PUBLIC ACHIEVEMENT LIMITED

Address:
First Floor, 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN

PUBLIC ACHIEVEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI037113. The registration start date is October 13, 1999. The current status is Liquidation.

Company Overview

Company Number NI037113
Company Name PUBLIC ACHIEVEMENT LIMITED
Registered Address First Floor
7 Donegall Street Place
Belfast
Co Antrim
BT1 2FN
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1999-10-13
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2016-12-31
Accounts Last Update 2015-03-31
Returns Due Date 2016-11-10
Returns Last Update 2015-10-13
Confirmation Statement Due Date 2016-10-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.
85590 Other education n.e.c.

Office Location

Address FIRST FLOOR
7 DONEGALL STREET PLACE
Post Town BELFAST
County CO ANTRIM
Post Code BT1 2FN

Companies with the same location

Entity Name Office Address
ACHIEVERS EXCEL LIMITED First Floor, 64 Holywood Road, Belfast, N Ireland, BT4 1NT
FRAZER FINANCIAL PLANNING LIMITED First Floor, 5 Stranmillis Road, Belfast, BT9 5AF, Northern Ireland
MYTH DIGITAL LTD First Floor, 58 Howard Street, Belfast, County Antrim, BT1 6PJ, Northern Ireland
ONLY M PRODUCTIONS LTD First Floor, 89 Holywood Road, Belfast, BT4 3BD, United Kingdom
DUNLUCE PROPERTIES LIMITED First Floor, 31a Sydenham Road, Belfast, BT3 9DH
WHISKIN LIMITED First Floor, 10-12 Rosemary Street, Belfast, BT1 1QD
FRONTIERS IRELAND First Floor, 623 Lisburn Road, Belfast, Co Antrim, BT9 7GT, Northern Ireland
EXCLUSIVE IRELAND LTD First Floor, 207 Lisburn Road, Belfast, BT9 7EJ

Companies with the same post code

Entity Name Office Address
WIBBLE WEB DESIGN LTD 9 Donegall Street Place, Belfast, BT1 2FN, Northern Ireland
RADIUS (N.I.) LIMITED 4-6 Donegall Street Place, Belfast, BT1 2FN, Northern Ireland
USFOLK LTD 9 Donegall Street Place 2nd Floor, 9 Donegall Street Place, Belfast, BT1 2FN, Northern Ireland
ACHIEVE ENTERPRISES LIMITED 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN
NEW BELFAST COMMUNITY ARTS INITIATIVE 7 Donegall Street Place, Belfast, BT1 2FN, Northern Ireland
POSITIVE 2011AD LIMITED 9 Donegall Street Place, Belfast, BT1 2FN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMYTH, Paul Secretary (Active) First Floor, 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN /
1 October 2013
/
ANDRADE ROCHA, Julia Director (Active) First Floor, 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN August 1990 /
1 April 2015
Usa & Brazil /
Northern Ireland
Business Support Manager
DOBBS, William Director (Active) First Floor, 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN July 1963 /
1 April 2015
Uk /
Northern Ireland
Retired Psni
FINNEGAN, Bronagh Director (Active) First Floor, 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN June 1990 /
1 April 2015
Irish/British /
China
Kyc & Remediation Analyst
MURRAY, Michael Director (Active) First Floor, 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN January 1992 /
17 December 2013
Northern Irish /
Northern Ireland
Project Worker
MURTAGH, Robert Director (Active) First Floor, 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN September 1995 /
17 December 2013
Irish /
Northern Ireland
Student
ROSE, Lisa Director (Active) The Garden House, Narrow Water Castle, Warrenpoint, Co Down, United Kingdom, BT34 3LE July 1967 /
17 November 2007
American /
United Kingdom
Trainer/Shop Owner
SULLIVAN, Tom Director (Active) 4 Cheltenham Park, Belfast, Co. Down, N. Ireland, United Kingdom, BT6 0HR June 1965 /
20 February 2009
Irish /
United Kingdom
Trade Union
WEINIGER, Bronagh Director (Active) First Floor, 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN November 1980 /
18 May 2011
British /
Northern Ireland
Businesswoman
GALLAGHER, Tony Secretary (Resigned) First Floor, 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN /
13 October 1999
/
MCCRACKEN, Andrew Neil Secretary (Resigned) First Floor, 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN /
24 October 2012
/
ABASI, Lekan Director (Resigned) 8 Ern Way, Donegall Pass, Belfast, BT7 1AZ August 1958 /
10 September 2002
Nigerian /
Customer Care Co-Ordinator
ARLOW, Michael James Director (Resigned) 10 Wellington Drive, Bangor, County Down, BT20 4EP July 1963 /
10 September 2002
Irish /
Curriculum Development
CONLON, Shauneen Director (Resigned) First Floor, 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN May 1992 /
18 May 2011
Irish /
Northern Ireland
Student
DIVER, Ellen Director (Resigned) 14d, Hayesbank Park, Waterside, Derry, Co Derry, United Kingdom, BT47 2AZ April 1989 /
28 January 2008
Irish /
United Kingdom
Student
FITZPATRICK, Aoibheann Director (Resigned) First Floor, 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN September 1991 /
18 May 2011
Irish /
Northern Ireland
Student
GALLAGHER, Tony Director (Resigned) 25 Sherwood Park, Newtownabbey, United Kingdom, BT36 5FY January 1958 /
28 March 2003
Irish /
Northern Ireland
University Professor
HANNA, John Director (Resigned) 28 Martinvile Park, Belfast, BT8 7JH March 1974 /
13 November 2007
Irish /
Patent Attorney
HESLIP, Robert James Director (Resigned) 17 Movenis Road, Garvagh, Co Londonderry, BT51 5JG June 1954 /
28 March 2003
British /
Museum Curator
HUMPHREY, Kenneth Ernest Director (Resigned) 40 Rutland Street, Belfast, Co. Antrim, United Kingdom, BT7 2FJ September 1957 /
20 February 2009
British /
Northern Ireland
Training & Development Officer
JOHNATHAN, Mckee Director (Resigned) 14 Grillagh Way, Cregagh, Belfast, BT6 OES June 1984 /
19 March 2004
British /
Student
JONES, Louis Bernard Director (Resigned) First Floor, 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN February 1959 /
9 August 2011
British /
Northern Ireland
Retired
LOMAS, Barbara, Dr Director (Resigned) 108 Kensington Road, Belfast, BT5 6NH June 1952 /
20 January 2000
British /
School Teacher
MAGINNIS, Grainne Director (Resigned) 82 Ashley Avenue, Belfast, BT9 7BU September 1969 /
21 August 2002
/
Training Manager
MARKEN, Michele Marie Director (Resigned) 26 Laurelgrove Park, Belfast, Co Antrim, United Kingdom, BT8 6ZH June 1947 /
2 April 2008
British /
Northern Ireland
Headteacher
MATTHEWS, Angela Director (Resigned) 528 Donegall Road, Belfast, BT12 6DX July 1977 /
29 December 1999
N Irish /
Civil Servant
MOORHEAD, Cyril Richard Director (Resigned) 31 Fulmar Avenue, Lisburn, County Antrim, United Kingdom, BT28 3HS March 1969 /
21 April 2009
British /
Northern Ireland
Director
O'HARA, Tiziana Director (Resigned) 43 Knutsford Drive, Belfast, BT14 6LZ August 1968 /
19 March 2004
Italian /
N. Ireland
Programme Co-Ordinator
PALMER, Robert Desmond Director (Resigned) 31 Kilmaine Road, Bangor, Co Down, BT18 9PB March 1941 /
13 October 1999
British /
Northern Ireland
Director
ROBINSON, Karen Martine Director (Resigned) First Floor, 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN June 1957 /
12 December 2012
British /
United Kingdom
Director
RODRIGUEZ, Edna Director (Resigned) First Floor, 7 Donegall Street Place, Belfast, Co Antrim, BT1 2FN July 1985 /
29 October 2013
Mexican /
Northern Ireland
Research Assistant
SMYTH, Regan Tracey Director (Resigned) 10 Ravenhill Park Gardens, Belfast, BT6 0DH August 1968 /
13 October 1999
British /
Northern Ireland
Secretary
WHITE, Patrick Kevin Director (Resigned) 44 Glenholm Drive, Belfast, BT8 6LW October 1953 /
14 October 1999
Irish /
Director

Competitor

Search similar business entities

Post Town BELFAST
Post Code BT1 2FN
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on PUBLIC ACHIEVEMENT LIMITED 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