NEW LIFE COUNSELLING SERVICE

25 Ardoyne Road 25 Ardoyne Road, BT14 7HX
StatusDISSOLVED
Company No.NI040330
Category
Incorporated05 Mar 2001
Age23 years, 3 months, 11 days
JurisdictionNorthern Ireland
Dissolution10 May 2022
Years2 years, 1 month, 6 days

SUMMARY

NEW LIFE COUNSELLING SERVICE is an dissolved with number NI040330. It was incorporated 23 years, 3 months, 11 days ago, on 05 March 2001 and it was dissolved 2 years, 1 month, 6 days ago, on 10 May 2022. The company address is 25 Ardoyne Road 25 Ardoyne Road, BT14 7HX.



People

COOKE, Susan

Secretary

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 6 months, 25 days

COOKE, Susan Ella

Director

Hr Specialist

ACTIVE

Assigned on 04 Sep 2017

Current time on role 6 years, 9 months, 12 days

CRAIGAN, Angela

Director

Certified Chartered Accountant

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 2 months, 15 days

LYNCH, Gerard, Dr

Director

Psychiatrist

ACTIVE

Assigned on 05 Oct 2014

Current time on role 9 years, 8 months, 11 days

MCADAMS, Jonathan

Director

Civil Servant

ACTIVE

Assigned on 04 Sep 2017

Current time on role 6 years, 9 months, 12 days

MCAULEY, Damian

Director

Retired

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 2 months, 15 days

MORHINWEG, Gabriele

Director

Community Development Practitioner Advanced

ACTIVE

Assigned on 23 May 2013

Current time on role 11 years, 24 days

O'BOYLE, Louise Margaret

Director

University Lecturer

ACTIVE

Assigned on 04 Sep 2017

Current time on role 6 years, 9 months, 12 days

ROBINSON, Stephen William

Director

Lecturer

ACTIVE

Assigned on 26 Feb 2016

Current time on role 8 years, 3 months, 19 days

BARKLEY, Jenni

Secretary

RESIGNED

Assigned on 21 Mar 2013

Resigned on 19 Feb 2015

Time on role 1 year, 10 months, 29 days

COPELAND, Karen

Secretary

RESIGNED

Assigned on 18 Sep 2008

Resigned on 08 Sep 2011

Time on role 2 years, 11 months, 20 days

STEWART, David

Secretary

RESIGNED

Assigned on 05 Mar 2001

Resigned on 19 Jun 2008

Time on role 7 years, 3 months, 14 days

TAREEN, Muhammad Saleem, Dr

Secretary

RESIGNED

Assigned on 08 Sep 2011

Resigned on 07 Feb 2013

Time on role 1 year, 4 months, 29 days

BARKLEY, Jenni

Director

Pr Manager

RESIGNED

Assigned on 01 Jan 2011

Resigned on 19 Feb 2015

Time on role 4 years, 1 month, 18 days

BARNES, Seamus

Director

School Principal

RESIGNED

Assigned on 29 Mar 2006

Resigned on 17 Sep 2013

Time on role 7 years, 5 months, 19 days

BLOOMFIELD, Caroline Elizabeth

Director

Community Development

RESIGNED

Assigned on 01 Sep 2009

Resigned on 13 Sep 2012

Time on role 3 years, 12 days

BRADY, Donal

Director

Accountant

RESIGNED

Assigned on 05 Mar 2001

Resigned on 17 Sep 2013

Time on role 12 years, 6 months, 12 days

BRADY, Kenneth, Reverend

Director

Minister Of Religion

RESIGNED

Assigned on 05 Mar 2001

Resigned on 02 Oct 2001

Time on role 6 months, 28 days

COLL, Peter Gerard Joseph

Director

Barrister

RESIGNED

Assigned on 07 Jun 2003

Resigned on 01 Sep 2009

Time on role 6 years, 2 months, 25 days

COOPER, Fergus

Director

Director Voluntary

RESIGNED

Assigned on 05 Jun 2004

Resigned on 01 Sep 2009

Time on role 5 years, 2 months, 27 days

COPELAND, Karen

Director

Retired

RESIGNED

Assigned on 12 Oct 2007

Resigned on 07 Feb 2013

Time on role 5 years, 3 months, 26 days

COUSINS, Heather

Director

Civil Servant

RESIGNED

Assigned on 05 Oct 2014

Resigned on 26 Mar 2018

Time on role 3 years, 5 months, 21 days

CROSSAN, Tom

Director

Environmental Health Officer

RESIGNED

Assigned on 23 May 2013

Resigned on 24 Aug 2016

Time on role 3 years, 3 months, 1 day

CROSSEN, Mary Ellen Maureen

Director

Receptionist

RESIGNED

Assigned on 07 Jun 2003

Resigned on 12 Oct 2007

Time on role 4 years, 4 months, 5 days

DAVIS, Pat

Director

Student Councellor

RESIGNED

Assigned on 28 Feb 2008

Resigned on 01 Sep 2009

Time on role 1 year, 6 months, 4 days

DEERY, Kate Bernadette

Director

Personnel Officer

RESIGNED

Assigned on 10 Mar 2014

Resigned on 24 Feb 2017

Time on role 2 years, 11 months, 14 days

DELANEY, Paula

Director

Management Consultant

RESIGNED

Assigned on 13 Sep 2012

Resigned on 17 Sep 2013

Time on role 1 year, 4 days

DONNEGAN, Gary

Director

Roman Catholic Priest

RESIGNED

Assigned on 18 Sep 2008

Resigned on 29 Sep 2010

Time on role 2 years, 11 days

FOSTER, John Henry

Director

Counsellor

RESIGNED

Assigned on 07 Jun 2003

Resigned on 06 Dec 2007

Time on role 4 years, 5 months, 29 days

GIBSON, Lynne Margaret, Rev

Director

Minister Of Religion

RESIGNED

Assigned on 12 Oct 2013

Resigned on 04 Sep 2017

Time on role 3 years, 10 months, 23 days

GILLESPIE, Paula Margaret

Director

Trained Facilitator

RESIGNED

Assigned on 02 Sep 2001

Resigned on 08 Dec 2003

Time on role 2 years, 3 months, 6 days

GILLILAND, David

Director

Social Worker

RESIGNED

Assigned on 01 Oct 2009

Resigned on 13 Sep 2012

Time on role 2 years, 11 months, 12 days

HEATH, James Nicholas

Director

Administration

RESIGNED

Assigned on 26 Feb 2016

Resigned on 25 Aug 2016

Time on role 5 months, 28 days

KANE, Mary Celine Marion

Director

Voluntary Community Worker

RESIGNED

Assigned on 07 Jun 2003

Resigned on 18 Sep 2006

Time on role 3 years, 3 months, 11 days

LAVERTY, Kathleen Alice

Director

Community Worker

RESIGNED

Assigned on 01 Apr 2014

Resigned on 03 Sep 2017

Time on role 3 years, 5 months, 2 days

LESLEY HUNTER, Susan

Director

Bank Manager

RESIGNED

Assigned on 04 Sep 2017

Resigned on 12 Dec 2018

Time on role 1 year, 3 months, 8 days

LONG, Ann

Director

Accredited Counsellor

RESIGNED

Assigned on 31 Mar 2006

Resigned on 01 Mar 2010

Time on role 3 years, 11 months, 1 day

LYNESS, Patricia Frances

Director

Chief Executive

RESIGNED

Assigned on 17 Sep 2013

Resigned on 05 Oct 2014

Time on role 1 year, 18 days

MC ALINDEN, Mary

Director

Senior M,Anager

RESIGNED

Assigned on 18 Sep 2008

Resigned on 29 Sep 2010

Time on role 2 years, 11 days

MCENEANEY, Tom Gabriel

Director

Business Development

RESIGNED

Assigned on 08 Oct 2014

Resigned on 26 Mar 2018

Time on role 3 years, 5 months, 18 days

MCGIMPSEY, Geoffrey Christopher William

Director

Pr Manager

RESIGNED

Assigned on 01 Jan 2011

Resigned on 17 Sep 2013

Time on role 2 years, 8 months, 16 days

MCGRATH, Patrick James

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2011

Resigned on 13 Sep 2012

Time on role 1 year, 8 months, 12 days

MELAUGH-MCATEERS, Annie

Director

Evaluation & Impact Manager

RESIGNED

Assigned on 04 Sep 2017

Resigned on 19 Nov 2018

Time on role 1 year, 2 months, 15 days

O'BRIEN, Mary Bernagh

Director

Retired

RESIGNED

Assigned on 07 Jun 2003

Resigned on 05 Jun 2004

Time on role 11 months, 28 days

PEEL, Robert Thomas

Director

Company Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 17 Sep 2015

Time on role 6 years, 16 days

PRESS, Diana Elizabeth

Director

Retired

RESIGNED

Assigned on 17 Sep 2013

Resigned on 26 Mar 2018

Time on role 4 years, 6 months, 9 days

STEWART, David

Director

Social Worker

RESIGNED

Assigned on 07 Jun 2003

Resigned on 19 Jun 2008

Time on role 5 years, 12 days

STEWART, Mary

Director

None

RESIGNED

Assigned on 16 Dec 2009

Resigned on 08 Sep 2011

Time on role 1 year, 8 months, 23 days

TAREEN, Muhammad Saleem, Dr

Director

Psychiatrist

RESIGNED

Assigned on 01 Oct 2009

Resigned on 07 Feb 2013

Time on role 3 years, 4 months, 6 days

WILLIAMS, Joyce

Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 14 May 2008

Time on role 7 months, 2 days


Some Companies

AFOCTUELIA LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05313870
Status:ACTIVE
Category:Private Limited Company

BENVIRA LIMITED

30 PEMBRIDGE GARDENS,LONDON,W2 4DX

Number:10736873
Status:ACTIVE
Category:Private Limited Company

COGNISENT ASSOCIATES LIMITED

FLAT 4,HAMPSTEAD,NW3 5TN

Number:10309243
Status:ACTIVE
Category:Private Limited Company

MCGAHEY LIMITED

1 MONMOUTH HILL,EXETER,EX3 0JQ

Number:04466586
Status:ACTIVE
Category:Private Limited Company

PROCESS COMPLETE LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09425585
Status:ACTIVE
Category:Private Limited Company

RETFORD ENGINEERING SERVICES LIMITED

76 LONDON ROAD,RETFORD,DN22 7DX

Number:07859752
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