North City Business Centre


Founded in 1991, North City Business Centre, classified under reg no. NI025633 is an active company. Currently registered at 2 Duncairn Gardens BT15 2GG, Belfast the company has been in the business for 33 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 8 directors in the the company, namely Katrina D., Hannah C. and Duncan M. and others. In addition one secretary - Damian D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

North City Business Centre Address / Contact

Office Address 2 Duncairn Gardens
Office Address2 Belfast
Town Belfast
Post code BT15 2GG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI025633
Date of Incorporation Wed, 12th Jun 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Katrina D.

Position: Director

Appointed: 16 October 2023

Hannah C.

Position: Director

Appointed: 19 December 2022

Duncan M.

Position: Director

Appointed: 20 April 2020

Ian M.

Position: Director

Appointed: 15 April 2019

Damian D.

Position: Secretary

Appointed: 15 April 2019

Damian D.

Position: Director

Appointed: 25 March 2019

Benjamin R.

Position: Director

Appointed: 14 September 2017

Paul C.

Position: Director

Appointed: 29 March 2017

David W.

Position: Director

Appointed: 12 June 1991

Roxanne M.

Position: Director

Appointed: 18 October 2021

Resigned: 15 May 2023

Kelly M.

Position: Director

Appointed: 28 September 2018

Resigned: 12 August 2019

Kathleen L.

Position: Director

Appointed: 01 September 2017

Resigned: 09 October 2017

Eamon M.

Position: Director

Appointed: 01 September 2017

Resigned: 24 September 2018

Jennifer M.

Position: Director

Appointed: 28 February 2011

Resigned: 22 April 2013

Anthony H.

Position: Director

Appointed: 28 February 2011

Resigned: 24 September 2018

Brian D.

Position: Director

Appointed: 08 December 2008

Resigned: 26 September 2014

Frank M.

Position: Secretary

Appointed: 16 June 2008

Resigned: 20 August 2018

William A.

Position: Director

Appointed: 12 June 1991

Resigned: 16 October 2011

Samuel B.

Position: Director

Appointed: 12 June 1991

Resigned: 14 March 2017

William M.

Position: Director

Appointed: 12 June 1991

Resigned: 16 June 2008

David K.

Position: Director

Appointed: 12 June 1991

Resigned: 12 January 2016

Oliver M.

Position: Director

Appointed: 12 June 1991

Resigned: 16 September 2022

Francis M.

Position: Director

Appointed: 12 June 1991

Resigned: 20 August 2018

David W.

Position: Secretary

Appointed: 12 June 1991

Resigned: 16 June 2008

George B.

Position: Director

Appointed: 12 June 1991

Resigned: 17 June 2002

Robert M.

Position: Director

Appointed: 12 June 1991

Resigned: 27 April 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements