CARNLOUGH COMMUNITY DEVELOPMENT GROUP LTD
BALLYMENA


Company number NI027616
Status Active
Incorporation Date 8 July 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address K. CRUTTENDEN, HARBOUR HOUSE UNIT ONE, 11 HARBOUR ROAD,, CARNLOUGH,, BALLYMENA, CO. ANTRIM, BT44 0EX
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 12 October 2016 with updates; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of CARNLOUGH COMMUNITY DEVELOPMENT GROUP LTD are www.carnloughcommunitydevelopmentgroup.co.uk, and www.carnlough-community-development-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Carnlough Community Development Group Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI027616. Carnlough Community Development Group Ltd has been working since 08 July 1993. The present status of the company is Active. The registered address of Carnlough Community Development Group Ltd is K Cruttenden Harbour House Unit One 11 Harbour Road Carnlough Ballymena Co Antrim Bt44 0ex. . MC CONNELL, Patricia is a Secretary of the company. CRUTTENDEN, Kieth Charles is a Director of the company. MCAULEY, Karen is a Director of the company. MCCONNELL, Patricia is a Director of the company. Secretary MOORE, Karen has been resigned. Director BRADY, Colin has been resigned. Director JOHNSTON, Alexander has been resigned. Director KEENAN, Kevin has been resigned. Director MCALLISTER, Jacqueline has been resigned. Director MCCORMICK, Eilish has been resigned. Director MURRAY, Mary-Anne has been resigned. Director SCOTT, Keith has been resigned. Director SMYTH, William Harold has been resigned. Director STEWART, Arnold Thomas has been resigned. Director STEWART, Thomas Arnold has been resigned. Director WRIGHT, Sharon Isabel has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
MC CONNELL, Patricia
Appointed Date: 31 August 2007

Director
CRUTTENDEN, Kieth Charles
Appointed Date: 22 May 2006
84 years old

Director
MCAULEY, Karen
Appointed Date: 15 September 2015
67 years old

Director
MCCONNELL, Patricia
Appointed Date: 22 May 2006
81 years old

Resigned Directors

Secretary
MOORE, Karen
Resigned: 31 August 2007
Appointed Date: 08 July 1993

Director
BRADY, Colin
Resigned: 04 October 2006
Appointed Date: 24 May 2000
78 years old

Director
JOHNSTON, Alexander
Resigned: 30 September 2006
Appointed Date: 24 May 2000
85 years old

Director
KEENAN, Kevin
Resigned: 16 February 2009
Appointed Date: 22 May 2006
74 years old

Director
MCALLISTER, Jacqueline
Resigned: 15 September 2015
Appointed Date: 22 May 2006
60 years old

Director
MCCORMICK, Eilish
Resigned: 31 August 2007
Appointed Date: 17 January 2001
64 years old

Director
MURRAY, Mary-Anne
Resigned: 31 August 2005
Appointed Date: 07 August 2002
49 years old

Director
SCOTT, Keith
Resigned: 24 May 2000
Appointed Date: 08 July 1993
70 years old

Director
SMYTH, William Harold
Resigned: 14 October 2006
Appointed Date: 07 August 2002
86 years old

Director
STEWART, Arnold Thomas
Resigned: 25 November 2014
Appointed Date: 25 February 2013
60 years old

Director
STEWART, Thomas Arnold
Resigned: 17 January 2001
Appointed Date: 04 October 2000
60 years old

Director
WRIGHT, Sharon Isabel
Resigned: 25 November 2014
Appointed Date: 25 February 2013
61 years old

Persons With Significant Control

Carnlough Community Assoicaiton
Notified on: 12 September 2016
Nature of control: Has significant influence or control

Mr Keith Charles Cruttenden
Notified on: 7 April 2016
84 years old
Nature of control: Has significant influence or control

CARNLOUGH COMMUNITY DEVELOPMENT GROUP LTD Events

16 Nov 2016
Total exemption full accounts made up to 31 July 2016
14 Oct 2016
Confirmation statement made on 12 October 2016 with updates
02 Aug 2016
Confirmation statement made on 8 July 2016 with updates
06 May 2016
Satisfaction of charge 1 in full
14 Dec 2015
Total exemption full accounts made up to 31 July 2015
...
... and 86 more events
17 Nov 1993
Pars re mortage
08 Jul 1993
Articles
08 Jul 1993
Memorandum
08 Jul 1993
Pars re dirs/sit reg off

08 Jul 1993
Decln complnce reg new co

CARNLOUGH COMMUNITY DEVELOPMENT GROUP LTD Charges

16 November 1993
Debenture
Delivered: 17 November 1993
Status: Satisfied on 6 May 2016
Persons entitled: Department of the Environment for Northern Ireland and the International Fund for Ireland
Description: Harbour house, 11 harbour road, carnlough, county antrim.