GLENTORAN RECREATION COMPANY, LIMITED
BELFAST


Company number R0000263
Status Active
Incorporation Date 25 March 1902
Company Type Private Limited Company
Address THE OVAL, PARKGATE DRIVE, BELFAST, BT4 1EW
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Colin Alexander Jess as a director on 27 December 2016; Confirmation statement made on 8 August 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of GLENTORAN RECREATION COMPANY, LIMITED are www.glentoranrecreationcompany.co.uk, and www.glentoran-recreation-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and seven months. Glentoran Recreation Company Limited is a Private Limited Company. The company registration number is R0000263. Glentoran Recreation Company Limited has been working since 25 March 1902. The present status of the company is Active. The registered address of Glentoran Recreation Company Limited is The Oval Parkgate Drive Belfast Bt4 1ew. . TERNAHAN, Norman is a Secretary of the company. CLARKE, Ian Richard is a Director of the company. HENDERSON, Stephen Bryan Mark is a Director of the company. JENKINS, Grahame Ronald is a Director of the company. JESS, Colin Alexander is a Director of the company. KERR, Ian William is a Director of the company. KITCHEN, Simon is a Director of the company. MANSON, Bill is a Director of the company. MCGUINNESS, Richard James is a Director of the company. MILHENCH, Kevin John is a Director of the company. MOORE, John is a Director of the company. Secretary BROWNLEE, Alison has been resigned. Secretary GILLILAND, Albert Brian, Dr has been resigned. Secretary GILLILAND, Brian, Dr has been resigned. Secretary MC KEAG, Cecil has been resigned. Director BRANNIGAN, Terence Hugh has been resigned. Director BROWNLEE, Edward John has been resigned. Director CAIRNS, Thomas has been resigned. Director CARSON, Robert William has been resigned. Director CHICK, David has been resigned. Director GILLILAND, Albert Brian, Dr has been resigned. Director GILLILAND, Brian, Dr has been resigned. Director KERR, Frank Victor has been resigned. Director MC KEAG, Cecil has been resigned. Director MILLAR, Paul has been resigned. Director MULDOON, Maura has been resigned. Director NEILL, Thomas Henry has been resigned. Director PARKINSON, John Sinclair has been resigned. Director RALPH, Aubry has been resigned. Director REYNOLDS, Stafford Henry has been resigned. Director RODGERS, James has been resigned. Director RUSSELL, David George has been resigned. Director RUSSELL, Philip has been resigned. Director RUTHERFORD, Ronald has been resigned. Director STEPHENS, William has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
TERNAHAN, Norman
Appointed Date: 14 August 2012

Director
CLARKE, Ian Richard
Appointed Date: 01 September 2015
64 years old

Director
HENDERSON, Stephen Bryan Mark
Appointed Date: 29 January 2008
52 years old

Director
JENKINS, Grahame Ronald
Appointed Date: 10 January 2012
61 years old

Director
JESS, Colin Alexander
Appointed Date: 27 December 2016
66 years old

Director
KERR, Ian William
Appointed Date: 06 August 2008
68 years old

Director
KITCHEN, Simon
Appointed Date: 01 July 2014
52 years old

Director
MANSON, Bill
Appointed Date: 10 January 2012
72 years old

Director
MCGUINNESS, Richard James
Appointed Date: 12 August 2014
46 years old

Director
MILHENCH, Kevin John
Appointed Date: 13 January 2013
83 years old

Director
MOORE, John
Appointed Date: 28 January 2010
66 years old

Resigned Directors

Secretary
BROWNLEE, Alison
Resigned: 06 August 2008
Appointed Date: 16 May 2007

Secretary
GILLILAND, Albert Brian, Dr
Resigned: 26 October 2010
Appointed Date: 06 August 2008

Secretary
GILLILAND, Brian, Dr
Resigned: 31 July 2012
Appointed Date: 01 October 2009

Secretary
MC KEAG, Cecil
Resigned: 01 August 2007
Appointed Date: 30 August 2001

Director
BRANNIGAN, Terence Hugh
Resigned: 05 May 2014
Appointed Date: 12 January 2011
74 years old

Director
BROWNLEE, Edward John
Resigned: 01 May 2001
Appointed Date: 27 February 1925
84 years old

Director
CAIRNS, Thomas
Resigned: 30 August 2001
Appointed Date: 15 October 1998

Director
CARSON, Robert William
Resigned: 01 January 2007
Appointed Date: 12 January 2005
64 years old

Director
CHICK, David
Resigned: 01 October 1997
Appointed Date: 27 February 1925
84 years old

Director
GILLILAND, Albert Brian, Dr
Resigned: 25 October 2010
Appointed Date: 21 May 2009
79 years old

Director
GILLILAND, Brian, Dr
Resigned: 31 July 2012
Appointed Date: 01 October 2009
79 years old

Director
KERR, Frank Victor
Resigned: 08 February 2001
Appointed Date: 27 February 1925
85 years old

Director
MC KEAG, Cecil
Resigned: 01 August 2007
Appointed Date: 09 March 2006
82 years old

Director
MILLAR, Paul
Resigned: 01 March 1997
Appointed Date: 27 February 1925
67 years old

Director
MULDOON, Maura
Resigned: 28 January 2010
Appointed Date: 29 January 2008
66 years old

Director
NEILL, Thomas Henry
Resigned: 01 January 2006
Appointed Date: 31 May 2004
72 years old

Director
PARKINSON, John Sinclair
Resigned: 01 January 2006
Appointed Date: 01 March 1998
80 years old

Director
RALPH, Aubry
Resigned: 23 June 2015
Appointed Date: 08 February 2001
72 years old

Director
REYNOLDS, Stafford Henry
Resigned: 22 December 2010
Appointed Date: 05 December 2003
80 years old

Director
RODGERS, James
Resigned: 26 October 2010
Appointed Date: 30 August 2003
82 years old

Director
RUSSELL, David George
Resigned: 01 March 2011
Appointed Date: 12 January 2011
82 years old

Director
RUSSELL, Philip
Resigned: 01 May 2001
Appointed Date: 27 February 1925
98 years old

Director
RUTHERFORD, Ronald
Resigned: 01 January 2005
Appointed Date: 27 February 1925
81 years old

Director
STEPHENS, William
Resigned: 08 March 2001
Appointed Date: 27 February 1925
87 years old

GLENTORAN RECREATION COMPANY, LIMITED Events

09 Jan 2017
Appointment of Mr Colin Alexander Jess as a director on 27 December 2016
17 Aug 2016
Confirmation statement made on 8 August 2016 with updates
18 Apr 2016
Accounts for a small company made up to 31 December 2015
22 Jan 2016
Memorandum and Articles of Association
22 Jan 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 240 more events
08 Sep 1941
Particulars re directors

08 Jun 1940
31/12/40 annual return

01 Jun 1939
31/12/39 annual return

05 Oct 1938
31/12/38 annual return

03 Jun 1938
Return of allots (cash)

GLENTORAN RECREATION COMPANY, LIMITED Charges

1 February 2012
Mortgage and charge
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Homefarm Investments Limited Other
Description: The hereditaments and premises comprising glentoran…
13 June 2011
Indenture of mortgage/charge
Delivered: 23 June 2011
Status: Satisfied on 15 June 2015
Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee
Description: "All that piece or parcel of ground at the rear of dwelling…
13 June 2011
Deed of priorities
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee Girona Developments Limited Aib (Group) UK PLC (Trading as First Trust Bank)
Description: "All that piece or parcel of ground at the rear of dwelling…
3 July 2003
Mortgage or charge
Delivered: 7 July 2003
Status: Outstanding
Persons entitled: Girona Developments Belfast
Description: Mortgage - Œ400,000 and interest the hereditaments and…
25 January 1996
Mortgage or charge
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage see doc 205 for details.
5 September 1980
Deed of covenant and charge
Delivered: 15 September 1980
Status: Outstanding
Persons entitled: The Department of Education for Northern Ireland
Description: Piece or parcel of ground at the rear of mersey street and…
12 January 1971
Mortgage
Delivered: 2 February 1971
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 37 gilnahirk rise, tullycarnet, belfast.
4 April 1960
Equitable mortgage by deposit of title deeds
Delivered: 8 April 1960
Status: Satisfied on 22 April 1980
Persons entitled: Provincial Bank of Ireland Limited
Description: Premises situate in the parish of knockbreda and county of…
6 May 1953
Equitable deposit of title deeds
Delivered: 11 May 1953
Status: Satisfied on 22 April 1980
Persons entitled: Provincial Bank of Ireland Limited
Description: The premises comprised in indenture of lease dated 3RD day…
19 May 1908
Mortgage
Delivered: 22 May 1908
Status: Satisfied on 9 November 1961
Persons entitled: Bruce Mcilroy, W J Anderson, Alex Robertson, Thomas H Adams, John R Keenan and James Stokes
Description: Ground in ballymacarrett, belfast. See documentation for…