CITY CENTRE INITIATIVE LIMITED
DERRY LONDONDERRY


Company number NI033386
Status Active
Incorporation Date 15 December 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1-3 WATERLOO PLACE, DERRY LONDONDERRY, BT48 6BT
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 December 2015 no member list. The most likely internet sites of CITY CENTRE INITIATIVE LIMITED are www.citycentreinitiative.co.uk, and www.city-centre-initiative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. City Centre Initiative Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI033386. City Centre Initiative Limited has been working since 15 December 1997. The present status of the company is Active. The registered address of City Centre Initiative Limited is 1 3 Waterloo Place Derry Londonderry Bt48 6bt. . CROWE, Ian is a Secretary of the company. CONNOLLY, Stephen is a Director of the company. CROWE, Ian William is a Director of the company. HEGARTY, Hugh Christopher is a Director of the company. HOWIE, Paul Thomas is a Director of the company. LATIMER, David, Rev is a Director of the company. MEEHAN, John Colm is a Director of the company. MUNRO, Anne is a Director of the company. RAFFERTY, Fergal Joseph is a Director of the company. Secretary LUNDY, Claire has been resigned. Secretary MUNRO, Anne has been resigned. Director ADAIR, Laura has been resigned. Director BIRTHISTLE, Niall Patrick has been resigned. Director CONNOLLY, Stephen Anthony has been resigned. Director CRUMLEY, Cathal Gerard has been resigned. Director CURTIS, Ian has been resigned. Director DUDDY, Brendan Snr has been resigned. Director DUDDY, Shauna has been resigned. Director FARRELL, Thomas Edward Desmond has been resigned. Director GALLAGHER (COUNCILLOR ), Shaun has been resigned. Director GARFIELD, Mildred Mary has been resigned. Director HASSAN, Anthony has been resigned. Director HENRY, Gerard has been resigned. Director HOWIE, Thomas Ernest has been resigned. Director KERR, John, Councillor has been resigned. Director MCCARTNEY, William Joseph has been resigned. Director MCCLOSKEY (COUNCILLOR), Kathleen has been resigned. Director MCCLURE (DR), Alan has been resigned. Director MCCROSSAN, Martin has been resigned. Director O LEARA, Gearoid has been resigned. Director O'CONNELL, William Francis has been resigned. Director RAFFERTY, Fergal Joseph has been resigned. Director SHERIDAN, Peter has been resigned. Director SPROULE, Nigel William has been resigned. Director YOUNG, Alan John has been resigned. Director YOUNG, Ian Alexander has been resigned. The company operates in "General public administration activities".


Current Directors

Secretary
CROWE, Ian
Appointed Date: 06 June 2012

Director
CONNOLLY, Stephen
Appointed Date: 11 December 2007
63 years old

Director
CROWE, Ian William
Appointed Date: 01 April 2010
70 years old

Director
HEGARTY, Hugh Christopher
Appointed Date: 15 December 1997
61 years old

Director
HOWIE, Paul Thomas
Appointed Date: 07 December 2011
48 years old

Director
LATIMER, David, Rev
Appointed Date: 07 December 2011
75 years old

Director
MEEHAN, John Colm
Appointed Date: 07 December 2011
73 years old

Director
MUNRO, Anne
Appointed Date: 04 May 2004
82 years old

Director
RAFFERTY, Fergal Joseph
Appointed Date: 07 December 2011
61 years old

Resigned Directors

Secretary
LUNDY, Claire
Resigned: 01 May 2004
Appointed Date: 15 December 1997

Secretary
MUNRO, Anne
Resigned: 06 June 2012
Appointed Date: 04 May 2004

Director
ADAIR, Laura
Resigned: 03 May 2000
Appointed Date: 15 December 1997
58 years old

Director
BIRTHISTLE, Niall Patrick
Resigned: 01 January 2006
Appointed Date: 21 March 2002
80 years old

Director
CONNOLLY, Stephen Anthony
Resigned: 01 June 2004
Appointed Date: 09 August 1998
63 years old

Director
CRUMLEY, Cathal Gerard
Resigned: 21 June 2001
Appointed Date: 27 June 2000
67 years old

Director
CURTIS, Ian
Resigned: 14 April 2010
Appointed Date: 06 November 2007
49 years old

Director
DUDDY, Brendan Snr
Resigned: 01 April 2011
Appointed Date: 15 December 1997
89 years old

Director
DUDDY, Shauna
Resigned: 01 April 2011
Appointed Date: 06 November 2007
60 years old

Director
FARRELL, Thomas Edward Desmond
Resigned: 01 April 2011
Appointed Date: 15 December 1997
66 years old

Director
GALLAGHER (COUNCILLOR ), Shaun
Resigned: 01 June 2004
Appointed Date: 17 July 2001
66 years old

Director
GARFIELD, Mildred Mary
Resigned: 30 June 2003
Appointed Date: 22 December 2000
76 years old

Director
HASSAN, Anthony
Resigned: 21 June 2001
Appointed Date: 27 June 2000
79 years old

Director
HENRY, Gerard
Resigned: 15 May 2000
Appointed Date: 15 December 1997
73 years old

Director
HOWIE, Thomas Ernest
Resigned: 15 May 2000
Appointed Date: 15 December 1997
85 years old

Director
KERR, John, Councillor
Resigned: 01 June 2004
Appointed Date: 10 July 2002
92 years old

Director
MCCARTNEY, William Joseph
Resigned: 01 July 1999
Appointed Date: 15 December 1997
92 years old

Director
MCCLOSKEY (COUNCILLOR), Kathleen
Resigned: 30 June 2003
Appointed Date: 03 June 2002
86 years old

Director
MCCLURE (DR), Alan
Resigned: 21 March 2002
Appointed Date: 16 October 2000
76 years old

Director
MCCROSSAN, Martin
Resigned: 28 February 2009
Appointed Date: 04 March 2004
63 years old

Director
O LEARA, Gearoid
Resigned: 01 January 2006
Appointed Date: 30 June 2004
72 years old

Director
O'CONNELL, William Francis
Resigned: 01 June 2004
Appointed Date: 27 June 2000
97 years old

Director
RAFFERTY, Fergal Joseph
Resigned: 15 May 2000
Appointed Date: 15 December 1997
61 years old

Director
SHERIDAN, Peter
Resigned: 15 May 2000
Appointed Date: 07 August 1998
65 years old

Director
SPROULE, Nigel William
Resigned: 15 May 2000
Appointed Date: 15 December 1997
57 years old

Director
YOUNG, Alan John
Resigned: 15 May 2000
Appointed Date: 07 August 1998
62 years old

Director
YOUNG, Ian Alexander
Resigned: 15 May 2000
Appointed Date: 15 December 1997
79 years old

CITY CENTRE INITIATIVE LIMITED Events

03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jan 2016
Annual return made up to 15 December 2015 no member list
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Registered office address changed from 10 the Craft Village Shipquay Street Londonderry Co Londonderry BT48 6AR to 1-3 Waterloo Place Derry Londonderry BT48 6BT on 24 August 2015
...
... and 86 more events
15 Dec 1997
Incorporation
15 Dec 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.

15 Dec 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.

15 Dec 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.

15 Dec 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.