CAVEHILL BOWLING AND LAWN TENNIS CLUB, LIMITED


Company number R0000129
Status Active
Incorporation Date 1 February 1912
Company Type Private Limited Company
Address 20 NORTH CIRCULAR ROAD, BELFAST, BT15 5HB
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1,374 . The most likely internet sites of CAVEHILL BOWLING AND LAWN TENNIS CLUB, LIMITED are www.cavehillbowlingandlawntennisclub.co.uk, and www.cavehill-bowling-and-lawn-tennis-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and eight months. Cavehill Bowling and Lawn Tennis Club Limited is a Private Limited Company. The company registration number is R0000129. Cavehill Bowling and Lawn Tennis Club Limited has been working since 01 February 1912. The present status of the company is Active. The registered address of Cavehill Bowling and Lawn Tennis Club Limited is 20 North Circular Road Belfast Bt15 5hb. . MAJURY, Patricia Leonore is a Secretary of the company. BIRCH, Owen Turlough is a Director of the company. GILLESPIE, Isobel Mary is a Director of the company. HAMILTON, David George is a Director of the company. MAJURY, Patricia Leonore is a Director of the company. MCTERNAGHAN, Anne is a Director of the company. MOORE, Hugh James Rankin is a Director of the company. PARKHILL, Trevor John is a Director of the company. Secretary CURRAN, William Joseph has been resigned. Secretary ROWLAND, Elizbeth Campbell has been resigned. Director BEST, Thomas David has been resigned. Director BIRD, James Catherwood has been resigned. Director CONROY, James has been resigned. Director CREBER, Susan has been resigned. Director CROWE, Douglas Alexander has been resigned. Director CURRAN, William Joseph has been resigned. Director DAVIS, Thomas Victor has been resigned. Director DUNCAN, George Alexander has been resigned. Director HOGG, Graham has been resigned. Director MCATEER, Eric has been resigned. Director MCKEOWN, Bronagh Annemarie has been resigned. Director MITCHELL, Mark has been resigned. Director MORAN, William has been resigned. Director ORR, Robert F has been resigned. Director PARKER, Alexander Greer has been resigned. Director REID, James Carleton Derek has been resigned. Director ROBERTS, Maurice Anthony has been resigned. Director ROWLAND, Elizabeth Campbell has been resigned. Director SMITH, Frederick Brian has been resigned. Director TAGGART, Wilson George has been resigned. Director TURBITT, Andrew has been resigned. Director WILSON, Jim has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
MAJURY, Patricia Leonore
Appointed Date: 31 March 2011

Director
BIRCH, Owen Turlough
Appointed Date: 02 April 2001
78 years old

Director
GILLESPIE, Isobel Mary
Appointed Date: 20 March 2014
83 years old

Director
HAMILTON, David George
Appointed Date: 20 March 2014
76 years old

Director
MAJURY, Patricia Leonore
Appointed Date: 31 March 2011
81 years old

Director
MCTERNAGHAN, Anne
Appointed Date: 29 March 2012
75 years old

Director
MOORE, Hugh James Rankin
Appointed Date: 15 August 2015
73 years old

Director

Resigned Directors

Secretary
CURRAN, William Joseph
Resigned: 22 September 2005

Secretary
ROWLAND, Elizbeth Campbell
Resigned: 31 March 2011
Appointed Date: 26 March 2006

Director
BEST, Thomas David
Resigned: 28 March 2013
Appointed Date: 04 October 2000
92 years old

Director
BIRD, James Catherwood
Resigned: 23 March 2006
Appointed Date: 04 November 2002
93 years old

Director
CONROY, James
Resigned: 28 December 2013
Appointed Date: 29 March 2012
96 years old

Director
CREBER, Susan
Resigned: 21 January 1999
67 years old

Director
CROWE, Douglas Alexander
Resigned: 07 October 2002
Appointed Date: 28 March 2002
79 years old

Director
CURRAN, William Joseph
Resigned: 22 September 2005
90 years old

Director
DAVIS, Thomas Victor
Resigned: 16 March 2016
Appointed Date: 28 March 2013
90 years old

Director
DUNCAN, George Alexander
Resigned: 27 March 2008
Appointed Date: 23 March 2006
95 years old

Director
HOGG, Graham
Resigned: 31 March 2011
95 years old

Director
MCATEER, Eric
Resigned: 16 March 2016
Appointed Date: 23 March 2006
84 years old

Director
MCKEOWN, Bronagh Annemarie
Resigned: 16 March 2016
Appointed Date: 20 May 2014
56 years old

Director
MITCHELL, Mark
Resigned: 20 March 2014
Appointed Date: 29 March 2012
65 years old

Director
MORAN, William
Resigned: 09 August 1999
95 years old

Director
ORR, Robert F
Resigned: 28 March 2013
94 years old

Director
PARKER, Alexander Greer
Resigned: 16 March 2016
Appointed Date: 28 March 2013
85 years old

Director
REID, James Carleton Derek
Resigned: 20 March 2014
Appointed Date: 27 March 2008
89 years old

Director
ROBERTS, Maurice Anthony
Resigned: 01 May 1999
73 years old

Director
ROWLAND, Elizabeth Campbell
Resigned: 29 March 2012
97 years old

Director
SMITH, Frederick Brian
Resigned: 10 April 2005
102 years old

Director
TAGGART, Wilson George
Resigned: 29 March 2012
103 years old

Director
TURBITT, Andrew
Resigned: 28 March 2002
98 years old

Director
WILSON, Jim
Resigned: 10 December 2011
Appointed Date: 23 March 2006
71 years old

CAVEHILL BOWLING AND LAWN TENNIS CLUB, LIMITED Events

20 Apr 2017
Confirmation statement made on 31 March 2017 with updates
01 Jun 2016
Total exemption full accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,374

22 Apr 2016
Appointment of Mr Hugh James Rankin Moore as a director on 15 August 2015
22 Apr 2016
Termination of appointment of Thomas Victor Davis as a director on 16 March 2016
...
... and 240 more events
03 Aug 1933
Particulars re directors

21 Jul 1933
31/12/33 annual return

22 Aug 1932
Particulars re directors

02 Aug 1932
31/12/32 annual return

31 Jul 1931
31/12/31 annual return

CAVEHILL BOWLING AND LAWN TENNIS CLUB, LIMITED Charges

28 March 1988
Mortgage
Delivered: 7 April 1988
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Premises situated on the north east side of old cavehill…
16 March 1988
Deed of covenant and further charge
Delivered: 16 March 1988
Status: Outstanding
Persons entitled: Department of Education for Northern Ireland
Description: Clubhouse and bowling green described in the indenture of…
2 May 1980
Deed of covenant and charge
Delivered: 16 June 1980
Status: Outstanding
Persons entitled: The Department of Education for Northern Ireland
Description: Premises on the old cavehill road and north circular road…
A registered charge
Delivered: 20 November 1924
Status: Outstanding