Company number NI002211
Status Active
Incorporation Date 20 November 1946
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 5 CAROLHILL PARK, HOLYWOOD ROAD, BELFAST, BT4 2FF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration one hundred and fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BELFAST GIRL'S CLUB UNION-THE are www.belfastgirlsclub.co.uk, and www.belfast-girl-s-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. Belfast Girl S Club Union The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is NI002211. Belfast Girl S Club Union The has been working since 20 November 1946.
The present status of the company is Active. The registered address of Belfast Girl S Club Union The is 5 Carolhill Park Holywood Road Belfast Bt4 2ff. . GREGG, Anne is a Secretary of the company. GREGG, Margaret is a Director of the company. Director BUICK, Margaret has been resigned. Director CUMMINS, Elizabeth J has been resigned. Director IRELAND, Elizabeth has been resigned. Director MCCREADY, Mary E has been resigned. Director WILLIAMS, Patricia L has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".
Current Directors
Resigned Directors
BELFAST GIRL'S CLUB UNION-THE Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 2 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Jul 2015
Annual return made up to 2 July 2015 no member list
25 Jul 2015
Secretary's details changed for Ms Anne Gregg on 1 July 2015
...
... and 142 more events
7 July 1987
Mortgage or charge
Delivered: 27 July 1987
Status: Satisfied
on 19 April 2011
Persons entitled: Dept of Education
Description: Deed of covenant and charge 1 all the lands comprised in…
26 June 1967
Mortgage or charge
Delivered: 5 July 1967
Status: Satisfied
on 11 June 2002
Persons entitled: Min. of Education
Description: All monies. Deed of covenant all that the dwelling house…
2 March 1966
Mortgage or charge
Delivered: 7 March 1966
Status: Satisfied
on 7 February 1987
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the companys premises known…
7 September 1964
Mortgage or charge
Delivered: 1 October 1964
Status: Satisfied
on 11 June 2002
Persons entitled: Ministry of Educat.
Description: Deed of covenant and charge premises situate on west side…