BALLYCLARE COMMUNITY ENTERPRISES LIMITED
BALLYCLARE


Company number NI054520
Status Active
Incorporation Date 4 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FOUNDRY HOUSE, 24 - 32, DOAGH ROAD, BALLYCLARE, COUNTY ANTRIM, BT39 9BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BALLYCLARE COMMUNITY ENTERPRISES LIMITED are www.ballyclarecommunityenterprises.co.uk, and www.ballyclare-community-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Ballyclare Community Enterprises Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI054520. Ballyclare Community Enterprises Limited has been working since 04 April 2005. The present status of the company is Active. The registered address of Ballyclare Community Enterprises Limited is Foundry House 24 32 Doagh Road Ballyclare County Antrim Bt39 9bg. . THORNTON, Eileen Jeanette is a Secretary of the company. FIELD, Margaret Anne is a Director of the company. GIRVAN, William Paul is a Director of the company. MC CREA, Kathleen is a Director of the company. O'HAGAN, Eugene Damien, Very Reverend is a Director of the company. THORNTON, Eileen Jeanette is a Director of the company. Secretary NICHOLLS, Philip James has been resigned. Director BINGHAM, Thomas James, Councillor has been resigned. Director DOWNS, Anne has been resigned. Director FORSYTHE, Alan has been resigned. Director GRAY, Thomas Johnston Montgomery has been resigned. Director MANN, Margaret Agnes has been resigned. Director MC CUDDEN, Patrick Benedict has been resigned. Director MCWILLIAM, Vera Dorothy has been resigned. Director MCWILLIAMS, Gilbert Stanley has been resigned. Director OSBORNE, John has been resigned. Director TODD, Pamela has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THORNTON, Eileen Jeanette
Appointed Date: 04 April 2005

Director
FIELD, Margaret Anne
Appointed Date: 02 December 2008
63 years old

Director
GIRVAN, William Paul
Appointed Date: 21 February 2006
62 years old

Director
MC CREA, Kathleen
Appointed Date: 04 April 2005
79 years old

Director
O'HAGAN, Eugene Damien, Very Reverend
Appointed Date: 23 January 2006
66 years old

Director
THORNTON, Eileen Jeanette
Appointed Date: 04 April 2005
73 years old

Resigned Directors

Secretary
NICHOLLS, Philip James
Resigned: 04 April 2005
Appointed Date: 04 April 2005

Director
BINGHAM, Thomas James, Councillor
Resigned: 12 November 2008
Appointed Date: 06 October 2005
82 years old

Director
DOWNS, Anne
Resigned: 28 May 2009
Appointed Date: 27 February 2008
66 years old

Director
FORSYTHE, Alan
Resigned: 27 June 2008
Appointed Date: 18 May 2005
68 years old

Director
GRAY, Thomas Johnston Montgomery
Resigned: 28 September 2013
Appointed Date: 04 April 2005
82 years old

Director
MANN, Margaret Agnes
Resigned: 12 November 2008
Appointed Date: 21 February 2006
79 years old

Director
MC CUDDEN, Patrick Benedict
Resigned: 31 March 2008
Appointed Date: 04 April 2005
77 years old

Director
MCWILLIAM, Vera Dorothy
Resigned: 12 November 2008
Appointed Date: 16 May 2005
58 years old

Director
MCWILLIAMS, Gilbert Stanley
Resigned: 28 October 2008
Appointed Date: 21 February 2006
75 years old

Director
OSBORNE, John
Resigned: 28 May 2009
Appointed Date: 21 February 2006
58 years old

Director
TODD, Pamela
Resigned: 12 December 2012
Appointed Date: 02 December 2008
56 years old

BALLYCLARE COMMUNITY ENTERPRISES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 4 April 2016 no member list
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 4 April 2015 no member list
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
15 Jun 2006
Change of dirs/sec
15 Jun 2006
Change of dirs/sec
15 Jun 2006
04/04/06 annual return shuttle
09 May 2005
Change of dirs/sec
04 Apr 2005
Incorporation

BALLYCLARE COMMUNITY ENTERPRISES LIMITED Charges

30 December 2011
Supplemental debenture
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Department for Social Development
Description: All that portion of the lands and premises comprised in a…
19 August 2011
Mortgage and charge
Delivered: 5 September 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Numbers 24-32 doagh road ballyclare in the county of antrim.
29 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Department for Social Development
Description: All monies debenture. All that piece or parcel of ground…
10 April 2008
Mortgage or charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 28-32 doagh road…