GORTALOWRY HOUSE PROJECT LIMITED


Company number NI031871
Status Active
Incorporation Date 29 January 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 CHURCH STREET, COOKSTOWN, BT80 8HX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Appointment of Mr William Hebert Stewart as a director on 19 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GORTALOWRY HOUSE PROJECT LIMITED are www.gortalowryhouseproject.co.uk, and www.gortalowry-house-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Gortalowry House Project Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI031871. Gortalowry House Project Limited has been working since 29 January 1997. The present status of the company is Active. The registered address of Gortalowry House Project Limited is 94 Church Street Cookstown Bt80 8hx. . BAXTER, Elizabeth Ann is a Secretary of the company. BAXTER, Elizabeth Anne is a Director of the company. CARSON, Trevor is a Director of the company. MCELHONE, Vera is a Director of the company. PORTEUS, Robert John Norman, Rev Canon is a Director of the company. ROLLINS, William Trevor is a Director of the company. STEWART, William Hebert is a Director of the company. Secretary MCELROY, Mary has been resigned. Director BOYD, Samuel Robert has been resigned. Director CONWAY, Brendan James has been resigned. Director FERGUSON, Margaret Elizabeth has been resigned. Director GREER, Robert Ian has been resigned. Director HUNTER, Barbara Izette has been resigned. Director HUNTER, William Desmond has been resigned. Director JENNINGS, Ethna has been resigned. Director MCELROY, Mary has been resigned. Director MCKINNEY, Bertie has been resigned. Director MCLAIN, Henry Duncan, Dr has been resigned. Director MURRAY, Robert David has been resigned. Director ROONEY, Theresa has been resigned. Director SONNER, Bernadette has been resigned. Director STEWART, Jason has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BAXTER, Elizabeth Ann
Appointed Date: 14 November 2010

Director
BAXTER, Elizabeth Anne
Appointed Date: 09 October 2002
63 years old

Director
CARSON, Trevor
Appointed Date: 17 January 2008
66 years old

Director
MCELHONE, Vera
Appointed Date: 29 January 1997
71 years old

Director
PORTEUS, Robert John Norman, Rev Canon
Appointed Date: 09 October 2002
75 years old

Director
ROLLINS, William Trevor
Appointed Date: 08 September 2006
72 years old

Director
STEWART, William Hebert
Appointed Date: 19 November 2016
76 years old

Resigned Directors

Secretary
MCELROY, Mary
Resigned: 14 November 2010
Appointed Date: 21 February 2008

Director
BOYD, Samuel Robert
Resigned: 26 February 1999
Appointed Date: 29 January 1997
63 years old

Director
CONWAY, Brendan James
Resigned: 14 June 2002
Appointed Date: 29 January 1997
76 years old

Director
FERGUSON, Margaret Elizabeth
Resigned: 30 June 2004
Appointed Date: 02 April 2002
65 years old

Director
GREER, Robert Ian
Resigned: 20 February 2003
Appointed Date: 29 January 1997
66 years old

Director
HUNTER, Barbara Izette
Resigned: 25 June 2012
Appointed Date: 29 March 2003
66 years old

Director
HUNTER, William Desmond
Resigned: 25 June 2012
Appointed Date: 17 January 2008
85 years old

Director
JENNINGS, Ethna
Resigned: 30 September 1999
Appointed Date: 29 January 1997
89 years old

Director
MCELROY, Mary
Resigned: 20 November 2014
Appointed Date: 16 May 2006
75 years old

Director
MCKINNEY, Bertie
Resigned: 28 October 2001
Appointed Date: 29 January 1997
88 years old

Director
MCLAIN, Henry Duncan, Dr
Resigned: 31 December 2001
Appointed Date: 29 January 1997
81 years old

Director
MURRAY, Robert David
Resigned: 20 November 2008
Appointed Date: 29 March 2003
77 years old

Director
ROONEY, Theresa
Resigned: 30 November 2003
Appointed Date: 09 October 2002
74 years old

Director
SONNER, Bernadette
Resigned: 20 November 2008
Appointed Date: 29 January 1997
78 years old

Director
STEWART, Jason
Resigned: 16 September 2003
Appointed Date: 09 October 2002
55 years old

GORTALOWRY HOUSE PROJECT LIMITED Events

04 Feb 2017
Confirmation statement made on 24 January 2017 with updates
04 Feb 2017
Appointment of Mr William Hebert Stewart as a director on 19 November 2016
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 24 January 2016 no member list
17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
04 Jun 1997
Change in sit reg add
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.

29 Jan 1997
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.

29 Jan 1997
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.

29 Jan 1997
Articles
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.

29 Jan 1997
Memorandum
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.