G-OLD COMMUNITY PARTNERSHIP
COOKSTOWN


Company number NI041112
Status Active
Incorporation Date 3 July 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TOP FLOOR, LOY BUILDINGS, 18-24 LOY ST, COOKSTOWN, CO. TYRONE, BT80 8PE
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of G-OLD COMMUNITY PARTNERSHIP are www.goldcommunity.co.uk, and www.g-old-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. G Old Community Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI041112. G Old Community Partnership has been working since 03 July 2001. The present status of the company is Active. The registered address of G Old Community Partnership is Top Floor Loy Buildings 18 24 Loy St Cookstown Co Tyrone Bt80 8pe. . TENNYSON, Mary Teresa is a Secretary of the company. MCKENNA, Frances Carmel is a Director of the company. MCMILLAN, William James is a Director of the company. WATSON, Martina is a Director of the company. Secretary HUNTER, Barbara Izette has been resigned. Director BRYSON, Margaret Lavina has been resigned. Director CAMPBELL, Alice Margretta has been resigned. Director HAMILTON, Geoffrey Terence has been resigned. Director HANRATTY, Paula Mary has been resigned. Director JORDAN, Patricia has been resigned. Director MCCORMACK, Patricia has been resigned. Director O'KANE, Orla has been resigned. Director PALFRAMAN, Michael has been resigned. Director SONNER, Bernie has been resigned. Director TENNYSON, Mary Teresa has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
TENNYSON, Mary Teresa
Appointed Date: 14 October 2011

Director
MCKENNA, Frances Carmel
Appointed Date: 17 November 2011
77 years old

Director
MCMILLAN, William James
Appointed Date: 26 November 2013
74 years old

Director
WATSON, Martina
Appointed Date: 01 January 2007
71 years old

Resigned Directors

Secretary
HUNTER, Barbara Izette
Resigned: 14 October 2011
Appointed Date: 03 July 2001

Director
BRYSON, Margaret Lavina
Resigned: 31 March 2015
Appointed Date: 03 July 2001
70 years old

Director
CAMPBELL, Alice Margretta
Resigned: 06 April 2005
Appointed Date: 03 July 2001
77 years old

Director
HAMILTON, Geoffrey Terence
Resigned: 22 September 2013
Appointed Date: 01 January 2007
60 years old

Director
HANRATTY, Paula Mary
Resigned: 31 March 2004
Appointed Date: 01 January 2002
61 years old

Director
JORDAN, Patricia
Resigned: 01 January 2002
Appointed Date: 03 July 2001
59 years old

Director
MCCORMACK, Patricia
Resigned: 07 December 2013
Appointed Date: 07 July 2009
73 years old

Director
O'KANE, Orla
Resigned: 26 May 2015
Appointed Date: 26 November 2013
61 years old

Director
PALFRAMAN, Michael
Resigned: 30 November 2007
Appointed Date: 03 July 2001
79 years old

Director
SONNER, Bernie
Resigned: 13 November 2002
Appointed Date: 03 July 2001
78 years old

Director
TENNYSON, Mary Teresa
Resigned: 30 November 2007
Appointed Date: 03 July 2001
65 years old

Persons With Significant Control

Mrs Mary Tennyson
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control as a trustee of a trust

G-OLD COMMUNITY PARTNERSHIP Events

27 Oct 2016
Accounts for a small company made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
03 Dec 2015
Accounts for a small company made up to 31 March 2015
12 Aug 2015
Annual return made up to 12 August 2015 no member list
27 May 2015
Termination of appointment of Orla O'kane as a director on 26 May 2015
...
... and 50 more events
03 Jul 2001
Memorandum
03 Jul 2001
Articles
03 Jul 2001
Decln reg co exempt LTD
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.

03 Jul 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.

03 Jul 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.