MOMENTUM ICT FEDERATION is a business entity registered at Companies House, UK, with entity identifier is NI025459. The registration start date is April 25, 1991. The current status is Liquidation.
Company Number | NI025459 |
Company Name | MOMENTUM ICT FEDERATION |
Registered Address |
Nisoft House Ravenhill Business Park Ravenhill Road Belfast BT6 8AW |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1991-04-25 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2015-12-31 |
Accounts Last Update | 2014-03-31 |
Returns Due Date | 2016-05-22 |
Returns Last Update | 2015-04-24 |
Confirmation Statement Due Date | 2017-05-08 |
Information Source | source link |
SIC Code | Industry |
---|---|
94110 | Activities of business and employers membership organizations |
Address |
NISOFT HOUSE RAVENHILL BUSINESS PARK |
Post Town | RAVENHILL ROAD |
County | BELFAST |
Post Code | BT6 8AW |
Entity Name | Office Address |
---|---|
GENISYS SOLUTIONS LTD | Nisoft House, Ravenhill Business Park, Ravenhill Road, Belfast, BT6 8AW |
NISOFT (USA) LIMITED | Nisoft House, Ravenhill Business Park, Ravenhill Road, Belfast, BT6 |
NISOFT (UK) LIMITED | Nisoft House, Ravenhill Business Park, Ravenhill Road, Belfast, BT6 8AW |
Entity Name | Office Address |
---|---|
BELFAST COMBINED SERVICES GROUP LIMITED | Unit 11 Ravenhill Business Park Ravenhill Road, Belfast, Belfast, BT6 8AW, Northern Ireland |
BELFAST FACILITIES MANAGEMENT LIMITED | Unit 11 Laganside Studios, Ravenhill Business Park, Belfast, BT6 8AW, Northern Ireland |
BELFAST BOILER SERVICES LIMITED | 11 Ravenhill Business Park, Ravenhill Business Park, Belfast, Antrim, BT6 8AW, Northern Ireland |
MARTREY PROPERTY LIMITED | Martrey House, Ravenhill Business Park, Belfast, BT6 8AW, Northern Ireland |
BELFAST GAS SERVICES LTD | Ravenhill E, Martrey House, Belfast, BT6 8AW, United Kingdom |
BELFAST BOILER AND HEATING SERVICES LTD | Suite 5 Martrey House, Ravenhill Business Park, Belfast, BT6 8AW, Northern Ireland |
MEDICAL COMMUNICATIONS 2015 LIMITED | Suite 15, Martrey House Ravenhill Business Park, Units 2&3, Ravenhill Road, Belfast, BT6 8AW, Northern Ireland |
H2 GROUP LTD | Unit 4 Ravenhill Business Park, Ravenhill Business Park, Belfast, BT6 8AW, Northern Ireland |
DALCO ENGINEERING SYSTEMS NI LIMITED | Unit 11 Ravenhill Business Park, Ravenhill Road, Belfast, Belfast, BT6 8AW |
FORME STUDIO LTD | Suite 15 Martrey House, Ravenhill Business Park Ravenhill Road, Belfast, County Antrim, BT6 8AW |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WILSON, Kathleen Elizabeth | Secretary (Active) | Momentum Ict Federation, Nisoft House, Ravenhill Business Park, Belfast, Northern Ireland, BT6 8AW | / 18 December 2014 |
/ |
|
MCCLUGGAGE, William Albert | Director (Active) | 107a, Garvaghy Road, Cullybackey, Ballymena, County Antrim, Northern Ireland, BT42 1EN | June 1955 / 17 April 2014 |
Uk / Northern Ireland |
It Adviser |
MCCONNELL, Robert | Director (Active) | Nisoft House, Ravenhill Business Park, Ravenhill Road, Belfast, N. Ireland, BT6 8AW | July 1975 / 10 December 2010 |
British / N. Ireland |
Director |
MORAN, Kenneth Martin | Director (Active) | Nisoft House, Ravenhill Business Park, Ravenhill Road, Belfast, BT6 8AW | April 1962 / 16 October 2013 |
British / Northern Ireland |
Business Development Manager |
NOBLE, Michael Andrew | Director (Active) | Nisoft House, Ravenhill Business Park, Ravenhill Road, Belfast, BT6 8AW | July 1969 / 1 July 2014 |
British / Northern Ireland |
Chief Executive Officer |
ROULSTON, Samuel Kenneth | Director (Active) | 6 Pilots View, Heron Road, Belfast, Antrim, Northern Ireland, BT3 9LE | February 1960 / 9 December 2011 |
British / Northern Ireland |
Company Director |
THOMPSON, Gareth Karl | Director (Active) | Fenix Solutions Ltd, 3a Alexander House, Castlereagh Business Park, Castlereagh Road, Belfast, Northern Ireland, BT5 6BQ | May 1979 / 27 November 2014 |
British / Northern Ireland |
Operations Director/Engineer |
WOODSIDE, Suzanne | Director (Active) | Madebymint, 61 Carrickfergus Road, Ballynure, Ballyclare, County Antrim, Northern Ireland, BT39 9QJ | December 1974 / 27 November 2014 |
British / Northern Ireland |
Creative Director |
COULTER, Ian George | Secretary (Resigned) | 56 Templepatrick Road, Ballyclare, Antrim, BT39 9TX | / 25 April 1991 |
/ |
|
BOYCE, Elizabeth Louise | Director (Resigned) | 2 Hawthorn Manor, Carryduff, Belfast, Northern Ireland, BT8 8SR | December 1953 / 2 June 2003 |
British / |
Chief Executive Office |
BRADY, Jayne | Director (Resigned) | Intune Networks, 5g Weavers Court, Business Park, Linfield Road, Belfast, Northern Ireland, BT12 5GH | April 1972 / 11 December 2009 |
British / N. Ireland |
General Manager |
BRANKIN, Stephen | Director (Resigned) | 9 Carnkilly Road, Glenavy, Crumlin, County Antrim, BT29 4NW | September 1961 / 21 February 2007 |
British / Northern Ireland |
Chief Executive |
BROWN, Edward Gerard | Director (Resigned) | 4 The Halls, Drumbeg, Dunmurry, Belfast, BT17 9LF | May 1964 / 15 December 2006 |
British / Northern Ireland |
M.D Northgate Info Systems |
BURNETT, Gary William, Dr | Director (Resigned) | 7 Demense Avenue, Holywood, County Down, N Ireland, BT18 9ND | November 1956 / 12 December 2008 |
British / Northern Ireland |
Business Advisor |
BURNETT, Gary William, Dr | Director (Resigned) | 7 Demesne Avenue, Holywood, BT18 9ND | November 1956 / 30 June 2006 |
British / Northern Ireland |
It Consultant |
BURNS, Patricia | Director (Resigned) | 1 Glebe Gardens, Newtownabbey, Co Antrim, BT36 6ED | July 1955 / 25 April 1991 |
British / |
Rebional Sales Manager |
CARTIN, Edward | Director (Resigned) | 24 Greystown Park, Belfast, Co Antrim, BT9 6UN | June 1949 / 6 August 2001 |
British / Northern Ireland |
Chartered Accountant |
CORR, Patrick Hugh, Dr | Director (Resigned) | 9 Galwally Park, Belfast, BT8 6AG | December 1956 / 12 December 2008 |
British / Northern Ireland |
University Lecturer |
CURRAN, Michael | Director (Resigned) | 72 Teconnaught Road, Annacloy, Crossgar, BT30 9HH | November 1963 / 11 June 1998 |
British / |
Software Engineer |
CURRIE, Jonathan | Director (Resigned) | 15 Royal Lodge Road, Belfast, N Ireland, BT84UL | January 1969 / 16 June 2000 |
British / |
Executive Officer |
EDWARDS, Justin Julian | Director (Resigned) | Nisoft House, Ravenhill Business Park, Ravenhill Road, Belfast, BT6 8AW | September 1975 / 23 January 2013 |
British / Northern Ireland |
Assistant Chief Executive |
FOOTE, Robin James Cecil | Director (Resigned) | 2 Beechfield Park, Bangor, BT19 7ZU | June 1960 / 11 June 1998 |
British / Northern Ireland |
Civil Servant |
FOSTER, Colin Lewis | Director (Resigned) | Old Cultra Road, Holywood, BT18 0AE | April 1944 / 25 April 1991 |
British / |
Company Director |
FULTON, George Richard Hugh | Director (Resigned) | 1 Seapark Grove, Holywood, Down, U.K., BT18 0NS | July 1954 / 10 December 2010 |
British / Uk |
General Manager |
GALLERY, Harry | Director (Resigned) | 36 Church Street, Portadown, Co Armagh | / 2 June 1999 |
British / |
Managing Director |
GRAHAM, Francis Stuart | Director (Resigned) | 16 Church Road, Helen's Bay, Bangor, BT19 1TP | January 1945 / 12 December 2003 |
British / Northern Ireland |
Company Director |
GRAHAM, Ian Hugh, Dr | Director (Resigned) | 14 Chippendale Gdns, Belfast, BT10 0DX | December 1946 / 24 March 2004 |
British / Northern Ireland |
Chief Executive Officer |
HAGAN, Barry James | Director (Resigned) | 55 Myrtlefield Park, Belfast, BT9 6NG | January 1947 / 22 June 2001 |
British / N Ireland |
Director |
HALLIGAN, Gary | Director (Resigned) | 4 Portsmouth Gardens, Carrickfergus, BT38 7UN | June 1962 / 12 December 2003 |
British / |
It Manager |
HAND, Martin Joseph | Director (Resigned) | 40 Malone Park, Belfast, BT9 6NL | April 1964 / 12 December 2003 |
British / Northern Ireland |
Information Tech Software |
HEALY, John Patrick | Director (Resigned) | Citi, Gateway Offices, Sydenham Road, Belfast, Northern Ireland, BT3 9DP | February 1970 / 11 December 2009 |
Irish / Northern Ireland |
It Manager |
HESSION, Barry | Director (Resigned) | 5b Deramore Park South, Belfast, N Ireland, BT95TY | / 2 June 1999 |
Irish / |
Managing Director |
HORNEW, Robert George | Director (Resigned) | 4 Manor Park, Carnesure Manor, Comber, Co Down, BT23 5FW | February 1958 / 6 August 2001 |
British / |
Investment Banker |
LOWRY, Barry Martyn | Director (Resigned) | Nisoft House, Ravenhill Business Park, Ravenhill Road, Belfast, BT6 8AW | February 1961 / 23 January 2013 |
British / Northern Ireland |
Director |
MAGEE, Kevin | Director (Resigned) | 1 Demesne Close, Holywood, Co Down, BT18 9SF | June 1954 / 25 April 1991 |
British / |
Management Consultant |
Post Town | RAVENHILL ROAD |
Post Code | BT6 8AW |
SIC Code | 94110 - Activities of business and employers membership organizations |
Please provide details on MOMENTUM ICT FEDERATION by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.