AWARE DEFEAT DEPRESSION
LONDONDERRY AWARE DEFEAT DEPRESSION LIMITED


Company number NI030447
Status Active
Incorporation Date 7 February 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 15 QUEEN STREET, QUEEN STREET, LONDONDERRY, NORTHERN IRELAND, BT48 7EQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Termination of appointment of Lisa Hynes as a director on 28 January 2017; Termination of appointment of Lisa Hynes as a secretary on 28 January 2017. The most likely internet sites of AWARE DEFEAT DEPRESSION are www.awaredefeat.co.uk, and www.aware-defeat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Aware Defeat Depression is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI030447. Aware Defeat Depression has been working since 07 February 1996. The present status of the company is Active. The registered address of Aware Defeat Depression is 15 Queen Street Queen Street Londonderry Northern Ireland Bt48 7eq. . ARMSTRONG, Brendan is a Director of the company. BRYANS, Lynda is a Director of the company. DONAGHY, Leo is a Director of the company. MC ANANEY, Bernard is a Director of the company. MC CLOSKEY, Katherine is a Director of the company. MC GINN, James Anthony is a Director of the company. MC KEON, Patrick is a Director of the company. MEGAHEY, Linda is a Director of the company. WARD, Sarah Elizabeth is a Director of the company. Secretary HUGHES, Mary has been resigned. Secretary HYNES, Lisa has been resigned. Secretary MC LOUGHLIN, Caroline has been resigned. Director BROWN, Carmel has been resigned. Director COOK, Mary Fionnuala Ann has been resigned. Director CURRAN, Leo has been resigned. Director DAY-CODY, Diana, Dr. has been resigned. Director DIXON, Richard has been resigned. Director GILLESPIE, Catherine Anne, Dr has been resigned. Director GOUDY, Claire has been resigned. Director HAMILTON, Claire has been resigned. Director HUGHES, David has been resigned. Director HUGHES, Mary has been resigned. Director HYNES, Lisa has been resigned. Director LARK, Kathy, Doctor has been resigned. Director LILBURN, Kate has been resigned. Director MAY, Maureen June has been resigned. Director MAY, Maureen has been resigned. Director MC CAUGHAN, Kevin James has been resigned. Director MC CLURE, Alan David has been resigned. Director MC DONNELL, Helen has been resigned. Director MC ENEANEY, Thomas has been resigned. Director MCALPINE, Howard has been resigned. Director MCDONNELL, Helen A.E. has been resigned. Director MCLOUGHLIN, Caroline has been resigned. Director O'CONNELL, John has been resigned. Director RUSSELL, Heather has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ARMSTRONG, Brendan
Appointed Date: 01 October 2011
66 years old

Director
BRYANS, Lynda
Appointed Date: 16 August 2003
63 years old

Director
DONAGHY, Leo
Appointed Date: 13 September 2014
57 years old

Director
MC ANANEY, Bernard
Appointed Date: 02 July 2016
71 years old

Director
MC CLOSKEY, Katherine
Appointed Date: 13 September 2014
37 years old

Director
MC GINN, James Anthony
Appointed Date: 10 September 2016
59 years old

Director
MC KEON, Patrick
Appointed Date: 07 February 1996
75 years old

Director
MEGAHEY, Linda
Appointed Date: 14 March 2015
56 years old

Director
WARD, Sarah Elizabeth
Appointed Date: 16 August 2003
79 years old

Resigned Directors

Secretary
HUGHES, Mary
Resigned: 03 December 2005
Appointed Date: 07 February 1996

Secretary
HYNES, Lisa
Resigned: 28 January 2017
Appointed Date: 14 March 2015

Secretary
MC LOUGHLIN, Caroline
Resigned: 09 January 2015
Appointed Date: 03 December 2005

Director
BROWN, Carmel
Resigned: 12 May 2001
Appointed Date: 21 August 1999
80 years old

Director
COOK, Mary Fionnuala Ann
Resigned: 28 November 2009
Appointed Date: 31 March 2007
79 years old

Director
CURRAN, Leo
Resigned: 12 March 2016
Appointed Date: 08 December 2012
77 years old

Director
DAY-CODY, Diana, Dr.
Resigned: 16 November 2002
Appointed Date: 07 February 1996
67 years old

Director
DIXON, Richard
Resigned: 31 March 2011
Appointed Date: 01 September 2007
60 years old

Director
GILLESPIE, Catherine Anne, Dr
Resigned: 22 January 2011
Appointed Date: 01 October 2003
82 years old

Director
GOUDY, Claire
Resigned: 27 March 1999
Appointed Date: 07 February 1996
50 years old

Director
HAMILTON, Claire
Resigned: 09 March 2002
Appointed Date: 23 January 1999
71 years old

Director
HUGHES, David
Resigned: 16 May 2008
Appointed Date: 10 November 2007
72 years old

Director
HUGHES, Mary
Resigned: 03 December 2005
Appointed Date: 07 February 1996
90 years old

Director
HYNES, Lisa
Resigned: 28 January 2017
Appointed Date: 14 March 2015
41 years old

Director
LARK, Kathy, Doctor
Resigned: 13 September 2014
Appointed Date: 23 June 2012
58 years old

Director
LILBURN, Kate
Resigned: 10 May 2003
Appointed Date: 03 March 2001
71 years old

Director
MAY, Maureen June
Resigned: 03 December 2005
Appointed Date: 22 February 2003
90 years old

Director
MAY, Maureen
Resigned: 16 October 1999
Appointed Date: 07 February 1996
90 years old

Director
MC CAUGHAN, Kevin James
Resigned: 14 October 2011
Appointed Date: 22 January 2011
63 years old

Director
MC CLURE, Alan David
Resigned: 07 September 2013
Appointed Date: 19 June 2010
76 years old

Director
MC DONNELL, Helen
Resigned: 16 October 1999
Appointed Date: 07 February 1996
59 years old

Director
MC ENEANEY, Thomas
Resigned: 26 June 2009
Appointed Date: 16 August 1997
69 years old

Director
MCALPINE, Howard
Resigned: 03 March 2001
Appointed Date: 18 November 1998
81 years old

Director
MCDONNELL, Helen A.E.
Resigned: 22 January 2011
Appointed Date: 23 April 2005
59 years old

Director
MCLOUGHLIN, Caroline
Resigned: 09 January 2015
Appointed Date: 16 August 2003
67 years old

Director
O'CONNELL, John
Resigned: 19 August 2000
Appointed Date: 23 January 1999
60 years old

Director
RUSSELL, Heather
Resigned: 22 February 2003
Appointed Date: 27 March 1999
70 years old

AWARE DEFEAT DEPRESSION Events

13 Feb 2017
Confirmation statement made on 7 February 2017 with updates
13 Feb 2017
Termination of appointment of Lisa Hynes as a director on 28 January 2017
13 Feb 2017
Termination of appointment of Lisa Hynes as a secretary on 28 January 2017
27 Jan 2017
Registered office address changed from 56 Strand Road Derry Co Londonderry Londonderry Londonderry BT48 7AJ to 15 Queen Street Queen Street Londonderry BT48 7EQ on 27 January 2017
06 Jan 2017
Accounts for a small company made up to 31 March 2016
...
... and 110 more events
29 May 1996
Resolutions
  • RES(NI) ‐ Special/extra resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Feb 1996
Articles
07 Feb 1996
Memorandum
07 Feb 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Feb 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.