4RS RECYCLING C.I.C.
RACECOURSE ROAD RESOURCE CENTRE DERRY (COMMUNITY ENTERPRISE) LIMITED - THE


Company number NI025309
Status Active
Incorporation Date 4 March 1991
Company Type Community Interest Company
Address THE RESOURCE CENTRE, CARNHILL, RACECOURSE ROAD, LONDONDERRY, BT48 8BA
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016. The most likely internet sites of 4RS RECYCLING C.I.C. are www.4rsrecycling.co.uk, and www.4rs-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. 4rs Recycling C I C is a Community Interest Company. The company registration number is NI025309. 4rs Recycling C I C has been working since 04 March 1991. The present status of the company is Active. The registered address of 4rs Recycling C I C is The Resource Centre Carnhill Racecourse Road Londonderry Bt48 8ba. . QUINN, Marian is a Secretary of the company. BRADLEY, Mary is a Director of the company. CRADDEN, Keith is a Director of the company. DOHERTY, Josephine is a Director of the company. FEENEY, Betty is a Director of the company. GRAHAM, Gail Patricia is a Director of the company. QUINN, Marian is a Director of the company. Secretary MC KENNA, Damien has been resigned. Secretary O'NEILL, Assumpta, Sister has been resigned. Director ARMSTRONG, Patrick has been resigned. Director GALLAGHER, Shaun has been resigned. Director MC GINLEY, Gerard has been resigned. Director MC KENNA, Damien has been resigned. Director MCADAMS, Kenny has been resigned. Director O'NEILL, Sr Assumpta has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
QUINN, Marian
Appointed Date: 12 March 2008

Director
BRADLEY, Mary
Appointed Date: 12 May 2011
83 years old

Director
CRADDEN, Keith
Appointed Date: 28 April 2015
76 years old

Director
DOHERTY, Josephine
Appointed Date: 12 May 2011
80 years old

Director
FEENEY, Betty
Appointed Date: 06 March 1997
74 years old

Director
GRAHAM, Gail Patricia
Appointed Date: 12 May 2011
80 years old

Director
QUINN, Marian
Appointed Date: 12 March 2008
70 years old

Resigned Directors

Secretary
MC KENNA, Damien
Resigned: 28 September 1998
Appointed Date: 04 March 1991

Secretary
O'NEILL, Assumpta, Sister
Resigned: 12 March 2008
Appointed Date: 06 March 2004

Director
ARMSTRONG, Patrick
Resigned: 11 November 1998
Appointed Date: 04 March 1991
67 years old

Director
GALLAGHER, Shaun
Resigned: 12 May 2011
Appointed Date: 04 March 1991
66 years old

Director
MC GINLEY, Gerard
Resigned: 12 May 2011
Appointed Date: 04 March 1991
87 years old

Director
MC KENNA, Damien
Resigned: 28 September 1998
Appointed Date: 04 March 1991
64 years old

Director
MCADAMS, Kenny
Resigned: 31 March 2015
Appointed Date: 12 May 2011
73 years old

Director
O'NEILL, Sr Assumpta
Resigned: 12 March 2008
Appointed Date: 24 February 2001
94 years old

4RS RECYCLING C.I.C. Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 5 March 2016
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Termination of appointment of Kenny Mcadams as a director on 31 March 2015
...
... and 84 more events
20 Jun 1991
Notice of ARD

04 Mar 1991
Pars re dirs/sit reg off

04 Mar 1991
Decln complnce reg new co

04 Mar 1991
Articles

04 Mar 1991
Memorandum