About

Registered Number: NI069948
Date of Incorporation: 18/07/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: INDUSTRIAL PROCESS SYSTEMS, Unit 11 Ravenhill Business Park, Belfast, BT6 8AW

 

Based in Belfast, The Presidents' Club Ni was founded on 18 July 2008, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEXTON, Raymond 18 July 2008 - 1
FINLAY, Karen Julie 18 July 2008 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 06 May 2015
AD01 - Change of registered office address 30 January 2015
AR01 - Annual Return 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 03 January 2012
AA - Annual Accounts 03 January 2012
TM01 - Termination of appointment of director 25 May 2011
AR01 - Annual Return 22 December 2010
CH03 - Change of particulars for secretary 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
DISS40 - Notice of striking-off action discontinued 14 December 2010
GAZ1 - First notification of strike-off action in London Gazette 10 December 2010
AD01 - Change of registered office address 29 November 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 10 August 2010
AD01 - Change of registered office address 10 August 2010
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.