GLENARM VILLAGE COMMITTEE LTD


Company number NI040887
Status Active
Incorporation Date 22 May 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 THE BRIDGE, GLENARM, BT44 0AP
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Appointment of Ms Clare Mcelduff as a director on 10 March 2016; Annual return made up to 22 May 2016 no member list. The most likely internet sites of GLENARM VILLAGE COMMITTEE LTD are www.glenarmvillagecommittee.co.uk, and www.glenarm-village-committee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Glenarm Village Committee Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI040887. Glenarm Village Committee Ltd has been working since 22 May 2001. The present status of the company is Active. The registered address of Glenarm Village Committee Ltd is 2 The Bridge Glenarm Bt44 0ap. . ASHFORD, June is a Director of the company. BOYLE, Isabel is a Director of the company. BOYLE, Sharon Anne is a Director of the company. BOYLE, William James is a Director of the company. CAMPBELL, Nigel is a Director of the company. GEARY, Jacky is a Director of the company. HUGHES, David is a Director of the company. MCALLISTER, Olive Edna is a Director of the company. MCELDUFF, Clare Annette is a Director of the company. MONROE, Jenny is a Director of the company. MONROE, Peter is a Director of the company. MORROW, Adrian is a Director of the company. MORROW, Leslie James is a Director of the company. MORROW, Ruth is a Director of the company. ROBINSON, Malcolm is a Director of the company. WILSON, Ellen Frances is a Director of the company. WILSON, John Thomas is a Director of the company. Secretary MCAULEY, Mary Therese has been resigned. Director ANDREWS, Norma Joan has been resigned. Director BOYLE, Mary Elaine has been resigned. Director HENRY, Peter Maurice, Reverend has been resigned. Director LAMMEY, George Fleck has been resigned. Director MATTHEWS, Catherine Bridget has been resigned. Director MATTHEWS, Catherine Bridget has been resigned. Director MCALLISTER, James has been resigned. Director MCAULEY, Mary Therese has been resigned. Director MCCLURE, Kathleen has been resigned. Director MINFORD, Siobhan has been resigned. Director MONTGOMERY, Stephen has been resigned. Director PALMER, Robert Desmond has been resigned. Director REID, Ann Marie has been resigned. Director TINSLEY, Ann Florence Elizabeth has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
ASHFORD, June
Appointed Date: 24 February 2011
84 years old

Director
BOYLE, Isabel
Appointed Date: 18 October 2001
90 years old

Director
BOYLE, Sharon Anne
Appointed Date: 10 September 2013
61 years old

Director
BOYLE, William James
Appointed Date: 10 September 2013
67 years old

Director
CAMPBELL, Nigel
Appointed Date: 01 June 2011
42 years old

Director
GEARY, Jacky
Appointed Date: 26 November 2015
60 years old

Director
HUGHES, David
Appointed Date: 27 February 2014
69 years old

Director
MCALLISTER, Olive Edna
Appointed Date: 20 February 2003
99 years old

Director
MCELDUFF, Clare Annette
Appointed Date: 10 March 2016
59 years old

Director
MONROE, Jenny
Appointed Date: 21 April 2016
59 years old

Director
MONROE, Peter
Appointed Date: 21 April 2016
65 years old

Director
MORROW, Adrian
Appointed Date: 18 October 2001
61 years old

Director
MORROW, Leslie James
Appointed Date: 25 April 2013
72 years old

Director
MORROW, Ruth
Appointed Date: 11 February 2016
47 years old

Director
ROBINSON, Malcolm
Appointed Date: 25 April 2013
50 years old

Director
WILSON, Ellen Frances
Appointed Date: 24 February 2011
84 years old

Director
WILSON, John Thomas
Appointed Date: 24 February 2011
91 years old

Resigned Directors

Secretary
MCAULEY, Mary Therese
Resigned: 25 January 2016
Appointed Date: 22 May 2001

Director
ANDREWS, Norma Joan
Resigned: 26 March 2014
Appointed Date: 24 February 2011
75 years old

Director
BOYLE, Mary Elaine
Resigned: 31 January 2003
Appointed Date: 18 October 2001
63 years old

Director
HENRY, Peter Maurice, Reverend
Resigned: 01 October 2003
Appointed Date: 20 February 2003
79 years old

Director
LAMMEY, George Fleck
Resigned: 17 June 2013
Appointed Date: 18 October 2001
77 years old

Director
MATTHEWS, Catherine Bridget
Resigned: 15 February 2007
Appointed Date: 18 October 2001
76 years old

Director
MATTHEWS, Catherine Bridget
Resigned: 04 September 2003
Appointed Date: 27 September 2001
76 years old

Director
MCALLISTER, James
Resigned: 28 March 2005
Appointed Date: 20 February 2003
101 years old

Director
MCAULEY, Mary Therese
Resigned: 25 January 2016
Appointed Date: 18 October 2001
76 years old

Director
MCCLURE, Kathleen
Resigned: 17 June 2013
Appointed Date: 18 October 2001
77 years old

Director
MINFORD, Siobhan
Resigned: 28 September 2004
Appointed Date: 20 February 2003
55 years old

Director
MONTGOMERY, Stephen
Resigned: 26 March 2013
Appointed Date: 18 October 2001
65 years old

Director
PALMER, Robert Desmond
Resigned: 18 October 2001
Appointed Date: 22 May 2001
84 years old

Director
REID, Ann Marie
Resigned: 01 June 2003
Appointed Date: 20 February 2003
75 years old

Director
TINSLEY, Ann Florence Elizabeth
Resigned: 11 February 2016
Appointed Date: 25 April 2013
79 years old

GLENARM VILLAGE COMMITTEE LTD Events

05 Jan 2017
Total exemption full accounts made up to 31 May 2016
09 Jun 2016
Appointment of Ms Clare Mcelduff as a director on 10 March 2016
09 Jun 2016
Annual return made up to 22 May 2016 no member list
07 Jun 2016
Appointment of Mr Nigel Campbell as a director on 1 June 2011
26 Apr 2016
Appointment of Mr Peter Monroe as a director on 21 April 2016
...
... and 86 more events
09 Oct 2001
Change of dirs/sec
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.

22 May 2001
Memorandum
22 May 2001
Articles
22 May 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.

22 May 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.