BRUISER THEATRE COMPANY

83 University Street, Belfast, BT7 1HP, Northern Ireland
StatusACTIVE
Company No.NI601058
Category
Incorporated23 Oct 2009
Age14 years, 6 months, 28 days
JurisdictionNorthern Ireland

SUMMARY

BRUISER THEATRE COMPANY is an active with number NI601058. It was incorporated 14 years, 6 months, 28 days ago, on 23 October 2009. The company address is 83 University Street, Belfast, BT7 1HP, Northern Ireland.



People

MAY, Lisa Rebecca

Secretary

ACTIVE

Assigned on 10 Jan 2019

Current time on role 5 years, 4 months, 10 days

BROWNE, Aoife

Director

Student

ACTIVE

Assigned on 18 Jun 2019

Current time on role 4 years, 11 months, 2 days

CAMPBELL, Le-Ann

Director

Solicitor

ACTIVE

Assigned on 18 Jun 2019

Current time on role 4 years, 11 months, 2 days

GRIFFIN, Ella

Director

Food And Beverage Manager

ACTIVE

Assigned on 17 Jul 2022

Current time on role 1 year, 10 months, 3 days

JOHNSTON, Laura Danielle

Director

Teacher

ACTIVE

Assigned on 17 Dec 2020

Current time on role 3 years, 5 months, 3 days

KEARNEY, Aidan

Director

Accountant

ACTIVE

Assigned on 18 Jun 2019

Current time on role 4 years, 11 months, 2 days

KNIGHT, Adam Boughton

Director

Operations Director

ACTIVE

Assigned on 19 Jun 2013

Current time on role 10 years, 11 months, 1 day

MCGARRITY, Kirsten

Director

Chartered Accountant

ACTIVE

Assigned on 16 Feb 2023

Current time on role 1 year, 3 months, 4 days

MCKEOWN, Diana, Director

Director

It Manager

ACTIVE

Assigned on 07 Dec 2021

Current time on role 2 years, 5 months, 13 days

MORELLI, Colin

Director

Risk Manager

ACTIVE

Assigned on 16 Feb 2023

Current time on role 1 year, 3 months, 4 days

O'DONOGHUE, Marie Josephe

Director

Creative Education Adviser

ACTIVE

Assigned on 17 Dec 2020

Current time on role 3 years, 5 months, 3 days

REA, Joseph

Director

Director

ACTIVE

Assigned on 05 Sep 2017

Current time on role 6 years, 8 months, 15 days

BEGGS, Stephen David

Secretary

RESIGNED

Assigned on 23 Oct 2009

Resigned on 06 Jan 2014

Time on role 4 years, 2 months, 14 days

HUME, Andrew

Secretary

RESIGNED

Assigned on 04 Jul 2016

Resigned on 10 Jan 2019

Time on role 2 years, 6 months, 6 days

MC CONNELL, Carly

Secretary

RESIGNED

Assigned on 01 Sep 2014

Resigned on 06 Jun 2015

Time on role 9 months, 5 days

MULHOLLAND, Deborah Jane

Secretary

RESIGNED

Assigned on 07 Sep 2015

Resigned on 15 Apr 2016

Time on role 7 months, 8 days

DOLAN, Áine

Director

Partnership & Development Manager

RESIGNED

Assigned on 05 Sep 2016

Resigned on 18 Jun 2019

Time on role 2 years, 9 months, 13 days

GORMAN, Louise

Director

Accountant

RESIGNED

Assigned on 05 Sep 2016

Resigned on 10 Jan 2019

Time on role 2 years, 4 months, 5 days

GORMAN, Louise

Director

Business Consultant

RESIGNED

Assigned on 10 Jan 2012

Resigned on 06 Jun 2016

Time on role 4 years, 4 months, 27 days

HUGHES, Shauna Marie

Director

Hr Consultant

RESIGNED

Assigned on 02 Apr 2015

Resigned on 21 Mar 2018

Time on role 2 years, 11 months, 19 days

JOHNSTON, Aidan Patrick

Director

Solicitor

RESIGNED

Assigned on 23 Oct 2009

Resigned on 09 Aug 2011

Time on role 1 year, 9 months, 17 days

MAGEE, Kirsten Fiona

Director

Solicitor

RESIGNED

Assigned on 10 Jan 2012

Resigned on 08 Dec 2014

Time on role 2 years, 10 months, 29 days

MCFARLANE, Karen Sara

Director

Theatre Company Manager

RESIGNED

Assigned on 23 Oct 2009

Resigned on 29 Feb 2016

Time on role 6 years, 4 months, 6 days

MONTGOMERY, Andrea Claire

Director

Theatre Director

RESIGNED

Assigned on 23 Oct 2009

Resigned on 24 Nov 2010

Time on role 1 year, 1 month, 1 day

MOONEY, Martin John

Director

Consultant

RESIGNED

Assigned on 06 Jun 2016

Resigned on 18 Jun 2019

Time on role 3 years, 12 days

MOONEY, Martin John

Director

Writer

RESIGNED

Assigned on 23 Aug 2012

Resigned on 30 Jun 2015

Time on role 2 years, 10 months, 7 days

MORLEY, Eibhlin Maire

Director

Charity Consultant

RESIGNED

Assigned on 01 Sep 2014

Resigned on 10 Jan 2019

Time on role 4 years, 4 months, 9 days

PLEAVIN, Jennifer

Director

Communications

RESIGNED

Assigned on 23 Oct 2009

Resigned on 10 Jan 2012

Time on role 2 years, 2 months, 18 days

RODGERS, Iona Ethel Maria

Director

University Lecturer

RESIGNED

Assigned on 23 Oct 2009

Resigned on 10 Jan 2012

Time on role 2 years, 2 months, 18 days

SHAW, Stephen Thomas

Director

Designer

RESIGNED

Assigned on 23 Oct 2009

Resigned on 03 Oct 2014

Time on role 4 years, 11 months, 11 days

TIMONEY, Rosie

Director

Solicitor

RESIGNED

Assigned on 05 Sep 2016

Resigned on 31 Dec 2022

Time on role 6 years, 3 months, 26 days

WEBB, Arthur

Director

Retired

RESIGNED

Assigned on 05 Sep 2016

Resigned on 26 Jun 2017

Time on role 9 months, 21 days

WEBB, Arthur

Director

Adviser For Arts Education

RESIGNED

Assigned on 23 Oct 2009

Resigned on 05 Sep 2016

Time on role 6 years, 10 months, 13 days


Some Companies

ABSOLUTE DRAINS LIMITED

17 HOLBROOK ROAD,STRATFORD UPON AVON,CV37 9DZ

Number:05317837
Status:ACTIVE
Category:Private Limited Company

BEORMA CONSULTANCY LTD

88 WESTACRE CRESCENT,WOLVERHAMPTON,WV3 9AY

Number:11641510
Status:ACTIVE
Category:Private Limited Company

HENRIMOR LP

SUITE 6094,DUNDEE,DD1 4BT

Number:SL025133
Status:ACTIVE
Category:Limited Partnership

KATE GARDNER LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:06062189
Status:ACTIVE
Category:Private Limited Company

PALMERSTON HOUSE ASSOCIATES LIMITED

FINSGATE, 5/7 CRANWOOD STREET,,EC1V 9EE

Number:01324263
Status:ACTIVE
Category:Private Limited Company

PARKLANDS MANAGEMENT (TUNBRIDGE WELLS) LIMITED

FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ

Number:01612741
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