SHANKILL PARISH CARING ASSOCIATION

The Jethro Centre 6 Flush Place The Jethro Centre 6 Flush Place, Craigavon, BT66 7DT, County Armagh, Northern Ireland
StatusACTIVE
Company No.NI030661
Category
Incorporated28 Mar 1996
Age28 years, 2 months, 11 days
JurisdictionNorthern Ireland

SUMMARY

SHANKILL PARISH CARING ASSOCIATION is an active with number NI030661. It was incorporated 28 years, 2 months, 11 days ago, on 28 March 1996. The company address is The Jethro Centre 6 Flush Place The Jethro Centre 6 Flush Place, Craigavon, BT66 7DT, County Armagh, Northern Ireland.



People

ABERNETHY, Vivien Hannah

Director

Retired

ACTIVE

Assigned on 28 Jun 2010

Current time on role 13 years, 11 months, 10 days

BASSETT, Patricia

Director

Office Manager

ACTIVE

Assigned on 02 Oct 2023

Current time on role 8 months, 6 days

BEAUMONT, Rodney

Director

Retired

ACTIVE

Assigned on 25 Jun 2012

Current time on role 11 years, 11 months, 13 days

BLAIR, Rodney, Rev

Director

Minister Of Religion

ACTIVE

Assigned on 02 Oct 2023

Current time on role 8 months, 6 days

CRAIG, Brian Richard

Director

Retired

ACTIVE

Assigned on 28 Jun 2010

Current time on role 13 years, 11 months, 10 days

GIBSON, Ian

Director

Public Servant

ACTIVE

Assigned on 30 Jun 2008

Current time on role 15 years, 11 months, 8 days

GREGG, Desmond John

Director

Design Consultant

ACTIVE

Assigned on 28 Mar 1996

Current time on role 28 years, 2 months, 11 days

HARVEY, Mark, Rev

Director

Minister Of Religion

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 9 months, 7 days

HOBSON, Olive

Director

Retired

ACTIVE

Assigned on 02 Oct 2023

Current time on role 8 months, 6 days

JONES, Daphne

Director

Retired

ACTIVE

Assigned on 02 Oct 2023

Current time on role 8 months, 6 days

MCCREADY, Celine

Director

Self Employed

ACTIVE

Assigned on 13 Oct 2014

Current time on role 9 years, 7 months, 26 days

MCKEAGNEY, Sheelin James

Director

Pharmacist

ACTIVE

Assigned on 17 Sep 2018

Current time on role 5 years, 8 months, 21 days

O'HARA, Kevin

Director

Retired

ACTIVE

Assigned on 17 Sep 2018

Current time on role 5 years, 8 months, 21 days

STEVENSON, Avril

Director

Classroom Assistant

ACTIVE

Assigned on 25 Jun 2012

Current time on role 11 years, 11 months, 13 days

STEVENSON, Chris

Director

Retired

ACTIVE

Assigned on 20 Sep 2021

Current time on role 2 years, 8 months, 18 days

WILLIAMSON, Andrew

Director

Church Worker

ACTIVE

Assigned on 02 Oct 2023

Current time on role 8 months, 6 days

GETHINS, Margaret Mary, Dr

Secretary

RESIGNED

Assigned on 29 Jun 2012

Resigned on 17 Sep 2018

Time on role 6 years, 2 months, 18 days

JOHNSTON, Winifred Emily

Secretary

RESIGNED

Assigned on 24 Sep 2007

Resigned on 25 Jun 2012

Time on role 4 years, 9 months, 1 day

MC NEILL, Mary

Secretary

RESIGNED

Assigned on 25 Sep 2006

Resigned on 24 Sep 2007

Time on role 11 months, 29 days

SLOAN, Trevor Robert

Secretary

RESIGNED

Assigned on 28 Mar 1996

Resigned on 25 Sep 2006

Time on role 10 years, 5 months, 28 days

BROWN, Frederick Alan

Director

Retired

RESIGNED

Assigned on 24 Sep 2007

Resigned on 28 Jun 2010

Time on role 2 years, 9 months, 4 days

BROWN, Frederick Alan

Director

Insurance Broker

RESIGNED

Assigned on 25 Sep 2006

Resigned on 09 Jun 2008

Time on role 1 year, 8 months, 14 days

BROWN, Simon Averly

Director

Insurance Consultant

RESIGNED

Assigned on 02 Jun 2004

Resigned on 24 Sep 2007

Time on role 3 years, 3 months, 22 days

CONNAUGHT PARK, Trevor Robert

Director

Parish Administrator

RESIGNED

Assigned on 24 Oct 2002

Resigned on 28 Mar 2010

Time on role 7 years, 5 months, 4 days

COWAN, Trevor

Director

Retired

RESIGNED

Assigned on 17 Sep 2018

Resigned on 20 Sep 2021

Time on role 3 years, 3 days

DOUGLAS, Samuel John Trevor

Director

Plumbers Merchant

RESIGNED

Assigned on 28 Mar 1996

Resigned on 02 Jun 2004

Time on role 8 years, 2 months, 5 days

DOYLE, Ann

Director

Managing Director

RESIGNED

Assigned on 30 Jun 2008

Resigned on 20 Jun 2011

Time on role 2 years, 11 months, 20 days

DUMIGAN, Kathleen Hazel Margaret

Director

School Kitchen Assistant

RESIGNED

Assigned on 02 Jun 2004

Resigned on 24 Sep 2007

Time on role 3 years, 3 months, 22 days

ELLIOT, Anthony

Director

Retired Vice Principal

RESIGNED

Assigned on 25 Sep 2006

Resigned on 29 Jun 2009

Time on role 2 years, 9 months, 4 days

ELLIOT, Maurice John, Rev

Director

Minister Of Religion

RESIGNED

Assigned on 02 Jun 2004

Resigned on 11 Feb 2007

Time on role 2 years, 8 months, 9 days

ELLIOTT, Anthony

Director

Retired Vice-Principal

RESIGNED

Assigned on 25 Sep 2006

Resigned on 29 Jun 2009

Time on role 2 years, 9 months, 4 days

ELLIS, Godfrey

Director

RESIGNED

Assigned on 25 Sep 2006

Resigned on 24 Sep 2007

Time on role 11 months, 29 days

FERRON, Cynthia Olive

Director

Housing Officer Nihe

RESIGNED

Assigned on 25 Sep 2006

Resigned on 24 Sep 2007

Time on role 11 months, 29 days

GETHINS, Margaret Mary, Dr

Director

Consultant

RESIGNED

Assigned on 29 Jun 2009

Resigned on 17 Sep 2018

Time on role 9 years, 2 months, 18 days

GOOD, Kenneth Raymond

Director

Minister Of Religion

RESIGNED

Assigned on 28 Mar 1996

Resigned on 11 Jun 2002

Time on role 6 years, 2 months, 14 days

GORMAN, Mary Bridget (Elise), Sister

Director

Pastoral Ministry St Pauls

RESIGNED

Assigned on 29 Jun 2009

Resigned on 29 Mar 2016

Time on role 6 years, 9 months

GRACEY, William Alexander

Director

Retired

RESIGNED

Assigned on 28 Mar 1996

Resigned on 02 Jun 2004

Time on role 8 years, 2 months, 5 days

HAMILTON, Samuel

Director

Retired

RESIGNED

Assigned on 02 Jun 2004

Resigned on 04 Dec 2007

Time on role 3 years, 6 months, 2 days

HOUSTON, Maurice Moore

Director

Civil Servant

RESIGNED

Assigned on 28 Mar 1996

Resigned on 02 Jun 2004

Time on role 8 years, 2 months, 5 days

HUTCHINSON, Roberta

Director

Clerk

RESIGNED

Assigned on 24 Sep 2007

Resigned on 20 Jun 2011

Time on role 3 years, 8 months, 26 days

HUTCHINSON, Roberta

Director

Sales Person

RESIGNED

Assigned on 02 Jun 2004

Resigned on 09 Jun 2008

Time on role 4 years, 7 days

IRWIN, Lucinda

Director

Supervisory Assistant

RESIGNED

Assigned on 25 Sep 2006

Resigned on 20 Jun 2011

Time on role 4 years, 8 months, 25 days

JOHNSTON, James Dennis

Director

Mission Director

RESIGNED

Assigned on 02 Jun 2004

Resigned on 08 Apr 2023

Time on role 18 years, 10 months, 6 days

JOHNSTON, Winifred Emily

Director

Retired

RESIGNED

Assigned on 25 Sep 2006

Resigned on 09 Jun 2008

Time on role 1 year, 8 months, 14 days

JOHNSTON, Winifred Emily

Director

Civil Servant

RESIGNED

Assigned on 28 Mar 1996

Resigned on 29 Jun 2012

Time on role 16 years, 3 months, 1 day

KING, Brian

Director

Financial Consultant

RESIGNED

Assigned on 02 Jun 2004

Resigned on 14 Jun 2005

Time on role 1 year, 12 days

KISSICK, Erin

Director

Nurse

RESIGNED

Assigned on 17 Sep 2018

Resigned on 02 Oct 2023

Time on role 5 years, 15 days

LESAYOVA, Andrea

Director

Interpreter

RESIGNED

Assigned on 01 Oct 2017

Resigned on 16 Sep 2019

Time on role 1 year, 11 months, 15 days

MARTIN, Alison

Director

Civil Servant

RESIGNED

Assigned on 01 Apr 2017

Resigned on 08 Apr 2023

Time on role 6 years, 7 days

MC NEILL, Mary

Director

RESIGNED

Assigned on 25 Sep 2006

Resigned on 11 Jun 2007

Time on role 8 months, 16 days

MCCOY, Hazel

Director

Civil Servant

RESIGNED

Assigned on 02 Jun 2004

Resigned on 24 Sep 2007

Time on role 3 years, 3 months, 22 days

MCMULLAN, Ainslie

Director

Debt Counsellor

RESIGNED

Assigned on 27 Jun 2011

Resigned on 29 Jun 2012

Time on role 1 year, 2 days

MCNUTT, Anne

Director

Retired

RESIGNED

Assigned on 28 Mar 1996

Resigned on 24 Sep 2007

Time on role 11 years, 5 months, 27 days

MORRISON, Gary Garfield

Director

Sales Director

RESIGNED

Assigned on 25 Sep 2006

Resigned on 30 Jun 2008

Time on role 1 year, 9 months, 5 days

MRAZIKOVA, Eva

Director

Part Qualified Accountant/Interpreter

RESIGNED

Assigned on 16 Sep 2019

Resigned on 08 Apr 2023

Time on role 3 years, 6 months, 22 days

MRAZIKOVA, Eva

Director

Part Qualified Accountant/Interpreter

RESIGNED

Assigned on 27 Jun 2011

Resigned on 30 Oct 2017

Time on role 6 years, 4 months, 3 days

MURPHY, Ivy Florence

Director

Retired

RESIGNED

Assigned on 28 Mar 1996

Resigned on 19 Feb 2003

Time on role 6 years, 10 months, 22 days

OAKES, Ivan Charles Alexander

Director

Divisional Manager

RESIGNED

Assigned on 28 Mar 1996

Resigned on 07 Feb 2006

Time on role 9 years, 10 months, 10 days

SLOAN, Trevor Robert

Director

Retired

RESIGNED

Assigned on 24 Sep 2007

Resigned on 16 Jan 2012

Time on role 4 years, 3 months, 22 days

STOCKLEY, Robert

Director

Community Centre Manager

RESIGNED

Assigned on 26 Oct 2005

Resigned on 26 Feb 2015

Time on role 9 years, 4 months

WARD, Robert

Director

Retired

RESIGNED

Assigned on 28 Mar 1996

Resigned on 24 Sep 2007

Time on role 11 years, 5 months, 27 days

WILSON, Samuel Geoffrey, Revd.

Director

Minister Of Religion

RESIGNED

Assigned on 29 Jun 2009

Resigned on 29 Mar 2017

Time on role 7 years, 9 months

WOODS, Florence Lily

Director

Secretary

RESIGNED

Assigned on 28 Mar 1996

Resigned on 26 Oct 2005

Time on role 9 years, 6 months, 29 days

WRIGHT, Peter

Director

Centre Manager

RESIGNED

Assigned on 24 Sep 2007

Resigned on 17 Sep 2018

Time on role 10 years, 11 months, 23 days


Some Companies

97 STUART ROAD (PLYMOUTH) RTM COMPANY LIMITED

22B WESTON PARK ROAD,PLYMOUTH,PL3 4NU

Number:08729359
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ABBOTTS SOLID FUEL SERVICES LTD

39 ST ANTHONYS DRIVE,CHELMSFORD,CM2 9EQ

Number:09209009
Status:ACTIVE
Category:Private Limited Company

HOUSE OF LASH LONDON LIMITED

43 MELFORD HALL DRIVE,NOTTINGHAM,NG2 7SP

Number:11336563
Status:ACTIVE
Category:Private Limited Company

LUCA & CORY LTD

112 LENTHALL AVENUE,GRAYS,RM17 5AH

Number:11435692
Status:ACTIVE
Category:Private Limited Company

RESOLUTIONS REAL ESTATE LTD

2ND FLOOR WHITEHALL HOUSE,LONDON,SW1A 2BY

Number:06200846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMART DEVELOPMENTS (UK) LIMITED

137 TOTTENHAM LANE,LONDON,N8 9BJ

Number:06041716
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