DUNGANNON DEVELOPMENT ASSOCIATION
CO TYRONE


Company number NI018563
Status Active
Incorporation Date 20 June 1985
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4 SAVINGS BANK STREET, DUNGANNON, CO TYRONE, BT70 1DT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Oliver Brannigan as a director on 1 November 2016; Termination of appointment of Judith Marjorie Mallon as a director on 15 November 2016. The most likely internet sites of DUNGANNON DEVELOPMENT ASSOCIATION are www.dungannondevelopment.co.uk, and www.dungannon-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Dungannon Development Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI018563. Dungannon Development Association has been working since 20 June 1985. The present status of the company is Active. The registered address of Dungannon Development Association is 4 Savings Bank Street Dungannon Co Tyrone Bt70 1dt. . MULGREW, John is a Secretary of the company. BOYLE, Gerry is a Director of the company. BRANNIGAN, Oliver is a Director of the company. DOLAN, Marjorie is a Director of the company. LAMB, James is a Director of the company. MCNAMEE, Basil Thompson, Doctor is a Director of the company. MILLS, Joanne Maria is a Director of the company. MULGREW, John is a Director of the company. Director ANDERSON, James has been resigned. Director BEGGS, Philomena has been resigned. Director BURNSIDE, Alison has been resigned. Director CONLON, Kieran Joseph has been resigned. Director CURRIE, Vincent Edmund has been resigned. Director DOWD, A. Elizabeth Pearl has been resigned. Director HAUGHEY, Paul Anthony has been resigned. Director HENDERSON, Cecil Mervyn has been resigned. Director IRWIN, Derek has been resigned. Director MALLON, Judith Marjorie has been resigned. Director MC LEAN, Robert John has been resigned. Director MCCAUL, Catherine Mary has been resigned. Director MCKEE, Henry Roland has been resigned. Director MCLARNON, Francis has been resigned. Director PATTERSON, Alastair has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MULGREW, John
Appointed Date: 20 June 1985

Director
BOYLE, Gerry
Appointed Date: 05 November 2013
80 years old

Director
BRANNIGAN, Oliver
Appointed Date: 01 November 2016
85 years old

Director
DOLAN, Marjorie
Appointed Date: 20 June 1985
89 years old

Director
LAMB, James
Appointed Date: 05 May 2015
85 years old

Director
MCNAMEE, Basil Thompson, Doctor
Appointed Date: 05 May 2015
86 years old

Director
MILLS, Joanne Maria
Appointed Date: 05 November 2013
50 years old

Director
MULGREW, John
Appointed Date: 20 June 1985
87 years old

Resigned Directors

Director
ANDERSON, James
Resigned: 06 September 2016
Appointed Date: 05 November 2013
77 years old

Director
BEGGS, Philomena
Resigned: 26 January 1999
Appointed Date: 20 June 1985
65 years old

Director
BURNSIDE, Alison
Resigned: 03 November 2003
Appointed Date: 20 June 1985
55 years old

Director
CONLON, Kieran Joseph
Resigned: 02 June 2009
Appointed Date: 20 June 1985
93 years old

Director
CURRIE, Vincent Edmund
Resigned: 18 August 2005
Appointed Date: 20 June 1985
72 years old

Director
DOWD, A. Elizabeth Pearl
Resigned: 01 May 2001
Appointed Date: 20 June 1985
99 years old

Director
HAUGHEY, Paul Anthony
Resigned: 01 March 2016
Appointed Date: 06 September 2005
79 years old

Director
HENDERSON, Cecil Mervyn
Resigned: 26 January 1999
Appointed Date: 20 June 1985
98 years old

Director
IRWIN, Derek
Resigned: 25 February 2009
Appointed Date: 20 June 1985
90 years old

Director
MALLON, Judith Marjorie
Resigned: 15 November 2016
Appointed Date: 05 November 2013
51 years old

Director
MC LEAN, Robert John
Resigned: 05 August 2014
Appointed Date: 20 June 1985
96 years old

Director
MCCAUL, Catherine Mary
Resigned: 26 January 1999
Appointed Date: 20 June 1985
86 years old

Director
MCKEE, Henry Roland
Resigned: 10 February 2015
Appointed Date: 20 June 1985
89 years old

Director
MCLARNON, Francis
Resigned: 28 July 2004
Appointed Date: 20 June 1985
109 years old

Director
PATTERSON, Alastair
Resigned: 31 August 2000
Appointed Date: 20 June 1985
80 years old

DUNGANNON DEVELOPMENT ASSOCIATION Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Appointment of Mr Oliver Brannigan as a director on 1 November 2016
09 Jan 2017
Termination of appointment of Judith Marjorie Mallon as a director on 15 November 2016
19 Oct 2016
Termination of appointment of James Anderson as a director on 6 September 2016
15 Aug 2016
Full accounts made up to 31 March 2016
...
... and 111 more events
20 Jun 1985
Decln reg co exempt LTD

20 Jun 1985
Pars re dirs/sit reg offi

20 Jun 1985
Decln complnce reg new co

20 Jun 1985
Articles

20 Jun 1985
Memorandum

DUNGANNON DEVELOPMENT ASSOCIATION Charges

20 November 2000
Mortgage or charge
Delivered: 21 November 2000
Status: Outstanding
Persons entitled: Churchill House Dept. for Social
Description: Debenture. Land at killymeal road, dungannon barony…