BISHOPSCOURT KART CLUB LTD
BELFAST


Company number NI030539
Status Active
Incorporation Date 28 February 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 ANNADALE GARDENS, BELFAST, NORTHERN IRELAND, BT7 3DS
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 28 February 2016 no member list. The most likely internet sites of BISHOPSCOURT KART CLUB LTD are www.bishopscourtkartclub.co.uk, and www.bishopscourt-kart-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Bishopscourt Kart Club Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI030539. Bishopscourt Kart Club Ltd has been working since 28 February 1996. The present status of the company is Active. The registered address of Bishopscourt Kart Club Ltd is 3 Annadale Gardens Belfast Northern Ireland Bt7 3ds. . MILLS, Philip, Group Sales Director is a Secretary of the company. LINDSAY, Noel is a Director of the company. Secretary MCFADDEN, Paul William has been resigned. Director BLACK, Desmond Andrew has been resigned. Director CAMPBELL, Keith has been resigned. Director ELLIOTT, Brian Robert has been resigned. Director HAUGHEY, Edward John has been resigned. Director HAUGHEY, Gareth Matthew has been resigned. Director KING, Derek has been resigned. Director KISSICK, Kenneth has been resigned. Director MCFADDEN, Paul William has been resigned. Director MCFADDEN, Roxanne has been resigned. Director MCGEOWN, Paul Daniel has been resigned. Director PRESTON, Paul has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
MILLS, Philip, Group Sales Director
Appointed Date: 02 January 2006

Director
LINDSAY, Noel
Appointed Date: 14 July 2010
72 years old

Resigned Directors

Secretary
MCFADDEN, Paul William
Resigned: 02 January 2006
Appointed Date: 28 February 1996

Director
BLACK, Desmond Andrew
Resigned: 01 January 2013
Appointed Date: 14 July 2010
85 years old

Director
CAMPBELL, Keith
Resigned: 14 July 2010
Appointed Date: 02 January 2006
67 years old

Director
ELLIOTT, Brian Robert
Resigned: 06 October 2000
Appointed Date: 28 February 1996
65 years old

Director
HAUGHEY, Edward John
Resigned: 06 November 2000
Appointed Date: 28 February 1996
56 years old

Director
HAUGHEY, Gareth Matthew
Resigned: 06 November 2000
Appointed Date: 28 February 1996
51 years old

Director
KING, Derek
Resigned: 06 November 2000
Appointed Date: 28 February 1996
72 years old

Director
KISSICK, Kenneth
Resigned: 31 December 2004
Appointed Date: 28 February 1996
68 years old

Director
MCFADDEN, Paul William
Resigned: 02 January 2006
Appointed Date: 06 November 2000
64 years old

Director
MCFADDEN, Roxanne
Resigned: 02 January 2006
Appointed Date: 06 November 2000
62 years old

Director
MCGEOWN, Paul Daniel
Resigned: 06 November 2000
Appointed Date: 28 February 1996
58 years old

Director
PRESTON, Paul
Resigned: 14 July 2010
Appointed Date: 06 November 2000
63 years old

BISHOPSCOURT KART CLUB LTD Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 28 February 2016
21 Mar 2016
Annual return made up to 28 February 2016 no member list
21 Mar 2016
Secretary's details changed for Group Sales Director Philip Mills on 21 September 2015
21 Mar 2016
Registered office address changed from 3 Annadale Gardens Belfast BT7 3DS Northern Ireland to 3 Annadale Gardens Belfast BT7 3DS on 21 March 2016
...
... and 60 more events
16 Mar 1996
Change of dirs/sec
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.

28 Feb 1996
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.

28 Feb 1996
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.

28 Feb 1996
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.

28 Feb 1996
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.