BANBRIDGE AND DISTRICT CITIZENS ADVICE BUREAU
BANBRIDGE


Company number NI043064
Status Active
Incorporation Date 26 April 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 77 BRIDGE STREET, BANBRIDGE, COUNTY DOWN, BT32 3JL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Director's details changed for Mr Robert Cunningham Mowbray on 20 January 2017; Director's details changed for Mr Neville Hutchinson on 20 January 2017. The most likely internet sites of BANBRIDGE AND DISTRICT CITIZENS ADVICE BUREAU are www.banbridgeanddistrictcitizensadvice.co.uk, and www.banbridge-and-district-citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Banbridge and District Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI043064. Banbridge and District Citizens Advice Bureau has been working since 26 April 2002. The present status of the company is Active. The registered address of Banbridge and District Citizens Advice Bureau is 77 Bridge Street Banbridge County Down Bt32 3jl. . BAIRD, Joan is a Director of the company. BOYLE, Louis Francis is a Director of the company. CAMPBELL, Margaret Patricia is a Director of the company. CLYDSDALE, Yvonne is a Director of the company. HUTCHINSON, Neville is a Director of the company. MCCREA, Basil is a Director of the company. MOWBRAY, Robert Cunningham is a Director of the company. REAINS, June is a Director of the company. Secretary DAVIS, Joan has been resigned. Director BADER, Mirijam has been resigned. Director BAIRD, Joan has been resigned. Director BENNETT, Vivienne Amanda has been resigned. Director BOYLE, Louis Francis has been resigned. Director BRODERICK, Ellen has been resigned. Director BURNS, Ian has been resigned. Director CONN, Alfred Brian James has been resigned. Director CROOKSHANKS, Carole has been resigned. Director CROSSAN, Sally has been resigned. Director DAVIS, Joan has been resigned. Director DOBSON, Kathryn Hilary has been resigned. Director FLINN, David has been resigned. Director GAULT, Ivan James has been resigned. Director GRANT, Celia Dympna has been resigned. Director HAWTHORNE, Allen has been resigned. Director HERRIDGE, Mary Kathleen has been resigned. Director HERRON, David has been resigned. Director LUTTON, Mary Eileen has been resigned. Director MCALEENAN, Patrick, Councillor has been resigned. Director MCAREAVEY, Mary Elizabeth has been resigned. Director MCCARTAN, John has been resigned. Director MCCRACKEN, William George John has been resigned. Director MCCRUM, Hopkins (Junior), Cllr has been resigned. Director MCNEILL, Mary Martina Majella has been resigned. Director PARKS, William Edwin Archibald has been resigned. Director ROGAN, Sarah Kathleen has been resigned. Director ROONEY, Gerard has been resigned. Director SHIELDS, Eleanor has been resigned. Director ST CLAIR, John has been resigned. Director WALKER, Samuel George has been resigned. Director WARING, William James has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BAIRD, Joan
Appointed Date: 04 December 2015
91 years old

Director
BOYLE, Louis Francis
Appointed Date: 25 October 2006
78 years old

Director
CAMPBELL, Margaret Patricia
Appointed Date: 24 October 2012
84 years old

Director
CLYDSDALE, Yvonne
Appointed Date: 27 June 2007
67 years old

Director
HUTCHINSON, Neville
Appointed Date: 04 December 2015
71 years old

Director
MCCREA, Basil
Appointed Date: 20 January 2017
65 years old

Director
MOWBRAY, Robert Cunningham
Appointed Date: 27 September 2006
75 years old

Director
REAINS, June
Appointed Date: 08 November 2013
73 years old

Resigned Directors

Secretary
DAVIS, Joan
Resigned: 02 July 2009
Appointed Date: 26 April 2002

Director
BADER, Mirijam
Resigned: 10 September 2006
Appointed Date: 01 June 2005
56 years old

Director
BAIRD, Joan
Resigned: 04 April 2012
Appointed Date: 26 June 2002
91 years old

Director
BENNETT, Vivienne Amanda
Resigned: 22 April 2006
Appointed Date: 26 June 2002
62 years old

Director
BOYLE, Louis Francis
Resigned: 25 October 2006
Appointed Date: 25 October 2006
78 years old

Director
BRODERICK, Ellen
Resigned: 24 January 2007
Appointed Date: 26 June 2002
87 years old

Director
BURNS, Ian
Resigned: 04 April 2012
Appointed Date: 26 April 2002
58 years old

Director
CONN, Alfred Brian James
Resigned: 24 October 2005
Appointed Date: 26 June 2002
79 years old

Director
CROOKSHANKS, Carole
Resigned: 02 July 2009
Appointed Date: 26 June 2002
81 years old

Director
CROSSAN, Sally
Resigned: 18 September 2013
Appointed Date: 01 June 2005
78 years old

Director
DAVIS, Joan
Resigned: 25 January 2008
Appointed Date: 15 June 2004
64 years old

Director
DOBSON, Kathryn Hilary
Resigned: 02 July 2009
Appointed Date: 27 June 2007
63 years old

Director
FLINN, David
Resigned: 23 November 2009
Appointed Date: 02 July 2009
76 years old

Director
GAULT, Ivan James
Resigned: 18 August 2004
Appointed Date: 26 June 2002
79 years old

Director
GRANT, Celia Dympna
Resigned: 20 December 2006
Appointed Date: 26 June 2002
83 years old

Director
HAWTHORNE, Allen
Resigned: 15 May 2003
Appointed Date: 26 June 2002
72 years old

Director
HERRIDGE, Mary Kathleen
Resigned: 06 May 2008
Appointed Date: 26 June 2002
86 years old

Director
HERRON, David
Resigned: 01 June 2005
Appointed Date: 03 July 2002
74 years old

Director
LUTTON, Mary Eileen
Resigned: 04 February 2008
Appointed Date: 26 June 2002
100 years old

Director
MCALEENAN, Patrick, Councillor
Resigned: 19 August 2014
Appointed Date: 27 June 2002
95 years old

Director
MCAREAVEY, Mary Elizabeth
Resigned: 15 April 2005
Appointed Date: 26 June 2002
102 years old

Director
MCCARTAN, John
Resigned: 06 September 2004
Appointed Date: 26 April 2002
65 years old

Director
MCCRACKEN, William George John
Resigned: 01 June 2005
Appointed Date: 26 June 2002
59 years old

Director
MCCRUM, Hopkins (Junior), Cllr
Resigned: 02 July 2009
Appointed Date: 01 June 2005
61 years old

Director
MCNEILL, Mary Martina Majella
Resigned: 04 April 2012
Appointed Date: 26 June 2002
59 years old

Director
PARKS, William Edwin Archibald
Resigned: 02 April 2007
Appointed Date: 26 June 2002
65 years old

Director
ROGAN, Sarah Kathleen
Resigned: 02 July 2009
Appointed Date: 26 June 2002
93 years old

Director
ROONEY, Gerard
Resigned: 28 March 2008
Appointed Date: 01 June 2005
71 years old

Director
SHIELDS, Eleanor
Resigned: 28 May 2004
Appointed Date: 26 June 2002
79 years old

Director
ST CLAIR, John
Resigned: 07 November 2005
Appointed Date: 26 June 2002
93 years old

Director
WALKER, Samuel George
Resigned: 02 July 2009
Appointed Date: 26 June 2002
76 years old

Director
WARING, William James
Resigned: 09 March 2004
Appointed Date: 26 June 2002
93 years old

BANBRIDGE AND DISTRICT CITIZENS ADVICE BUREAU Events

27 Apr 2017
Confirmation statement made on 26 April 2017 with updates
31 Mar 2017
Director's details changed for Mr Robert Cunningham Mowbray on 20 January 2017
31 Mar 2017
Director's details changed for Mr Neville Hutchinson on 20 January 2017
31 Mar 2017
Director's details changed for Yvonne Clydsdale on 20 January 2017
31 Mar 2017
Director's details changed for Mrs Joan Baird on 20 January 2017
...
... and 118 more events
26 Apr 2002
Articles
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.

26 Apr 2002
Decln reg co exempt LTD
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.

26 Apr 2002
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.

26 Apr 2002
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.

26 Apr 2002
Memorandum
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.