COUNTY DOWN TRACTION ENGINE CLUB LIMITED


Company number NI015114
Status Active
Incorporation Date 3 September 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 219 KILLINCHY ROAD, COMBER, BT23 6AB
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 10 October 2016 with updates; Appointment of Mr Kenneth Alexander Mcbriar as a director on 26 February 2016. The most likely internet sites of COUNTY DOWN TRACTION ENGINE CLUB LIMITED are www.countydowntractionengineclub.co.uk, and www.county-down-traction-engine-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. County Down Traction Engine Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI015114. County Down Traction Engine Club Limited has been working since 03 September 1981. The present status of the company is Active. The registered address of County Down Traction Engine Club Limited is 219 Killinchy Road Comber Bt23 6ab. . DAVISON, Pauline is a Secretary of the company. DAVISON, Pauline Elizabeth is a Director of the company. MCBRIAR, Kenneth Alexander is a Director of the company. MCBURNEY, Trevor is a Director of the company. Secretary MCAVOY, David Patrick has been resigned. Director COATES, Henry William has been resigned. Director CONNOLLY, James Gerard has been resigned. Director DEERING, William Jr has been resigned. Director FAULKNER, Thomas Richard has been resigned. Director HEASLIP, Thomas James has been resigned. Director KINNAIRD, Norma Shirley has been resigned. Director LEMON, Hugh has been resigned. Director MAGEEAN, John has been resigned. Director MASON, William James has been resigned. Director MCAVOY, David Patrick has been resigned. Director MCCLELAND, James Alexander has been resigned. Director MCCUTCHEON, Charles B has been resigned. Director MCKEE, David has been resigned. Director MCMASTER, Reginald has been resigned. Director MURPHY, Anthony Leo has been resigned. Director PATTON, Edward has been resigned. Director WALLS, Raymond has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
DAVISON, Pauline
Appointed Date: 25 February 2005

Director
DAVISON, Pauline Elizabeth
Appointed Date: 27 February 2009
48 years old

Director
MCBRIAR, Kenneth Alexander
Appointed Date: 26 February 2016
68 years old

Director
MCBURNEY, Trevor
Appointed Date: 22 February 2013
68 years old

Resigned Directors

Secretary
MCAVOY, David Patrick
Resigned: 25 February 2005
Appointed Date: 03 September 1981

Director
COATES, Henry William
Resigned: 22 February 2002
Appointed Date: 03 September 1981
73 years old

Director
CONNOLLY, James Gerard
Resigned: 27 February 2015
Appointed Date: 24 February 2012
63 years old

Director
DEERING, William Jr
Resigned: 26 February 1999
Appointed Date: 03 September 1981
84 years old

Director
FAULKNER, Thomas Richard
Resigned: 27 February 2004
Appointed Date: 26 February 1999
75 years old

Director
HEASLIP, Thomas James
Resigned: 24 February 2012
Appointed Date: 27 February 2009
64 years old

Director
KINNAIRD, Norma Shirley
Resigned: 26 February 2016
Appointed Date: 27 February 2015
50 years old

Director
LEMON, Hugh
Resigned: 10 January 1999
Appointed Date: 03 September 1981
104 years old

Director
MAGEEAN, John
Resigned: 26 February 2008
Appointed Date: 25 February 2005
76 years old

Director
MASON, William James
Resigned: 26 February 2010
Appointed Date: 27 February 2009
81 years old

Director
MCAVOY, David Patrick
Resigned: 22 February 2013
Appointed Date: 26 February 2010
73 years old

Director
MCCLELAND, James Alexander
Resigned: 23 February 2001
Appointed Date: 03 September 1981
90 years old

Director
MCCUTCHEON, Charles B
Resigned: 22 February 2002
Appointed Date: 03 September 1981
103 years old

Director
MCKEE, David
Resigned: 23 February 2007
Appointed Date: 22 February 2002
95 years old

Director
MCMASTER, Reginald
Resigned: 27 February 2009
Appointed Date: 23 February 2001
77 years old

Director
MURPHY, Anthony Leo
Resigned: 17 September 2003
Appointed Date: 22 February 2002
71 years old

Director
PATTON, Edward
Resigned: 27 February 2009
Appointed Date: 23 February 2007
81 years old

Director
WALLS, Raymond
Resigned: 27 February 2009
Appointed Date: 26 February 2008
80 years old

COUNTY DOWN TRACTION ENGINE CLUB LIMITED Events

19 Apr 2017
Micro company accounts made up to 31 January 2017
08 Nov 2016
Confirmation statement made on 10 October 2016 with updates
08 Nov 2016
Appointment of Mr Kenneth Alexander Mcbriar as a director on 26 February 2016
08 Nov 2016
Termination of appointment of Norma Shirley Kinnaird as a director on 26 February 2016
07 Mar 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 91 more events
07 Dec 1982
Notice of ARD

03 Sep 1981
Pars re dirs/sit reg offi

03 Sep 1981
Decl on compl on incorp

03 Sep 1981
Articles
03 Sep 1981
Memorandum