FORKHILL & DISTRICT DEVELOPMENT ASSOCIATION LIMITED
FORKHILL


Company number NI040086
Status Active
Incorporation Date 31 January 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 FORKHILL BUSINESS CENTRE, MAIN STREET, FORKHILL, NEWRY, BT35 9SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 no member list. The most likely internet sites of FORKHILL & DISTRICT DEVELOPMENT ASSOCIATION LIMITED are www.forkhilldistrictdevelopmentassociation.co.uk, and www.forkhill-district-development-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Forkhill District Development Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI040086. Forkhill District Development Association Limited has been working since 31 January 2001. The present status of the company is Active. The registered address of Forkhill District Development Association Limited is 4 Forkhill Business Centre Main Street Forkhill Newry Bt35 9sg. . GRANT, Marie is a Secretary of the company. GRANT, Marie is a Director of the company. MCCUMISKEY, Raymond is a Director of the company. Director BOYLE, Bernard Michael has been resigned. Director CUNNINGHAM, John has been resigned. Director O'NEILL, Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRANT, Marie
Appointed Date: 31 January 2001

Director
GRANT, Marie
Appointed Date: 31 January 2001
73 years old

Director
MCCUMISKEY, Raymond
Appointed Date: 31 January 2001
77 years old

Resigned Directors

Director
BOYLE, Bernard Michael
Resigned: 01 March 2002
Appointed Date: 31 January 2001
73 years old

Director
CUNNINGHAM, John
Resigned: 31 January 2009
Appointed Date: 31 January 2001
93 years old

Director
O'NEILL, Arthur
Resigned: 01 February 2005
Appointed Date: 31 January 2001
101 years old

Persons With Significant Control

Mr Raymond Mccumiskey
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Miss Marie Grant
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FORKHILL & DISTRICT DEVELOPMENT ASSOCIATION LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 Oct 2016
Micro company accounts made up to 31 January 2016
11 Feb 2016
Annual return made up to 31 January 2016 no member list
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
28 Feb 2015
Annual return made up to 31 January 2015 no member list
...
... and 33 more events
31 Jan 2001
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.

31 Jan 2001
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.

31 Jan 2001
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.

31 Jan 2001
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.

30 Jan 2001
Incorporation

FORKHILL & DISTRICT DEVELOPMENT ASSOCIATION LIMITED Charges

17 July 2002
Mortgage or charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: 13-19 Linenhall St Ulster Community
Description: All monies mortgage. All and singular the premises situate…
7 May 2002
Mortgage or charge
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: Belfast Department For Of Churchill House
Description: Debenture - Œ444,000 all monies the lands and premises…