DUNGANNON REGENERATION PARTNERSHIP LIMITED
DUNGANNON


Company number NI043058
Status Active
Incorporation Date 25 April 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 24 NORTHLAND ROW, DUNGANNON, COUNTY TYRONE, BT71 6AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DUNGANNON REGENERATION PARTNERSHIP LIMITED are www.dungannonregenerationpartnership.co.uk, and www.dungannon-regeneration-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Dungannon Regeneration Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI043058. Dungannon Regeneration Partnership Limited has been working since 25 April 2002. The present status of the company is Active. The registered address of Dungannon Regeneration Partnership Limited is 24 Northland Row Dungannon County Tyrone Bt71 6ap. . STEWART, Sean Andrew is a Secretary of the company. CUDDY, Walter James, Councillor is a Director of the company. GREENAWAY, Gilbert Henry, Cllr is a Director of the company. MACAULEY, Brian Joseph is a Director of the company. MANEELY, Niall Martin is a Director of the company. MCLOUGHLIN, Michael Patrick Joseph is a Director of the company. MONTEITH, Barry is a Director of the company. STEWART, Sean Andrew is a Director of the company. STEWART, Thomas is a Director of the company. Secretary DARDIS, Anthony James has been resigned. Director BURROWS, Grainne has been resigned. Director CURRIE, Vincent Edmund has been resigned. Director DARDIS, Anthony James has been resigned. Director HUGHES, Sean has been resigned. Director JARDINE, Arlene has been resigned. Director MAGINNIS, Ken has been resigned. Director MCGRATH, Thomas has been resigned. Director MCLARNON, John Laurence has been resigned. Director MORROW, Maurice George has been resigned. Director SKEFFINSTON, Karen has been resigned. Director STEWART, Ken has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEWART, Sean Andrew
Appointed Date: 23 May 2006

Director
CUDDY, Walter James, Councillor
Appointed Date: 25 April 2002
63 years old

Director
GREENAWAY, Gilbert Henry, Cllr
Appointed Date: 20 January 2006
91 years old

Director
MACAULEY, Brian Joseph
Appointed Date: 08 October 2010
61 years old

Director
MANEELY, Niall Martin
Appointed Date: 23 January 2004
63 years old

Director
MCLOUGHLIN, Michael Patrick Joseph
Appointed Date: 25 April 2002
89 years old

Director
MONTEITH, Barry
Appointed Date: 25 April 2002
50 years old

Director
STEWART, Sean Andrew
Appointed Date: 23 May 2006
64 years old

Director
STEWART, Thomas
Appointed Date: 20 January 2006
74 years old

Resigned Directors

Secretary
DARDIS, Anthony James
Resigned: 23 May 2006
Appointed Date: 25 April 2002

Director
BURROWS, Grainne
Resigned: 08 February 2007
Appointed Date: 20 January 2006
51 years old

Director
CURRIE, Vincent Edmund
Resigned: 18 May 2012
Appointed Date: 25 April 2002
72 years old

Director
DARDIS, Anthony James
Resigned: 23 May 2006
Appointed Date: 23 January 2004
77 years old

Director
HUGHES, Sean
Resigned: 13 December 2006
Appointed Date: 25 April 2002
62 years old

Director
JARDINE, Arlene
Resigned: 31 March 2006
Appointed Date: 25 April 2002
67 years old

Director
MAGINNIS, Ken
Resigned: 21 April 2006
Appointed Date: 25 April 2002
87 years old

Director
MCGRATH, Thomas
Resigned: 22 February 2006
Appointed Date: 25 April 2002
73 years old

Director
MCLARNON, John Laurence
Resigned: 05 November 2013
Appointed Date: 25 April 2002
73 years old

Director
MORROW, Maurice George
Resigned: 03 December 2013
Appointed Date: 25 April 2002
77 years old

Director
SKEFFINSTON, Karen
Resigned: 22 February 2006
Appointed Date: 25 April 2002
61 years old

Director
STEWART, Ken
Resigned: 17 December 2002
Appointed Date: 25 April 2002
98 years old

DUNGANNON REGENERATION PARTNERSHIP LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 25 April 2016 no member list
17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
26 Jun 2015
Annual return made up to 25 April 2015 no member list
30 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
28 Apr 2003
25/04/03 annual return shuttle
25 Apr 2002
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.

25 Apr 2002
Articles
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.

25 Apr 2002
Decln complnce reg new co
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.

25 Apr 2002
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.