BANGOR FOOTBALL AND ATHLETIC CLUB LIMITED
HOLYWOOD


Company number NI003211
Status Active
Incorporation Date 21 April 1953
Company Type Private Limited Company
Address 146 HIGH STREET, HOLYWOOD, COUNTY DOWN, BT18 9HS
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 103,700 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BANGOR FOOTBALL AND ATHLETIC CLUB LIMITED are www.bangorfootballandathleticclub.co.uk, and www.bangor-football-and-athletic-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and six months. Bangor Football and Athletic Club Limited is a Private Limited Company. The company registration number is NI003211. Bangor Football and Athletic Club Limited has been working since 21 April 1953. The present status of the company is Active. The registered address of Bangor Football and Athletic Club Limited is 146 High Street Holywood County Down Bt18 9hs. . BEATTIE, Maurice is a Director of the company. BEST, Trevor is a Director of the company. MILLS, Brenda is a Director of the company. PALMER, William is a Director of the company. STEWART, Warnock Robert James is a Director of the company. THOMPSON, Noel is a Director of the company. THOMPSONO, Lisa is a Director of the company. Secretary MCCONKEY, George Gifford has been resigned. Secretary MCCULLOUGH, Willaim John has been resigned. Secretary VANNUCCI, Peter has been resigned. Director ASHE, Hugh has been resigned. Director BROWN, David has been resigned. Director BROWN, David has been resigned. Director BROWN, Michael has been resigned. Director COLLINS, Deidre has been resigned. Director DAVIDSON, Nicky has been resigned. Director FERGUSON, Hugh David has been resigned. Director HASLETT, Victor C has been resigned. Director JOHNSTON, William has been resigned. Director MC DONALD, Michael Graeme has been resigned. Director MCCONKEY, George Gifford has been resigned. Director MCCONKEY, Gifford has been resigned. Director MCCOY, John has been resigned. Director MCCULLOUGH, William John has been resigned. Director MCGRORY, James has been resigned. Director MCKEE, Samuel has been resigned. Director MELLON, Samuel has been resigned. Director MELLON, Samuel has been resigned. Director MONTGOMERY, Gary Gordon Keith has been resigned. Director PEDEN, William has been resigned. Director PEDEN, William has been resigned. Director RIDDELL, Noel Elliott has been resigned. Director RODGERS, Thomas Philip has been resigned. Director VANNUCCI, Peter has been resigned. Director WILSON, Neil Graham has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
BEATTIE, Maurice
Appointed Date: 21 January 2011
61 years old

Director
BEST, Trevor
Appointed Date: 30 June 1997
66 years old

Director
MILLS, Brenda
Appointed Date: 31 August 2002
81 years old

Director
PALMER, William
Appointed Date: 23 February 2004
84 years old

Director
STEWART, Warnock Robert James
Appointed Date: 24 January 2011
78 years old

Director
THOMPSON, Noel
Appointed Date: 20 July 2011
74 years old

Director
THOMPSONO, Lisa
Appointed Date: 20 July 2011
54 years old

Resigned Directors

Secretary
MCCONKEY, George Gifford
Resigned: 05 August 2004
Appointed Date: 21 April 1953

Secretary
MCCULLOUGH, Willaim John
Resigned: 29 August 2008
Appointed Date: 05 August 2004

Secretary
VANNUCCI, Peter
Resigned: 23 January 2013
Appointed Date: 10 June 2010

Director
ASHE, Hugh
Resigned: 19 June 2000
Appointed Date: 21 April 1953
79 years old

Director
BROWN, David
Resigned: 09 February 2004
Appointed Date: 30 June 2002

Director
BROWN, David
Resigned: 15 August 2001
Appointed Date: 19 June 2000
67 years old

Director
BROWN, Michael
Resigned: 09 February 2004
Appointed Date: 23 February 2004
72 years old

Director
COLLINS, Deidre
Resigned: 22 June 2008
Appointed Date: 23 February 2004
67 years old

Director
DAVIDSON, Nicky
Resigned: 30 March 2000
Appointed Date: 21 April 1953
72 years old

Director
FERGUSON, Hugh David
Resigned: 16 February 2000
Appointed Date: 21 April 1953
86 years old

Director
HASLETT, Victor C
Resigned: 10 April 2000
Appointed Date: 01 June 1997
86 years old

Director
JOHNSTON, William
Resigned: 06 June 2006
Appointed Date: 19 June 2000
64 years old

Director
MC DONALD, Michael Graeme
Resigned: 19 September 2008
Appointed Date: 07 March 2006
52 years old

Director
MCCONKEY, George Gifford
Resigned: 05 August 2004
Appointed Date: 07 November 2002
87 years old

Director
MCCONKEY, Gifford
Resigned: 19 June 2000
Appointed Date: 21 April 1953
87 years old

Director
MCCOY, John
Resigned: 17 January 2000
Appointed Date: 01 October 1998
78 years old

Director
MCCULLOUGH, William John
Resigned: 04 November 2006
Appointed Date: 26 February 2004
77 years old

Director
MCGRORY, James
Resigned: 28 April 2002
Appointed Date: 21 April 1953
75 years old

Director
MCKEE, Samuel
Resigned: 31 January 2012
Appointed Date: 26 May 2011
55 years old

Director
MELLON, Samuel
Resigned: 30 April 2013
Appointed Date: 05 September 2006
84 years old

Director
MELLON, Samuel
Resigned: 02 December 1999
Appointed Date: 21 April 1953
84 years old

Director
MONTGOMERY, Gary Gordon Keith
Resigned: 17 January 2012
Appointed Date: 24 January 2011
41 years old

Director
PEDEN, William
Resigned: 05 September 2008
Appointed Date: 01 November 2005
59 years old

Director
PEDEN, William
Resigned: 30 June 2002
Appointed Date: 16 November 2000
59 years old

Director
RIDDELL, Noel Elliott
Resigned: 07 March 2007
Appointed Date: 31 December 1998
72 years old

Director
RODGERS, Thomas Philip
Resigned: 30 June 2002
Appointed Date: 01 June 1997
73 years old

Director
VANNUCCI, Peter
Resigned: 23 January 2013
Appointed Date: 24 January 2011
72 years old

Director
WILSON, Neil Graham
Resigned: 07 March 2006
Appointed Date: 09 February 2004
56 years old

BANGOR FOOTBALL AND ATHLETIC CLUB LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 103,700

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 103,700

24 Mar 2015
Compulsory strike-off action has been discontinued
...
... and 240 more events
06 Jul 1955
Particulars re directors

06 Jul 1955
Return of allots (cash)

21 Sep 1954
Return of allots (cash)

19 Jul 1954
31/12/54 annual return

19 Jul 1954
Particulars re directors

BANGOR FOOTBALL AND ATHLETIC CLUB LIMITED Charges

24 September 2013
Charge code NI00 3211 0010
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: The Sports Council for Northern Ireland Trading as Sport Northern Ireland
Description: All that portion of the premises comprised in the lease…
24 September 2013
Charge code NI00 3211 0009
Delivered: 30 September 2013
Status: Outstanding
Persons entitled: Ulster Community Investment Trust Limited
Description: All that portion of the premises comprised in the lease…
28 August 2002
Mortgage or charge
Delivered: 11 September 2002
Status: Satisfied on 11 December 2007
Persons entitled: Eastonville Traders 233 Shore Rd,Belfast
Description: All monies mortgage. The lands comprised in the indenture…
10 February 1999
Mortgage or charge
Delivered: 11 February 1999
Status: Outstanding
Persons entitled: Bass Ireland Limited
Description: All monies.mortgage lands at on the north west side of…
5 October 1998
Mortgage or charge
Delivered: 9 October 1998
Status: Satisfied on 1 July 2008
Persons entitled: Dept of Education
Description: Deed of covenant and charge. Leasehold lands at clandeboye…
6 August 1991
Mortgage or charge
Delivered: 20 August 1991
Status: Satisfied on 1 July 2008
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
6 August 1991
Mortgage or charge
Delivered: 20 August 1991
Status: Satisfied on 1 July 2008
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
2 July 1990
Mortgage or charge
Delivered: 9 July 1990
Status: Satisfied on 1 July 2008
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
2 July 1990
Mortgage or charge
Delivered: 9 July 1990
Status: Satisfied on 1 July 2008
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
26 February 1981
Mortgage or charge
Delivered: 5 March 1981
Status: Satisfied on 1 July 2008
Persons entitled: The Department Of
Description: Deed piece or parcel of ground situate on the north west…