BLACKIE RIVER COMMUNITY GROUPS
BELFAST BLACKIE COMMUNITY GROUPS ASSOCIATION

Company number NI035799
Status Active
Incorporation Date 10 March 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 43 BEECHMOUNT PASS, BELFAST, BT12 7NW
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 88910 - Child day-care activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 10 March 2016 no member list. The most likely internet sites of BLACKIE RIVER COMMUNITY GROUPS are www.blackierivercommunity.co.uk, and www.blackie-river-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Blackie River Community Groups is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI035799. Blackie River Community Groups has been working since 10 March 1999. The present status of the company is Active. The registered address of Blackie River Community Groups is 43 Beechmount Pass Belfast Bt12 7nw. . QUINN, Sean is a Secretary of the company. LAVERY, Raymond is a Director of the company. MAGUIRE, Olive is a Director of the company. MC CANN, Francis is a Director of the company. MURPHY, Danny is a Director of the company. Secretary MC MENAMY, Charles has been resigned. Director BURT, Teresa has been resigned. Director DONAGHY, Henry has been resigned. Director DONNELLY, Margaret has been resigned. Director GREEN, Leo has been resigned. Director JACK, Danny has been resigned. Director LARIMOUR, Mary has been resigned. Director MCARDLE, Patrick has been resigned. Director MCCORRY, Paul has been resigned. Director MCKENNA, Winnie has been resigned. Director MCMENAMY, Charles has been resigned. Director MOORE, Sean has been resigned. Director NESBITT, William has been resigned. Director ROBINSON, John Gerard has been resigned. Director SHERRY, Mary Anne has been resigned. Director SHORTT, Elizabeth has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
QUINN, Sean
Appointed Date: 17 November 2011

Director
LAVERY, Raymond
Appointed Date: 10 March 1999
74 years old

Director
MAGUIRE, Olive
Appointed Date: 17 November 2011
86 years old

Director
MC CANN, Francis
Appointed Date: 04 February 2013
72 years old

Director
MURPHY, Danny
Appointed Date: 17 November 2011
67 years old

Resigned Directors

Secretary
MC MENAMY, Charles
Resigned: 17 November 2011
Appointed Date: 06 August 2001

Director
BURT, Teresa
Resigned: 06 August 2001
Appointed Date: 10 March 1999
88 years old

Director
DONAGHY, Henry
Resigned: 29 June 2005
Appointed Date: 10 March 1999
68 years old

Director
DONNELLY, Margaret
Resigned: 06 August 2001
Appointed Date: 10 March 1999
60 years old

Director
GREEN, Leo
Resigned: 04 February 2013
Appointed Date: 19 April 2002
72 years old

Director
JACK, Danny
Resigned: 16 October 2001
Appointed Date: 10 March 1999
71 years old

Director
LARIMOUR, Mary
Resigned: 29 June 2005
Appointed Date: 10 March 1999
70 years old

Director
MCARDLE, Patrick
Resigned: 06 August 2001
Appointed Date: 10 March 1999
76 years old

Director
MCCORRY, Paul
Resigned: 01 July 2002
Appointed Date: 10 March 1999
77 years old

Director
MCKENNA, Winnie
Resigned: 01 July 2002
Appointed Date: 06 August 2001
72 years old

Director
MCMENAMY, Charles
Resigned: 04 February 2013
Appointed Date: 06 August 2001
82 years old

Director
MOORE, Sean
Resigned: 27 June 2010
Appointed Date: 17 July 2002
71 years old

Director
NESBITT, William
Resigned: 29 June 2005
Appointed Date: 06 August 2001
69 years old

Director
ROBINSON, John Gerard
Resigned: 15 December 2009
Appointed Date: 17 June 2002
68 years old

Director
SHERRY, Mary Anne
Resigned: 17 November 2011
Appointed Date: 17 July 2002
65 years old

Director
SHORTT, Elizabeth
Resigned: 06 August 2001
Appointed Date: 10 March 1999
71 years old

BLACKIE RIVER COMMUNITY GROUPS Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
30 Sep 2016
Full accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 10 March 2016 no member list
01 Sep 2015
Full accounts made up to 31 March 2015
04 Apr 2015
Annual return made up to 10 March 2015 no member list
...
... and 70 more events
10 Mar 1999
Decln reg co exempt LTD
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.

10 Mar 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.

10 Mar 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.

10 Mar 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.

10 Mar 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.

BLACKIE RIVER COMMUNITY GROUPS Charges

19 September 2000
Mortgage or charge
Delivered: 25 September 2000
Status: Outstanding
Persons entitled: Dept for Social Churchill House
Description: Debenture. Land and premises at beechmount pass belfast…
18 September 2000
Mortgage or charge
Delivered: 19 September 2000
Status: Satisfied on 18 August 2009
Persons entitled: 17-19 Linenhall St Belfast European
Description: All monies. Mortgage. The land and premises situate at…