THE JUNCTION: COMMUNITY RELATIONS AND PEACE BUILDING

10-12 Bishop Street, Londonderry, BT48 6PW, County Londonderry, United Kingdom
StatusACTIVE
Company No.NI632475
Category
Incorporated15 Jul 2015
Age8 years, 11 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

THE JUNCTION: COMMUNITY RELATIONS AND PEACE BUILDING is an active with number NI632475. It was incorporated 8 years, 11 months, 6 days ago, on 15 July 2015. The company address is 10-12 Bishop Street, Londonderry, BT48 6PW, County Londonderry, United Kingdom.



People

DOUGHERTY, Brian John Charles

Director

Private

ACTIVE

Assigned on 15 Jul 2015

Current time on role 8 years, 11 months, 6 days

JONES, Charmain

Director

Director

ACTIVE

Assigned on 31 Jul 2022

Current time on role 1 year, 10 months, 21 days

MCLAUGHLIN, Roisin

Director

Director

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 6 months, 21 days

MOFFETT, Carolyn Anne

Director

Community

ACTIVE

Assigned on 15 Jul 2015

Current time on role 8 years, 11 months, 6 days

MURRAY CAVANAGH, Anne

Director

Director

ACTIVE

Assigned on 24 Mar 2022

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

NICHOLL, Aileen

Director

Director

ACTIVE

Assigned on 23 May 2019

Current time on role 5 years, 29 days

O'NEILL, Jim Anthony

Director

Community

ACTIVE

Assigned on 15 Jul 2015

Current time on role 8 years, 11 months, 6 days

REYNOLDS, Kyra

Director

Development Worker

ACTIVE

Assigned on 14 Dec 2023

Current time on role 6 months, 7 days

HETHERINGTON, Richie

Secretary

RESIGNED

Assigned on 15 Jul 2015

Resigned on 31 May 2022

Time on role 6 years, 10 months, 16 days

BIRTHISTLE, Ursula

Director

Retired

RESIGNED

Assigned on 15 Jul 2015

Resigned on 31 Mar 2022

Time on role 6 years, 8 months, 16 days

BOYLE, Catherine, Sister

Director

Director

RESIGNED

Assigned on 15 Jul 2015

Resigned on 29 Oct 2020

Time on role 5 years, 3 months, 14 days

DEANE, Eamonn

Director

Retired

RESIGNED

Assigned on 15 Jul 2015

Resigned on 14 Nov 2019

Time on role 4 years, 3 months, 30 days

DEANE, Gerard

Director

Director

RESIGNED

Assigned on 15 Jul 2015

Resigned on 26 Jan 2023

Time on role 7 years, 6 months, 11 days

DOHERTY, Michael John

Director

Mediation

RESIGNED

Assigned on 15 Jul 2015

Resigned on 14 Dec 2016

Time on role 1 year, 4 months, 30 days

KOSER-GILLESPIE, Amanda Jean

Director

Community

RESIGNED

Assigned on 15 Jul 2015

Resigned on 14 Nov 2019

Time on role 4 years, 3 months, 30 days

MCANENY, Frances

Director

Retired

RESIGNED

Assigned on 15 Jul 2015

Resigned on 14 Nov 2019

Time on role 4 years, 3 months, 30 days

MCCALLUM, Roger William, Fulton

Director

Consultant

RESIGNED

Assigned on 15 Jul 2015

Resigned on 31 Mar 2022

Time on role 6 years, 8 months, 16 days


Some Companies

CLIFTON WEMMICK LIMITED

17 PRIORY LANE,PRESTON,PR1 0AR

Number:09384266
Status:ACTIVE
Category:Private Limited Company

MJP CAPITAL LIMITED

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:10706918
Status:ACTIVE
Category:Private Limited Company

NETAZU DIGITAL LTD

GROUND FLOOR, SENECA HOUSE,BLACKPOOL,FY4 2FF

Number:10465652
Status:ACTIVE
Category:Private Limited Company

P.M.B. PAVING LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7TA

Number:05860612
Status:LIQUIDATION
Category:Private Limited Company
Number:06132682
Status:ACTIVE
Category:Private Limited Company

THINK COMMUNICATIONS LIMITED

1ST FLOOR,FINCHLEY,N3 2LT

Number:08581606
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