GREYSTEEL COMMUNITY ENTERPRISES
GREYSTEEL


Company number NI029941
Status Active
Incorporation Date 12 September 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE VALE CENTRE, CLOONEY ROAD, GREYSTEEL, CO. L'DERRY, BT47 3GE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of John Adams Halliday as a director on 16 October 2016; Confirmation statement made on 12 September 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of GREYSTEEL COMMUNITY ENTERPRISES are www.greysteelcommunity.co.uk, and www.greysteel-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Greysteel Community Enterprises is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI029941. Greysteel Community Enterprises has been working since 12 September 1995. The present status of the company is Active. The registered address of Greysteel Community Enterprises is The Vale Centre Clooney Road Greysteel Co L Derry Bt47 3ge. . MCNICHOLL, Mary Theresa Ann is a Secretary of the company. HUNTER, Alan William is a Director of the company. MC GINNIS, Patrick Thaddeus is a Director of the company. MCNICHOLL, Mary Theresa Ann is a Director of the company. NICHOLL, Hugh Anthony is a Director of the company. O'DONNELL, Rosemary is a Director of the company. PROCTOR, Sharon is a Director of the company. Secretary GILLESPIE, William Alexander has been resigned. Director BABINGTON, Philip Alton James has been resigned. Director GILLESPIE, William Alexander has been resigned. Director GRAY, Samuel James, Reverend has been resigned. Director HALLIDAY, John Adams has been resigned. Director JAMESON, John Hyndman has been resigned. Director MOORE, Thomas Columba has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
MCNICHOLL, Mary Theresa Ann
Appointed Date: 08 November 2010

Director
HUNTER, Alan William
Appointed Date: 12 September 1995
65 years old

Director
MC GINNIS, Patrick Thaddeus
Appointed Date: 12 September 1995
80 years old

Director
MCNICHOLL, Mary Theresa Ann
Appointed Date: 29 September 2009
61 years old

Director
NICHOLL, Hugh Anthony
Appointed Date: 12 September 1995
84 years old

Director
O'DONNELL, Rosemary
Appointed Date: 12 September 1995
80 years old

Director
PROCTOR, Sharon
Appointed Date: 12 January 2015
53 years old

Resigned Directors

Secretary
GILLESPIE, William Alexander
Resigned: 01 October 2010
Appointed Date: 12 September 1995

Director
BABINGTON, Philip Alton James
Resigned: 13 January 2014
Appointed Date: 12 September 1995
71 years old

Director
GILLESPIE, William Alexander
Resigned: 01 October 2010
Appointed Date: 12 September 1995
98 years old

Director
GRAY, Samuel James, Reverend
Resigned: 30 November 2002
Appointed Date: 12 September 1995
87 years old

Director
HALLIDAY, John Adams
Resigned: 16 October 2016
Appointed Date: 20 April 2009
65 years old

Director
JAMESON, John Hyndman
Resigned: 31 December 2011
Appointed Date: 12 September 1995
86 years old

Director
MOORE, Thomas Columba
Resigned: 11 December 2015
Appointed Date: 12 September 1995
89 years old

Persons With Significant Control

Mr Alan William Hunter
Notified on: 12 May 2016
65 years old
Nature of control: Has significant influence or control

Mrs Rosemary O'Donnell
Notified on: 10 May 2016
80 years old
Nature of control: Has significant influence or control

GREYSTEEL COMMUNITY ENTERPRISES Events

19 Jan 2017
Termination of appointment of John Adams Halliday as a director on 16 October 2016
29 Sep 2016
Confirmation statement made on 12 September 2016 with updates
10 Mar 2016
Accounts for a small company made up to 30 September 2015
23 Feb 2016
Termination of appointment of Thomas Columba Moore as a director on 11 December 2015
02 Oct 2015
Annual return made up to 12 September 2015 no member list
...
... and 67 more events
12 Sep 1995
Memorandum
12 Sep 1995
Articles
12 Sep 1995
Decln reg co exempt LTD

12 Sep 1995
Pars re dirs/sit reg off

12 Sep 1995
Decln complnce reg new co

GREYSTEEL COMMUNITY ENTERPRISES Charges

31 December 2014
Charge code NI02 9941 0009
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: The Department of Agriculture and Rural Development
Description: All in folio LY22989 county londonderry…
29 April 2009
Mortgage or charge
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: The Foundation for Sport and the Arts
Description: All monies charge. The freehold lands held under folio…
1 December 2008
Mortgage or charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Sport Northern Ireland
Description: All monies mortgage/charge. The vale centre, 176 clooney…
5 November 2007
Debenture
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Limavady Borough Council
Description: All monies debenture. All that plot of ground and premises…
19 November 2003
Mortgage or charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: BT80 8PZ The Northern Ireland Council 17 Loy
Description: All monies debenture the land and premises comprised in…
31 August 2000
Mortgage or charge
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: Development, Dept. of Agriculture
Description: All monies. Debenture. Registered lands: folio 22989 county…
17 June 1999
Mortgage or charge
Delivered: 22 June 1999
Status: Outstanding
Persons entitled: Dept of Agriculture
Description: Debenture. Registered lands folio LY22989 county…
9 November 1998
Mortgage or charge
Delivered: 23 November 1998
Status: Outstanding
Persons entitled: Trustees of Derry
Description: Debenture all that land and property contained in folio ly…
17 July 1997
Mortgage or charge
Delivered: 24 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Charge folio no LY22989 (formerly comprised in…