BANGOR CHAMBER OF COMMERCE LIMITED
BANGOR


Company number NI035460
Status Active
Incorporation Date 15 January 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 80 MAIN STREET STUDIO 10, 1ST FLOOR, BANGOR, DOWN, NORTHERN IRELAND, BT20 3AH
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Appointment of Mr Christopher Perry Escott as a director on 20 January 2017; Appointment of Mrs Victoria Pinkerton as a director on 20 January 2017. The most likely internet sites of BANGOR CHAMBER OF COMMERCE LIMITED are www.bangorchamberofcommerce.co.uk, and www.bangor-chamber-of-commerce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Bangor Chamber of Commerce Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI035460. Bangor Chamber of Commerce Limited has been working since 15 January 1999. The present status of the company is Active. The registered address of Bangor Chamber of Commerce Limited is 80 Main Street Studio 10 1st Floor Bangor Down Northern Ireland Bt20 3ah. . ELY, Paul David is a Secretary of the company. BILL, James Edward is a Director of the company. CRAIG, David Nicholas is a Director of the company. DUMIGAN, Stephen is a Director of the company. ELY, Paul is a Director of the company. ESCOTT, Christopher Perry is a Director of the company. FEGAN, Thomas is a Director of the company. KENNERLEY, Marianne is a Director of the company. LINDSAY, Ruth is a Director of the company. PINKERTON, Victoria is a Director of the company. SHARP, Kenneth Ronald Charles is a Director of the company. SHIVERS, Frank Robert is a Director of the company. WARD, Evan Thomas is a Director of the company. Secretary MCCREADY, David Ross has been resigned. Director ALLEN, Paul has been resigned. Director ANDERSON, Jean Hall has been resigned. Director BLACK, Hugh has been resigned. Director BOOTH, Karen has been resigned. Director BYFORD, Sandra Mary has been resigned. Director CHAMBERS, Peter Murray has been resigned. Director DALM, Pim has been resigned. Director DUNLOP, Alan Michael has been resigned. Director DUNLOP, Roberta Mahood, Cllr Mrs has been resigned. Director DUNLOP, Stephen John has been resigned. Director ERSKINE, Elizabeth has been resigned. Director ESCOTT, Chris Chris has been resigned. Director FINLAY, Alison has been resigned. Director FREAR, Margaret has been resigned. Director FREEDMAN, Anthony Howard has been resigned. Director GALLAGHER, Anne Marie has been resigned. Director GARLAND, Desmond has been resigned. Director GEDGE, Fred has been resigned. Director GIBSON, Iain has been resigned. Director GOOD, James Thomas has been resigned. Director HATTY, Joseph has been resigned. Director HEWITT, Jonathan Alan has been resigned. Director KENNEDY, Stuart Alexander has been resigned. Director MARSHALL, Karen has been resigned. Director MCCREADY, David Ross has been resigned. Director MCCULLOUGH, Stephen has been resigned. Director MCDOWELL, Adrian Alexander has been resigned. Director MCDOWELL, Julie-Anne has been resigned. Director MCGOOKIN, William James has been resigned. Director MCKENZIE, Graham has been resigned. Director MCMASTER, John has been resigned. Director MELLON, Brian Samuel has been resigned. Director MILLIKEN, Patrick Wilson has been resigned. Director MOMARLER, John Alexander has been resigned. Director MONTGOMERY, Samuel Forsythe has been resigned. Director ONEILL, Shauna has been resigned. Director PATTERSON, Trevor Maynard has been resigned. Director RENNIE, Josephine Sarah has been resigned. Director REYNOLDS, Peter has been resigned. Director SCULLION, Pat has been resigned. Director SLOAN, Brian has been resigned. Director SMITH, Hazel has been resigned. Director SMITH, Patrick Joseph has been resigned. Director THOMPSON, Ann has been resigned. Director WALKER, Gavin has been resigned. Director WESTON, Philip has been resigned. Director WILSON, Ken has been resigned. Director WOLSEY, William Adams has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
ELY, Paul David
Appointed Date: 12 December 2012

Director
BILL, James Edward
Appointed Date: 21 May 2007
61 years old

Director
CRAIG, David Nicholas
Appointed Date: 20 January 2017
45 years old

Director
DUMIGAN, Stephen
Appointed Date: 05 November 2007
70 years old

Director
ELY, Paul
Appointed Date: 25 October 2011
47 years old

Director
ESCOTT, Christopher Perry
Appointed Date: 20 January 2017
52 years old

Director
FEGAN, Thomas
Appointed Date: 25 October 2011
44 years old

Director
KENNERLEY, Marianne
Appointed Date: 20 January 2017
50 years old

Director
LINDSAY, Ruth
Appointed Date: 01 July 2008
61 years old

Director
PINKERTON, Victoria
Appointed Date: 20 January 2017
43 years old

Director
SHARP, Kenneth Ronald Charles
Appointed Date: 08 March 2010
56 years old

Director
SHIVERS, Frank Robert
Appointed Date: 12 December 2012
54 years old

Director
WARD, Evan Thomas
Appointed Date: 15 January 1999
80 years old

Resigned Directors

Secretary
MCCREADY, David Ross
Resigned: 12 December 2012
Appointed Date: 15 January 1999

Director
ALLEN, Paul
Resigned: 01 June 2007
Appointed Date: 03 May 2005
64 years old

Director
ANDERSON, Jean Hall
Resigned: 18 March 2015
Appointed Date: 29 March 2000
82 years old

Director
BLACK, Hugh
Resigned: 06 September 2004
Appointed Date: 29 March 2000
63 years old

Director
BOOTH, Karen
Resigned: 07 May 2003
Appointed Date: 01 May 2000
65 years old

Director
BYFORD, Sandra Mary
Resigned: 24 October 2011
Appointed Date: 30 April 2001
73 years old

Director
CHAMBERS, Peter Murray
Resigned: 24 June 2002
Appointed Date: 15 January 1999
72 years old

Director
DALM, Pim
Resigned: 06 September 2004
Appointed Date: 01 April 2002
67 years old

Director
DUNLOP, Alan Michael
Resigned: 12 December 2013
Appointed Date: 15 January 1999
70 years old

Director
DUNLOP, Roberta Mahood, Cllr Mrs
Resigned: 30 March 2001
Appointed Date: 15 January 1999
78 years old

Director
DUNLOP, Stephen John
Resigned: 12 December 2012
Appointed Date: 25 October 2011
67 years old

Director
ERSKINE, Elizabeth
Resigned: 05 October 2006
Appointed Date: 15 January 1999
79 years old

Director
ESCOTT, Chris Chris
Resigned: 24 October 2011
Appointed Date: 23 October 2006
52 years old

Director
FINLAY, Alison
Resigned: 01 January 2008
Appointed Date: 29 November 2005
45 years old

Director
FREAR, Margaret
Resigned: 01 September 2013
Appointed Date: 25 October 2011
64 years old

Director
FREEDMAN, Anthony Howard
Resigned: 04 December 2006
Appointed Date: 15 January 1999
90 years old

Director
GALLAGHER, Anne Marie
Resigned: 06 September 2005
Appointed Date: 30 April 2001
60 years old

Director
GARLAND, Desmond
Resigned: 29 November 2005
Appointed Date: 07 May 2003
67 years old

Director
GEDGE, Fred
Resigned: 06 September 2004
Appointed Date: 20 March 2000
77 years old

Director
GIBSON, Iain
Resigned: 01 December 2009
Appointed Date: 23 October 2006
63 years old

Director
GOOD, James Thomas
Resigned: 01 January 2009
Appointed Date: 29 March 2000
105 years old

Director
HATTY, Joseph
Resigned: 18 March 2015
Appointed Date: 26 March 2007
96 years old

Director
HEWITT, Jonathan Alan
Resigned: 09 January 2017
Appointed Date: 12 December 2012
54 years old

Director
KENNEDY, Stuart Alexander
Resigned: 16 January 2017
Appointed Date: 12 December 2012
54 years old

Director
MARSHALL, Karen
Resigned: 01 December 2009
Appointed Date: 03 May 2005
54 years old

Director
MCCREADY, David Ross
Resigned: 01 December 2013
Appointed Date: 01 April 1999
70 years old

Director
MCCULLOUGH, Stephen
Resigned: 01 December 2013
Appointed Date: 08 February 2010
54 years old

Director
MCDOWELL, Adrian Alexander
Resigned: 28 August 2002
Appointed Date: 30 April 2001
84 years old

Director
MCDOWELL, Julie-Anne
Resigned: 29 November 2005
Appointed Date: 07 May 2003
55 years old

Director
MCGOOKIN, William James
Resigned: 30 April 2001
Appointed Date: 01 April 1999
54 years old

Director
MCKENZIE, Graham
Resigned: 06 September 2005
Appointed Date: 15 January 1999
85 years old

Director
MCMASTER, John
Resigned: 01 December 2009
Appointed Date: 29 November 2005
66 years old

Director
MELLON, Brian Samuel
Resigned: 01 December 2010
Appointed Date: 29 March 2000
59 years old

Director
MILLIKEN, Patrick Wilson
Resigned: 24 October 2002
Appointed Date: 15 January 1999
94 years old

Director
MOMARLER, John Alexander
Resigned: 30 November 2007
Appointed Date: 01 December 2005
66 years old

Director
MONTGOMERY, Samuel Forsythe
Resigned: 26 April 2007
Appointed Date: 15 January 1999
82 years old

Director
ONEILL, Shauna
Resigned: 03 March 2008
Appointed Date: 13 August 2007
49 years old

Director
PATTERSON, Trevor Maynard
Resigned: 01 December 2009
Appointed Date: 13 August 2007
57 years old

Director
RENNIE, Josephine Sarah
Resigned: 01 November 2007
Appointed Date: 06 September 2004
60 years old

Director
REYNOLDS, Peter
Resigned: 31 March 1999
Appointed Date: 15 January 1999
89 years old

Director
SCULLION, Pat
Resigned: 28 February 2005
Appointed Date: 28 June 1999
71 years old

Director
SLOAN, Brian
Resigned: 01 July 2012
Appointed Date: 15 January 1999
68 years old

Director
SMITH, Hazel
Resigned: 31 August 2001
Appointed Date: 15 January 1999
61 years old

Director
SMITH, Patrick Joseph
Resigned: 06 September 2004
Appointed Date: 30 April 2001
78 years old

Director
THOMPSON, Ann
Resigned: 07 May 2003
Appointed Date: 15 January 1999
78 years old

Director
WALKER, Gavin
Resigned: 01 December 2009
Appointed Date: 16 September 2008
67 years old

Director
WESTON, Philip
Resigned: 24 October 2011
Appointed Date: 15 January 1999
86 years old

Director
WILSON, Ken
Resigned: 24 November 2011
Appointed Date: 01 January 2009
80 years old

Director
WOLSEY, William Adams
Resigned: 30 May 2002
Appointed Date: 01 April 1999
72 years old

BANGOR CHAMBER OF COMMERCE LIMITED Events

26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
26 Jan 2017
Appointment of Mr Christopher Perry Escott as a director on 20 January 2017
26 Jan 2017
Appointment of Mrs Victoria Pinkerton as a director on 20 January 2017
26 Jan 2017
Appointment of Mr David Nicholas Craig as a director on 20 January 2017
26 Jan 2017
Appointment of Mrs Marianne Kennerley as a director on 20 January 2017
...
... and 140 more events
24 Feb 2000
15/01/00 annual return shuttle
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.

15 Jan 1999
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.

15 Jan 1999
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.

15 Jan 1999
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.

15 Jan 1999
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.