CLEENISH COMMUNITY ASSOCIATION
ENNISKILLEN


Company number NI050423
Status Active
Incorporation Date 28 April 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CHURCH VIEW, ARNEY, ENNISKILLEN, BT92 2BZ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Termination of appointment of Paddy Gilheaney as a director on 19 January 2017; Micro company accounts made up to 30 April 2016. The most likely internet sites of CLEENISH COMMUNITY ASSOCIATION are www.cleenishcommunity.co.uk, and www.cleenish-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Cleenish Community Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI050423. Cleenish Community Association has been working since 28 April 2004. The present status of the company is Active. The registered address of Cleenish Community Association is Church View Arney Enniskillen Bt92 2bz. . MAGEE, Jennifer is a Secretary of the company. COX, Sean Phillip is a Director of the company. DARCY, Gerald is a Director of the company. MEEHAN, Caroline Mary is a Director of the company. Secretary COX, Sean has been resigned. Director BALFOUR, Joy has been resigned. Director BARTLEY, Myles has been resigned. Director CONNOLLY, Michael has been resigned. Director CORRIGAN, Gerard has been resigned. Director COX, Ciaran has been resigned. Director DARCY, Gabriel has been resigned. Director GIBSON, Vera Ethel has been resigned. Director GILHEANEY, Paddy has been resigned. Director JOHNSTON, Gordon David has been resigned. Director MCAULEY, Ann has been resigned. Director MCGAHEY, Mary Teres has been resigned. Director MURPHY, Jennifer has been resigned. Director OWENS, Finola Margaret has been resigned. Director OWENS, Francis has been resigned. Director OWENS, Maria has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MAGEE, Jennifer
Appointed Date: 24 April 2009

Director
COX, Sean Phillip
Appointed Date: 28 April 2004
75 years old

Director
DARCY, Gerald
Appointed Date: 28 April 2012
56 years old

Director
MEEHAN, Caroline Mary
Appointed Date: 28 April 2004
47 years old

Resigned Directors

Secretary
COX, Sean
Resigned: 04 April 2009
Appointed Date: 28 April 2004

Director
BALFOUR, Joy
Resigned: 04 April 2009
Appointed Date: 28 April 2004
46 years old

Director
BARTLEY, Myles
Resigned: 28 April 2011
Appointed Date: 28 April 2004
53 years old

Director
CONNOLLY, Michael
Resigned: 30 November 2013
Appointed Date: 24 April 2009
64 years old

Director
CORRIGAN, Gerard
Resigned: 04 April 2009
Appointed Date: 28 April 2004
84 years old

Director
COX, Ciaran
Resigned: 04 April 2009
Appointed Date: 28 April 2004
73 years old

Director
DARCY, Gabriel
Resigned: 28 April 2011
Appointed Date: 28 April 2004
84 years old

Director
GIBSON, Vera Ethel
Resigned: 28 April 2011
Appointed Date: 28 April 2004
122 years old

Director
GILHEANEY, Paddy
Resigned: 19 January 2017
Appointed Date: 28 April 2012
56 years old

Director
JOHNSTON, Gordon David
Resigned: 28 April 2011
Appointed Date: 28 April 2004
66 years old

Director
MCAULEY, Ann
Resigned: 04 April 2009
Appointed Date: 28 April 2004
63 years old

Director
MCGAHEY, Mary Teres
Resigned: 30 November 2013
Appointed Date: 28 April 2004
84 years old

Director
MURPHY, Jennifer
Resigned: 28 April 2011
Appointed Date: 28 April 2004
53 years old

Director
OWENS, Finola Margaret
Resigned: 28 April 2011
Appointed Date: 04 May 2009
63 years old

Director
OWENS, Francis
Resigned: 30 November 2013
Appointed Date: 24 April 2009
71 years old

Director
OWENS, Maria
Resigned: 28 April 2011
Appointed Date: 24 April 2009
65 years old

Persons With Significant Control

Mr Sean Philip Cox
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

CLEENISH COMMUNITY ASSOCIATION Events

03 May 2017
Confirmation statement made on 28 April 2017 with updates
02 Feb 2017
Termination of appointment of Paddy Gilheaney as a director on 19 January 2017
02 Feb 2017
Micro company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 28 April 2016 no member list
16 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 55 more events
28 Apr 2004
Articles
28 Apr 2004
Decln reg co exempt LTD
28 Apr 2004
Pars re dirs/sit reg off
28 Apr 2004
Decln complnce reg new co
28 Apr 2004
Incorporation