GLENADA YWCA/YMCA LIMITED
NEWCASTLE


Company number NI025440
Status Active
Incorporation Date 16 April 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GLENADA, 29 SOUTH PROMENADE, NEWCASTLE, CO DOWN, BT33 0EX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mr Kenneth Hamilton Baxter as a director on 25 May 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 no member list. The most likely internet sites of GLENADA YWCA/YMCA LIMITED are www.glenadaywcaymca.co.uk, and www.glenada-ywca-ymca.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Glenada Ywca Ymca Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI025440. Glenada Ywca Ymca Limited has been working since 16 April 1991. The present status of the company is Active. The registered address of Glenada Ywca Ymca Limited is Glenada 29 South Promenade Newcastle Co Down Bt33 0ex. . BAXTER, Kenneth Hamilton is a Director of the company. COGGINS, Norma is a Director of the company. JOHNSTON, Ruth Bradshaw is a Director of the company. KYLE, John, Dr is a Director of the company. MCCALL, William is a Director of the company. PATTERSON, Mark Andrew is a Director of the company. ROGAN, William Alfred is a Director of the company. WILMOT, Winnie is a Director of the company. Secretary COGGINS, Norma has been resigned. Secretary EDGAR, Joseph has been resigned. Secretary WILMOT, Winnie has been resigned. Director BRIDGE, Sharon has been resigned. Director DEWAR, Gail has been resigned. Director EDGAR, Joseph has been resigned. Director EDGAR, Mary Elizabeth has been resigned. Director LITTLE, Dorothy May has been resigned. Director MANLEY, Lester Charles has been resigned. Director MANLEY, Warren Thomas has been resigned. Director MITCHELL, Ivoe Stephen has been resigned. Director PATTERSON, Ivan James has been resigned. Director ROGAN, William Alfred has been resigned. Director SPENCE, Samuel John, Dr has been resigned. Director TURNER, Stephen has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BAXTER, Kenneth Hamilton
Appointed Date: 25 May 2016
61 years old

Director
COGGINS, Norma
Appointed Date: 16 April 1991
84 years old

Director
JOHNSTON, Ruth Bradshaw
Appointed Date: 01 October 2009
60 years old

Director
KYLE, John, Dr
Appointed Date: 02 October 2009
84 years old

Director
MCCALL, William
Appointed Date: 01 January 2006
79 years old

Director
PATTERSON, Mark Andrew
Appointed Date: 01 May 2013
62 years old

Director
ROGAN, William Alfred
Appointed Date: 06 June 2013
83 years old

Director
WILMOT, Winnie
Appointed Date: 01 January 2008
76 years old

Resigned Directors

Secretary
COGGINS, Norma
Resigned: 10 November 2010
Appointed Date: 16 April 1991

Secretary
EDGAR, Joseph
Resigned: 01 October 2013
Appointed Date: 10 November 2010

Secretary
WILMOT, Winnie
Resigned: 02 October 2009
Appointed Date: 01 January 2008

Director
BRIDGE, Sharon
Resigned: 16 April 2010
Appointed Date: 01 January 2006
48 years old

Director
DEWAR, Gail
Resigned: 16 April 2006
Appointed Date: 11 August 2004
67 years old

Director
EDGAR, Joseph
Resigned: 01 October 2013
Appointed Date: 16 April 1991
93 years old

Director
EDGAR, Mary Elizabeth
Resigned: 01 October 2013
Appointed Date: 03 May 2004
97 years old

Director
LITTLE, Dorothy May
Resigned: 31 December 2007
Appointed Date: 16 April 1991
90 years old

Director
MANLEY, Lester Charles
Resigned: 31 December 2006
Appointed Date: 16 April 1991
64 years old

Director
MANLEY, Warren Thomas
Resigned: 09 April 2002
Appointed Date: 16 April 1991
67 years old

Director
MITCHELL, Ivoe Stephen
Resigned: 01 January 2002
Appointed Date: 16 April 1991
65 years old

Director
PATTERSON, Ivan James
Resigned: 06 August 2013
Appointed Date: 01 January 2006
76 years old

Director
ROGAN, William Alfred
Resigned: 31 December 2005
Appointed Date: 26 February 1999
83 years old

Director
SPENCE, Samuel John, Dr
Resigned: 06 December 2009
Appointed Date: 03 May 2004
94 years old

Director
TURNER, Stephen
Resigned: 01 May 2000
Appointed Date: 16 April 1991
68 years old

GLENADA YWCA/YMCA LIMITED Events

05 Jan 2017
Appointment of Mr Kenneth Hamilton Baxter as a director on 25 May 2016
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 16 April 2016 no member list
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 16 April 2015 no member list
...
... and 96 more events
16 Apr 1991
Incorporation
16 Apr 1991
Articles
16 Apr 1991
Memorandum
16 Apr 1991
Pars re dirs/sit reg off

16 Apr 1991
Decln complnce reg new co

GLENADA YWCA/YMCA LIMITED Charges

21 December 1994
Mortgage or charge
Delivered: 22 December 1994
Status: Outstanding
Persons entitled: Joseph Edgar
Description: Mortgage glenada house 29 south promenade newcastle co…
27 February 1992
Equitable mortgage
Delivered: 3 March 1992
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises at glenda house newcastle county down.