Reminiscence Network Northern Ireland BELFAST


Founded in 2013, Reminiscence Network Northern Ireland, classified under reg no. NI619442 is a active - proposal to strike off company. Currently registered at Richview Regeneration Centre BT12 6FQ, Belfast the company has been in the business for 11 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2016.

Reminiscence Network Northern Ireland Address / Contact

Office Address Richview Regeneration Centre
Office Address2 339-341 Donegall Road
Town Belfast
Post code BT12 6FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI619442
Date of Incorporation Mon, 22nd Jul 2013
Industry Other information service activities n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2017 (2307 days after)
Account last made up date Thu, 31st Mar 2016
Next confirmation statement due date Wed, 1st Aug 2018 (2018-08-01)
Last confirmation statement dated Tue, 18th Jul 2017

Company staff

Kieran M.

Position: Director

Appointed: 05 December 2016

Patrick G.

Position: Director

Appointed: 05 December 2016

Assumpta R.

Position: Director

Appointed: 19 November 2015

David S.

Position: Director

Appointed: 08 December 2014

Sandra G.

Position: Director

Appointed: 08 December 2014

Siobhan C.

Position: Director

Appointed: 26 September 2013

Fiona M.

Position: Director

Appointed: 22 July 2013

Katherine R.

Position: Secretary

Appointed: 19 October 2015

Resigned: 06 February 2017

Avril F.

Position: Secretary

Appointed: 24 June 2015

Resigned: 05 October 2015

Katherine R.

Position: Secretary

Appointed: 19 January 2015

Resigned: 24 June 2015

Noreen C.

Position: Director

Appointed: 08 December 2014

Resigned: 05 October 2015

Margaret E.

Position: Director

Appointed: 08 December 2014

Resigned: 10 February 2016

Katherine R.

Position: Director

Appointed: 08 December 2014

Resigned: 06 February 2017

Margaret H.

Position: Director

Appointed: 26 September 2013

Resigned: 19 November 2015

Colin D.

Position: Director

Appointed: 26 September 2013

Resigned: 10 October 2016

Hilary G.

Position: Director

Appointed: 26 September 2013

Resigned: 08 December 2014

Maria M.

Position: Director

Appointed: 22 July 2013

Resigned: 08 December 2014

Hilary G.

Position: Secretary

Appointed: 22 July 2013

Resigned: 08 December 2014

Faith G.

Position: Director

Appointed: 22 July 2013

Resigned: 08 December 2014

Margaret D.

Position: Director

Appointed: 22 July 2013

Resigned: 19 November 2015

Alexey J.

Position: Director

Appointed: 22 July 2013

Resigned: 24 April 2014

Audrey L.

Position: Director

Appointed: 22 July 2013

Resigned: 08 December 2014

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Voluntary strike-off action has been suspended
filed on: 14th, March 2018
Free Download (1 page)

Company search

Advertisements