FALLS BOWLING AND LAWN TENNIS CLUB LIMITED


Company number NI000320
Status Active
Incorporation Date 1 April 1926
Company Type Private Limited Company
Address 63 ANDERSONSTOWN ROAD, BELFAST, BT11 9AH
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 2,871 . The most likely internet sites of FALLS BOWLING AND LAWN TENNIS CLUB LIMITED are www.fallsbowlingandlawntennisclub.co.uk, and www.falls-bowling-and-lawn-tennis-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and six months. Falls Bowling and Lawn Tennis Club Limited is a Private Limited Company. The company registration number is NI000320. Falls Bowling and Lawn Tennis Club Limited has been working since 01 April 1926. The present status of the company is Active. The registered address of Falls Bowling and Lawn Tennis Club Limited is 63 Andersonstown Road Belfast Bt11 9ah. . MURPHY, Patrick is a Secretary of the company. ALDRIDGE, William Joseph is a Director of the company. GANNON, Susan is a Director of the company. HOPKINS, William is a Director of the company. LEE, Gerald is a Director of the company. LOWE, James is a Director of the company. MAGORRIAN, Sean Eamon is a Director of the company. MCGARRITY, Margaret is a Director of the company. MCNALLY, Edward is a Director of the company. MURPHY, Patrick is a Director of the company. SHORT, Martin is a Director of the company. SMYTH, Stephen is a Director of the company. Secretary DAVEY, Gabriel Francis has been resigned. Director CARSON, James Gerard has been resigned. Director COPELAND, James has been resigned. Director DAVEY, Gabriel Francis has been resigned. Director DEVLIN, Austin has been resigned. Director GILFEDDER, Brian has been resigned. Director HENNESSEY, Anthony Francis has been resigned. Director KANE, Peter has been resigned. Director KENNEDY, Thomas Hendry has been resigned. Director KERR, John has been resigned. Director MCCULLOUGH, Bernadette Christina has been resigned. Director MCEVOY, Paul has been resigned. Director MCGUIGAN, Damien has been resigned. Director PIMLEY, William has been resigned. Director SLOAN, Michael Paul has been resigned. Director STAFFORD, Thomas has been resigned. Director VALLEY, Sean has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
MURPHY, Patrick
Appointed Date: 15 December 2010

Director
ALDRIDGE, William Joseph
Appointed Date: 26 July 2010
62 years old

Director
GANNON, Susan
Appointed Date: 01 September 2011
73 years old

Director
HOPKINS, William

93 years old

Director
LEE, Gerald
Appointed Date: 10 June 2013
80 years old

Director
LOWE, James
Appointed Date: 10 June 2013
81 years old

Director
MAGORRIAN, Sean Eamon
Appointed Date: 26 July 2010
65 years old

Director
MCGARRITY, Margaret
Appointed Date: 27 April 2000
90 years old

Director
MCNALLY, Edward
Appointed Date: 17 March 2007
93 years old

Director
MURPHY, Patrick
Appointed Date: 26 July 2010
78 years old

Director
SHORT, Martin
Appointed Date: 01 September 2011
61 years old

Director
SMYTH, Stephen
Appointed Date: 10 June 2013
73 years old

Resigned Directors

Secretary
DAVEY, Gabriel Francis
Resigned: 14 December 2010

Director
CARSON, James Gerard
Resigned: 29 October 2006
Appointed Date: 25 April 2002
83 years old

Director
COPELAND, James
Resigned: 29 April 2004
Appointed Date: 17 July 2002

Director
DAVEY, Gabriel Francis
Resigned: 14 December 2010
Appointed Date: 25 April 2002
101 years old

Director
DEVLIN, Austin
Resigned: 31 December 2012
84 years old

Director
GILFEDDER, Brian
Resigned: 29 April 2004
110 years old

Director
HENNESSEY, Anthony Francis
Resigned: 04 November 2000
76 years old

Director
KANE, Peter
Resigned: 30 June 2012
Appointed Date: 17 January 2005
89 years old

Director
KENNEDY, Thomas Hendry
Resigned: 31 March 2013
91 years old

Director
KERR, John
Resigned: 30 June 2010
Appointed Date: 17 January 2005
80 years old

Director
MCCULLOUGH, Bernadette Christina
Resigned: 31 May 2014
86 years old

Director
MCEVOY, Paul
Resigned: 01 February 2005
Appointed Date: 27 April 2000
61 years old

Director
MCGUIGAN, Damien
Resigned: 09 June 2000
77 years old

Director
PIMLEY, William
Resigned: 18 December 2002
105 years old

Director
SLOAN, Michael Paul
Resigned: 10 March 2002
76 years old

Director
STAFFORD, Thomas
Resigned: 30 June 2011
96 years old

Director
VALLEY, Sean
Resigned: 06 June 2001
Appointed Date: 24 April 2000

Persons With Significant Control

Mr Sean Eamon Magorrian
Notified on: 15 August 2016
65 years old
Nature of control: Has significant influence or control

Mr Patrick Murphy
Notified on: 15 August 2016
78 years old
Nature of control: Has significant influence or control

Mr William Joseph Aldridge
Notified on: 15 August 2016
62 years old
Nature of control: Has significant influence or control

Mrs Susan Gannon
Notified on: 15 August 2016
73 years old
Nature of control: Has significant influence or control

Mr William Hopkins
Notified on: 15 August 2016
93 years old
Nature of control: Has significant influence or control

Mr Gerald Lee
Notified on: 15 August 2016
80 years old
Nature of control: Has significant influence or control

Mr James Lowe
Notified on: 15 August 2016
81 years old
Nature of control: Has significant influence or control

Mrs Margaret Mcgarrity
Notified on: 15 August 2016
90 years old
Nature of control: Has significant influence or control

Mr Edward Mcnally
Notified on: 15 August 2016
93 years old
Nature of control: Has significant influence or control

Mr Stephen Smyth
Notified on: 15 August 2016
73 years old
Nature of control: Has significant influence or control

Mr Martin Short
Notified on: 15 August 2016
61 years old
Nature of control: Has significant influence or control

FALLS BOWLING AND LAWN TENNIS CLUB LIMITED Events

24 Aug 2016
Confirmation statement made on 20 August 2016 with updates
11 Apr 2016
Accounts for a small company made up to 31 August 2015
25 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,871

21 Jul 2015
Satisfaction of charge 1 in full
21 Jul 2015
Satisfaction of charge 2 in full
...
... and 240 more events
01 Apr 1926
Situation of reg office

01 Apr 1926
Statement of nominal cap

01 Apr 1926
Articles
01 Apr 1926
Memorandum
01 Apr 1926
List pers consenting to b

FALLS BOWLING AND LAWN TENNIS CLUB LIMITED Charges

22 July 1986
Mortgage or charge
Delivered: 23 July 1986
Status: Satisfied on 24 November 1988
Persons entitled: Bass Ireland LTD
Description: Charge all that piece or parcel of ground on the north east…
13 November 1984
Mortgage
Delivered: 19 November 1984
Status: Satisfied on 21 July 2015
Persons entitled: Allied Irish Banks Limited
Description: Ground on the north east side dunmisk park ballytdownfine…
8 August 1984
Mortgage or charge
Delivered: 16 August 1984
Status: Satisfied on 21 July 2015
Persons entitled: Allied Irish Bank
Description: All monies. Charge see doc 119 for details.
8 August 1984
Mortgage or charge
Delivered: 16 August 1984
Status: Satisfied on 21 July 2015
Persons entitled: Allied Irish Bank
Description: All monies. Charge see doc 118 for details.
20 June 1942
Mortgage or charge
Delivered: 22 June 1942
Status: Satisfied on 21 July 2015
Persons entitled: Munster & Leinster
Description: All monies. Equitable mortgage grounds and pavilion…