FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED
KIRCUBBIN


Company number NI003706
Status Active
Incorporation Date 8 June 1956
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KIRKISTOWN RACE CIRCUIT, RUBANE ROAD, KIRCUBBIN, CO DOWN, BT22 1AU
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 August 2015 no member list. The most likely internet sites of FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED are www.fivehundredmotorracingclubofireland.co.uk, and www.five-hundred-motor-racing-club-of-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. Five Hundred Motor Racing Club of Ireland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI003706. Five Hundred Motor Racing Club of Ireland Limited has been working since 08 June 1956. The present status of the company is Active. The registered address of Five Hundred Motor Racing Club of Ireland Limited is Kirkistown Race Circuit Rubane Road Kircubbin Co Down Bt22 1au. . BARR, Robert James is a Director of the company. DRYSDALE, Leslie is a Director of the company. DRYSDALE, Richard is a Director of the company. EVANS, Martin Godfrey is a Director of the company. LYNAS, Ian is a Director of the company. LYNESS, Matthew is a Director of the company. MCGALL, Dennis Edmund is a Director of the company. MCILROY, Felicity is a Director of the company. MCMORRAN, David Paul is a Director of the company. MOULDEN, David is a Director of the company. MULHOLLAND, Conor is a Director of the company. O'NEILL, Donal is a Director of the company. O'NEILL, Rory Roderick is a Director of the company. WEIR, Francis is a Director of the company. Secretary WRAY, Keith Edward has been resigned. Director BALLANTYNE, Janice Elizabeth has been resigned. Director BLACK, Arnie Stewart has been resigned. Director CHAMBERS, Karen has been resigned. Director CHAMBERS, Stanley Allan has been resigned. Director ERVINE, Norman has been resigned. Director GORDON-BAKER, James Andrew has been resigned. Director GOWDY, William Robert Raine has been resigned. Director HAGAN, James Gawn has been resigned. Director KELLY, Una Geralaine has been resigned. Director MCCONVILLE, Geoffrey has been resigned. Director PEACOCK, Richard has been resigned. Director REID, Colin Robert has been resigned. Director SOOTER, Alan Meldrum has been resigned. Director WRAY, Keith Edward has been resigned. Director WRIGHT, Valerie S has been resigned. Director YOUNG, Richard St John Shackleton has been resigned. Director YOUNG, Richard Stjohn has been resigned. The company operates in "Other sports activities".


Current Directors

Director
BARR, Robert James

80 years old

Director
DRYSDALE, Leslie
Appointed Date: 16 November 2008
80 years old

Director
DRYSDALE, Richard
Appointed Date: 25 November 2003
55 years old

Director
EVANS, Martin Godfrey
Appointed Date: 05 December 2006
71 years old

Director
LYNAS, Ian
Appointed Date: 30 August 1998
79 years old

Director
LYNESS, Matthew
Appointed Date: 07 November 2012
56 years old

Director
MCGALL, Dennis Edmund
Appointed Date: 25 November 2003
78 years old

Director
MCILROY, Felicity
Appointed Date: 25 November 2003
64 years old

Director
MCMORRAN, David Paul
Appointed Date: 07 November 2012
67 years old

Director
MOULDEN, David
Appointed Date: 30 August 1998
80 years old

Director
MULHOLLAND, Conor
Appointed Date: 09 November 2011
40 years old

Director
O'NEILL, Donal

69 years old

Director
O'NEILL, Rory Roderick
Appointed Date: 09 November 2011
73 years old

Director
WEIR, Francis

78 years old

Resigned Directors

Secretary
WRAY, Keith Edward
Resigned: 16 November 2008

Director
BALLANTYNE, Janice Elizabeth
Resigned: 07 November 2010
Appointed Date: 05 October 2004
60 years old

Director
BLACK, Arnie Stewart
Resigned: 04 December 2007
Appointed Date: 25 November 2003
80 years old

Director
CHAMBERS, Karen
Resigned: 05 October 2004
Appointed Date: 25 November 2003
57 years old

Director
CHAMBERS, Stanley Allan
Resigned: 05 December 2006
Appointed Date: 25 November 2003
73 years old

Director
ERVINE, Norman
Resigned: 13 September 2012
Appointed Date: 25 October 2005
75 years old

Director
GORDON-BAKER, James Andrew
Resigned: 03 July 2007
Appointed Date: 30 August 1998
74 years old

Director
GOWDY, William Robert Raine
Resigned: 07 December 2006
Appointed Date: 25 November 2003
80 years old

Director
HAGAN, James Gawn
Resigned: 16 November 2008
Appointed Date: 05 December 2006
72 years old

Director
KELLY, Una Geralaine
Resigned: 31 October 2001
Appointed Date: 13 March 1996
70 years old

Director
MCCONVILLE, Geoffrey
Resigned: 25 October 2005
Appointed Date: 25 November 2003
64 years old

Director
PEACOCK, Richard
Resigned: 01 March 2002
Appointed Date: 01 March 1996
77 years old

Director
REID, Colin Robert
Resigned: 04 January 2013
Appointed Date: 03 May 2011
63 years old

Director
SOOTER, Alan Meldrum
Resigned: 28 April 2000
Appointed Date: 30 August 1998
73 years old

Director
WRAY, Keith Edward
Resigned: 16 November 2008
62 years old

Director
WRIGHT, Valerie S
Resigned: 25 November 2003
83 years old

Director
YOUNG, Richard St John Shackleton
Resigned: 17 June 2011
Appointed Date: 05 December 2006
79 years old

Director
YOUNG, Richard Stjohn
Resigned: 26 October 2001
Appointed Date: 01 January 1995
79 years old

FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED Events

22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Sep 2015
Annual return made up to 22 August 2015 no member list
04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
15 Sep 2014
Annual return made up to 22 August 2014 no member list
...
... and 215 more events
08 Jun 1956
Articles
08 Jun 1956
Memorandum
08 Jun 1956
Particulars re directors

08 Jun 1956
Situation of reg office

08 Jun 1956
Decl on compl on incorp

FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED Charges

7 February 2011
Mortgage and charge
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: The Sports Council for Northern Ireland T/a Sport Northern Ireland
Description: All that and those the premises known as kirkistown racing…
20 October 2004
Mortgage or charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture a specific equitable charge…
24 December 1992
Charge
Delivered: 31 December 1992
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Folios 32205 and 32225 see image for full details.
15 February 1980
Deed of covenant and charge
Delivered: 18 February 1980
Status: Outstanding
Persons entitled: The Department of Education for Northern Ireland
Description: Folios 32205 and 32225 county down.
3 February 1966
Equitable mortgage by deposit of title deeds
Delivered: 22 February 1966
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Part of ratallagh containing 12 acres 3 roods 0 perches…