CAUSEWAY RURAL & URBAN NETWORK
COLERAINE COLERAINE RURAL AND URBAN NETWORK


Company number NI056878
Status Active
Incorporation Date 17 October 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 BROOK STREET, COLERAINE, COUNTY LONDONDERRY, BT52 1PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Appointment of Ms Dorothy Jeanette Moore as a director on 11 November 2015. The most likely internet sites of CAUSEWAY RURAL & URBAN NETWORK are www.causewayruralurban.co.uk, and www.causeway-rural-urban.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Causeway Rural Urban Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI056878. Causeway Rural Urban Network has been working since 17 October 2005. The present status of the company is Active. The registered address of Causeway Rural Urban Network is 1 Brook Street Coleraine County Londonderry Bt52 1pw. . RITCHIE, Robert John is a Secretary of the company. CLYDE, Albert is a Director of the company. HENRY, Donal is a Director of the company. JAIRATH, Indu is a Director of the company. LEE, Elizabeth is a Director of the company. MOORE, Dorothy Jeanette is a Director of the company. RITCHIE, Robert John is a Director of the company. TAGGART, Henry Jonathan, Nr is a Director of the company. WACHALA-KELLY, Anna Margaret is a Director of the company. WELCH, Angela is a Director of the company. Secretary LIDDY, Frank has been resigned. Secretary NICHOLLS, Philip James has been resigned. Director CHESTNUTT, Jack has been resigned. Director COMERFORD, Susan has been resigned. Director CONNOR, Marie has been resigned. Director CUMMINGS, Anne Margaret has been resigned. Director GILMORE, Bernard Daniel has been resigned. Director HUNTER1, Nancy Jane has been resigned. Director LIDDY, Frank has been resigned. Director MADDEN, Carol Wyona Evangeline has been resigned. Director MCCLARY, Alice has been resigned. Director MOFFETT, Carolyn Anne has been resigned. Director MULLAN, Margaret has been resigned. Director PLATT, Clarke has been resigned. Director PURDY, Daphne has been resigned. Director WACHALA- KELLY, Anne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RITCHIE, Robert John
Appointed Date: 18 June 2008

Director
CLYDE, Albert
Appointed Date: 01 May 2011
85 years old

Director
HENRY, Donal
Appointed Date: 01 July 2008
83 years old

Director
JAIRATH, Indu
Appointed Date: 11 November 2015
71 years old

Director
LEE, Elizabeth
Appointed Date: 01 July 2009
76 years old

Director
MOORE, Dorothy Jeanette
Appointed Date: 11 November 2015
59 years old

Director
RITCHIE, Robert John
Appointed Date: 18 June 2008
76 years old

Director
TAGGART, Henry Jonathan, Nr
Appointed Date: 11 November 2015
49 years old

Director
WACHALA-KELLY, Anna Margaret
Appointed Date: 23 June 2009
65 years old

Director
WELCH, Angela
Appointed Date: 01 June 2008
79 years old

Resigned Directors

Secretary
LIDDY, Frank
Resigned: 13 June 2008
Appointed Date: 01 December 2006

Secretary
NICHOLLS, Philip James
Resigned: 14 June 2006
Appointed Date: 17 October 2005

Director
CHESTNUTT, Jack
Resigned: 24 May 2011
Appointed Date: 18 June 2008
67 years old

Director
COMERFORD, Susan
Resigned: 01 March 2009
Appointed Date: 01 November 2006
64 years old

Director
CONNOR, Marie
Resigned: 24 June 2009
Appointed Date: 18 June 2008
63 years old

Director
CUMMINGS, Anne Margaret
Resigned: 04 January 2010
Appointed Date: 17 October 2005
60 years old

Director
GILMORE, Bernard Daniel
Resigned: 31 May 2006
Appointed Date: 17 October 2005
72 years old

Director
HUNTER1, Nancy Jane
Resigned: 24 June 2009
Appointed Date: 18 June 2008
59 years old

Director
LIDDY, Frank
Resigned: 13 June 2008
Appointed Date: 01 December 2006
71 years old

Director
MADDEN, Carol Wyona Evangeline
Resigned: 13 June 2007
Appointed Date: 17 October 2005
71 years old

Director
MCCLARY, Alice
Resigned: 01 March 2009
Appointed Date: 18 June 2008
61 years old

Director
MOFFETT, Carolyn Anne
Resigned: 13 June 2008
Appointed Date: 17 October 2005
70 years old

Director
MULLAN, Margaret
Resigned: 01 May 2014
Appointed Date: 17 October 2005
82 years old

Director
PLATT, Clarke
Resigned: 22 June 2010
Appointed Date: 17 October 2005
92 years old

Director
PURDY, Daphne
Resigned: 11 November 2015
Appointed Date: 06 February 2012
66 years old

Director
WACHALA- KELLY, Anne
Resigned: 01 November 2006
Appointed Date: 17 October 2005
65 years old

CAUSEWAY RURAL & URBAN NETWORK Events

04 Nov 2016
Full accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 17 October 2016 with updates
04 Jan 2016
Appointment of Ms Dorothy Jeanette Moore as a director on 11 November 2015
08 Dec 2015
Appointment of Mrs Indu Jairath as a director on 11 November 2015
03 Dec 2015
Appointment of Nr Henry Jonathan Taggart as a director on 11 November 2015
...
... and 55 more events
08 Aug 2007
31/03/07 annual accts
03 Jul 2007
Change of dirs/sec
06 Dec 2006
17/10/06 annual return shuttle
27 Jul 2006
Change of dirs/sec
17 Oct 2005
Incorporation