BOGSIDE & BRANDYWELL INITIATIVE LTD
DERRY


Company number NI030819
Status Active
Incorporation Date 14 May 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GASYARD CENTRE, 128 LECKY ROAD, DERRY, BT48 6NP
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Appointment of Miss Elaine Doherty as a director on 1 April 2015. The most likely internet sites of BOGSIDE & BRANDYWELL INITIATIVE LTD are www.bogsidebrandywellinitiative.co.uk, and www.bogside-brandywell-initiative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Bogside Brandywell Initiative Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI030819. Bogside Brandywell Initiative Ltd has been working since 14 May 1996. The present status of the company is Active. The registered address of Bogside Brandywell Initiative Ltd is The Gasyard Centre 128 Lecky Road Derry Bt48 6np. . GALLAGHER, Anne-Marie is a Secretary of the company. CROSSAN, Terrence is a Director of the company. DOHERTY, Elaine is a Director of the company. GALLAGHER, Anne-Marie is a Director of the company. LAMBERTON, Terry is a Director of the company. MAC NIALLAIS, Donncha Padraig is a Director of the company. MCMONAGLE, Sean is a Director of the company. Secretary DOHERTY, Tony has been resigned. Secretary HANNAN, Bernadine, Sister has been resigned. Secretary MC CAUL, Brigid has been resigned. Director ANDERSON, James Peter has been resigned. Director BARTON, Colm Eugene has been resigned. Director BOYLE, Ann Marie Bridget has been resigned. Director CARR, Sean has been resigned. Director CASEY, Kevin Joseph has been resigned. Director DOHERTY, Anthony Christopher has been resigned. Director DOHERTY, Gerry has been resigned. Director DOHERTY, Tony has been resigned. Director HANNAN, Bernardine, Sister has been resigned. Director HEGARTY, Michael John has been resigned. Director LAMBERTON, Charles Joseph has been resigned. Director LAMBERTON, Charles Joseph has been resigned. Director MACBRIDE, Patricia has been resigned. Director MC LAUGHLIN, Pauline has been resigned. Director MCCAUL, Brigid has been resigned. Director MCDAID, Manus has been resigned. Director MCGOWAN, Peter has been resigned. Director MELAUGH, Jimmy has been resigned. Director O MURCHADHA, Caoimhghin Seosamh has been resigned. Director O'DOHERTY, Tony James Joseph Anthony has been resigned. Director O'HARA, Deirdre Marian has been resigned. Director RAMSEY, Pat has been resigned. Director WHITEMAN, Christine has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
GALLAGHER, Anne-Marie
Appointed Date: 09 September 2014

Director
CROSSAN, Terrence
Appointed Date: 01 April 2004
72 years old

Director
DOHERTY, Elaine
Appointed Date: 01 April 2015
50 years old

Director
GALLAGHER, Anne-Marie
Appointed Date: 24 January 2013
46 years old

Director
LAMBERTON, Terry
Appointed Date: 24 January 2013
59 years old

Director
MAC NIALLAIS, Donncha Padraig
Appointed Date: 14 May 1996
59 years old

Director
MCMONAGLE, Sean
Appointed Date: 01 April 2015
55 years old

Resigned Directors

Secretary
DOHERTY, Tony
Resigned: 09 September 2014
Appointed Date: 18 November 2009

Secretary
HANNAN, Bernadine, Sister
Resigned: 06 October 2006
Appointed Date: 14 May 1996

Secretary
MC CAUL, Brigid
Resigned: 18 November 2009
Appointed Date: 18 June 2007

Director
ANDERSON, James Peter
Resigned: 05 April 2009
Appointed Date: 06 July 2000
72 years old

Director
BARTON, Colm Eugene
Resigned: 29 October 2003
Appointed Date: 03 January 2000
52 years old

Director
BOYLE, Ann Marie Bridget
Resigned: 07 August 2012
Appointed Date: 07 November 2001
73 years old

Director
CARR, Sean
Resigned: 01 June 2005
Appointed Date: 07 November 2001
67 years old

Director
CASEY, Kevin Joseph
Resigned: 01 October 2015
Appointed Date: 03 January 2000
59 years old

Director
DOHERTY, Anthony Christopher
Resigned: 28 March 2002
Appointed Date: 14 May 1996
62 years old

Director
DOHERTY, Gerry
Resigned: 05 April 2009
Appointed Date: 03 June 2004
61 years old

Director
DOHERTY, Tony
Resigned: 08 September 2014
Appointed Date: 18 November 2009
62 years old

Director
HANNAN, Bernardine, Sister
Resigned: 06 October 2006
Appointed Date: 14 May 1996
85 years old

Director
HEGARTY, Michael John
Resigned: 25 August 2001
Appointed Date: 03 January 2000
58 years old

Director
LAMBERTON, Charles Joseph
Resigned: 01 April 2009
Appointed Date: 01 February 2008
60 years old

Director
LAMBERTON, Charles Joseph
Resigned: 19 November 2003
Appointed Date: 03 January 2000
60 years old

Director
MACBRIDE, Patricia
Resigned: 24 March 2005
Appointed Date: 02 May 2002
55 years old

Director
MC LAUGHLIN, Pauline
Resigned: 10 February 2000
Appointed Date: 14 May 1996
63 years old

Director
MCCAUL, Brigid
Resigned: 18 November 2009
Appointed Date: 07 November 2001
77 years old

Director
MCDAID, Manus
Resigned: 29 May 2009
Appointed Date: 14 May 1996
79 years old

Director
MCGOWAN, Peter
Resigned: 04 March 2005
Appointed Date: 27 August 2002
82 years old

Director
MELAUGH, Jimmy
Resigned: 06 June 2002
Appointed Date: 14 May 1996
68 years old

Director
O MURCHADHA, Caoimhghin Seosamh
Resigned: 31 January 2002
Appointed Date: 14 May 1996
68 years old

Director
O'DOHERTY, Tony James Joseph Anthony
Resigned: 01 October 2015
Appointed Date: 18 February 2011
78 years old

Director
O'HARA, Deirdre Marian
Resigned: 14 June 2001
Appointed Date: 14 May 1996
71 years old

Director
RAMSEY, Pat
Resigned: 06 November 2001
Appointed Date: 06 July 2000
66 years old

Director
WHITEMAN, Christine
Resigned: 31 January 2002
Appointed Date: 14 May 1996
72 years old

Persons With Significant Control

Mr Donncha Mcniallais
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control as a member of a firm

BOGSIDE & BRANDYWELL INITIATIVE LTD Events

27 Oct 2016
Full accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 26 July 2016 with updates
27 Oct 2015
Appointment of Miss Elaine Doherty as a director on 1 April 2015
27 Oct 2015
Appointment of Mr Sean Mcmonagle as a director on 1 April 2015
27 Oct 2015
Annual return made up to 26 July 2015 no member list
...
... and 98 more events
17 Jun 1996
Notice of ARD
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.

14 May 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.

14 May 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.

14 May 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.

14 May 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.

BOGSIDE & BRANDYWELL INITIATIVE LTD Charges

6 November 1997
Mortgage or charge
Delivered: 13 November 1997
Status: Outstanding
Persons entitled: Aib Group (NI) PLC
Description: All monies mortgage. All that and those the hereditaments…