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 eleven 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
Resigned Directors
Director
KANE, Peter
Resigned: 30 June 2012
Appointed Date: 17 January 2005
90 years old
Director
KERR, John
Resigned: 30 June 2010
Appointed Date: 17 January 2005
80 years old
Director
MCEVOY, Paul
Resigned: 01 February 2005
Appointed Date: 27 April 2000
61 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
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
94 years old
Nature of control: Has significant influence or control
Mr Gerald Lee
Notified on: 15 August 2016
81 years old
Nature of control: Has significant influence or control
Mr James Lowe
Notified on: 15 August 2016
82 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
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…