THE MAC (METROPOLITAN ARTS CENTRE) - BELFAST


Company Profile Company Filings

Overview

THE MAC (METROPOLITAN ARTS CENTRE) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BELFAST and has the status: Active.
THE MAC (METROPOLITAN ARTS CENTRE) was incorporated 34 years ago on 26/07/1989 and has the registered number: NI022945. The accounts status is GROUP and accounts are next due on 31/03/2024.

THE MAC (METROPOLITAN ARTS CENTRE) - BELFAST

This company is listed in the following categories:
90040 - Operation of arts facilities
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

10 EXCHANGE STREET WEST
BELFAST
BT1 2NJ

This Company Originates in : United Kingdom
Previous trading names include:
OLD MUSEUM ARTS CENTRE-THE (until 20/09/2010)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLM MARTIN DEVINE May 1970 Irish Director 2016-07-05 CURRENT
MS LOUISE MARGARET O'BOYLE May 1974 British Director 2022-03-23 CURRENT
KIM MARIE SPENCE Jul 1978 Jamaican Director 2022-03-23 CURRENT
MR RAY HUTCHINSON Dec 1971 British Director 2012-10-01 CURRENT
MS DOROTHY JOAN WILSON Mar 1952 British Director 2022-03-23 CURRENT
TERENCE MCGUINNESS Jul 1952 British Director 2007-03-07 UNTIL 2015-12-08 RESIGNED
MARNIE O'NEILL Nov 1948 Irish Director 1989-07-26 UNTIL 1999-11-08 RESIGNED
MR JOSEPH O'NEILL May 1966 Irish Director 2012-10-01 UNTIL 2018-03-20 RESIGNED
DR LEONARD JOHN PATRICK O'HAGAN May 1954 British Director 2009-04-27 UNTIL 2014-10-28 RESIGNED
MS JOHANNE MICHELLE MURTAGH Aug 1968 British Director 2016-07-05 UNTIL 2022-11-15 RESIGNED
DARREN MURRAY Feb 1977 Director 1989-07-26 UNTIL 2006-07-19 RESIGNED
TARA MARGARET JENKINS Mar 1969 British Director 2002-11-01 UNTIL 2002-11-30 RESIGNED
MR TURLOUGH MARIUS GEORGE MONTAGUE Aug 1956 Northern Irish Director 2013-11-15 UNTIL 2014-12-22 RESIGNED
MR KIERAN FRANCIS MURPHY Oct 1961 Irish Director 1989-07-26 UNTIL 2000-06-08 RESIGNED
MR JOHN ALEXANDER MCKIMMON Aug 1955 British Director 1989-07-26 UNTIL 2002-02-06 RESIGNED
MARGARET FRANCES MCKEE Oct 1970 British Director 2002-08-01 UNTIL 2008-12-08 RESIGNED
MS KAREN SHAW Dec 1974 Scottish Director 2022-03-23 UNTIL 2023-08-14 RESIGNED
COLM MCGIVERN Aug 1972 British Director 2011-01-17 UNTIL 2013-11-15 RESIGNED
LINDA MCCLELLAND May 1955 British Director 1989-07-26 UNTIL 2000-06-08 RESIGNED
PAUL JAMES MC STAY Jun 1962 Irish Director 2004-11-08 UNTIL 2013-11-15 RESIGNED
UNA MAGUIRE Apr 1966 British Director 1999-11-08 UNTIL 2000-06-08 RESIGNED
CHRISTA MARIA LERN HAYES Jun 1967 German Director 2007-03-07 UNTIL 2013-04-16 RESIGNED
MAGDALEN LAVERY May 1954 Irish Director 2004-02-09 UNTIL 2005-06-27 RESIGNED
MR JORIS GEORGE MINNE Apr 1959 French Director 2001-01-17 UNTIL 2012-02-27 RESIGNED
GILLIAN FRANCIS MITCHELL Secretary 2006-07-24 UNTIL 2008-12-08 RESIGNED
ANNE MC REYNOLDS Secretary 1989-07-26 UNTIL 2006-09-29 RESIGNED
ANNE MCREYNOLDS Secretary 2008-12-08 UNTIL 2023-12-14 RESIGNED
VINCENT CROSSEY Apr 1963 Irish Director 2001-08-13 UNTIL 2005-02-27 RESIGNED
LISA MICHELLE VICTORIA HENDERSON Apr 1967 British Director 2006-11-06 UNTIL 2014-12-22 RESIGNED
MS CORRINE HEANEY May 1985 British Director 2016-07-05 UNTIL 2022-11-15 RESIGNED
MS EVA GROSMAN Nov 1974 Polish Director 2011-02-22 UNTIL 2016-09-05 RESIGNED
DR. BRYAN JOHN GREGORY Aug 1957 British Director 2011-12-19 UNTIL 2012-02-27 RESIGNED
MS NORA ELIZABETH GREER Jan 1953 Irish Director 1989-07-26 UNTIL 2004-01-05 RESIGNED
MR DAVID NICHOLAS GAVAGHAN Aug 1959 British Director 2012-10-01 UNTIL 2023-06-23 RESIGNED
MR GRAEME FARROW Dec 1971 British Director 2016-12-13 UNTIL 2019-05-14 RESIGNED
MICHAEL WILL DUKE Apr 1960 Irish Director 2007-06-04 UNTIL 2013-11-15 RESIGNED
HARRY DOUGHERTY Mar 1949 British Director 2006-04-10 UNTIL 2006-12-18 RESIGNED
MR RICHARD RAYMOND DONNAN Apr 1970 British Director 2011-05-24 UNTIL 2015-06-03 RESIGNED
MS MAIRE LUCIA CLAIRE DE BUITLEAR Dec 1962 Irish Director 2004-09-27 UNTIL 2006-06-19 RESIGNED
MR WILLIAM BELL OSBORNE Jun 1952 British Director 2002-08-01 UNTIL 2012-12-17 RESIGNED
MR ANDREW LEO COWAN Dec 1973 Irish Director 2016-07-05 UNTIL 2023-03-20 RESIGNED
MS KATY EMMA BEST Jul 1978 British Director 2012-10-01 UNTIL 2015-06-03 RESIGNED
MIKE JOHN BAMBER May 1961 English Director 2010-06-21 UNTIL 2011-01-18 RESIGNED
MR PAUL FRANCIS ARTHERTON Jun 1963 Irish Director 1989-07-26 UNTIL 2004-01-05 RESIGNED
LADY ALISON JANE SCOTT DEENY May 1971 Director 2012-10-01 UNTIL 2016-02-05 RESIGNED
MS LAURA SHIRLEY VIOLET JACKSON Jan 1980 British Director 2016-07-05 UNTIL 2017-04-26 RESIGNED
MATTHEW FRANCIS HIGGINS Jan 1966 Irish Director 1999-11-08 UNTIL 2012-01-25 RESIGNED
EDWARD DONAL LAVERY Nov 1964 Irish Director 2007-06-04 UNTIL 2007-07-07 RESIGNED
PROFESSOR BARRIE SAMUEL TODD Feb 1944 British Director 2005-08-08 UNTIL 2013-11-15 RESIGNED
MR W B SMITH Dec 1950 British Director 1989-07-26 UNTIL 2004-01-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEADLINERS (UK) NORTH SHIELDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ALBION PROPERTY INVESTMENTS LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
CHESTERFIELD (NEATHOUSE) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
CIWM (RPM) NORTHAMPTON Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
CHESTERFIELD (NO.29) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
CHESTERFIELD (NO.30) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
ARROW VALLEY MANAGEMENT COMPANY LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BASEPRAISE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 68201 - Renting and operating of Housing Association real estate
CHANTRY COURT WESTBURY LTD HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CHANTRY COURT WESTBURY NO. 2 LTD HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
BARRIE TODD ARCHITECTS LIMITED LONDON NORTHERN IRELAND Active FULL None Supplied
VICTORIA COLLEGE (BELFAST). BELFAST Active FULL 85310 - General secondary education
TODD ARCHITECTS LTD BELFAST Active FULL 71111 - Architectural activities
RYLE LIMITED BELFAST Active DORMANT 68100 - Buying and selling of own real estate
CIRCUSFUL Active TOTAL EXEMPTION FULL 85520 - Cultural education
DAYMORE ENTERPRISES LIMITED CO DOWN Dissolved... TOTAL EXEMPTION SMALL 43390 - Other building completion and finishing
GOVERNING BODIES ASSOCIATION (NORTHERN IRELAND)-THE BELFAST UNITED KINGDOM Active SMALL 85590 - Other education n.e.c.
ARTS EKTA BELFAST NORTHERN IRELAND Active SMALL 90030 - Artistic creation
THE MAC (METROPOLITAN ARTS CENTRE) TRADING CO. LIMITED BELFAST Active SMALL 90040 - Operation of arts facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOVING ON MUSIC LIMITED BELFAST Active TOTAL EXEMPTION FULL 90010 - Performing arts
JOHN HEWITT SOCIETY -THE BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
THE MAC (METROPOLITAN ARTS CENTRE) TRADING CO. LIMITED BELFAST Active SMALL 90040 - Operation of arts facilities
VOICING THE VOID C.I.C. BELFAST NORTHERN IRELAND Active MICRO ENTITY 85590 - Other education n.e.c.