CHURCHES IN CO-OPERATION


Company number NI031518
Status Active
Incorporation Date 30 October 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 22 BISHOP STREET, DERRY, BT48 6PP
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of CHURCHES IN CO-OPERATION are www.churchesin.co.uk, and www.churches-in.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Churches in Co Operation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI031518. Churches in Co Operation has been working since 30 October 1996. The present status of the company is Active. The registered address of Churches in Co Operation is 22 Bishop Street Derry Bt48 6pp. . MCCONNELL, Thomas Howard is a Secretary of the company. BLEE, Daniel Patrick is a Director of the company. BOUCHER, Peter Columba is a Director of the company. CAIRNS, Isobel Dawn is a Director of the company. CLERKIN, Colum, Rev. is a Director of the company. CLYDE, Sam is a Director of the company. DOHERTY, Robert K is a Director of the company. FERRY, Malcolm Ronald Keith, Rev. is a Director of the company. GALLAGHER, Sara Alison, Rev. is a Director of the company. HAMILTON, Marion is a Director of the company. LATIMER, David Latimer, Rev. Dr. is a Director of the company. MCCONNELL, Thomas Howard is a Director of the company. WILSON, Craig Munro, Rev. is a Director of the company. Secretary MCCAFFERTY, Niall, Dr has been resigned. Secretary MCGIRR, Dermot Patrick, Rev. has been resigned. Director ARMSTRONG, Irwin has been resigned. Director BLAIR, John Wallace, Canon has been resigned. Director BRADLEY, Father Francis has been resigned. Director BRYANT, Mary Purifoy has been resigned. Director BRYANT, Richard, Reverend has been resigned. Director BUICK, Thomas Robert, Rev. Dr. has been resigned. Director BULLOCK, Muriel has been resigned. Director DAVIS, David George has been resigned. Director FALLOWS, Noel Andrew Joseph Colouhoun, Rev. has been resigned. Director GALLEN, James Kevin has been resigned. Director GILCHRIST, Catherine Louisa Mary has been resigned. Director HUGHES, Donald Alfred has been resigned. Director JOHNSTON, Williiam James has been resigned. Director LOGUE, Rosemary Christine, Reverend has been resigned. Director MC ELHENNON, Kevin James, Rev has been resigned. Director MC ENEANEY, Margaret Rose has been resigned. Director MC NALLY, George has been resigned. Director MCCAFFERTY, Niall, Dr. has been resigned. Director MCCORMICK, Joseph Kerr, Rev has been resigned. Director MCGIRR, Dermot, Reverend has been resigned. Director MCKELVEY, Victor has been resigned. Director MUNCE, Frederick Larmour, Reverend has been resigned. Director STEWART, Stanley, Reverend has been resigned. Director WILSON, Geoffrey Reverend has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
MCCONNELL, Thomas Howard
Appointed Date: 03 September 2014

Director
BLEE, Daniel Patrick
Appointed Date: 06 November 2006
73 years old

Director
BOUCHER, Peter Columba
Appointed Date: 03 September 2014
78 years old

Director
CAIRNS, Isobel Dawn
Appointed Date: 27 June 2012
71 years old

Director
CLERKIN, Colum, Rev.
Appointed Date: 03 September 2014
78 years old

Director
CLYDE, Sam
Appointed Date: 16 November 2015
76 years old

Director
DOHERTY, Robert K
Appointed Date: 03 September 2014
79 years old

Director
FERRY, Malcolm Ronald Keith, Rev.
Appointed Date: 16 June 2014
59 years old

Director
GALLAGHER, Sara Alison, Rev.
Appointed Date: 04 November 2013
65 years old

Director
HAMILTON, Marion
Appointed Date: 27 May 2003
80 years old

Director
LATIMER, David Latimer, Rev. Dr.
Appointed Date: 30 October 1996
66 years old

Director
MCCONNELL, Thomas Howard
Appointed Date: 01 May 2013
75 years old

Director
WILSON, Craig Munro, Rev.
Appointed Date: 16 June 2014
72 years old

Resigned Directors

Secretary
MCCAFFERTY, Niall, Dr
Resigned: 08 July 2013
Appointed Date: 30 October 1996

Secretary
MCGIRR, Dermot Patrick, Rev.
Resigned: 07 April 2014
Appointed Date: 30 October 2012

Director
ARMSTRONG, Irwin
Resigned: 08 October 2008
Appointed Date: 06 November 2006
93 years old

Director
BLAIR, John Wallace, Canon
Resigned: 07 April 2014
Appointed Date: 28 October 2003
76 years old

Director
BRADLEY, Father Francis
Resigned: 10 September 2002
Appointed Date: 16 October 2001
55 years old

Director
BRYANT, Mary Purifoy
Resigned: 07 April 2014
Appointed Date: 04 November 2013
57 years old

Director
BRYANT, Richard, Reverend
Resigned: 04 November 2013
Appointed Date: 13 November 2012
51 years old

Director
BUICK, Thomas Robert, Rev. Dr.
Resigned: 20 May 2015
Appointed Date: 16 June 2014
72 years old

Director
BULLOCK, Muriel
Resigned: 13 March 2013
Appointed Date: 16 December 2003
88 years old

Director
DAVIS, David George
Resigned: 13 March 2013
Appointed Date: 30 October 1996
78 years old

Director
FALLOWS, Noel Andrew Joseph Colouhoun, Rev.
Resigned: 13 November 2012
Appointed Date: 06 November 2006
83 years old

Director
GALLEN, James Kevin
Resigned: 30 September 2002
Appointed Date: 27 June 2000
98 years old

Director
GILCHRIST, Catherine Louisa Mary
Resigned: 02 December 2002
Appointed Date: 30 October 1996
83 years old

Director
HUGHES, Donald Alfred
Resigned: 25 May 2000
Appointed Date: 30 October 1996
102 years old

Director
JOHNSTON, Williiam James
Resigned: 13 March 2013
Appointed Date: 21 March 2001
97 years old

Director
LOGUE, Rosemary Christine, Reverend
Resigned: 27 October 2003
Appointed Date: 30 October 1996
70 years old

Director
MC ELHENNON, Kevin James, Rev
Resigned: 03 May 2005
Appointed Date: 30 October 1996
63 years old

Director
MC ENEANEY, Margaret Rose
Resigned: 19 April 2004
Appointed Date: 30 October 1996
97 years old

Director
MC NALLY, George
Resigned: 30 September 2002
Appointed Date: 30 October 1996
88 years old

Director
MCCAFFERTY, Niall, Dr.
Resigned: 08 July 2013
Appointed Date: 27 June 2000
91 years old

Director
MCCORMICK, Joseph Kerr, Rev
Resigned: 18 October 2011
Appointed Date: 06 June 2006
82 years old

Director
MCGIRR, Dermot, Reverend
Resigned: 07 April 2014
Appointed Date: 03 May 2005
54 years old

Director
MCKELVEY, Victor
Resigned: 14 February 2011
Appointed Date: 09 November 2009
83 years old

Director
MUNCE, Frederick Larmour, Reverend
Resigned: 27 October 2003
Appointed Date: 30 October 1996
77 years old

Director
STEWART, Stanley, Reverend
Resigned: 26 September 2013
Appointed Date: 18 October 2011
68 years old

Director
WILSON, Geoffrey Reverend
Resigned: 07 October 2008
Appointed Date: 17 April 2007
79 years old

Persons With Significant Control

Rev. Colum Clerkin
Notified on: 18 October 2016
78 years old
Nature of control: Right to appoint and remove directors

CHURCHES IN CO-OPERATION Events

21 Nov 2016
Total exemption full accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
07 Dec 2015
Total exemption full accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 30 October 2015 no member list
19 Nov 2015
Appointment of Mr Sam Clyde as a director on 16 November 2015
...
... and 117 more events
30 Oct 1996
Memorandum
30 Oct 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.

30 Oct 1996
Decln reg co exempt LTD
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.

30 Oct 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.

30 Oct 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.

CHURCHES IN CO-OPERATION Charges

30 October 2001
Mortgage or charge
Delivered: 13 November 2001
Status: Satisfied on 15 January 2013
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies the company's premises situate at 22…