GREATER SHANTALLOW AREA PARTNERSHIP LIMITED
GLENGALLIAGH ROAD


Company number NI034587
Status Active
Incorporation Date 5 August 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT C3 & C4 NORTHSIDE, VILLAGE CENTRE, GLENGALLIAGH ROAD, DERRY, BT48 8NN
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Termination of appointment of Charles Mc Daid as a director on 14 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of GREATER SHANTALLOW AREA PARTNERSHIP LIMITED are www.greatershantallowareapartnership.co.uk, and www.greater-shantallow-area-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Greater Shantallow Area Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI034587. Greater Shantallow Area Partnership Limited has been working since 05 August 1998. The present status of the company is Active. The registered address of Greater Shantallow Area Partnership Limited is Unit C3 C4 Northside Village Centre Glengalliagh Road Derry Bt48 8nn. . MCCAULEY, Cathal Stephen is a Secretary of the company. CONNOLLY, Jacqueline is a Director of the company. CONNOLLY, Martin Anthony is a Director of the company. DOHERTY, Rosemary Margaret is a Director of the company. DOYLE, Michael Dennis is a Director of the company. DUFFY, Sandra is a Director of the company. GILLESPIE, Marie is a Director of the company. HASSON, Tony is a Director of the company. KELLY, Francesa Mary is a Director of the company. LYNOTT, Vivienne is a Director of the company. MC CALLION, Elisha is a Director of the company. MCCANN, Min is a Director of the company. MCCAULEY, Cathal Stephen is a Director of the company. MCCAULEY, Stella Monica is a Director of the company. MCDONALD, Peter Joseph is a Director of the company. O NEILL, Brian is a Director of the company. TIERNEY, Brian James, Cllr is a Director of the company. YOUNG, Elaine Elizabeth is a Director of the company. Secretary MCDAID, Charles Joseph has been resigned. Director BRADLEY, Mary has been resigned. Director BROWN, Sean has been resigned. Director CHAMBERS, George has been resigned. Director COOKE, Jean has been resigned. Director CRUMLEY, Cathal has been resigned. Director DEEHAN, Sarah Anne has been resigned. Director DOBBINS, Michael Davitt Sean, Dr has been resigned. Director DOHERTY, James Joseph has been resigned. Director DOYLE, Brian has been resigned. Director DOYLE, Michael Dennis has been resigned. Director ELLIOTT, Michaela has been resigned. Director FEENAN, John Gerard has been resigned. Director GALLAGHER, Gerard Patrick has been resigned. Director GEORGE, Marie has been resigned. Director GREEN, Oliver has been resigned. Director HALPENNY, Ricky has been resigned. Director HEANEY, Conor has been resigned. Director KELLY, James Patrick has been resigned. Director KERRIGAN, Kathleen has been resigned. Director LINDSAY, Robert has been resigned. Director MARTIN, Jean has been resigned. Director MARTIN, Joseph Paul has been resigned. Director MC DAID, Charles has been resigned. Director MC FADDEN, Jacqueline has been resigned. Director MCBRIDE, John has been resigned. Director MCCAULEY, Pauline has been resigned. Director MCCGOWAN, Patrick James has been resigned. Director MCDAID, Charles Joseph has been resigned. Director MCLAUGHLIN, Joseph has been resigned. Director MULLAN, Thomas Jospeh has been resigned. Director MULLAN, Walter Aidan has been resigned. Director NASH, Paula has been resigned. Director NIC FHICHEALLAIGH, Siobman Michelle has been resigned. Director O HARA, Gerry has been resigned. Director O'CONNELL, William has been resigned. Director O'MIANAIN, Padraig has been resigned. Director ROBERTS, Mark William has been resigned. Director SACRLETT, Jennifer has been resigned. Director SHEERIN, Philip has been resigned. Director THOMPSON, John has been resigned. Director THOMPSON, Mary Louise has been resigned. Director WALLACE, Kathleen has been resigned. Director WILKINSON, Brendan has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
MCCAULEY, Cathal Stephen
Appointed Date: 08 May 2008

Director
CONNOLLY, Jacqueline
Appointed Date: 23 March 2012
58 years old

Director
CONNOLLY, Martin Anthony
Appointed Date: 01 July 2011
69 years old

Director
DOHERTY, Rosemary Margaret
Appointed Date: 18 April 2002
66 years old

Director
DOYLE, Michael Dennis
Appointed Date: 17 December 2015
71 years old

Director
DUFFY, Sandra
Appointed Date: 24 September 2009
49 years old

Director
GILLESPIE, Marie
Appointed Date: 01 July 2011
74 years old

Director
HASSON, Tony
Appointed Date: 01 June 1999
79 years old

Director
KELLY, Francesa Mary
Appointed Date: 01 July 2011
47 years old

Director
LYNOTT, Vivienne
Appointed Date: 08 May 2008
62 years old

Director
MC CALLION, Elisha
Appointed Date: 08 May 2003
42 years old

Director
MCCANN, Min
Appointed Date: 08 May 2008
65 years old

Director
MCCAULEY, Cathal Stephen
Appointed Date: 01 June 1999
62 years old

Director
MCCAULEY, Stella Monica
Appointed Date: 18 April 2002
63 years old

Director
MCDONALD, Peter Joseph
Appointed Date: 01 June 1999
65 years old

Director
O NEILL, Brian
Appointed Date: 01 July 2011
47 years old

Director
TIERNEY, Brian James, Cllr
Appointed Date: 17 December 2015
42 years old

Director
YOUNG, Elaine Elizabeth
Appointed Date: 01 July 2011
57 years old

Resigned Directors

Secretary
MCDAID, Charles Joseph
Resigned: 08 May 2008
Appointed Date: 05 August 1998

Director
BRADLEY, Mary
Resigned: 01 June 1999
Appointed Date: 05 August 1998
83 years old

Director
BROWN, Sean
Resigned: 08 May 2008
Appointed Date: 08 May 2003
58 years old

Director
CHAMBERS, George
Resigned: 31 March 2015
Appointed Date: 08 May 2008
71 years old

Director
COOKE, Jean
Resigned: 29 September 2010
Appointed Date: 01 June 1999
76 years old

Director
CRUMLEY, Cathal
Resigned: 02 June 2016
Appointed Date: 08 May 2008
67 years old

Director
DEEHAN, Sarah Anne
Resigned: 05 September 2012
Appointed Date: 18 April 2002
73 years old

Director
DOBBINS, Michael Davitt Sean, Dr
Resigned: 10 December 2009
Appointed Date: 27 May 2004
57 years old

Director
DOHERTY, James Joseph
Resigned: 01 July 2009
Appointed Date: 08 May 2003
69 years old

Director
DOYLE, Brian
Resigned: 18 April 2002
Appointed Date: 01 June 1999
59 years old

Director
DOYLE, Michael Dennis
Resigned: 12 March 2009
Appointed Date: 08 May 2008
71 years old

Director
ELLIOTT, Michaela
Resigned: 02 February 2004
Appointed Date: 08 May 2003
59 years old

Director
FEENAN, John Gerard
Resigned: 31 March 2005
Appointed Date: 08 May 2003
59 years old

Director
GALLAGHER, Gerard Patrick
Resigned: 24 February 2011
Appointed Date: 27 May 2004
64 years old

Director
GEORGE, Marie
Resigned: 24 June 2010
Appointed Date: 08 May 2008
74 years old

Director
GREEN, Oliver
Resigned: 01 July 2009
Appointed Date: 18 April 2002
61 years old

Director
HALPENNY, Ricky
Resigned: 28 August 2003
Appointed Date: 01 June 1999
65 years old

Director
HEANEY, Conor
Resigned: 08 May 2008
Appointed Date: 27 May 2004
56 years old

Director
KELLY, James Patrick
Resigned: 18 April 2002
Appointed Date: 05 August 1998
73 years old

Director
KERRIGAN, Kathleen
Resigned: 18 April 2002
Appointed Date: 01 June 1999
71 years old

Director
LINDSAY, Robert
Resigned: 18 April 2002
Appointed Date: 05 August 1998
87 years old

Director
MARTIN, Jean
Resigned: 18 April 2002
Appointed Date: 01 June 1999
57 years old

Director
MARTIN, Joseph Paul
Resigned: 08 May 2008
Appointed Date: 05 August 1998
75 years old

Director
MC DAID, Charles
Resigned: 14 February 2017
Appointed Date: 11 March 2014
66 years old

Director
MC FADDEN, Jacqueline
Resigned: 08 September 2015
Appointed Date: 01 July 2011
44 years old

Director
MCBRIDE, John
Resigned: 12 March 2009
Appointed Date: 27 September 2007
55 years old

Director
MCCAULEY, Pauline
Resigned: 18 April 2002
Appointed Date: 05 August 1998
85 years old

Director
MCCGOWAN, Patrick James
Resigned: 01 June 1999
Appointed Date: 05 August 1998
76 years old

Director
MCDAID, Charles Joseph
Resigned: 08 May 2008
Appointed Date: 05 August 1998
66 years old

Director
MCLAUGHLIN, Joseph
Resigned: 01 June 1999
Appointed Date: 05 August 1998
78 years old

Director
MULLAN, Thomas Jospeh
Resigned: 18 April 2002
Appointed Date: 05 August 1998
81 years old

Director
MULLAN, Walter Aidan
Resigned: 29 June 2006
Appointed Date: 27 May 2004
74 years old

Director
NASH, Paula
Resigned: 01 July 2009
Appointed Date: 08 May 2008
43 years old

Director
NIC FHICHEALLAIGH, Siobman Michelle
Resigned: 29 July 2005
Appointed Date: 27 May 2004
58 years old

Director
O HARA, Gerry
Resigned: 18 April 2002
Appointed Date: 05 August 1998
72 years old

Director
O'CONNELL, William
Resigned: 29 June 2006
Appointed Date: 05 August 1998
97 years old

Director
O'MIANAIN, Padraig
Resigned: 18 April 2002
Appointed Date: 01 June 1999
86 years old

Director
ROBERTS, Mark William
Resigned: 01 January 2004
Appointed Date: 08 May 2003
59 years old

Director
SACRLETT, Jennifer
Resigned: 28 September 2006
Appointed Date: 05 August 1998
60 years old

Director
SHEERIN, Philip
Resigned: 28 August 2003
Appointed Date: 01 June 1999
74 years old

Director
THOMPSON, John
Resigned: 18 April 2002
Appointed Date: 05 August 1998
69 years old

Director
THOMPSON, Mary Louise
Resigned: 10 August 2009
Appointed Date: 08 May 2008
66 years old

Director
WALLACE, Kathleen
Resigned: 18 April 2002
Appointed Date: 01 June 1999
59 years old

Director
WILKINSON, Brendan
Resigned: 18 April 2002
Appointed Date: 01 June 1999
83 years old

GREATER SHANTALLOW AREA PARTNERSHIP LIMITED Events

20 Feb 2017
Termination of appointment of Charles Mc Daid as a director on 14 February 2017
14 Nov 2016
Full accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 5 August 2016 with updates
16 Aug 2016
Termination of appointment of Cathal Crumley as a director on 2 June 2016
11 Jan 2016
Appointment of Cllr Brian James Tierney as a director on 17 December 2015
...
... and 140 more events
01 Oct 1999
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.

05 Aug 1998
Memorandum
05 Aug 1998
Articles
05 Aug 1998
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.

05 Aug 1998
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.