DOWN DISTRICT CITIZENS ADVICE BUREAU
DOWNPATRICK


Company number NI037367
Status Active
Incorporation Date 15 November 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BALLYMOTE CENTRE, 40 KILLOUGH ROAD, DOWNPATRICK, NORTHERN IRELAND, BT30 6PY
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Registered office address changed from Maghinis House 2nd Floor 8-10 Irish Street Downpatrick BT30 6BP to Ballymote Centre 40 Killough Road Downpatrick BT30 6PY on 1 February 2017; Termination of appointment of Richard Kinsella as a director on 1 November 2016. The most likely internet sites of DOWN DISTRICT CITIZENS ADVICE BUREAU are www.downdistrictcitizensadvice.co.uk, and www.down-district-citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Down District Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI037367. Down District Citizens Advice Bureau has been working since 15 November 1999. The present status of the company is Active. The registered address of Down District Citizens Advice Bureau is Ballymote Centre 40 Killough Road Downpatrick Northern Ireland Bt30 6py. . BURNS, Moya is a Director of the company. KANE, Paul is a Director of the company. WALLINGTON, Richard Clive is a Director of the company. Secretary OGLE, Sandra Elizabeth has been resigned. Secretary RICHARDSON, Jacquie has been resigned. Secretary THOMPSON, Farina has been resigned. Director ALEXANDER, William George has been resigned. Director BURGESS, Robert has been resigned. Director COLLINS, Gerald has been resigned. Director COLMER, Albert William Kelly has been resigned. Director CONLON, William Arthur has been resigned. Director COOGAN, Michael Anthony Ciaran, Councillor has been resigned. Director CURRAN, Dermot, Councillor has been resigned. Director DOHERTY, Angela has been resigned. Director DUIGNAN, Marcus has been resigned. Director DUNFORD, Hazel Alexandra has been resigned. Director GOODFELLOW, Margaret has been resigned. Director HANNA, Thomas Martin has been resigned. Director HEARST, Ian Noel has been resigned. Director JOHNSTON, Freda has been resigned. Director KELLY, Maureen has been resigned. Director KINSELLA, Richard has been resigned. Director MCCORMICK, Vivienne Patricia has been resigned. Director MOORE, Arthur has been resigned. Director O'KANE, Flora has been resigned. Director REDDY, Stephen Dean has been resigned. Director RICHARDSON, Lea has been resigned. Director RICHARDSON, Lea has been resigned. Director RITCHIE, John Jospeh has been resigned. Director SAMPSON, Jill Estelle has been resigned. Director SMYTH, Bernie has been resigned. Director SMYTH, Graham has been resigned. Director SYMMINGTON, Paul has been resigned. Director TRAINOR, Anne, Cllr Mrs has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
BURNS, Moya
Appointed Date: 01 July 2013
58 years old

Director
KANE, Paul
Appointed Date: 01 July 2013
75 years old

Director
WALLINGTON, Richard Clive
Appointed Date: 30 November 2004
79 years old

Resigned Directors

Secretary
OGLE, Sandra Elizabeth
Resigned: 31 May 2012
Appointed Date: 08 September 2008

Secretary
RICHARDSON, Jacquie
Resigned: 28 August 2008
Appointed Date: 15 November 1999

Secretary
THOMPSON, Farina
Resigned: 15 November 2009
Appointed Date: 28 February 2008

Director
ALEXANDER, William George
Resigned: 02 May 2004
Appointed Date: 15 November 1999
84 years old

Director
BURGESS, Robert
Resigned: 02 May 2004
Appointed Date: 20 June 2001
65 years old

Director
COLLINS, Gerald
Resigned: 01 November 2016
Appointed Date: 21 June 2000
67 years old

Director
COLMER, Albert William Kelly
Resigned: 31 July 2007
Appointed Date: 06 June 2004
89 years old

Director
CONLON, William Arthur
Resigned: 05 November 2016
Appointed Date: 15 November 1999
83 years old

Director
COOGAN, Michael Anthony Ciaran, Councillor
Resigned: 30 October 2007
Appointed Date: 28 June 2006
58 years old

Director
CURRAN, Dermot, Councillor
Resigned: 01 September 2008
Appointed Date: 20 June 2001
82 years old

Director
DOHERTY, Angela
Resigned: 26 June 2002
Appointed Date: 15 November 1999
52 years old

Director
DUIGNAN, Marcus
Resigned: 12 November 2002
Appointed Date: 15 November 1999
89 years old

Director
DUNFORD, Hazel Alexandra
Resigned: 01 March 2003
Appointed Date: 15 November 1999
95 years old

Director
GOODFELLOW, Margaret
Resigned: 30 October 2007
Appointed Date: 15 November 1999
98 years old

Director
HANNA, Thomas Martin
Resigned: 01 June 2003
Appointed Date: 08 October 2002
61 years old

Director
HEARST, Ian Noel
Resigned: 30 October 2007
Appointed Date: 07 November 2006
62 years old

Director
JOHNSTON, Freda
Resigned: 01 March 2013
Appointed Date: 15 November 1999
90 years old

Director
KELLY, Maureen
Resigned: 30 October 2007
Appointed Date: 20 June 2001
79 years old

Director
KINSELLA, Richard
Resigned: 01 November 2016
Appointed Date: 20 June 2004
81 years old

Director
MCCORMICK, Vivienne Patricia
Resigned: 01 January 2003
Appointed Date: 20 June 2001
64 years old

Director
MOORE, Arthur
Resigned: 02 April 2004
Appointed Date: 15 November 1999
92 years old

Director
O'KANE, Flora
Resigned: 20 June 2001
Appointed Date: 15 November 1999
81 years old

Director
REDDY, Stephen Dean
Resigned: 31 May 2010
Appointed Date: 06 October 2004
81 years old

Director
RICHARDSON, Lea
Resigned: 31 July 2007
Appointed Date: 28 June 2006
43 years old

Director
RICHARDSON, Lea
Resigned: 31 July 2007
Appointed Date: 16 June 2004
43 years old

Director
RITCHIE, John Jospeh
Resigned: 01 December 2005
Appointed Date: 15 November 1999
99 years old

Director
SAMPSON, Jill Estelle
Resigned: 04 December 2000
Appointed Date: 15 November 1999
93 years old

Director
SMYTH, Bernie
Resigned: 18 November 2013
Appointed Date: 01 November 2005
67 years old

Director
SMYTH, Graham
Resigned: 01 December 2011
Appointed Date: 01 November 2005
74 years old

Director
SYMMINGTON, Paul
Resigned: 01 June 2006
Appointed Date: 20 June 2001
63 years old

Director
TRAINOR, Anne, Cllr Mrs
Resigned: 20 June 2001
Appointed Date: 15 November 1999
67 years old

Persons With Significant Control

Ms Moya Burns
Notified on: 7 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Paul Kane
Notified on: 7 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Clive Wallington
Notified on: 7 April 2016
79 years old
Nature of control: Has significant influence or control

DOWN DISTRICT CITIZENS ADVICE BUREAU Events

03 Feb 2017
Confirmation statement made on 15 December 2016 with updates
01 Feb 2017
Registered office address changed from Maghinis House 2nd Floor 8-10 Irish Street Downpatrick BT30 6BP to Ballymote Centre 40 Killough Road Downpatrick BT30 6PY on 1 February 2017
20 Dec 2016
Termination of appointment of Richard Kinsella as a director on 1 November 2016
20 Dec 2016
Termination of appointment of William Arthur Conlon as a director on 5 November 2016
20 Dec 2016
Termination of appointment of Gerald Collins as a director on 1 November 2016
...
... and 73 more events
15 Nov 1999
Articles
15 Nov 1999
Decln complnce reg new co
15 Nov 1999
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.

15 Nov 1999
Decln reg co exempt LTD
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.

15 Nov 1999
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.