HUMAN RIGHTS TRUST - THE

Address:
1st Floor, Community House Citylink Business Park, 6a Albert Street, Belfast, BT12 4HQ, Northern Ireland

HUMAN RIGHTS TRUST - THE is a business entity registered at Companies House, UK, with entity identifier is NI032607. The registration start date is June 26, 1997. The current status is Active.

Company Overview

Company Number NI032607
Company Name HUMAN RIGHTS TRUST - THE
Registered Address 1st Floor, Community House Citylink Business Park
6a Albert Street
Belfast
BT12 4HQ
Northern Ireland
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-06-26
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-07-24
Returns Last Update 2016-06-26
Confirmation Statement Due Date 2021-07-10
Confirmation Statement Last Update 2020-06-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address 1ST FLOOR, COMMUNITY HOUSE CITYLINK BUSINESS PARK
6A ALBERT STREET
Post Town BELFAST
Post Code BT12 4HQ
Country NORTHERN IRELAND

Companies with the same location

Entity Name Office Address
COMMITTEE ON THE ADMINISTRATION OF JUSTICE LTD-THE 1st Floor, Community House Citylink Business Park, 6a Albert Street, Belfast, BT12 4HQ, Northern Ireland

Companies with the same post code

Entity Name Office Address
LJMAC LTD 4 College House, Citylink Business Park, Belfast, BT12 4HQ, Northern Ireland
BEATTIE IRELAND LTD 3 Citylink Business Park, Albert Street, Belfast, BT12 4HQ, Northern Ireland
54 NORTH DESIGN LTD 2 College House Citylink Business Park, Durham Street, Belfast, BT12 4HQ, United Kingdom
HUMAN RIGHTS PARTNERSHIP LIMITED Community House Citylink Business Park, 6a Albert Street, Belfast, BT12 4HQ
YOUTHBANK INTERNATIONAL NETWORK Community House, Citylink Business Park, 6a Albert Street, Belfast, County Antrim, BT12 4HQ, United Kingdom
ICARE DIGITAL LTD Unit 2 College House, Citylink Business Park, Durham Street, Belfast, BT12 4HQ
HUMAN RIGHTS CONSORTIUM Community House, 6a Albert Street, Belfast, BT12 4HQ, Northern Ireland
POSTER AUDIT BUREAU (N.I.) LIMITED College House Citylink Business Park, Albert Street, Belfast, Antrim, BT12 4HQ
BLACKSTAFF ARCHITECTS LIMITED 2 College House, Citylink Business Park Durham Street, Belfast, BT12 4HQ
GLOBAL FUND FOR COMMUNITY FOUNDATIONS - THE Community House, Citylink Business Park, Albert Street, Belfast, BT12 4HQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GORMALLY, Brian Stephen Secretary (Active) 1st Floor, Community House, Citylink Business Park, 6a Albert Street, Belfast, Northern Ireland, BT12 4HQ /
5 September 2011
/
LAWTHER, Cheryl Elizabeth Director (Active) 18 Danesfort, Malone Road, Belfast, Northern Ireland, BT9 5QL June 1984 /
1 March 2015
British /
Northern Ireland
Lecturer
MALLINDER, Louise, Dr. Director (Active) 2 Rushfield Avenue, Belfast, Northern Ireland, BT7 3FP December 1978 /
19 November 2013
Irish /
Northern Ireland
Academic
MCEVOY, Kieran Patrick, Prof Director (Active) 13 Newton Park, Belfast, BT8 6LL April 1967 /
26 June 1997
Irish /
Northern Ireland
Lecturer
THOMPSON, Lisa Director (Active) 218 Stockmans Lane, Belfast, Northern Ireland, BT11 9AR May 1977 /
9 December 2013
Northern Irish /
Northern Ireland
University Administrator
BEIRNE, Margaret Secretary (Resigned) 16 Salisbury Court, Belfast, Northern Ireland, BT1 2BR /
26 June 1997
/
O'BRIEN, Martin Secretary (Resigned) 103 Salisbury Avenue, Belfast, BT15 5ER /
26 June 1997
/
RITCHIE, Michael Mclaren Secretary (Resigned) 6 Cairns Street, Belfast, County Antrim, BT12 4NJ /
21 February 2008
/
ALLAMBY, Les Director (Resigned) 26 Shaneen Park, Belfast, BT14 8JP October 1958 /
19 March 2002
British /
Northern Ireland
Director
BELL, Christine, Prof Director (Resigned) 22 Lawrence Hill, Derry, BT48 7NJ June 1967 /
26 June 1997
British /
Northern Ireland
Law Lecturer
CONWAY, Patrick John Director (Resigned) 5 Windsor Park, Belfast, BT9 6FQ April 1957 /
27 April 2009
British /
Northern Ireland
Director
DOHERTY, Fiona Director (Resigned) 17 Main Street, Randalstown, Antrim, BT41 3AB April 1972 /
19 March 2002
Irish /
Northern Ireland
Barrister
LIVINGSTONE, Stephen Director (Resigned) 38 Cyprus Gardens, Belfast, BT5 6FB February 1961 /
19 March 2002
Uk /
Lecturer
MAGEEAN, Paul Vincent Director (Resigned) 2 Knockbracken Park, Belfast, Co Antrim, BT6 0HL September 1966 /
2 June 2006
Irish /
Northern Ireland
Solicitor
MCKEOWN, Anne Therese Director (Resigned) 94 Trench Park, Belfast, BT11 9FG May 1953 /
19 March 2002
Irish /
Young Witness Worker
SLOAN, Paddy Director (Resigned) 120 Monlough Road, Lessans Road, Saintfield, BT24 7EU May 1955 /
26 June 1997
British /
Northern Ireland
Civil Servant
WEAVER, Ellen Director (Resigned) 11 De Burgh Terrace, Londonderry, Co Londonderry, BT48 7LQ October 1960 /
26 June 1997
British /
Solicitor

Competitor

Search similar business entities

Post Town BELFAST
Post Code BT12 4HQ
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on HUMAN RIGHTS TRUST - THE 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