DUNAMANAGH AND DISTRICT COMMUNITY ASSOCIATION LIMITED
STRABANE


Company number NI028329
Status Active
Incorporation Date 29 March 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2D LISNARAGH ROAD LISNARAGH ROAD, DUNAMANAGH, STRABANE, COUNTY TYRONE, BT82 0QL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 March 2016 no member list; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of DUNAMANAGH AND DISTRICT COMMUNITY ASSOCIATION LIMITED are www.dunamanaghanddistrictcommunityassociation.co.uk, and www.dunamanagh-and-district-community-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Dunamanagh and District Community Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI028329. Dunamanagh and District Community Association Limited has been working since 29 March 1994. The present status of the company is Active. The registered address of Dunamanagh and District Community Association Limited is 2d Lisnaragh Road Lisnaragh Road Dunamanagh Strabane County Tyrone Bt82 0ql. . SMYTH, Mary Kathleen Pearl is a Secretary of the company. ALLEN, Thomas is a Director of the company. BRYSON, Raymond Joseph is a Director of the company. O'NEILL, William Bamford is a Director of the company. SAYERS, Samuel George is a Director of the company. SMYTH, Mary Kathleen Pearl is a Director of the company. Secretary CANNING, David Alexander has been resigned. Director AGNEW, Thomas has been resigned. Director ALLEN, Anna Muriel has been resigned. Director BLEE, Bernard A has been resigned. Director CALDWELL, David Ernest has been resigned. Director CRAIG, Robert James Leslie has been resigned. Director DANTON, Albert Frederick has been resigned. Director DONAGHY, John Thomas Norman has been resigned. Director DUNN, James has been resigned. Director HENDERSON, Noeleen Helena has been resigned. Director HENDERSON, Robert John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMYTH, Mary Kathleen Pearl
Appointed Date: 13 March 2007

Director
ALLEN, Thomas
Appointed Date: 13 October 1999
88 years old

Director
BRYSON, Raymond Joseph
Appointed Date: 13 March 2007
65 years old

Director
O'NEILL, William Bamford
Appointed Date: 13 March 2007
70 years old

Director
SAYERS, Samuel George
Appointed Date: 13 October 1999
88 years old

Director
SMYTH, Mary Kathleen Pearl
Appointed Date: 13 October 1999
62 years old

Resigned Directors

Secretary
CANNING, David Alexander
Resigned: 30 May 2005
Appointed Date: 29 March 1994

Director
AGNEW, Thomas
Resigned: 19 July 2000
Appointed Date: 29 March 1994
75 years old

Director
ALLEN, Anna Muriel
Resigned: 05 October 2004
Appointed Date: 30 June 1998
76 years old

Director
BLEE, Bernard A
Resigned: 12 May 2003
Appointed Date: 13 October 1999
99 years old

Director
CALDWELL, David Ernest
Resigned: 30 May 2005
Appointed Date: 13 October 1999
72 years old

Director
CRAIG, Robert James Leslie
Resigned: 30 May 2005
Appointed Date: 13 October 1999
59 years old

Director
DANTON, Albert Frederick
Resigned: 19 July 2000
Appointed Date: 29 March 1994
94 years old

Director
DONAGHY, John Thomas Norman
Resigned: 15 January 2015
Appointed Date: 13 March 2007
80 years old

Director
DUNN, James
Resigned: 20 December 2014
Appointed Date: 22 June 1998
82 years old

Director
HENDERSON, Noeleen Helena
Resigned: 01 February 2002
Appointed Date: 13 October 1999
83 years old

Director
HENDERSON, Robert John
Resigned: 01 February 2002
Appointed Date: 13 October 1999
82 years old

DUNAMANAGH AND DISTRICT COMMUNITY ASSOCIATION LIMITED Events

04 Oct 2016
Total exemption full accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 29 March 2016 no member list
19 Oct 2015
Total exemption full accounts made up to 31 December 2014
24 Apr 2015
Annual return made up to 29 March 2015 no member list
31 Jan 2015
Termination of appointment of John Thomas Norman Donaghy as a director on 15 January 2015
...
... and 78 more events
08 Apr 1994
Change of dirs/sec

29 Mar 1994
Pars re dirs/sit reg off

29 Mar 1994
Decln complnce reg new co

29 Mar 1994
Articles

29 Mar 1994
Memorandum

DUNAMANAGH AND DISTRICT COMMUNITY ASSOCIATION LIMITED Charges

19 July 2005
Debenture
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: International Fund for Ireland The Department for Social Development
Description: All monies debenture. No 3 and 5 lisnaragh road, donemana…
14 August 2000
Mortgage or charge
Delivered: 23 August 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage. The company's lands and premises…
13 May 1997
Mortgage or charge
Delivered: 15 May 1997
Status: Outstanding
Persons entitled: Dept of Environment
Description: All monies, debenture freehold lands: all that plot of…
9 January 1997
Mortgage or charge
Delivered: 10 January 1997
Status: Outstanding
Persons entitled: Dept of Environment
Description: All monies. Debenture all that plot of ground in the…