WATERSIDE NEIGHBOURHOOD PARTNERSHIP

Address:
Shared Future Centre Cityview Park, Irish Street, Londonderry, Londonderry, BT47 2DB

WATERSIDE NEIGHBOURHOOD PARTNERSHIP is a business entity registered at Companies House, UK, with entity identifier is NI067770. The registration start date is January 17, 2008. The current status is Active.

Company Overview

Company Number NI067770
Company Name WATERSIDE NEIGHBOURHOOD PARTNERSHIP
Registered Address c/o ALISON WALLACE
Shared Future Centre Cityview Park
Irish Street
Londonderry
Londonderry
BT47 2DB
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 2008-01-17
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-14
Returns Last Update 2016-01-17
Confirmation Statement Due Date 2021-02-28
Confirmation Statement Last Update 2020-01-17
Information Source source link

Standard Industrial Classification (SIC) Code

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

Office Location

Address SHARED FUTURE CENTRE CITYVIEW PARK
IRISH STREET
Post Town LONDONDERRY
County LONDONDERRY
Post Code BT47 2DB

Companies with the same post code

Entity Name Office Address
FOYLE DOWN SYNDROME TRUST LIMITED 61 Irish Street, Derry, BT47 2DB

Companies with the same post town

Entity Name Office Address
CINDERSCO LTD 10 Violet Street, Londonderry, BT47 2AR, Northern Ireland
RWG FENCING LTD 31 Cornmill Park, Campsie, Londonderry, BT47 3FP, Northern Ireland
NC MANUFACTURING SOLUTIONS LTD Office 2 Ground Floor North West Business Complex 1 Skeoge Industrial Estate, Beraghmore Road, Londonderry, BT48 8SE, Northern Ireland
PEHAJORO LIMITED 1 Dunboyne Park, Londonderry, County Londonderry, BT47 3YJ, United Kingdom
BERAGHMORE PROPERTIES LTD Unit 14 North West Business Complex, 1 Skeoge Industrial Estate, Londonderry, BT48 8SE, Northern Ireland
LARBERT LTD 90a Slaghtmanus Road, Londonderry, BT47 3EZ, Northern Ireland
CORRYCONSULT.COM LIMITED 5 Coralmount Limavady Road, Waterside, Londonderry, BT47 6ZQ, United Kingdom
CERTIFIED CHEMS LIMITED 16 Carnanreagh Road, Claudy, Londonderry, BT47 4AU, Northern Ireland
ROCK KESTREL CONSULTING LIMITED C/o Moore (n.i.) LLP, 21-23 Clarendon Street, Londonderry, BT48 7EP, Northern Ireland
KELKE SAILS LIMITED 16 Victoria Park, Londonderry, BT47 2AD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DOHERTY, Geraldine Director (Active) 68 Shepards Glen, Londonderry, Northern Ireland, BT47 2DZ August 1962 /
14 November 2013
Irish /
Northern Ireland
Community Development Officer
LAMROCK, William Thomas Director (Active) 18 Mill Path, Eglinton, Londonderry, BT47 3PP June 1951 /
17 January 2008
British /
Northern Ireland
Manager
MC CLAY, Don Director (Active) 55 55 Lincoln Courts, Newbuildings, Londonderry, Londonderry, United Kingdom, BT47 5NT December 1966 /
10 November 2017
British /
Northern Ireland
Community Development Co-Ordinator
O'NEILL, Brian Director (Active) 80 Ardanlee, Ballynagard, Londonderry, Northern Ireland, BT48 8RS December 1977 /
12 November 2015
Irish /
Northern Ireland
Project Manager
RUSSELL, Claire Director (Active) 31 31 Creevagh Road, Londonderry, Londonderry, Northern Ireland, BT48 9RB October 1982 /
12 November 2015
British /
United Kingdom
Community Development Officer
WATSON, Linda Director (Active) 34 Clonmakane Court, Londonderry, Northern Ireland, BT47 6BZ August 1956 /
14 November 2013
British /
N.Ireland
Community Development Officer
MEEHAN, Bridget Secretary (Resigned) 42 Canterbury Park, Derry, BT47 6DU /
17 January 2008
/
CARLIN, Michael Director (Resigned) 3 Ridgeway Drive, Currynierin, Derry, BT47 3UX November 1955 /
17 January 2008
Scottish /
Northern Ireland
Development Officer
CONDREN, William Joseph Damian Director (Resigned) 44 St Canice's Park, Eglinton, BT47 3DH September 1952 /
17 January 2008
British /
Northern Ireland
Comm Manager
DOUGHERTY, Brian John Charles Director (Resigned) 20 Pine Street, Londonderry, BT47 6HB June 1968 /
17 January 2008
British /
Northern Ireland
Community Worker
DUNN, Adele Kathleen Elizabeth Director (Resigned) 28 Duncastle Park, Newbuildings, Londonderry, BT47 2QL April 1980 /
17 January 2008
British /
Northern Ireland
Community Worker
ENGLISH, Stephanie Director (Resigned) Old Clondermot High School, Irish Street, Londonderry, BT47 2DB February 1968 /
24 August 2010
Irish /
Northern Ireland
Community Development Worker
GARFIELD, Mildred Mary Director (Resigned) 181 Sperrin Park, Caw, Londonderry, BT47 6NQ April 1949 /
17 January 2008
British /
Northern Ireland
Housewife
HAYDEN, Michelle, M/S Director (Resigned) 5 Rossdowney Gardens, Waterside, Londonderry, BT47 5PW May 1966 /
17 January 2008
British /
Northern Ireland
Community Development Officer
MCBRIDE, William John Lockhart Director (Resigned) 176 Duncastle Road, Drumagore, BT47 2SF August 1940 /
17 January 2008
British /
Northern Ireland
Director
MCILROY, Damien Gerald Martin Director (Resigned) 29 Tullyveiry Drive, Greysteel, BT47 3YG June 1971 /
17 January 2008
Irish /
Northern Ireland
Community Co-Ordinator
MULLAN, Karen Maria Director (Resigned) 6 Nixons Corner, Derry, Northern Ireland, BT48 9XX August 1976 /
14 November 2013
Irish /
Northern Ireland
Community Development Manager
O'REILLY, Geraldine Director (Resigned) 11 Cloghboy Road, Bready, Strabane, County Tyrone, Northern Ireland, BT82 0DN August 1984 /
12 November 2015
Irish /
Northern Ireland
Community Development Worker

Competitor

Search similar business entities

Post Town LONDONDERRY
Post Code BT47 2DB
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on WATERSIDE NEIGHBOURHOOD PARTNERSHIP 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