CHIEF EXECUTIVES' FORUM

Register to unlock more data on OkredoRegister

CHIEF EXECUTIVES' FORUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI045809

Incorporation date

06/03/2003

Size

Small

Contacts

Registered address

Registered address

Goodwood House, 52 May Street, Belfast BT1 4RACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon21/07/2025
Appointment of Mrs Judith Kyle Gillespie as a director on 2025-07-01
dot icon11/07/2025
Termination of appointment of David Robert Sterling as a director on 2025-06-30
dot icon16/05/2025
Appointment of Ms Roisin Coulter as a director on 2025-05-01
dot icon03/04/2025
Termination of appointment of Michael Bloomfield as a director on 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon25/02/2025
Termination of appointment of Mairead Mary Mccafferty as a director on 2024-07-29
dot icon25/02/2025
Appointment of Mr Ian Robert Snowden as a director on 2024-06-17
dot icon25/02/2025
Appointment of Mr Hugh Widdis as a director on 2024-06-17
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/05/2024
Appointment of Mrs Pamela Mccreedy as a director on 2024-05-07
dot icon01/05/2024
Termination of appointment of Kieran James Donnelly as a director on 2022-06-21
dot icon01/05/2024
Registered office address changed from 303 Airport Road West Belfast BT3 9ED Northern Ireland to Goodwood House 52 May Street Belfast BT1 4RA on 2024-05-01
dot icon01/05/2024
Termination of appointment of Richard Brett Hannam as a director on 2022-09-30
dot icon01/05/2024
Termination of appointment of Mike Brennan as a director on 2024-01-31
dot icon01/05/2024
Termination of appointment of Sara Long as a director on 2024-03-31
dot icon01/05/2024
Termination of appointment of Mark Kieran Hamilton as a director on 2023-06-30
dot icon01/05/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon01/01/2023
Accounts for a small company made up to 2022-03-31
dot icon16/05/2022
Appointment of Mr Michael Bloomfield as a director on 2022-04-01
dot icon29/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon03/03/2022
Termination of appointment of Joseph Shane Devlin as a director on 2022-02-07
dot icon18/01/2022
Appointment of Ms Grainia Long as a director on 2022-01-12
dot icon07/01/2022
Appointment of Ms Sara Long as a director on 2021-11-03
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon30/09/2021
Appointment of Mr John Martin Kelpie as a director on 2021-06-24
dot icon26/08/2021
Termination of appointment of Anne Marian Donaghy as a director on 2021-07-27
dot icon11/06/2021
Termination of appointment of Clark Samuel Bailie as a director on 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon26/03/2021
Accounts for a small company made up to 2020-03-31
dot icon02/03/2021
Appointment of Mr David Robert Sterling as a director on 2020-06-11
dot icon02/03/2021
Appointment of Mr Mike Brennan as a director on 2020-06-11
dot icon19/02/2021
Appointment of Ms Jacqueline Irwin as a director on 2020-06-11
dot icon11/02/2021
Termination of appointment of William Mcivor as a director on 2020-09-01
dot icon19/11/2020
Appointment of Ms Georgina Sian Mcintyre as a director on 2020-06-11
dot icon19/10/2020
Appointment of Mr Joseph Shane Devlin as a director on 2020-06-11
dot icon19/10/2020
Appointment of Mr Roger Ian Wilson as a director on 2020-06-11
dot icon19/10/2020
Appointment of Mr Richard Pengelly as a director on 2020-06-11
dot icon30/09/2020
Appointment of Ms Mairead Mary Mccafferty as a director on 2020-06-11
dot icon29/07/2020
Termination of appointment of Iain Charles Greenway as a director on 2020-03-31
dot icon29/07/2020
Termination of appointment of Frances Mccandless as a director on 2020-03-31
dot icon29/07/2020
Termination of appointment of Peter May as a director on 2020-07-01
dot icon29/07/2020
Termination of appointment of Evelyn Collins Cbe as a director on 2020-03-06
dot icon29/07/2020
Termination of appointment of Stephen Peover as a director on 2020-07-01
dot icon29/07/2020
Termination of appointment of Roisin Anne Mcdonough as a director on 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon19/03/2020
Director's details changed for Stephen Peover on 2020-03-19
dot icon19/03/2020
Director's details changed for Mr Peter May on 2020-03-19
dot icon19/03/2020
Director's details changed for Mr Iain Charles Greenway on 2020-03-19
dot icon19/03/2020
Termination of appointment of Noel Henry Lavery as a director on 2019-11-22
dot icon26/11/2019
Accounts for a small company made up to 2019-03-31
dot icon26/07/2019
Registered office address changed from Rsm Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to 303 Airport Road West Belfast BT3 9ED on 2019-07-26
dot icon09/07/2019
Auditor's resignation
dot icon13/06/2019
Appointment of Mr Kieran James Donnelly as a director on 2019-06-06
dot icon01/04/2019
Termination of appointment of Hugh Henry Mccaughey as a director on 2019-03-31
dot icon01/04/2019
Termination of appointment of Gavin George Boyd as a director on 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon06/03/2019
Director's details changed for Ms Evelyn Collins Cbe on 2019-03-06
dot icon10/12/2018
Accounts for a small company made up to 2018-03-31
dot icon27/11/2018
Resolutions
dot icon19/09/2018
Resolutions
dot icon07/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon07/03/2018
Termination of appointment of Lanyon Quay Secretarial Services Ltd as a secretary on 2018-03-01
dot icon07/03/2018
Registered office address changed from Clare House 303 Airport Road West Belfast Antrim BT3 9ED Northern Ireland to Rsm Number One Lanyon Quay Belfast BT1 3LG on 2018-03-07
dot icon07/03/2018
Appointment of Mr Noel Henry Lavery as a director on 2017-09-21
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon27/09/2017
Registered office address changed from Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to Clare House 303 Airport Road West Belfast Antrim BT3 9ED on 2017-09-27
dot icon27/09/2017
Appointment of Ms Anne Marian Donaghy as a director on 2017-09-21
dot icon07/08/2017
Termination of appointment of Suzanne Kathryn Wylie as a director on 2017-08-03
dot icon26/06/2017
Termination of appointment of David Sterling as a director on 2017-06-22
dot icon23/06/2017
Appointment of Mr Mark Kieran Hamilton as a director on 2017-06-22
dot icon23/06/2017
Termination of appointment of Theresa Donaldson as a director on 2017-06-13
dot icon06/03/2017
Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG on 2017-03-06
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon18/01/2017
Termination of appointment of Will Kerr as a director on 2016-12-23
dot icon19/12/2016
Accounts for a small company made up to 2016-03-31
dot icon22/11/2016
Appointment of Mr Richard Brett Hannam as a director on 2016-09-22
dot icon22/06/2016
Appointment of Mr William Mcivor as a director on 2016-06-22
dot icon16/05/2016
Termination of appointment of David Crawford Bingham as a director on 2016-03-22
dot icon16/05/2016
Termination of appointment of Tom Frawley as a director on 2016-03-22
dot icon23/03/2016
Annual return made up to 2016-03-06 no member list
dot icon23/03/2016
Registered office address changed from C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 2016-03-23
dot icon23/03/2016
Appointment of Mr Gavin George Boyd as a director on 2015-09-10
dot icon23/03/2016
Appointment of Mr Clark Samuel Bailie as a director on 2015-09-10
dot icon23/03/2016
Appointment of Dr Theresa Donaldson as a director on 2015-09-10
dot icon23/03/2016
Termination of appointment of Barry Mulholland as a director on 2015-09-10
dot icon23/03/2016
Termination of appointment of Margaret Karen Lightbody as a director on 2015-06-19
dot icon18/12/2015
Accounts for a small company made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-03-06 no member list
dot icon03/06/2015
Appointment of Mrs Suzanne Kathryn Wylie as a director on 2014-08-13
dot icon03/06/2015
Director's details changed for Stephen Peover on 2014-07-01
dot icon03/06/2015
Termination of appointment of Peter Mcnaney as a director on 2014-06-30
dot icon03/06/2015
Appointment of Mr Peter May as a director on 2014-07-01
dot icon03/06/2015
Director's details changed for David Sterling on 2014-07-01
dot icon03/06/2015
Appointment of Ms Margaret Karen Lightbody as a director on 2014-04-30
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon15/09/2014
Termination of appointment of John Robert Warren Mcpeake as a director on 2014-03-31
dot icon15/09/2014
Termination of appointment of John Garvin Hunter as a director on 2014-06-30
dot icon04/04/2014
Annual return made up to 2014-03-06 no member list
dot icon04/04/2014
Director's details changed for Stephen Peover on 2013-12-31
dot icon03/04/2014
Director's details changed for Ms Frances Mccandless on 2013-12-31
dot icon03/04/2014
Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 2014-04-03
dot icon03/04/2014
Director's details changed for Will Kerr on 2013-12-31
dot icon03/04/2014
Director's details changed for Mr John Garvin Hunter on 2013-12-31
dot icon03/04/2014
Director's details changed for Mr Iain Charles Greenway on 2013-12-31
dot icon03/04/2014
Appointment of Lanyon Quay Secretarial Services Ltd as a secretary
dot icon02/04/2014
Termination of appointment of Cypher Services Limited as a secretary
dot icon05/12/2013
Accounts for a small company made up to 2013-03-31
dot icon02/12/2013
Registered office address changed from 50 Bedford Street Belfast BT2 7FW on 2014-01-16
dot icon12/09/2013
Appointment of Mr John Garvin Hunter as a director
dot icon19/04/2013
Annual return made up to 2013-03-06 no member list
dot icon19/04/2013
Appointment of Ms Evelyn Collins Cbe as a director
dot icon18/04/2013
Termination of appointment of Liam Nellis as a director
dot icon18/04/2013
Termination of appointment of Aideen Mcginley as a director
dot icon19/10/2012
Accounts for a small company made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-03-06 no member list
dot icon15/05/2012
Appointment of Dr John Mcpeake as a director
dot icon15/05/2012
Termination of appointment of David Small as a director
dot icon15/05/2012
Termination of appointment of Paul Priestly as a director
dot icon15/05/2012
Rectified TM01 Rectified. The information is factually inaccurate or is derived from something factually inaccurate
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon14/06/2011
Appointment of Will Kerr as a director
dot icon07/06/2011
Appointment of David Sterling as a director
dot icon07/06/2011
Appointment of Dr Aideen Mcginley O.B.E. as a director
dot icon07/06/2011
Appointment of Mr Iain Charles Greenway as a director
dot icon07/06/2011
Appointment of David Bingham as a director
dot icon07/06/2011
Appointment of Barry Mulholland as a director
dot icon18/05/2011
Appointment of Frances Mccandless as a director
dot icon18/05/2011
Appointment of Stephen Peover as a director
dot icon18/05/2011
Appointment of Mr Liam Francis Nellis as a director
dot icon18/05/2011
Appointment of Hugh Mccaughey as a director
dot icon18/05/2011
Appointment of Dr Tom Frawley as a director
dot icon18/05/2011
Appointment of David Small as a director
dot icon18/05/2011
Termination of appointment of Patrick Mcintyre as a director
dot icon18/05/2011
Termination of appointment of William Mckee as a director
dot icon09/05/2011
Annual return made up to 2011-03-06
dot icon21/10/2010
Accounts for a small company made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-03-06 no member list
dot icon26/05/2010
Director's details changed for Peter Mcnaney on 2010-03-06
dot icon25/05/2010
Director's details changed for Chris Stewart on 2010-03-06
dot icon25/05/2010
Director's details changed for William Mckee on 2010-03-06
dot icon25/05/2010
Director's details changed for Paul Priestly on 2010-03-06
dot icon25/05/2010
Director's details changed for Patrick John Mcgrillen on 2010-03-06
dot icon25/05/2010
Director's details changed for John Hunter on 2010-03-06
dot icon25/05/2010
Director's details changed for Dr Brian Patrick Gaffney on 2010-03-06
dot icon25/05/2010
Director's details changed for Patrick Joseph Mcintyre on 2010-03-06
dot icon25/05/2010
Director's details changed for Roisin Mcdonough on 2010-03-06
dot icon20/05/2010
Appointment of Mr John Garvin Hunter as a director
dot icon20/05/2010
Termination of appointment of Patrick Mcgrillen as a director
dot icon20/05/2010
Termination of appointment of Brian Gaffney as a director
dot icon20/05/2010
Termination of appointment of Chris Stewart as a director
dot icon19/08/2009
31/03/09 annual accts
dot icon06/05/2009
06/03/09 annual return shuttle
dot icon20/03/2009
Change of dirs/sec
dot icon19/03/2009
Change of dirs/sec
dot icon09/01/2009
31/03/08 annual accts
dot icon24/04/2008
Change of dirs/sec
dot icon20/03/2008
06/03/08 annual return shuttle
dot icon08/10/2007
31/03/07 annual accts
dot icon18/05/2007
06/03/07 annual return shuttle
dot icon01/10/2006
31/03/06 annual accts
dot icon17/09/2006
Change of dirs/sec
dot icon14/08/2006
Change of dirs/sec
dot icon05/04/2006
06/03/06 annual return shuttle
dot icon29/03/2006
06/03/05 annual return shuttle
dot icon07/03/2006
31/03/05 annual accts
dot icon22/10/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon11/11/2004
31/03/04 annual accts
dot icon30/06/2004
Change of dirs/sec
dot icon30/04/2004
06/03/04 annual return shuttle
dot icon24/02/2004
Change of dirs/sec
dot icon25/06/2003
Change of dirs/sec
dot icon25/06/2003
Change of dirs/sec
dot icon28/05/2003
Change of dirs/sec
dot icon21/05/2003
Change of dirs/sec
dot icon16/05/2003
Change of dirs/sec
dot icon06/03/2003
Memorandum
dot icon06/03/2003
Articles
dot icon06/03/2003
Decln reg co exempt LTD
dot icon06/03/2003
Decln complnce reg new co
dot icon06/03/2003
Pars re dirs/sit reg off
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£133,394.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
83.29K
-
0.00
133.39K
-
2021
4
83.29K
-
0.00
133.39K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

83.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccreedy, Pamela
Director
07/05/2024 - Present
2
Sterling, David Robert, Sir
Director
01/04/2011 - 22/06/2017
11
Sterling, David Robert, Sir
Director
11/06/2020 - 30/06/2025
11
Lavery Cb, Noel Henry
Director
21/09/2017 - 22/11/2019
4
Gillespie, Judith Kyle
Director
01/07/2025 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIEF EXECUTIVES' FORUM

CHIEF EXECUTIVES' FORUM is an(a) Active company incorporated on 06/03/2003 with the registered office located at Goodwood House, 52 May Street, Belfast BT1 4RA. There are currently 11 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIEF EXECUTIVES' FORUM?

toggle

CHIEF EXECUTIVES' FORUM is currently Active. It was registered on 06/03/2003 .

Where is CHIEF EXECUTIVES' FORUM located?

toggle

CHIEF EXECUTIVES' FORUM is registered at Goodwood House, 52 May Street, Belfast BT1 4RA.

What does CHIEF EXECUTIVES' FORUM do?

toggle

CHIEF EXECUTIVES' FORUM operates in the General public administration activities (84.11 - SIC 2007) sector.

How many employees does CHIEF EXECUTIVES' FORUM have?

toggle

CHIEF EXECUTIVES' FORUM had 4 employees in 2021.

What is the latest filing for CHIEF EXECUTIVES' FORUM?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2025-03-31.