BALLYMONEY REGENERATION COMPANY LIMITED
14 CHARLES STREET


Company number NI027904
Status Active
Incorporation Date 3 November 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AT OFFICES OF BALLYMONEY COUNCIL, RIADA HOUSE, 14 CHARLES STREET, BALLYMONEY,CO.ANTRIM, BT53 6DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Termination of appointment of Robert Mervyn Storey as a director on 1 November 2013; Termination of appointment of Ellen Elizabeth Johnston as a director on 1 April 2015. The most likely internet sites of BALLYMONEY REGENERATION COMPANY LIMITED are www.ballymoneyregenerationcompany.co.uk, and www.ballymoney-regeneration-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Ballymoney Regeneration Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI027904. Ballymoney Regeneration Company Limited has been working since 03 November 1993. The present status of the company is Active. The registered address of Ballymoney Regeneration Company Limited is At Offices of Ballymoney Council Riada House 14 Charles Street Ballymoney Co Antrim Bt53 6dz. . MC AFEE, Gerard Francis is a Secretary of the company. CAMPBELL, Frank Ambrose is a Director of the company. CLARKE, Hugh Hobson is a Director of the company. DOWDS, John Francis is a Director of the company. MC AFEE, Gerard Francis is a Director of the company. MELLET, Mary Winifred is a Director of the company. Director CAVLAN, Anita Councillor, Cllr has been resigned. Director DICKSON, William Richard has been resigned. Director GAULT, Robert Hugh has been resigned. Director JOHNSTON, Ellen Elizabeth has been resigned. Director MC CAMPHILL, Malachy has been resigned. Director MCKEOWN, Thomas has been resigned. Director O'NEILL, William Weir has been resigned. Director RAMSAY, John has been resigned. Director STOREY, Robert Mervyn has been resigned. Director TAGGART, Hubert Colin has been resigned. Director TAGGART O.B.E. FCIOB, Hubert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MC AFEE, Gerard Francis
Appointed Date: 03 November 1993

Director
CAMPBELL, Frank Ambrose
Appointed Date: 03 November 1993
78 years old

Director
CLARKE, Hugh Hobson
Appointed Date: 03 November 1993
79 years old

Director
DOWDS, John Francis
Appointed Date: 03 November 1993
69 years old

Director
MC AFEE, Gerard Francis
Appointed Date: 03 November 1993
68 years old

Director
MELLET, Mary Winifred
Appointed Date: 03 November 1993
79 years old

Resigned Directors

Director
CAVLAN, Anita Councillor, Cllr
Resigned: 01 October 2009
Appointed Date: 23 May 2005
76 years old

Director
DICKSON, William Richard
Resigned: 26 June 2008
Appointed Date: 03 November 1993
71 years old

Director
GAULT, Robert Hugh
Resigned: 01 June 2014
Appointed Date: 03 November 1993
89 years old

Director
JOHNSTON, Ellen Elizabeth
Resigned: 01 April 2015
Appointed Date: 18 June 1954
71 years old

Director
MC CAMPHILL, Malachy
Resigned: 23 May 2005
Appointed Date: 03 November 1993
85 years old

Director
MCKEOWN, Thomas
Resigned: 23 May 2005
Appointed Date: 29 May 1997
61 years old

Director
O'NEILL, William Weir
Resigned: 03 September 2012
Appointed Date: 18 June 1998
85 years old

Director
RAMSAY, John
Resigned: 29 May 1997
Appointed Date: 03 November 1993
92 years old

Director
STOREY, Robert Mervyn
Resigned: 01 November 2013
Appointed Date: 23 May 2005
61 years old

Director
TAGGART, Hubert Colin
Resigned: 03 September 2012
Appointed Date: 07 December 2000
68 years old

Director
TAGGART O.B.E. FCIOB, Hubert
Resigned: 05 November 2000
Appointed Date: 03 November 1993
102 years old

Persons With Significant Control

Mr Gerard Francis Mcafee
Notified on: 3 November 2016
68 years old
Nature of control: Has significant influence or control

Mr Frank Ambrose Campbell
Notified on: 3 November 2016
78 years old
Nature of control: Has significant influence or control

Mr Hugh Hobson Clarke
Notified on: 3 November 2016
79 years old
Nature of control: Has significant influence or control

Mr John Francis Dowds
Notified on: 3 November 2016
69 years old
Nature of control: Has significant influence or control

Mrs Mary Winifred Mellet
Notified on: 3 November 2016
79 years old
Nature of control: Has significant influence or control

Mr William Thomas Kennedy
Notified on: 3 November 2016
75 years old
Nature of control: Has significant influence or control

Mr Alan Mclean
Notified on: 3 November 2016
59 years old
Nature of control: Has significant influence or control

Ms Pauline Ballantine
Notified on: 3 November 2016
78 years old
Nature of control: Has significant influence or control

BALLYMONEY REGENERATION COMPANY LIMITED Events

05 Jan 2017
Confirmation statement made on 3 November 2016 with updates
05 Jan 2017
Termination of appointment of Robert Mervyn Storey as a director on 1 November 2013
05 Jan 2017
Termination of appointment of Ellen Elizabeth Johnston as a director on 1 April 2015
05 Jan 2017
Termination of appointment of Robert Hugh Gault as a director on 1 June 2014
05 Jan 2017
Termination of appointment of Anita Councillor Cavlan as a director on 1 October 2009
...
... and 66 more events
28 Jun 1994
Pars re mortage
03 Nov 1993
Pars re dirs/sit reg off

03 Nov 1993
Decln complnce reg new co

03 Nov 1993
Articles

03 Nov 1993
Memorandum

BALLYMONEY REGENERATION COMPANY LIMITED Charges

15 February 1995
Mortgage or charge
Delivered: 22 February 1995
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Mortgage premises situate at 63 main street…
14 June 1994
Mortgage
Delivered: 28 June 1994
Status: Satisfied on 1 March 1995
Persons entitled: Northern Bank Limited
Description: 63 main street ballymoney county antrim.