RECONNECT (N.I.) LIMITED

At The Offices Of At The Offices Of, 50 Bedford Street, BT2 7FW, Belfast
StatusDISSOLVED
Company No.NI026030
Category
Incorporated28 Oct 1991
Age32 years, 7 months, 21 days
JurisdictionNorthern Ireland
Dissolution09 Nov 2021
Years2 years, 7 months, 9 days

SUMMARY

RECONNECT (N.I.) LIMITED is an dissolved with number NI026030. It was incorporated 32 years, 7 months, 21 days ago, on 28 October 1991 and it was dissolved 2 years, 7 months, 9 days ago, on 09 November 2021. The company address is At The Offices Of At The Offices Of, 50 Bedford Street, BT2 7FW, Belfast.



People

MORROW, Dawn

Secretary

ACTIVE

Assigned on 21 Aug 2018

Current time on role 5 years, 9 months, 28 days

BRYCE, Mary Bernadette

Director

Hr Consultant

ACTIVE

Assigned on 21 Aug 2018

Current time on role 5 years, 9 months, 28 days

SOMERVILLE, Miriam Elizabeth

Director

None

ACTIVE

Assigned on 21 Aug 2018

Current time on role 5 years, 9 months, 28 days

DIXON, Richard John

Secretary

RESIGNED

Assigned on 28 Oct 1991

Resigned on 22 Aug 2005

Time on role 13 years, 9 months, 25 days

THOMPSON, Angela Denise

Secretary

RESIGNED

Assigned on 22 Aug 2005

Resigned on 06 Oct 2017

Time on role 12 years, 1 month, 15 days

BAILIE, Mervyn

Director

Political Researcher

RESIGNED

Assigned on 02 Jun 2003

Resigned on 01 Sep 2009

Time on role 6 years, 2 months, 30 days

CARNSON, Susan

Director

Retired

RESIGNED

Assigned on 06 Mar 2013

Resigned on 21 Aug 2018

Time on role 5 years, 5 months, 15 days

CROSS, Phillip Graeme

Director

Lecturer

RESIGNED

Assigned on 28 Oct 1991

Resigned on 26 Jun 1999

Time on role 7 years, 7 months, 29 days

CROSS, Stephen Maitland Patrick

Director

Solicitor

RESIGNED

Assigned on 28 Oct 1991

Resigned on 24 Jun 2020

Time on role 28 years, 7 months, 27 days

DEARDEN, Christine Hazel

Director

Medical Consultant

RESIGNED

Assigned on 28 Oct 1991

Resigned on 18 Jan 1997

Time on role 5 years, 2 months, 21 days

DOHERTY, Grainne

Director

College Lecturer

RESIGNED

Assigned on 01 Jun 2000

Resigned on 06 Sep 2003

Time on role 3 years, 3 months, 5 days

GILLESPIE, Jillian Margaret

Director

Solicitor

RESIGNED

Assigned on 01 Mar 2009

Resigned on 21 Aug 2018

Time on role 9 years, 5 months, 20 days

GREER, Evelyn

Director

Jp

RESIGNED

Assigned on 18 Nov 1997

Resigned on 03 Nov 2015

Time on role 17 years, 11 months, 15 days

HALLER, Alice

Director

Clinical Psychologist

RESIGNED

Assigned on 18 Nov 1997

Resigned on 13 Nov 2007

Time on role 9 years, 11 months, 25 days

HEWARDINE, Eleanor

Director

Retired

RESIGNED

Assigned on 13 Nov 2007

Resigned on 01 Jul 2009

Time on role 1 year, 7 months, 18 days

LEITCH, Anne Jeanette

Director

Manager

RESIGNED

Assigned on 31 Jan 2010

Resigned on 08 Oct 2020

Time on role 10 years, 8 months, 8 days

MCCLELLAND, Samuel Anthony

Director

Retired

RESIGNED

Assigned on 23 Apr 1999

Resigned on 07 Jun 2015

Time on role 16 years, 1 month, 14 days

MCCULLOUGH, Maureen

Director

Teacher

RESIGNED

Assigned on 23 Apr 1999

Resigned on 21 Feb 2012

Time on role 12 years, 9 months, 28 days

MCLELLAND, Audrey

Director

Company Director

RESIGNED

Assigned on 07 Jun 2010

Resigned on 21 Aug 2018

Time on role 8 years, 2 months, 14 days

MCMATH ARICS, Michael

Director

Quantity Surveyor

RESIGNED

Assigned on 28 Oct 1991

Resigned on 10 Dec 2002

Time on role 11 years, 1 month, 13 days

NICHOLL, Agnes Alexandra

Director

Manager

RESIGNED

Assigned on 23 Apr 1999

Resigned on 31 Dec 2006

Time on role 7 years, 8 months, 8 days


Some Companies

CHILVERSMCCREA HEALTHCARE LIMITED

THE CHANTRY THE STREET,CHELMSFORD,CM1 4QS

Number:05335467
Status:ACTIVE
Category:Private Limited Company

DRIVE DIGITAL LIMITED

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:07202994
Status:ACTIVE
Category:Private Limited Company

HIGHLANDSCAPES LTD

ELIZABETH HOUSE,ABINGDON,OX14 3LN

Number:06970057
Status:ACTIVE
Category:Private Limited Company

MARTOM LIMITED

FRANCIS CLARKE LLP CENTENARY HOUSE,RYDON LANE,EX2 7XE

Number:00476284
Status:LIQUIDATION
Category:Private Limited Company

ROBERT MILLER GROUP LIMITED

GREYMARE HILL COTTAGE FARM,CONSETT,DH8 9SJ

Number:06010885
Status:ACTIVE
Category:Private Limited Company

TECHSOFT SOLUTIONS LIMITED

52 VILLAGE WAY,PINNER,HA5 5AF

Number:07961094
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source