NORTHERN IRELAND CO-OPERATION OVERSEAS (NI-CO) LTD

5 Landmark House 5 Landmark House, Belfast, BT7 2JD
StatusACTIVE
Company No.NI026211
CategoryPrivate Limited Company
Incorporated08 Jan 1992
Age32 years, 4 months, 13 days
JurisdictionNorthern Ireland

SUMMARY

NORTHERN IRELAND CO-OPERATION OVERSEAS (NI-CO) LTD is an active private limited company with number NI026211. It was incorporated 32 years, 4 months, 13 days ago, on 08 January 1992. The company address is 5 Landmark House 5 Landmark House, Belfast, BT7 2JD.



People

BRENNAN, Brona

Director

Business Consultant

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 7 months, 20 days

FITZPATRICK, Siobhan Margaret

Director

Consultant

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 7 months, 20 days

NELSON, Kenneth John

Director

Company Ceo

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 7 months, 20 days

SULLIVAN, Colin

Director

Civil Servant

ACTIVE

Assigned on 01 Apr 2009

Current time on role 15 years, 1 month, 20 days

MORRISSEY, David

Secretary

RESIGNED

Assigned on 08 Jan 1992

Resigned on 31 Mar 2024

Time on role 32 years, 2 months, 23 days

AVERY, Jean

Director

Marketing Manager

RESIGNED

Assigned on 08 Jan 1992

Resigned on 30 Dec 1999

Time on role 7 years, 11 months, 22 days

BRIANT, Malcolm

Director

Civil Servant

RESIGNED

Assigned on 08 Jan 1992

Resigned on 31 Dec 2003

Time on role 11 years, 11 months, 23 days

CAPPER, Glyn Charles

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 2021

Resigned on 31 Mar 2023

Time on role 1 year, 3 months, 30 days

CHAMBERS, William Donaldson

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jan 1992

Resigned on 30 Jun 2000

Time on role 8 years, 5 months, 22 days

CONWAY, Christopher

Director

Company Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 31 Dec 2021

Time on role 8 years, 3 months

DOHERTY, Moira

Director

Civil Srvant

RESIGNED

Assigned on 01 Apr 2011

Resigned on 30 Sep 2015

Time on role 4 years, 5 months, 29 days

FITZSIMMONS, Peter Desmond

Director

Operations Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 31 Mar 2014

Time on role 6 years, 11 months, 30 days

HINGSTON, Alan

Director

Govt. Official

RESIGNED

Assigned on 08 Jan 1992

Resigned on 31 Mar 2006

Time on role 14 years, 2 months, 23 days

HODKINSON, Stephen

Director

Public Servant

RESIGNED

Assigned on 01 Apr 2006

Resigned on 31 Mar 2009

Time on role 2 years, 11 months, 30 days

HOLLAND, Sean

Director

Chief Social Services Officer

RESIGNED

Assigned on 01 Apr 2009

Resigned on 30 Sep 2022

Time on role 13 years, 5 months, 29 days

HUSTON, Adrian Robert

Director

Tax Consultant

RESIGNED

Assigned on 01 Apr 2007

Resigned on 30 Sep 2013

Time on role 6 years, 5 months, 29 days

KIRKPATRICK, Helen

Director

Accountant

RESIGNED

Assigned on 01 Apr 2001

Resigned on 31 Dec 2006

Time on role 5 years, 8 months, 30 days

LOSTY, Timothy Gregory

Director

Civil Servant

RESIGNED

Assigned on 01 Dec 2021

Resigned on 30 Sep 2022

Time on role 9 months, 29 days

LUNEY, Peter Robert

Director

Civil Servant

RESIGNED

Assigned on 01 Dec 2019

Resigned on 30 Sep 2021

Time on role 1 year, 9 months, 29 days

MADDEN, Mary

Director

Senior Civil Servant

RESIGNED

Assigned on 01 Sep 2016

Resigned on 31 Mar 2018

Time on role 1 year, 6 months, 30 days

MAHON, Sean

Director

Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 30 Sep 2013

Time on role 6 years, 5 months, 29 days

MARTIN, Paul

Director

Civil Servant

RESIGNED

Assigned on 01 Oct 2006

Resigned on 31 Dec 2008

Time on role 2 years, 3 months

MC MURRAY, Cecil Hugh

Director

Civil Servant

RESIGNED

Assigned on 08 Jan 1992

Resigned on 31 Dec 2002

Time on role 10 years, 11 months, 23 days

MCALEAVEY, Seamus James Gerard

Director

Director

RESIGNED

Assigned on 01 Apr 2001

Resigned on 31 Mar 2008

Time on role 6 years, 11 months, 30 days

MCALISTER, Denise Angela, Professor

Director

Dean Faculty Of Social Science

RESIGNED

Assigned on 01 Apr 2001

Resigned on 31 Mar 2008

Time on role 6 years, 11 months, 30 days

MCCLELLAND, Sheila Violet

Director

Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 30 Sep 2021

Time on role 7 years, 11 months, 29 days

MCILROY, George, Dr

Director

Civil Servant/Scientist

RESIGNED

Assigned on 08 Sep 2003

Resigned on 31 Mar 2010

Time on role 6 years, 6 months, 23 days

MCKBBEN, Liam

Director

Civil Servant

RESIGNED

Assigned on 01 Apr 2010

Resigned on 31 Mar 2011

Time on role 11 months, 30 days

PEARSON, Karen Jayne

Director

Civil Servant

RESIGNED

Assigned on 01 Sep 2018

Resigned on 30 Sep 2019

Time on role 1 year, 29 days

PRIESTLEY, George

Director

Director

RESIGNED

Assigned on 08 Jan 1992

Resigned on 30 Jun 2000

Time on role 8 years, 5 months, 22 days

ROGAN, Ciaran John

Director

Company Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 30 Sep 2021

Time on role 7 years, 11 months, 29 days

TORRENS, Samuel Henry

Director

Retired

RESIGNED

Assigned on 08 Jan 1992

Resigned on 30 Jun 2000

Time on role 8 years, 5 months, 22 days

WHITE, William Charles Stephen

Director

Comapny Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 30 Sep 2021

Time on role 7 years, 11 months, 29 days

WILSON, Edward

Director

Company Director

RESIGNED

Assigned on 01 Apr 2001

Resigned on 31 Mar 2007

Time on role 5 years, 11 months, 30 days


Some Companies

ARBOUR COURT MANAGEMENT LTD

ODEON HOUSE,HARROW,HA1 1BH

Number:08884943
Status:ACTIVE
Category:Private Limited Company

F. YUM CONSULTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10677715
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARCO CONSULTANTS LIMITED

11 HALLEY'S COURT,KIRKCALDY,KY1 1NZ

Number:SC273398
Status:ACTIVE
Category:Private Limited Company

ROSEMARY & LAVENDER LTD

169C HARVIST ROAD,LONDON,NW6 6HB

Number:11428755
Status:ACTIVE
Category:Private Limited Company

SKEYTON RESIDENTS COMPANY LIMITED

UNIT 8 MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT

Number:06014579
Status:ACTIVE
Category:Private Limited Company

THAMES HOMECARE SERVICE LTD

SUITE 5, GROUND FLOOR 84 UXBRIDGE ROAD,LONDON,W13 8RA

Number:08973805
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