CONTACT (NORTHERN IRELAND)

Address:
Lanyon Building, North Derby Street, York Road, Belfast, BT15 3HL

CONTACT (NORTHERN IRELAND) is a business entity registered at Companies House, UK, with entity identifier is NI030452. The registration start date is February 11, 1996. The current status is Active - Proposal to Strike off.

Company Overview

Company Number NI030452
Company Name CONTACT (NORTHERN IRELAND)
Registered Address Lanyon Building
North Derby Street
York Road
Belfast
BT15 3HL
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1996-02-11
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2019
Accounts Last Update 31/03/2018
Returns Due Date 03/03/2017
Returns Last Update 03/02/2016
Confirmation Statement Due Date 23/02/2020
Confirmation Statement Last Update 09/02/2019
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address LANYON BUILDING
NORTH DERBY STREET
Post Town YORK ROAD
County BELFAST
Post Code BT15 3HL

Companies with the same post code

Entity Name Office Address
ASGARD FINANCIAL SERVICES LIMITED 6th Floor, The Lanyon Building Jennymount Business Park, 10 North Derby Street, Belfast, BT15 3HL, Northern Ireland

Companies with the same post town

Entity Name Office Address
JT5 LIMITED 12 Mcmanus House, York Road, Greater London, SW11 3QP, England
TOUCAN ARCHIVE STORAGE LIMITED Unit B5-b7, Elvington Industrial Estate, York Road, Elvington, YO41 4AR, United Kingdom
GREYCON LIMITED 7 Calico House, Plantation Wharf, York Road, London, SW11 3TN
SHINE PROPERTY SERVICES LTD C/o Stringer Mallard, Unit 2.6 Morwick Hall, York Road, Leeds, LS15 4TA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CUMISKEY, Fergus Secretary (Active) Lanyon Building, North Derby Street, York Road, Belfast, BT15 3HL /
1 December 2012
/
ANDREW, Gemma, Dr Director (Active) Lanyon Building, North Derby Street, York Road, Belfast, BT15 3HL April 1984 /
23 November 2016
British /
Northern Ireland
Medical Advisor
CASSIDY, Caitriona Director (Active) Lanyon Building, North Derby Street, York Road, Belfast, BT15 3HL September 1977 /
23 November 2016
Irish /
Northern Ireland
Student Social Worker
KELLY, Naoise Director (Active) 2 St Helen's (North), Sandycove, Dublin, Dublin, Ireland February 1970 /
7 June 2013
Irish /
Ireland
Mental Health Professional / Chief Executive
KYLE, John, Dr Director (Active) 42 Cabin Hill Park, Belfast, Northern Ireland, BT5 7AN January 1951 /
4 December 2014
British /
United Kingdom
General Medical Practitioner
SHERIDAN, Peter Francis Director (Active) 6 Wheatfield, Eglinton, Londonderry, Northern Ireland, BT47 3XG February 1960 /
11 March 2015
Northern Irish /
Northern Ireland
Chief Executive
ORR, Tanya Secretary (Resigned) 28 Glenisland Terrace, Greenisland, Carrickfergus, BT38 8RD /
11 February 1996
/
PATTERSON, Norma Secretary (Resigned) Lanyon Building, North Derby Street, York Road, Belfast, BT15 3HL /
18 February 2008
/
WHITTEN, Lindsay Victoria Secretary (Resigned) 5 Meadowbrook, Comber, Newtownards, Co Down, BT23 5ED /
23 May 2007
/
ADAIR, Yvonne Director (Resigned) 25 Cleaver Avenue, Belfast, N. Ireland, BT9 5JA /
6 December 2006
British /
Manager
ADAIR, Yvonne Director (Resigned) 25 Cleaver Avenue, Belfast, BT9 5JA /
6 December 2006
British /
Manager
AHERNE, Michael Director (Resigned) 7 Lisroland View, Knockbridge, Dundalk, Co Loath October 1960 /
10 December 2007
Irish /
Northern Ireland
Company Director
ANGELONE, Eithne Director (Resigned) 49 Queensbury Pk, Belfast, BT4 3HE /
6 December 2006
Irish /
BEATTIE, Paula Mary Director (Resigned) 17 Baronscourt Drive, Carryduff, Belfast, Co Antrim, BT8 8RM January 1964 /
10 December 2007
Irish /
Northern Ireland
Charity Director
BOYD, Joyce Director (Resigned) 220 Cregagh Road, Belfast, BT6 9EU November 1950 /
7 December 2001
British /
College Lecturer
BROWN, Julie Dorothy Director (Resigned) 6 Crana Crescent, Buncrana, County Donegal December 1962 /
6 December 2007
Irish /
Northern Ireland
Counsellor/Mentor In Youth Cen
BROWN, Leslie Director (Resigned) Lanyon Building, North Derby Street, York Road, Belfast, BT15 3HL February 1957 /
1 September 2010
Irish /
Ireland
Social Worker
BROWN, Marie Director (Resigned) 36 Belvoir Park, Culmore, L'Derry, BT48 8PG November 1958 /
6 December 2006
/
CHAPMAN, Tim Director (Resigned) 34 Knockdene Park, Belfast, BT5 7AD October 1950 /
18 February 2002
British /
Northern Ireland
Consultant
GOODALL, Tony Director (Resigned) 67 Murob Park, Ballymena, BT43 6JQ August 1982 /
10 December 2007
British /
Northern Ireland
It Consultant
HOOD, Patricia Director (Resigned) 28 Collinbridge Park, Antrim Road, Newtownabbey April 1943 /
11 February 1996
British /
Civil Servant
HOUSTON, David Alan Director (Resigned) 52 Dalewood, Newtownabbey, Co Antrim, BT36 5WR December 1951 /
10 December 2007
British /
Northern Ireland
Health Development Worker
KINNEAR, Terry Director (Resigned) 20 Invergourie Road, Holywood, Co Down, BT18 0NL May 1940 /
26 November 2004
/
Business Manager
LAVERY, Maurica Director (Resigned) 1a Mornington Mews, Stranmillis, Belfast January 1974 /
26 November 2004
/
Communications & Marketing
LINDSAY, Chris Director (Resigned) 3 The Meadows, Randalstown, Co Antrim, BT41 2JB October 1964 /
6 December 2006
British /
Education Welfare
MACAULAY, Tony Director (Resigned) 12 Mill Square, Lissadell Avenue, Portstewart, County Londonderry, Northern Ireland, BT55 7TB July 1963 /
7 June 2013
British /
Northern Ireland
Director - Macaulay Associates
MARTIN, Sonia Director (Resigned) 4 Montgomery Road, Belfast, BT6 9JD October 1967 /
11 February 1996
British /
Assistant Finance Officer
MCCLURE, Anne-Marie Marie Director (Resigned) 28 Church Lodge, Moneyreagh, Newtownards, BT23 6ES January 1960 /
9 December 2004
Northern Irish /
Northern Ireland
Chief Executive
MCCREA, Ross Director (Resigned) 42 Green Road, Knock, Belfast, BT5 6JA May 1959 /
11 February 1996
British /
Northern Ireland
Evaluator/Trainer
MCCREADY, Sam Director (Resigned) 49 Orpen Park, Finaghy, Belfast, BT10 0BQ September 1949 /
11 February 1996
/
Lecturer
MCCROSSAN, Martina Director (Resigned) Hydepark Manor, Mallusk, Newtownabbey, Co Antrim, BT36 4PA May 1965 /
6 December 2006
Irish /
Northern Ireland
Assistant Directpr
MCCROSSAN, Martina Director (Resigned) 18 Hydepark Manor, Mallusk, Newtownabbey, Co Antrim, BT36 4PA May 1965 /
6 December 2006
Irish /
Northern Ireland
Assistant Director
MCGARRIGLE, Ann Director (Resigned) 104 Windyhill Road, Limavady, County Derry, BT49 0QY November 1951 /
6 December 2006
British /
Part Time Tutor
MCGARRIGLE, Ann Director (Resigned) 104 Windyhill Road, Limavady, Co Derry, BT49 0QY November 1951 /
6 November 2006
British /
Part-Time Tutor
MCKENNA, Grainne Director (Resigned) 4 Kingarve Ct, Lurgabouy Lane, Dungannon, Co Tyrone, BT71 6XQ May 1972 /
7 December 2001
N Irish /
Centre Manager

Competitor

Search similar business entities

Post Town YORK ROAD
Post Code BT15 3HL
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on CONTACT (NORTHERN IRELAND) 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches