Northern Ireland Science Park (holdings) Limited QUEENS ISLAND


Founded in 2000, Northern Ireland Science Park (holdings), classified under reg no. NI039294 is an active company. Currently registered at The Innovation Centre BT3 9DT, Queens Island the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 12 directors in the the company, namely Darina A., Mark F. and Paul H. and others. In addition one secretary - Darren S. - is with the firm. At present 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.

Northern Ireland Science Park (holdings) Limited Address / Contact

Office Address The Innovation Centre
Office Address2 Queens Road
Town Queens Island
Post code BT3 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI039294
Date of Incorporation Tue, 19th Sep 2000
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Darren S.

Position: Secretary

Appointed: 19 February 2024

Darina A.

Position: Director

Appointed: 01 January 2023

Mark F.

Position: Director

Appointed: 01 June 2022

Paul H.

Position: Director

Appointed: 01 June 2022

Jeanette W.

Position: Director

Appointed: 21 March 2022

Christopher J.

Position: Director

Appointed: 01 August 2021

Cliona L.

Position: Director

Appointed: 01 August 2021

Gerard K.

Position: Director

Appointed: 03 December 2020

Ellvena G.

Position: Director

Appointed: 03 December 2020

Samuel C.

Position: Director

Appointed: 03 December 2020

Stephen O.

Position: Director

Appointed: 01 November 2018

Bryan K.

Position: Director

Appointed: 10 March 2017

Jeffrey W.

Position: Director

Appointed: 10 March 2017

John C.

Position: Secretary

Appointed: 07 July 2023

Resigned: 02 February 2024

Clare C.

Position: Director

Appointed: 10 March 2017

Resigned: 30 June 2022

Alexander M.

Position: Director

Appointed: 10 March 2017

Resigned: 30 June 2022

Cathy G.

Position: Director

Appointed: 08 August 2016

Resigned: 31 December 2020

Alfred S.

Position: Director

Appointed: 01 July 2014

Resigned: 30 June 2021

Stephen W.

Position: Director

Appointed: 01 July 2014

Resigned: 30 June 2023

Bonnie D.

Position: Director

Appointed: 01 February 2013

Resigned: 30 June 2021

David G.

Position: Director

Appointed: 01 February 2013

Resigned: 31 January 2016

Philip G.

Position: Director

Appointed: 01 February 2013

Resigned: 30 June 2021

Colin C.

Position: Director

Appointed: 01 February 2013

Resigned: 31 January 2016

Jane D.

Position: Director

Appointed: 01 February 2013

Resigned: 30 June 2020

Hugh M.

Position: Director

Appointed: 01 September 2011

Resigned: 08 August 2016

Joanne S.

Position: Director

Appointed: 01 September 2010

Resigned: 31 August 2013

Rose S.

Position: Director

Appointed: 01 September 2010

Resigned: 01 September 2016

Eric B.

Position: Director

Appointed: 01 June 2009

Resigned: 31 May 2015

Dick M.

Position: Director

Appointed: 01 June 2009

Resigned: 11 February 2021

Norman B.

Position: Director

Appointed: 01 August 2008

Resigned: 01 September 2011

Francis H.

Position: Director

Appointed: 01 July 2008

Resigned: 30 June 2014

Brian H.

Position: Director

Appointed: 01 July 2008

Resigned: 30 June 2014

Philip M.

Position: Secretary

Appointed: 06 September 2007

Resigned: 07 July 2023

John A.

Position: Director

Appointed: 01 July 2005

Resigned: 01 June 2012

Paul B.

Position: Director

Appointed: 01 July 2005

Resigned: 01 July 2011

Bernadette H.

Position: Director

Appointed: 03 June 2004

Resigned: 01 August 2008

James O.

Position: Director

Appointed: 03 October 2002

Resigned: 31 December 2020

John H.

Position: Director

Appointed: 03 October 2002

Resigned: 31 May 2004

Thomas R.

Position: Director

Appointed: 31 May 2002

Resigned: 01 July 2008

Franklin A.

Position: Director

Appointed: 31 May 2002

Resigned: 01 July 2008

Gerard M.

Position: Director

Appointed: 20 September 2000

Resigned: 03 October 2002

Peter S.

Position: Director

Appointed: 20 September 2000

Resigned: 04 December 2003

Hugh C.

Position: Director

Appointed: 20 September 2000

Resigned: 01 May 2003

George B.

Position: Director

Appointed: 20 September 2000

Resigned: 03 October 2002

Norman A.

Position: Director

Appointed: 20 September 2000

Resigned: 01 November 2018

Michael B.

Position: Director

Appointed: 20 September 2000

Resigned: 01 June 2009

Angela R.

Position: Director

Appointed: 19 September 2000

Resigned: 01 June 2009

David G.

Position: Director

Appointed: 19 September 2000

Resigned: 01 April 2002

Robert S.

Position: Director

Appointed: 19 September 2000

Resigned: 01 April 2002

Michael L.

Position: Secretary

Appointed: 19 September 2000

Resigned: 06 September 2007

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Northern Ireland Science Park Foundation Ltd from Belfast, Northern Ireland. This PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northern Ireland Science Park Foundation Ltd

The Innovation Centre, Queen's Road, Queens Road, Belfast, BT3 9DT, Northern Ireland

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Northern Ireland
Place registered Northern Ireland Companies Registry
Registration number Ni035856
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Accounts for a small company made up to March 31, 2023
filed on: 18th, December 2023
Free Download (27 pages)

Company search

Advertisements