CNOCNAFEOLA CENTRE LIMITED-THE
ATTICALL


Company number NI034900
Status Active
Incorporation Date 30 September 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CNOCNAFEOLA CENTRE, BOG ROAD, ATTICALL, KILKEEL, BT34 4HT
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 21 September 2015 no member list. The most likely internet sites of CNOCNAFEOLA CENTRE LIMITED-THE are www.cnocnafeolacentre.co.uk, and www.cnocnafeola-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Cnocnafeola Centre Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI034900. Cnocnafeola Centre Limited The has been working since 30 September 1998. The present status of the company is Active. The registered address of Cnocnafeola Centre Limited The is Cnocnafeola Centre Bog Road Atticall Kilkeel Bt34 4ht. . MURPHY, Mary is a Secretary of the company. MURPHY, Mary is a Director of the company. TRAINOR, Teresa Catherine is a Director of the company. WHITE, Aine Mairead is a Director of the company. Director COFFEY, Pauline Ann has been resigned. Director CUNNINGHAM, Susan has been resigned. Director TRAINOR, Noel has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
MURPHY, Mary
Appointed Date: 30 September 1998

Director
MURPHY, Mary
Appointed Date: 05 March 2012
91 years old

Director
TRAINOR, Teresa Catherine
Appointed Date: 27 January 2005
77 years old

Director
WHITE, Aine Mairead
Appointed Date: 30 September 1998
80 years old

Resigned Directors

Director
COFFEY, Pauline Ann
Resigned: 30 September 2005
Appointed Date: 27 January 2005
53 years old

Director
CUNNINGHAM, Susan
Resigned: 05 November 2004
Appointed Date: 25 April 2002
79 years old

Director
TRAINOR, Noel
Resigned: 24 June 2004
Appointed Date: 30 September 1998
56 years old

Persons With Significant Control

Ms Aine Mairead White
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Teresa Catherine Trainor
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Miss Mary Murphy
Notified on: 1 July 2016
91 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CNOCNAFEOLA CENTRE LIMITED-THE Events

17 Oct 2016
Confirmation statement made on 21 September 2016 with updates
27 Jun 2016
Total exemption full accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 21 September 2015 no member list
16 Jun 2015
Total exemption full accounts made up to 30 September 2014
22 Sep 2014
Annual return made up to 21 September 2014 no member list
...
... and 48 more events
30 Sep 1998
Articles
30 Sep 1998
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 Sep 1998
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.

30 Sep 1998
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.

30 Sep 1998
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.

CNOCNAFEOLA CENTRE LIMITED-THE Charges

10 February 2014
Charge code NI03 4900 0002
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Department of Agriculture and Rural Development
Description: All the lands and premises contained in folio DN60218L…
22 February 2000
Mortgage or charge
Delivered: 3 March 2000
Status: Outstanding
Persons entitled: Departmental
Description: Debenture - all monies folio no 60218L county down.