Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED
Company Information for

NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED

THE INNOVATION CENTRE, QUEENS ROAD, QUEENS ISLAND, BELFAST, BT3 9DT,
Company Registration Number
NI035856
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Northern Ireland Science Park Foundation Ltd
NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED was founded on 1999-03-25 and has its registered office in Queens Island. The organisation's status is listed as "Active". Northern Ireland Science Park Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED
 
Legal Registered Office
THE INNOVATION CENTRE
QUEENS ROAD
QUEENS ISLAND
BELFAST
BT3 9DT
Other companies in BT3
 
Filing Information
Company Number NI035856
Company ID Number NI035856
Date formed 1999-03-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB773885571  
Last Datalog update: 2024-04-07 02:02:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED

Current Directors
Officer Role Date Appointed
PHILIP PATRICK MAGUIRE
Company Secretary 2007-09-06
CLARE COLHOUN
Director 2017-03-10
JANE BEVERLEY DAVIES
Director 2013-02-01
BONNIE PHILLIPS DEAN
Director 2013-02-01
PHILIP ALEXANDER TELLWRIGHT GILLILAND
Director 2013-02-01
BRYAN STANLEY KEATING
Director 2017-03-10
ALEXANDER MONTGOMERY MCRITCHIE
Director 2017-03-10
DICK MILLIKEN
Director 2009-06-01
PATRICK ARTHUR NIXON
Director 2015-07-01
ALFRED DES SPEED
Director 2014-07-01
STEPHEN ROBERT WRAY
Director 2014-07-01
JEFFREY JACKSON WYLIE
Director 2017-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK GERARD JOHNSTON
Director 2014-04-01 2017-06-04
ROSE MARY STALKER
Director 2010-09-01 2016-09-01
COLIN COFFEY
Director 2013-02-01 2016-01-31
DAVID WILLIAM GRAY
Director 2013-02-01 2016-01-31
ERIC GAIRDNER BELL
Director 2009-06-01 2015-05-31
RICHARD ROBERT BARNETT
Director 2005-10-19 2015-04-01
BRIAN PETRIE HANNA
Director 2008-07-01 2014-06-30
FRANCIS ANTHONY HEWITT
Director 2008-07-01 2014-06-30
JOANNE LOUISE STUART
Director 2010-09-01 2013-09-01
PETER JOHN GREGSON
Director 2004-07-31 2013-08-01
JOHN CHARLES ALLEN
Director 2005-07-01 2012-06-01
PAUL ALFRED BRADSTOCK
Director 2005-07-01 2011-07-01
MICHAEL GERALD ALEXANDER BLACK
Director 1999-04-21 2009-06-01
ANGELA MARTINA REAVEY
Director 2000-04-06 2009-06-01
DAVID FRANKLIN ADAIR
Director 2002-04-01 2008-07-01
THOMAS PHILIP RODGERS
Director 2002-04-01 2008-07-01
MICHAEL GEORGE LAMONT
Company Secretary 1999-03-25 2007-09-06
GERALD MCKENNA
Director 1999-03-25 2005-10-19
GEORGE SAYERS BAIN
Director 1999-03-25 2004-07-31
PETER JOHN SCHUDDEBOOM
Director 1999-04-21 2003-12-04
HUGH FRANCIS CUSHNAHAN
Director 1999-03-25 2003-05-01
DAVID GIBSON
Director 1999-04-01 2002-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP PATRICK MAGUIRE NAVITAS ENERGY SOLUTIONS LIMITED Company Secretary 2008-09-30 CURRENT 2008-09-30 Dissolved 2016-01-12
PHILIP PATRICK MAGUIRE NORTHERN IRELAND SCIENCE PARK TRADING COMPANY LIMITED Company Secretary 2007-09-06 CURRENT 2000-07-25 Active - Proposal to Strike off
PHILIP PATRICK MAGUIRE NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED Company Secretary 2007-09-06 CURRENT 2000-09-19 Active
PHILIP PATRICK MAGUIRE NORTHERN IRELAND SCIENCE PARK PROPERTY LIMITED Company Secretary 2007-09-06 CURRENT 2000-07-25 Active
CLARE COLHOUN NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED Director 2017-03-10 CURRENT 2000-09-19 Active
CLARE COLHOUN NORTH WEST REGIONAL SCIENCE PARK LIMITED Director 2017-03-10 CURRENT 2012-09-19 Active
CLARE COLHOUN 8OVER8 LIMITED Director 2002-01-29 CURRENT 2000-04-03 Liquidation
JANE BEVERLEY DAVIES ENGLISH TOURING OPERA LIMITED Director 2016-10-26 CURRENT 1979-11-01 Active
JANE BEVERLEY DAVIES NORTHERN IRELAND SCIENCE PARK PROPERTY LIMITED Director 2013-05-02 CURRENT 2000-07-25 Active
JANE BEVERLEY DAVIES NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED Director 2013-02-01 CURRENT 2000-09-19 Active
BONNIE PHILLIPS DEAN NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED Director 2013-02-01 CURRENT 2000-09-19 Active
BONNIE PHILLIPS DEAN THE BRANDON TRUST Director 2011-01-12 CURRENT 1989-03-28 Active
BONNIE PHILLIPS DEAN OISE HOLDINGS LIMITED Director 2007-05-29 CURRENT 2006-07-03 Active
BONNIE PHILLIPS DEAN THIRTEEN BROCK STREET (MANAGEMENT) LIMITED Director 1997-04-16 CURRENT 1990-09-04 Active
PHILIP ALEXANDER TELLWRIGHT GILLILAND BASE ONE EUROPE BEECH HILL LIMITED Director 2016-10-18 CURRENT 2010-06-03 Active
PHILIP ALEXANDER TELLWRIGHT GILLILAND BEECH HILL HOUSE HOTEL LIMITED Director 2016-06-01 CURRENT 2003-03-05 Active
PHILIP ALEXANDER TELLWRIGHT GILLILAND CALDWELL & ROBINSON LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
PHILIP ALEXANDER TELLWRIGHT GILLILAND NORTHERN IRELAND SCIENCE PARK PROPERTY LIMITED Director 2013-05-02 CURRENT 2000-07-25 Active
PHILIP ALEXANDER TELLWRIGHT GILLILAND NORTH WEST REGIONAL SCIENCE PARK LIMITED Director 2013-05-02 CURRENT 2012-09-19 Active
PHILIP ALEXANDER TELLWRIGHT GILLILAND NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED Director 2013-02-01 CURRENT 2000-09-19 Active
PHILIP ALEXANDER TELLWRIGHT GILLILAND FOYLE DAMBOVITA 3 LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active
PHILIP ALEXANDER TELLWRIGHT GILLILAND FOYLE DAMBOVITA LTD Director 2006-09-19 CURRENT 2006-09-19 Active
BRYAN STANLEY KEATING NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED Director 2017-03-10 CURRENT 2000-09-19 Active
BRYAN STANLEY KEATING NORTHERN IRELAND SCIENCE PARK PROPERTY LIMITED Director 2017-03-10 CURRENT 2000-07-25 Active
BRYAN STANLEY KEATING GINNLEAR HOLDINGS LIMITED Director 2016-05-01 CURRENT 2016-04-20 Active
BRYAN STANLEY KEATING EXPLORISTICS LTD Director 2016-03-14 CURRENT 2009-03-12 Active
BRYAN STANLEY KEATING BELFAST BOYS MODEL BURSARY FUND (IN MEMORY OF EW DAVIS) Director 2015-04-21 CURRENT 2015-04-21 Active
ALEXANDER MONTGOMERY MCRITCHIE WEST BELFAST PARTNERSHIP BOARD Director 2018-01-08 CURRENT 1998-02-16 Active
ALEXANDER MONTGOMERY MCRITCHIE NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED Director 2017-03-10 CURRENT 2000-09-19 Active
ALEXANDER MONTGOMERY MCRITCHIE NORTH WEST REGIONAL SCIENCE PARK LIMITED Director 2017-03-10 CURRENT 2012-09-19 Active
ALEXANDER MONTGOMERY MCRITCHIE WEST BELFAST DEVELOPMENT TRUST LIMITED Director 2015-06-18 CURRENT 1985-03-13 Active
DICK MILLIKEN NORTHERN IRELAND SCIENCE PARK PROPERTY LIMITED Director 2014-07-01 CURRENT 2000-07-25 Active
DICK MILLIKEN THE NORTHERN IRELAND SCIENCE PARK TRUST Director 2010-11-15 CURRENT 2010-11-15 Active
DICK MILLIKEN NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED Director 2009-06-01 CURRENT 2000-09-19 Active
PATRICK ARTHUR NIXON UNIVERSITIES UK Director 2017-08-01 CURRENT 1990-06-29 Active
STEPHEN ROBERT WRAY FLISH LTD. Director 2014-09-24 CURRENT 2014-09-24 Dissolved 2016-09-06
STEPHEN ROBERT WRAY NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED Director 2014-07-01 CURRENT 2000-09-19 Active
JEFFREY JACKSON WYLIE RESOURCE TECHNIQUES LIMITED Director 2018-05-14 CURRENT 1983-03-22 Active - Proposal to Strike off
JEFFREY JACKSON WYLIE POCKET SIZE MEDIA LIMITED Director 2018-04-06 CURRENT 2009-10-27 Active - Proposal to Strike off
JEFFREY JACKSON WYLIE REAPIT LIMITED Director 2018-02-01 CURRENT 1997-12-18 Active
JEFFREY JACKSON WYLIE NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED Director 2017-03-10 CURRENT 2000-09-19 Active
JEFFREY JACKSON WYLIE NORTHERN IRELAND SCIENCE PARK PROPERTY LIMITED Director 2017-03-10 CURRENT 2000-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-02-13Termination of appointment of John Paul Carew on 2024-02-02
2023-09-19APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT WRAY
2023-07-07Appointment of Mr John Paul Carew as company secretary on 2023-07-07
2023-07-07Termination of appointment of Philip Patrick Maguire on 2023-07-07
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-01-13DIRECTOR APPOINTED MRS DARINA ARMSTRONG
2022-09-02APPOINTMENT TERMINATED, DIRECTOR CLARE COLHOUN
2022-09-02APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MONTGOMERY MCRITCHIE
2022-08-22DIRECTOR APPOINTED MR PAUL ANTHONY HANNIGAN
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-03-21AP01DIRECTOR APPOINTED MS JEANETTE ELSIE WALKER
2022-01-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-22AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK JESSUP
2021-09-21AP01DIRECTOR APPOINTED PROFESSOR PAUL BARTHOLOMEW
2021-09-13AP01DIRECTOR APPOINTED PROFESSOR IAN ANDREW GREER
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR BONNIE PHILLIPS DEAN
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DICK MILLIKEN
2021-02-19MEM/ARTSARTICLES OF ASSOCIATION
2021-02-01CH01Director's details changed for Mr Gerard Joseph Kindlon on 2020-12-03
2021-02-01AP01DIRECTOR APPOINTED MR GERARD JOSEPH KINDLON
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK, JUDE O'KANE
2021-01-19RES01ADOPT ARTICLES 19/01/21
2020-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ARTHUR NIXON
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE BEVERLEY DAVIES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-13CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-23AP01DIRECTOR APPOINTED MR JAMES PATRICK, JUDE O'KANE
2018-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GERARD JOHNSTON
2017-05-10AP01DIRECTOR APPOINTED MR JEFFREY JACKSON WYLIE
2017-05-10AP01DIRECTOR APPOINTED MS CLARE COLHOUN
2017-05-10CH01Director's details changed for Mr Alexander Montgomery on 2017-03-10
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MR ALEXANDER MONTGOMERY
2017-04-06AP01DIRECTOR APPOINTED DR BRYAN STANLEY KEATING
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSE MARY STALKER
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-21AR0125/03/16 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN COFFEY
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY
2015-11-02AP01DIRECTOR APPOINTED PROFESSOR PATRICK ARTHUR NIXON
2015-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERT BARNETT
2015-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GAIRDNER BELL
2015-06-02AR0125/03/15 ANNUAL RETURN FULL LIST
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0358560004
2015-05-12CH01Director's details changed for Professor Richard Robert Barnett on 2015-05-12
2014-12-30CH01Director's details changed for Mr Eril Gairdner Bell on 2014-12-30
2014-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-11AP01DIRECTOR APPOINTED PROFESSOR PATRICK GERARD JOHNSTON
2014-07-31AP01DIRECTOR APPOINTED MR STEPHEN WRAY
2014-07-21AP01DIRECTOR APPOINTED MR ALFRED DES SPEED
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HANNA
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HEWITT
2014-04-17AR0125/03/14 NO MEMBER LIST
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREGSON
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE STUART
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2013-04-23AR0125/03/13 NO MEMBER LIST
2013-04-22AP01DIRECTOR APPOINTED MS BONNIE PHILLIPS DEAN
2013-04-12AP01DIRECTOR APPOINTED MR PHILIP GILLILAND
2013-04-12AP01DIRECTOR APPOINTED MR COLIN COFFEY
2013-04-12AP01DIRECTOR APPOINTED MR DAVID WILLIAM GRAY
2013-04-11AP01DIRECTOR APPOINTED JANE DAVIES
2013-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-24AR0125/03/12 NO MEMBER LIST
2012-04-23AP01DIRECTOR APPOINTED MS JOANNE LOUISE STUART
2012-04-23AP01DIRECTOR APPOINTED MS ROSE MARY STALKER
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRADSTOCK
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIL GAIRDNER BELL / 25/03/2012
2011-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-05AR0125/03/11 NO MEMBER LIST
2011-02-07AUDAUDITOR'S RESIGNATION
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-16AR0125/03/10 NO MEMBER LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK HEWITT / 25/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HANNA / 25/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALFRED BRADSTOCK / 25/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC GAIRDNER BELL / 25/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARNETT / 25/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN / 25/03/2010
2010-04-16AP01DIRECTOR APPOINTED MR DICK MILLIKEN
2009-12-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-24296(NI)CHANGE OF DIRS/SEC
2009-08-05296(NI)CHANGE OF DIRS/SEC
2009-08-05296(NI)CHANGE OF DIRS/SEC
2009-04-09371S(NI)25/03/09 ANNUAL RETURN SHUTTLE
2009-01-07AC(NI)31/03/08 ANNUAL ACCTS
2008-10-02296(NI)CHANGE OF DIRS/SEC
2008-10-02296(NI)CHANGE OF DIRS/SEC
2008-10-02296(NI)CHANGE OF DIRS/SEC
2008-10-02296(NI)CHANGE OF DIRS/SEC
2008-04-24371S(NI)25/03/08 ANNUAL RETURN SHUTTLE
2008-01-21402DF(NI)PARS RE MORTGAGE DFP
2008-01-16AC(NI)31/03/07 ANNUAL ACCTS
2007-09-14296(NI)CHANGE OF DIRS/SEC
2007-04-02371S(NI)25/03/07 ANNUAL RETURN SHUTTLE
2006-11-28AC(NI)31/03/06 ANNUAL ACCTS
2006-04-12371S(NI)25/03/06 ANNUAL RETURN SHUTTLE
2006-02-01371S(NI)25/03/05 ANNUAL RETURN SHUTTLE
2006-01-12296(NI)CHANGE OF DIRS/SEC
2005-11-14AC(NI)31/03/05 ANNUAL ACCTS
2005-07-27296(NI)CHANGE OF DIRS/SEC
2005-07-27296(NI)CHANGE OF DIRS/SEC
2005-01-11AC(NI)31/03/04 ANNUAL ACCTS
2004-10-11296(NI)CHANGE OF DIRS/SEC
2004-04-29371S(NI)25/03/04 ANNUAL RETURN SHUTTLE
2004-04-07402DF(NI)PARS RE MORTGAGE DFP
1999-03-25Memorandum
1999-03-25Articles
1999-03-25Pars re dirs/sit reg off
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-20 Outstanding DEPARTMENT OF ENTERPRISE, TRADE AND INVESTMENT
DEBENTURE 2008-01-21 Outstanding DEPARTMENT OF ENTERPRISE TRADE AND INVESTMENT
MORTGAGE OR CHARGE 2004-04-07 Outstanding BELFAST.
MORTGAGE OR CHARGE 2002-04-12 Outstanding 64 CHICHESTER STREET
Intangible Assets
Patents
We have not found any records of NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED registering or being granted any patents
Domain Names

NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED owns 2 domain names.

niban.co.uk   nispangels.co.uk  

Trademarks
We have not found any records of NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.