CARRYDUFF BAPTIST CHURCH LIMITED
BELFAST


Company number NI019883
Status Active
Incorporation Date 23 September 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 93 KILLYNURE ROAD, CARRYDUFF, BELFAST, BT8 8EB
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 30 December 2015; Annual return made up to 1 March 2016 no member list. The most likely internet sites of CARRYDUFF BAPTIST CHURCH LIMITED are www.carryduffbaptistchurch.co.uk, and www.carryduff-baptist-church.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Carryduff Baptist Church Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI019883. Carryduff Baptist Church Limited has been working since 23 September 1986. The present status of the company is Active. The registered address of Carryduff Baptist Church Limited is 93 Killynure Road Carryduff Belfast Bt8 8eb. . DUNLOP, Roy is a Secretary of the company. BLACK, Johnnie is a Director of the company. DOAKE, Joseph Colin is a Director of the company. DUNLOP, Roy is a Director of the company. Director BARR, Ivan Thomas has been resigned. Director BECK, William has been resigned. Director DUNLOP, James has been resigned. Director HAFFEY, George has been resigned. Director HUMPHRIES, Samuel Andrew has been resigned. Director MCALLISTER, William John has been resigned. Director NORRIS, James has been resigned. Director SMITH, Frederick George has been resigned. Director STEWART, Robert Gordon has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
DUNLOP, Roy
Appointed Date: 23 September 1986

Director
BLACK, Johnnie
Appointed Date: 28 February 2011
53 years old

Director
DOAKE, Joseph Colin
Appointed Date: 28 February 2011
68 years old

Director
DUNLOP, Roy
Appointed Date: 23 September 1986
73 years old

Resigned Directors

Director
BARR, Ivan Thomas
Resigned: 16 November 2003
Appointed Date: 20 June 2001
53 years old

Director
BECK, William
Resigned: 31 May 2000
Appointed Date: 23 September 1986
89 years old

Director
DUNLOP, James
Resigned: 28 February 2011
Appointed Date: 23 September 1986
104 years old

Director
HAFFEY, George
Resigned: 30 March 2012
Appointed Date: 23 September 1986
93 years old

Director
HUMPHRIES, Samuel Andrew
Resigned: 31 May 2000
Appointed Date: 23 September 1986
59 years old

Director
MCALLISTER, William John
Resigned: 31 October 2001
Appointed Date: 23 September 1986
79 years old

Director
NORRIS, James
Resigned: 24 June 2001
Appointed Date: 23 September 1986
79 years old

Director
SMITH, Frederick George
Resigned: 28 February 2011
Appointed Date: 23 September 1986
83 years old

Director
STEWART, Robert Gordon
Resigned: 01 July 2013
Appointed Date: 06 April 2012
73 years old

Persons With Significant Control

Mr James Roy Dunlop
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Joseph Colin Doake
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Johnnie Black
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

CARRYDUFF BAPTIST CHURCH LIMITED Events

10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
24 Aug 2016
Accounts for a dormant company made up to 30 December 2015
15 Apr 2016
Annual return made up to 1 March 2016 no member list
31 Aug 2015
Accounts for a dormant company made up to 30 December 2014
13 Mar 2015
Annual return made up to 1 March 2015 no member list
...
... and 93 more events
18 Aug 1988
31/03/87 annual accts

23 Sep 1986
Memorandum

23 Sep 1986
Articles
23 Sep 1986
Pars re dirs/sit reg offi

23 Sep 1986
Decln complnce reg new co

CARRYDUFF BAPTIST CHURCH LIMITED Charges

24 September 2001
Mortgage or charge
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies premises comprised in folio DN45129…
5 August 2001
Mortgage or charge
Delivered: 13 August 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies the undertaking of the company…
12 February 1990
Mortgage
Delivered: 2 March 1990
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Land at carryduff folio 28680 county down all machinery…