BALLYMENA NORTH PARTNERSHIP LIMITED
CO ANTRIM


Company number NI049869
Status Active
Incorporation Date 2 March 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 120 CUSHENDALL ROAD, BALLYMENA, CO ANTRIM, BT43 6HB
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BALLYMENA NORTH PARTNERSHIP LIMITED are www.ballymenanorthpartnership.co.uk, and www.ballymena-north-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Ballymena North Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI049869. Ballymena North Partnership Limited has been working since 02 March 2004. The present status of the company is Active. The registered address of Ballymena North Partnership Limited is 120 Cushendall Road Ballymena Co Antrim Bt43 6hb. . STUART, John is a Secretary of the company. ARMSTRONG, James Ernest Neil is a Director of the company. BEST, Colum Raymond is a Director of the company. GORDON, Clifford Barry is a Director of the company. HENRY, James is a Director of the company. MCAVOY, Patrick Joseph is a Director of the company. MILLS, Maurice Turtle is a Director of the company. SMITH, Alistair Joel is a Director of the company. STUART, John is a Director of the company. YOUNG, Janette is a Director of the company. Director DALLAS, Thomas has been resigned. Director FYFE, Maria has been resigned. Director GORDON, Philip has been resigned. Director LOGAN, Sam has been resigned. Director MAGILL, Frances Philomena has been resigned. Director MC CLEAN, James has been resigned. Director MCARDLE, Frank has been resigned. Director MCCLEAN, James has been resigned. Director MCKERNAN, Joseph Edward, Councillor has been resigned. Director O'NEILL, Mary has been resigned. Director SLOAN, Robert James has been resigned. Director WOODS, Lorraine has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Secretary
STUART, John
Appointed Date: 02 March 2004

Director
ARMSTRONG, James Ernest Neil
Appointed Date: 02 March 2004
49 years old

Director
BEST, Colum Raymond
Appointed Date: 26 January 2015
76 years old

Director
GORDON, Clifford Barry
Appointed Date: 01 October 2009
79 years old

Director
HENRY, James
Appointed Date: 02 March 2004
61 years old

Director
MCAVOY, Patrick Joseph
Appointed Date: 02 March 2004
82 years old

Director
MILLS, Maurice Turtle
Appointed Date: 02 March 2004
84 years old

Director
SMITH, Alistair Joel
Appointed Date: 28 May 2015
43 years old

Director
STUART, John
Appointed Date: 09 September 2015
83 years old

Director
YOUNG, Janette
Appointed Date: 26 January 2015
45 years old

Resigned Directors

Director
DALLAS, Thomas
Resigned: 07 August 2006
Appointed Date: 02 March 2004
65 years old

Director
FYFE, Maria
Resigned: 20 October 2013
Appointed Date: 23 May 2012
48 years old

Director
GORDON, Philip
Resigned: 24 August 2006
Appointed Date: 02 March 2004
41 years old

Director
LOGAN, Sam
Resigned: 24 August 2006
Appointed Date: 02 March 2004
54 years old

Director
MAGILL, Frances Philomena
Resigned: 01 April 2011
Appointed Date: 24 August 2006
73 years old

Director
MC CLEAN, James
Resigned: 28 March 2015
Appointed Date: 23 May 2012
82 years old

Director
MCARDLE, Frank
Resigned: 24 November 2014
Appointed Date: 02 March 2004
86 years old

Director
MCCLEAN, James
Resigned: 24 October 2012
Appointed Date: 23 May 2012
82 years old

Director
MCKERNAN, Joseph Edward, Councillor
Resigned: 24 October 2012
Appointed Date: 02 March 2004
92 years old

Director
O'NEILL, Mary
Resigned: 10 August 2006
Appointed Date: 02 March 2004
73 years old

Director
SLOAN, Robert James
Resigned: 24 August 2006
Appointed Date: 02 March 2004
79 years old

Director
WOODS, Lorraine
Resigned: 01 October 2009
Appointed Date: 02 March 2004
61 years old

BALLYMENA NORTH PARTNERSHIP LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 16 May 2016 no member list
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Appointment of Mr John Stuart as a director on 9 September 2015
06 Jul 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 53 more events
21 Mar 2005
02/03/05 annual return shuttle
02 Mar 2004
Pars re dirs/sit reg off
02 Mar 2004
Decln complnce reg new co
02 Mar 2004
Memorandum
02 Mar 2004
Articles

BALLYMENA NORTH PARTNERSHIP LIMITED Charges

1 December 2010
Debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Ballymena Strategy Partnership
Description: All that part of the lands adjacent to dunclug college…
1 December 2010
Debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Ballymena Borough Council
Description: All that part of the lands adjacent to dunclug college…
4 August 2009
Debenture
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Department of Enterprise Trade and Investment
Description: All monies debenture. All that the lands comprised in folio…
23 June 2009
Mortgage or charge
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: International Fund for Ireland
Description: Qualifying expenditure up to a maximum of £535,000.00 and…