GLENSHANE COMMUNITY DEVELOPMENT LIMITED
DUNGIVEN


Company number NI023150
Status Active
Incorporation Date 10 October 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GLENSHANE HOUSE, 112-114 MAIN STREET, DUNGIVEN, CO DERRY, BT47 4LG
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 82190 - Photocopying, document preparation and other specialised office support activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 no member list. The most likely internet sites of GLENSHANE COMMUNITY DEVELOPMENT LIMITED are www.glenshanecommunitydevelopment.co.uk, and www.glenshane-community-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Glenshane Community Development Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI023150. Glenshane Community Development Limited has been working since 10 October 1989. The present status of the company is Active. The registered address of Glenshane Community Development Limited is Glenshane House 112 114 Main Street Dungiven Co Derry Bt47 4lg. . MCNICHOLL, Colum Joseph is a Secretary of the company. MCNICHOLL, Mary Rose is a Secretary of the company. FARREN, Aidan is a Director of the company. HEAVERN, Marie is a Director of the company. HEGARTY, Denis is a Director of the company. HENRY, John Roland is a Director of the company. MACKLE, Patrick is a Director of the company. MCNICHOLL, Colum Joseph is a Director of the company. MCNICHOLL, John Joseph is a Director of the company. MCNICHOLL, Mary Rose is a Director of the company. Director SIMPSON, William Angus has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
MCNICHOLL, Colum Joseph
Appointed Date: 10 October 1989

Secretary
MCNICHOLL, Mary Rose
Appointed Date: 10 October 1989

Director
FARREN, Aidan
Appointed Date: 10 October 1989
81 years old

Director
HEAVERN, Marie
Appointed Date: 10 October 1989
84 years old

Director
HEGARTY, Denis
Appointed Date: 10 October 1989
78 years old

Director
HENRY, John Roland
Appointed Date: 26 September 2003
59 years old

Director
MACKLE, Patrick
Appointed Date: 20 November 2015
63 years old

Director
MCNICHOLL, Colum Joseph
Appointed Date: 10 October 1989
67 years old

Director
MCNICHOLL, John Joseph
Appointed Date: 10 October 1989
82 years old

Director
MCNICHOLL, Mary Rose
Appointed Date: 16 December 2005
83 years old

Resigned Directors

Director
SIMPSON, William Angus
Resigned: 18 December 2003
Appointed Date: 10 October 1989
97 years old

GLENSHANE COMMUNITY DEVELOPMENT LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Accounts for a small company made up to 31 December 2015
25 Jan 2016
Annual return made up to 31 December 2015 no member list
25 Jan 2016
Appointment of Mr Patrick Mackle as a director on 20 November 2015
30 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 94 more events
24 Oct 1989
Change of dirs/sec

10 Oct 1989
Memorandum

10 Oct 1989
Articles

10 Oct 1989
Decln complnce reg new co

10 Oct 1989
Pars re dirs/sit reg off

GLENSHANE COMMUNITY DEVELOPMENT LIMITED Charges

13 November 2007
Debenture
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of fixed charge all…
9 June 2004
Mortgage or charge
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: 7 Connell Street Limavady Borough
Description: All monies mortgage debenture folio LY11194L co…
23 April 2004
Mortgage or charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Council 17 Loy St The Northern Ireland
Description: All monies debenture part of the land and premises…
15 April 1996
Mortgage or charge
Delivered: 16 April 1996
Status: Outstanding
Persons entitled: Dept of Environment
Description: All monies. Debenture all that part of the lands comprised…
15 October 1993
Mortgage or charge
Delivered: 20 October 1993
Status: Satisfied on 29 January 1996
Persons entitled: Ulster Bank LTD
Description: All monies equitable mortgage the company's premises…
20 February 1992
Mortgage or charge
Delivered: 27 February 1992
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Charge a fixed charge over the lands comprised…