CLIFTONVILLE BOWLING CLUB, LIMITED


Company number R0000144
Status Active
Incorporation Date 12 June 1919
Company Type Private Limited Company
Address 13-23 KNUTSFORD DRIVE, BELFAST, BT14 6LZ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Micro company accounts made up to 31 August 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 45 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CLIFTONVILLE BOWLING CLUB, LIMITED are www.cliftonvillebowlingclub.co.uk, and www.cliftonville-bowling-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and four months. Cliftonville Bowling Club Limited is a Private Limited Company. The company registration number is R0000144. Cliftonville Bowling Club Limited has been working since 12 June 1919. The present status of the company is Active. The registered address of Cliftonville Bowling Club Limited is 13 23 Knutsford Drive Belfast Bt14 6lz. . MCGIRR, Alice Patricia is a Secretary of the company. BOYLE, Tommy is a Director of the company. CANAVAN, Brendan is a Director of the company. JOHNSTON, Tommy is a Director of the company. KILLEN, Thomas is a Director of the company. MCGIRR, Aileesh is a Director of the company. MCGIRR, Patrick is a Director of the company. MCKENNA, Leonard is a Director of the company. MILLWARD, Miriam is a Director of the company. SOWNEY, Gerry is a Director of the company. Secretary CANAVAN, Brendan has been resigned. Secretary GRAY, Robin has been resigned. Secretary WALSH, George Joseph has been resigned. Director BAKER, Vi has been resigned. Director BEVERIDGE, William John has been resigned. Director BOYD, John James has been resigned. Director CRAIG, James has been resigned. Director CRAIG, Joseph Marcus has been resigned. Director CROTHERS, Gladys has been resigned. Director DARBY, Paul has been resigned. Director DONNELLY, Paul has been resigned. Director FEENAN, Brian has been resigned. Director GILLESPIE, Brian has been resigned. Director IRWIN, Robert Hugh has been resigned. Director JOHNSTON, Thomas Christopher has been resigned. Director MCGINN, Jim has been resigned. Director MCKENNA, Ann Maria has been resigned. Director MCKENNA, Mairead Patricia Mary has been resigned. Director MCKENZIE, Hugh has been resigned. Director MULHOLLAND, James has been resigned. Director NEIL, Lynn has been resigned. Director POLLOCK, Laurence has been resigned. Director POLLOCK, Lawrence has been resigned. Director SANDS, Gerard has been resigned. Director SHERIDAN, Denis has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
MCGIRR, Alice Patricia
Appointed Date: 27 April 2013

Director
BOYLE, Tommy
Appointed Date: 24 September 2007
73 years old

Director
CANAVAN, Brendan
Appointed Date: 21 November 2008
74 years old

Director
JOHNSTON, Tommy
Appointed Date: 23 February 2002
89 years old

Director
KILLEN, Thomas
Appointed Date: 22 March 2006
64 years old

Director
MCGIRR, Aileesh
Appointed Date: 13 January 2008
78 years old

Director
MCGIRR, Patrick
Appointed Date: 24 September 2007
79 years old

Director
MCKENNA, Leonard
Appointed Date: 24 April 2002
66 years old

Director
MILLWARD, Miriam
Appointed Date: 22 March 2006
69 years old

Director
SOWNEY, Gerry
Appointed Date: 22 March 2006
67 years old

Resigned Directors

Secretary
CANAVAN, Brendan
Resigned: 27 April 2013
Appointed Date: 21 November 2008

Secretary
GRAY, Robin
Resigned: 21 March 2006
Appointed Date: 12 June 1919

Secretary
WALSH, George Joseph
Resigned: 21 November 2008
Appointed Date: 22 March 2006

Director
BAKER, Vi
Resigned: 16 April 2008
Appointed Date: 22 March 2006
90 years old

Director
BEVERIDGE, William John
Resigned: 30 April 2000
Appointed Date: 12 June 1919
74 years old

Director
BOYD, John James
Resigned: 02 January 1999
Appointed Date: 24 May 1999
60 years old

Director
CRAIG, James
Resigned: 21 March 2006
Appointed Date: 24 May 1999
90 years old

Director
CRAIG, Joseph Marcus
Resigned: 31 December 1999
Appointed Date: 12 June 1919
86 years old

Director
CROTHERS, Gladys
Resigned: 31 December 1999
Appointed Date: 12 June 1919
78 years old

Director
DARBY, Paul
Resigned: 21 March 2006
Appointed Date: 24 April 2002
67 years old

Director
DONNELLY, Paul
Resigned: 17 January 2007
Appointed Date: 22 March 2006
56 years old

Director
FEENAN, Brian
Resigned: 21 November 2008
Appointed Date: 24 September 2007
66 years old

Director
GILLESPIE, Brian
Resigned: 16 April 2008
Appointed Date: 22 March 2006
79 years old

Director
IRWIN, Robert Hugh
Resigned: 30 June 2000
Appointed Date: 12 June 1919
102 years old

Director
JOHNSTON, Thomas Christopher
Resigned: 21 March 2006
Appointed Date: 24 May 1999
89 years old

Director
MCGINN, Jim
Resigned: 21 March 2006
Appointed Date: 24 April 2002
84 years old

Director
MCKENNA, Ann Maria
Resigned: 31 December 1999
Appointed Date: 12 June 1919
75 years old

Director
MCKENNA, Mairead Patricia Mary
Resigned: 21 March 2006
Appointed Date: 12 June 1919
65 years old

Director
MCKENZIE, Hugh
Resigned: 19 January 2008
Appointed Date: 24 April 2002
88 years old

Director
MULHOLLAND, James
Resigned: 16 April 2008
Appointed Date: 12 June 1919
97 years old

Director
NEIL, Lynn
Resigned: 21 March 2006
Appointed Date: 22 April 2004
61 years old

Director
POLLOCK, Laurence
Resigned: 25 April 2003
Appointed Date: 26 September 2001
86 years old

Director
POLLOCK, Lawrence
Resigned: 16 August 2007
Appointed Date: 22 March 2006
88 years old

Director
SANDS, Gerard
Resigned: 21 March 2006
Appointed Date: 24 May 1999

Director
SHERIDAN, Denis
Resigned: 31 December 1999
Appointed Date: 24 May 1999

CLIFTONVILLE BOWLING CLUB, LIMITED Events

19 May 2017
Micro company accounts made up to 31 August 2016
10 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 45

31 May 2016
Total exemption small company accounts made up to 31 August 2015
12 May 2015
Total exemption small company accounts made up to 31 August 2014
12 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 45

...
... and 240 more events
27 Feb 1962
31/12/61 annual return

07 Apr 1961
Particulars re directors

20 Mar 1961
31/12/60 annual return

14 Mar 1960
31/12/59 annual return

25 Jun 1959
Particulars re directors

CLIFTONVILLE BOWLING CLUB, LIMITED Charges

20 October 1988
Mortgage
Delivered: 10 November 1988
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Piece or parcel on the south east side of knutsford drive…
24 June 1985
Mortgage
Delivered: 1 July 1985
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Parcel of ground and premises on south east side of…
12 August 1983
Deed of covenant and charge
Delivered: 31 August 1983
Status: Outstanding
Persons entitled: The Department of Education for Northen Ireland
Description: Knutsford drive belfast.
Series of debentures
Delivered: 5 September 1923
Status: Satisfied on 11 May 1923