ARDS FOOTBALL CLUB, LIMITED
NEWTOWNARDS


Company number NI007201
Status Active
Incorporation Date 22 February 1968
Company Type Private Limited Company
Address 111 BELFAST ROAD NEWTOWNARDS CO.DOWN, BELFAST ROAD, NEWTOWNARDS, COUNTY DOWN, BT23 4TS
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Second filing of Confirmation Statement dated 15/02/2017; Total exemption full accounts made up to 31 December 2016; 15/02/17 Statement of Capital gbp 16226 ANNOTATION Clarification a second filed CS01 was registered on 30/03/2017. . The most likely internet sites of ARDS FOOTBALL CLUB, LIMITED are www.ardsfootballclub.co.uk, and www.ards-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. Ards Football Club Limited is a Private Limited Company. The company registration number is NI007201. Ards Football Club Limited has been working since 22 February 1968. The present status of the company is Active. The registered address of Ards Football Club Limited is 111 Belfast Road Newtownards Co Down Belfast Road Newtownards County Down Bt23 4ts. . MURRAY, James is a Secretary of the company. ADAMS, Brian Francis is a Director of the company. ANDERSON, Gary is a Director of the company. BAILIE, James is a Director of the company. CLARKE, Timothy is a Director of the company. EDGAR, Ivor is a Director of the company. PATTON, Warren is a Director of the company. PATTON, Warren is a Director of the company. WILTON, Stephen John is a Director of the company. Secretary DAVISON, Barry Sidney has been resigned. Secretary JACKSON, Mark has been resigned. Secretary POTTS, Judith has been resigned. Secretary SCOTT, David Gordon has been resigned. Director BAILIE, Robert Wallace has been resigned. Director BEGGS, Thomas has been resigned. Director BOYLE, Robert Samuel has been resigned. Director BROWN, Lawrence has been resigned. Director CARMICHAEL, Norman Joseph has been resigned. Director DUNN, Geddis has been resigned. Director ENNIS, George has been resigned. Director FERGUSON, Ronald Thomas has been resigned. Director GRAHAM, Jennifer Anne has been resigned. Director GRAHAM, Thomas Hamilton has been resigned. Director IRWIN, William John has been resigned. Director KRAVETZ, Mark has been resigned. Director LOWRY, Kenneth has been resigned. Director MALLON, Jonathan Samuel Ernest has been resigned. Director MC CULLOUGH, Winston has been resigned. Director MCCULLY, William has been resigned. Director MORWOOD, David F has been resigned. Director MULHOLLAND, Alfred Ernest has been resigned. Director OWENS, Hugh has been resigned. Director REID, Isaac Creighton has been resigned. Director RICE, Joseph has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
MURRAY, James
Appointed Date: 09 November 2015

Director
ADAMS, Brian Francis
Appointed Date: 12 April 2005
72 years old

Director
ANDERSON, Gary
Appointed Date: 22 June 2015
62 years old

Director
BAILIE, James
Appointed Date: 12 April 2005
71 years old

Director
CLARKE, Timothy
Appointed Date: 10 April 2008
67 years old

Director
EDGAR, Ivor
Appointed Date: 04 February 2008
80 years old

Director
PATTON, Warren
Appointed Date: 12 June 2014
50 years old

Director
PATTON, Warren
Appointed Date: 03 July 2013
50 years old

Director
WILTON, Stephen John
Appointed Date: 06 December 2016
43 years old

Resigned Directors

Secretary
DAVISON, Barry Sidney
Resigned: 12 June 2014
Appointed Date: 28 June 2012

Secretary
JACKSON, Mark
Resigned: 28 June 2012
Appointed Date: 03 August 2005

Secretary
POTTS, Judith
Resigned: 01 January 2015
Appointed Date: 12 June 2014

Secretary
SCOTT, David Gordon
Resigned: 21 September 1999
Appointed Date: 22 February 1968

Director
BAILIE, Robert Wallace
Resigned: 12 June 2014
Appointed Date: 12 April 2005
83 years old

Director
BEGGS, Thomas
Resigned: 30 June 2013
Appointed Date: 12 April 2005
81 years old

Director
BOYLE, Robert Samuel
Resigned: 01 June 1999
Appointed Date: 22 February 1968
68 years old

Director
BROWN, Lawrence
Resigned: 01 August 2015
Appointed Date: 03 July 2013
76 years old

Director
CARMICHAEL, Norman Joseph
Resigned: 10 January 2000
Appointed Date: 22 October 1999

Director
DUNN, Geddis
Resigned: 20 May 1999
Appointed Date: 22 February 1968
81 years old

Director
ENNIS, George
Resigned: 18 November 1999
Appointed Date: 22 October 1999
72 years old

Director
FERGUSON, Ronald Thomas
Resigned: 01 April 2004
Appointed Date: 22 October 1999
72 years old

Director
GRAHAM, Jennifer Anne
Resigned: 26 May 2008
Appointed Date: 12 April 2005
79 years old

Director
GRAHAM, Thomas Hamilton
Resigned: 23 June 2012
Appointed Date: 12 April 2005
84 years old

Director
IRWIN, William John
Resigned: 10 January 2000
Appointed Date: 22 October 1999
73 years old

Director
KRAVETZ, Mark
Resigned: 10 November 2015
Appointed Date: 03 July 2013
79 years old

Director
LOWRY, Kenneth
Resigned: 01 June 1999
Appointed Date: 22 February 1968
81 years old

Director
MALLON, Jonathan Samuel Ernest
Resigned: 04 December 2016
Appointed Date: 09 November 2015
49 years old

Director
MC CULLOUGH, Winston
Resigned: 01 June 1999
Appointed Date: 22 February 1968
81 years old

Director
MCCULLY, William
Resigned: 31 July 2006
Appointed Date: 12 April 2005
96 years old

Director
MORWOOD, David F
Resigned: 20 May 1999
Appointed Date: 22 February 1968
91 years old

Director
MULHOLLAND, Alfred Ernest
Resigned: 01 March 2006
Appointed Date: 12 April 2005
79 years old

Director
OWENS, Hugh
Resigned: 20 May 1999
Appointed Date: 22 February 1968
78 years old

Director
REID, Isaac Creighton
Resigned: 01 June 1999
Appointed Date: 22 February 1968
94 years old

Director
RICE, Joseph
Resigned: 05 January 2002
Appointed Date: 01 November 1999
61 years old

ARDS FOOTBALL CLUB, LIMITED Events

30 Mar 2017
Second filing of Confirmation Statement dated 15/02/2017
27 Feb 2017
Total exemption full accounts made up to 31 December 2016
15 Feb 2017
15/02/17 Statement of Capital gbp 16226
  • ANNOTATION Clarification a second filed CS01 was registered on 30/03/2017.

12 Dec 2016
Appointment of Mr Stephen John Wilton as a director on 6 December 2016
08 Dec 2016
Termination of appointment of Jonathan Samuel Ernest Mallon as a director on 4 December 2016
...
... and 240 more events
23 Feb 1968
Stat in lieu of prospectu

23 Feb 1968
Decl of compl S106(2)(b)

22 Feb 1968
Certificate of incorporation
22 Feb 1968
Articles

22 Feb 1968
Decl on compl on incorp

ARDS FOOTBALL CLUB, LIMITED Charges

27 September 1999
Mortgage or charge
Delivered: 14 October 1999
Status: Satisfied on 27 September 2002
Persons entitled: Norman Carmichael
Description: Debenture. (Goodwill, undertaking, property, assets and…
27 September 1999
Mortgage or charge
Delivered: 14 October 1999
Status: Satisfied on 19 November 2002
Persons entitled: William Dorrian & Co Thomas Bell and Co R & a Developments
Description: Debenture. (Goodwill, undertaking, property, assets…
9 June 1992
Mortgage or charge
Delivered: 18 June 1992
Status: Satisfied on 19 November 2002
Persons entitled: Bank of Ireland
Description: Mortgage all and singular the lands tenements and…
25 September 1985
Mortgage or charge
Delivered: 29 September 1985
Status: Satisfied on 16 June 1998
Persons entitled: Bass Ireland Limited
Description: Mortgage lands on the south west of portaferry road in the…
7 May 1980
Mortgage or charge
Delivered: 15 May 1980
Status: Satisfied on 16 June 1998
Persons entitled: Department Of
Description: Deed of covenant and charge piece or parcel of ground…
14 December 1976
Mortgage or charge
Delivered: 20 December 1976
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage the company's property situate on the south west…