Avril Hazel Elizabeth 24 June 2015 05 October 2015 1
GLENN, Hilary 22 July 2013 08 December 2014 1
ROBERTSON, Katherine Julia 19 October 2015 06 February 2017 1
ROBERTSON, Katherine Julia 19 January 2015 24 June 2015 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 14 February 2018
CS01 - N/A 31 July 2017
TM01 - Termination of appointment of director 08 February 2017
TM02 - Termination of appointment of secretary 08 February 2017
CH01 - Change of particulars for director 03 February 2017
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
AA - Annual Accounts 02 November 2016
TM01 - Termination of appointment of director 12 October 2016
CS01 - N/A 25 July 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 08 December 2015
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
CH01 - Change of particulars for director 19 October 2015
AP03 - Appointment of secretary 19 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 23 July 2015
AP03 - Appointment of secretary 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
AP03 - Appointment of secretary 29 January 2015
AA - Annual Accounts 02 January 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
AA01 - Change of accounting reference date 13 August 2014
AR01 - Annual Return 12 August 2014
AP01 - Appointment of director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AP01 - Appointment of director 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AD01 - Change of registered office address 10 April 2014
AD01 - Change of registered office address 19 February 2014
NEWINC - New incorporation documents 22 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.