DOWN CLUBMARK SPORTS ASSOCIATION
DOWNPATRICK


Company number NI047153
Status Active
Incorporation Date 5 July 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DOWNSHIRE CIVIC CENTRE, DOWNSHIRE ESTATE, ARDGLASS ROAD, DOWNPATRICK, COUNTY DOWN, BT30 6RA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DOWN CLUBMARK SPORTS ASSOCIATION are www.downclubmarksports.co.uk, and www.down-clubmark-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Down Clubmark Sports Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI047153. Down Clubmark Sports Association has been working since 05 July 2003. The present status of the company is Active. The registered address of Down Clubmark Sports Association is Downshire Civic Centre Downshire Estate Ardglass Road Downpatrick County Down Bt30 6ra. . MORRIS, Dermott is a Secretary of the company. BASSETT, Babs is a Director of the company. MCCARTAN, Michael Terence is a Director of the company. QUINN, Joseph is a Director of the company. Secretary BRANNIGAN, Pauline has been resigned. Secretary POWER, Patrick Brendan has been resigned. Director ADAIR, Robert Latimer has been resigned. Director BRANNIGAN, Pauline has been resigned. Director COLHOUN, Nuala Anne has been resigned. Director CRAIG, Peter has been resigned. Director CURRAN, Patrick Joseph has been resigned. Director HANNA, Aidan has been resigned. Director HYNDS, Marian has been resigned. Director LAIRD-SHARVIN, Physlis has been resigned. Director MARTIN, John Francisk has been resigned. Director MCCALLION, Anthony Peter has been resigned. Director MCCLUSKEY, Patrick Pius has been resigned. Director MCILHERON, John has been resigned. Director MORRIS, Dermott has been resigned. Director NEESON, Vera has been resigned. Director POWER, Patrick Brendan has been resigned. Director ROSS, Lindsay has been resigned. Director ROWDEN, Oonagh has been resigned. Director WATTERSON, Patrick has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MORRIS, Dermott
Appointed Date: 05 September 2006

Director
BASSETT, Babs
Appointed Date: 06 December 2004
77 years old

Director
MCCARTAN, Michael Terence
Appointed Date: 02 June 2005
70 years old

Director
QUINN, Joseph
Appointed Date: 05 July 2003
78 years old

Resigned Directors

Secretary
BRANNIGAN, Pauline
Resigned: 05 September 2006
Appointed Date: 02 June 2005

Secretary
POWER, Patrick Brendan
Resigned: 02 June 2005
Appointed Date: 05 July 2003

Director
ADAIR, Robert Latimer
Resigned: 01 January 2010
Appointed Date: 05 July 2003
67 years old

Director
BRANNIGAN, Pauline
Resigned: 05 September 2006
Appointed Date: 02 June 2005
67 years old

Director
COLHOUN, Nuala Anne
Resigned: 01 January 2010
Appointed Date: 05 July 2003
75 years old

Director
CRAIG, Peter
Resigned: 01 January 2010
Appointed Date: 07 May 2003

Director
CURRAN, Patrick Joseph
Resigned: 02 June 2005
Appointed Date: 05 July 2003
67 years old

Director
HANNA, Aidan
Resigned: 01 January 2010
Appointed Date: 05 July 2003
71 years old

Director
HYNDS, Marian
Resigned: 02 June 2004
Appointed Date: 05 July 2003
61 years old

Director
LAIRD-SHARVIN, Physlis
Resigned: 01 January 2010
Appointed Date: 02 June 2005
53 years old

Director
MARTIN, John Francisk
Resigned: 02 June 2004
Appointed Date: 05 July 2003
75 years old

Director
MCCALLION, Anthony Peter
Resigned: 02 June 2005
Appointed Date: 05 July 2003
64 years old

Director
MCCLUSKEY, Patrick Pius
Resigned: 02 June 2005
Appointed Date: 05 July 2003
69 years old

Director
MCILHERON, John
Resigned: 02 June 2005
Appointed Date: 05 July 2003
70 years old

Director
MORRIS, Dermott
Resigned: 01 January 2010
Appointed Date: 05 September 2006
56 years old

Director
NEESON, Vera
Resigned: 02 June 2005
Appointed Date: 05 July 2003
76 years old

Director
POWER, Patrick Brendan
Resigned: 02 June 2005
Appointed Date: 05 July 2003
64 years old

Director
ROSS, Lindsay
Resigned: 01 January 2010
Appointed Date: 13 January 2004
73 years old

Director
ROWDEN, Oonagh
Resigned: 01 January 2010
Appointed Date: 02 June 2004
64 years old

Director
WATTERSON, Patrick
Resigned: 01 January 2010
Appointed Date: 08 October 2004
86 years old

Persons With Significant Control

Mr Patrick Brendan Power
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

DOWN CLUBMARK SPORTS ASSOCIATION Events

15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
27 Jul 2016
Confirmation statement made on 5 July 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 30 June 2015
25 Aug 2015
Annual return made up to 5 July 2015 no member list
19 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
05 Jul 2003
Decln reg co exempt LTD
05 Jul 2003
Pars re dirs/sit reg off
05 Jul 2003
Decln complnce reg new co
05 Jul 2003
Articles
05 Jul 2003
Memorandum