CITIZENS ADVICE ANTRIM & NEWTOWNABBEY LTD
RATHCOOLE NEWTOWNABBEY CITIZENS ADVICE BUREAU LIMITED


Company number NI032847
Status Active
Incorporation Date 20 August 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DUNANNEY CENTRE, RATHMULLAN DRIVE, RATHCOOLE, BT37 9DQ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 20 August 2016 with updates; Memorandum and Articles of Association. The most likely internet sites of CITIZENS ADVICE ANTRIM & NEWTOWNABBEY LTD are www.citizensadviceantrimnewtownabbey.co.uk, and www.citizens-advice-antrim-newtownabbey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Citizens Advice Antrim Newtownabbey Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI032847. Citizens Advice Antrim Newtownabbey Ltd has been working since 20 August 1997. The present status of the company is Active. The registered address of Citizens Advice Antrim Newtownabbey Ltd is Dunanney Centre Rathmullan Drive Rathcoole Bt37 9dq. . ADAMSON, Lorraine is a Secretary of the company. CASEY, John Joesph is a Director of the company. DAVIS, Seamus Patrick is a Director of the company. FENTON, Wallace is a Director of the company. GILLILAND, Barbara Jane is a Director of the company. GILMORE, Carol is a Director of the company. HAIRE, Geraldine Anne is a Director of the company. HUMPHREY, Melanie Mary Eva Margaret is a Director of the company. MCDONALD, Leona is a Director of the company. PATTERSON, Douglas Iain Stuart is a Director of the company. PEDLOW, Rebekah is a Director of the company. Secretary CARRUTH, Frances has been resigned. Secretary HUMPHREY, Melanie Mary Eva Margaret has been resigned. Secretary HUTCHINSON, Patricia has been resigned. Secretary MOORE, Victoria Annie has been resigned. Director CHICHKEN, Henry Henderson has been resigned. Director GRAHAM, Gavin David Samuel has been resigned. Director HAMILTON, Philip James Alexander has been resigned. Director HOLLIS, David has been resigned. Director HOLLIS, David has been resigned. Director HUTCHINSON, Patricia has been resigned. Director MANN, Margaret Agnes has been resigned. Director MOORE, Victoria Annie has been resigned. Director MURRAY, Elizabeth Valerie has been resigned. Director SCOFFIELD, David Alister has been resigned. Director SNODDY, Elizabeth has been resigned. Director SNODDY, William John has been resigned. Director SNODDY, William John has been resigned. Director WALLACE, Alistair William Andrew has been resigned. Director WEBB, William James has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
ADAMSON, Lorraine
Appointed Date: 01 July 2016

Director
CASEY, John Joesph
Appointed Date: 01 July 2016
68 years old

Director
DAVIS, Seamus Patrick
Appointed Date: 01 July 2016
74 years old

Director
FENTON, Wallace
Appointed Date: 23 August 2011
93 years old

Director
GILLILAND, Barbara Jane
Appointed Date: 20 November 2012
84 years old

Director
GILMORE, Carol
Appointed Date: 23 August 2011
67 years old

Director
HAIRE, Geraldine Anne
Appointed Date: 01 July 2016
58 years old

Director
HUMPHREY, Melanie Mary Eva Margaret
Appointed Date: 23 August 2011
63 years old

Director
MCDONALD, Leona
Appointed Date: 01 July 2016
37 years old

Director
PATTERSON, Douglas Iain Stuart
Appointed Date: 23 August 2011
56 years old

Director
PEDLOW, Rebekah
Appointed Date: 01 July 2016
35 years old

Resigned Directors

Secretary
CARRUTH, Frances
Resigned: 23 August 2011
Appointed Date: 30 September 2005

Secretary
HUMPHREY, Melanie Mary Eva Margaret
Resigned: 19 August 2014
Appointed Date: 23 August 2011

Secretary
HUTCHINSON, Patricia
Resigned: 30 September 2005
Appointed Date: 20 August 1997

Secretary
MOORE, Victoria Annie
Resigned: 30 November 2015
Appointed Date: 19 August 2014

Director
CHICHKEN, Henry Henderson
Resigned: 31 December 1998
Appointed Date: 20 August 1997
96 years old

Director
GRAHAM, Gavin David Samuel
Resigned: 01 July 2016
Appointed Date: 23 August 2011
47 years old

Director
HAMILTON, Philip James Alexander
Resigned: 30 July 2015
Appointed Date: 20 November 2012
50 years old

Director
HOLLIS, David
Resigned: 25 June 2014
Appointed Date: 23 August 2011
78 years old

Director
HOLLIS, David
Resigned: 01 August 2006
Appointed Date: 23 January 2001
78 years old

Director
HUTCHINSON, Patricia
Resigned: 23 August 2011
Appointed Date: 31 August 2001
75 years old

Director
MANN, Margaret Agnes
Resigned: 01 July 2016
Appointed Date: 20 November 2012
79 years old

Director
MOORE, Victoria Annie
Resigned: 30 November 2015
Appointed Date: 20 November 2012
52 years old

Director
MURRAY, Elizabeth Valerie
Resigned: 04 November 2014
Appointed Date: 23 August 2011
89 years old

Director
SCOFFIELD, David Alister
Resigned: 04 November 2014
Appointed Date: 30 October 2001
48 years old

Director
SNODDY, Elizabeth
Resigned: 01 July 2016
Appointed Date: 23 August 2011
78 years old

Director
SNODDY, William John
Resigned: 05 November 2014
Appointed Date: 23 August 2011
86 years old

Director
SNODDY, William John
Resigned: 30 October 2001
Appointed Date: 20 August 1997
86 years old

Director
WALLACE, Alistair William Andrew
Resigned: 23 January 2001
Appointed Date: 20 August 1997
86 years old

Director
WEBB, William James
Resigned: 23 August 2011
Appointed Date: 01 August 2006
77 years old

Persons With Significant Control

Ms Lorraine Mary Adamson
Notified on: 1 July 2016
56 years old
Nature of control: Has significant influence or control

CITIZENS ADVICE ANTRIM & NEWTOWNABBEY LTD Events

11 Jan 2017
Accounts for a small company made up to 30 June 2016
07 Sep 2016
Confirmation statement made on 20 August 2016 with updates
06 Sep 2016
Memorandum and Articles of Association
06 Sep 2016
Resolutions
  • RES13 ‐ Change in frequency of meetings 01/07/2016

05 Sep 2016
Termination of appointment of Gavin David Samuel Graham as a director on 1 July 2016
...
... and 85 more events
08 Oct 1997
Notice of ARD
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.

20 Aug 1997
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.

20 Aug 1997
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.

20 Aug 1997
Memorandum
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.

20 Aug 1997
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.