BELFAST YMCA LIMITED
BELFAST CITY OF BELFAST YOUNG MEN'S CHRISTIAN ASSOCIATION-THE


Company number NI004741
Status Active
Incorporation Date 28 November 1960
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 58 KNIGHTSBRIDGE PARK, BELFAST, COUNTY ANTRIM, BT9 5EH
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BELFAST YMCA LIMITED are www.belfastymca.co.uk, and www.belfast-ymca.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. Belfast Ymca Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI004741. Belfast Ymca Limited has been working since 28 November 1960. The present status of the company is Active. The registered address of Belfast Ymca Limited is 58 Knightsbridge Park Belfast County Antrim Bt9 5eh. . DAVEY, Howard is a Secretary of the company. BAILIE, Geoffrey Noel is a Director of the company. BOYD, Naomi is a Director of the company. CARDWELL, Alison Heather is a Director of the company. CLARK, Michael Peter is a Director of the company. FARROW, David is a Director of the company. GARDINER, Richard Walter is a Director of the company. LAVERY, Brian is a Director of the company. LAVERY, Hamilton Irvine Dr. is a Director of the company. MCVEIGH, Naomi Alexandra is a Director of the company. SCOTT, Mark is a Director of the company. SIMPSON, Colin John is a Director of the company. SMYTH, Liam is a Director of the company. Director COLL, Pauline has been resigned. Director CUNNINGHAM, Gerardine Marian Ann has been resigned. Director DAVEY, Howard has been resigned. Director GILPIN, Philip Nigel has been resigned. Director HENDERSON, Gervais has been resigned. Director KINGSTON, Kevin Paul has been resigned. Director LOCKHART, Brett has been resigned. Director MCCRACKEN, John David has been resigned. Director NETHERCOTT, Ray has been resigned. Director O'NEILL, Anthony Joseph Martin has been resigned. Director RICE, Stephen has been resigned. Director STAFFORD, William James has been resigned. Director STINTON, Geraldine has been resigned. Director SURGENOR, Beverley has been resigned. Director WHITLEY, Michael has been resigned. Director WOODS, Malcolm Robert has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary

Director

Director
BOYD, Naomi
Appointed Date: 28 January 2016
47 years old

Director
CARDWELL, Alison Heather
Appointed Date: 25 September 2008
58 years old

Director
CLARK, Michael Peter
Appointed Date: 01 December 2015
46 years old

Director
FARROW, David
Appointed Date: 06 February 2004
65 years old

Director
GARDINER, Richard Walter
Appointed Date: 29 November 2001
59 years old

Director
LAVERY, Brian
Appointed Date: 01 September 2003
64 years old

Director
LAVERY, Hamilton Irvine Dr.
Appointed Date: 28 October 1999
82 years old

Director
MCVEIGH, Naomi Alexandra
Appointed Date: 01 December 2015
45 years old

Director
SCOTT, Mark
Appointed Date: 31 March 2011
40 years old

Director
SIMPSON, Colin John

57 years old

Director
SMYTH, Liam

62 years old

Resigned Directors

Director
COLL, Pauline
Resigned: 29 June 2000
79 years old

Director
CUNNINGHAM, Gerardine Marian Ann
Resigned: 25 March 1999
70 years old

Director
DAVEY, Howard
Resigned: 31 March 2003
71 years old

Director
GILPIN, Philip Nigel
Resigned: 31 March 2011
56 years old

Director
HENDERSON, Gervais
Resigned: 02 June 2005
63 years old

Director
KINGSTON, Kevin Paul
Resigned: 02 November 2004
59 years old

Director
LOCKHART, Brett
Resigned: 31 March 2011
65 years old

Director
MCCRACKEN, John David
Resigned: 28 November 2002
80 years old

Director
NETHERCOTT, Ray
Resigned: 26 September 2002
81 years old

Director
O'NEILL, Anthony Joseph Martin
Resigned: 29 June 2000
61 years old

Director
RICE, Stephen
Resigned: 03 November 2011
Appointed Date: 25 August 2008
40 years old

Director
STAFFORD, William James
Resigned: 28 June 2001
87 years old

Director
STINTON, Geraldine
Resigned: 26 September 2002
Appointed Date: 28 September 2000
60 years old

Director
SURGENOR, Beverley
Resigned: 31 July 2007
Appointed Date: 25 May 2000
59 years old

Director
WHITLEY, Michael
Resigned: 30 September 2002
71 years old

Director
WOODS, Malcolm Robert
Resigned: 12 February 2010
Appointed Date: 06 July 2004
70 years old

BELFAST YMCA LIMITED Events

15 Dec 2016
Confirmation statement made on 13 December 2016 with updates
14 Dec 2016
Full accounts made up to 31 March 2016
24 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10

13 Jun 2016
Appointment of Ms. Naomi Boyd as a director on 28 January 2016
...
... and 187 more events
28 Nov 1960
Particulars re directors

28 Nov 1960
Situation of reg office

28 Nov 1960
Decl on compl on incorp

28 Nov 1960
Articles

28 Nov 1960
Memorandum

BELFAST YMCA LIMITED Charges

31 March 1977
Charge
Delivered: 1 April 1977
Status: Outstanding
Persons entitled: The Department for Education for Northern Ireland
Description: Wellington place, belfast.
25 November 1976
Deed of covenant and charge
Delivered: 26 November 1976
Status: Outstanding
Persons entitled: The Department of Education for Northern Ireland
Description: Premises at wellington place, belfast.
5 August 1976
Deed of covenant and further charge
Delivered: 12 August 1976
Status: Outstanding
Persons entitled: The Department of Education for Northern Ireland
Description: Premises at bladon drive and willesden park, belfast.
24 March 1976
Deed of covenant and charge
Delivered: 29 March 1976
Status: Satisfied on 30 November 1976
Persons entitled: The Department of Education for Northern Ireland
Description: Premises at wellington place and wellington street, belfast.