KIDZONE
BESSBROOK


Company number NI036068
Status Active
Incorporation Date 23 April 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CLOUGHREA COMMUNITY CENTRE, MILLVALE ROAD, BESSBROOK, NEWRY CO DOWN, BT35 7NH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Shauna Mcparland as a director on 1 December 2016; Termination of appointment of Amanda Mckelvey as a director on 1 December 2016; Termination of appointment of Justin Mcelwain as a director on 1 December 2016. The most likely internet sites of KIDZONE are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Kidzone is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI036068. Kidzone has been working since 23 April 1999. The present status of the company is Active. The registered address of Kidzone is Cloughrea Community Centre Millvale Road Bessbrook Newry Co Down Bt35 7nh. . MCKEOWN, Liosa is a Secretary of the company. CARRAGHER, Richard is a Director of the company. ECCLES, Andrea is a Director of the company. HAMILTON, Elaine is a Director of the company. KEENAN, Gemma is a Director of the company. KEENAN, Paul is a Director of the company. LENNON, Adele is a Director of the company. MCCANN, Martina is a Director of the company. MCKEOWN, Liosa is a Director of the company. MCMANUS, Deirdre is a Director of the company. MCNALLY, Rebecca is a Director of the company. O'HAGAN, Louise is a Director of the company. RAFFERTY, Clare is a Director of the company. SMITH, Michelle is a Director of the company. TURLEY, Jennifer is a Director of the company. Secretary MCANULTY, Roisin has been resigned. Secretary MCBRIDE, Mary has been resigned. Secretary MCKELVEY, Amanda has been resigned. Secretary MOONEY, Patricia has been resigned. Director CAMPBELL, Nicola has been resigned. Director CARROLL, Edward Francis has been resigned. Director DORAN-KENNEDY, Ann has been resigned. Director DUFFY, Margaret has been resigned. Director GOODMAN, Paul Thomas has been resigned. Director HALLIDAY, Marie has been resigned. Director HANNA, Rina has been resigned. Director KING, Sheila has been resigned. Director MALLON, Damien Sean has been resigned. Director MCANULTY, Roisin has been resigned. Director MCBRIDE, Mary has been resigned. Director MCCABE, Bernie M has been resigned. Director MCCANN, Martina has been resigned. Director MCCONE, Sharon Mary has been resigned. Director MCELWAIN, Justin has been resigned. Director MCKELVEY, Amanda has been resigned. Director MCKERNAN, Veronica has been resigned. Director MCPARLAND, Shauna has been resigned. Director MCVERRY, Elaine has been resigned. Director MORGAN, Roisin has been resigned. Director O'HARE, Caroline has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCKEOWN, Liosa
Appointed Date: 01 December 2016

Director
CARRAGHER, Richard
Appointed Date: 01 December 2016
40 years old

Director
ECCLES, Andrea
Appointed Date: 01 December 2016
50 years old

Director
HAMILTON, Elaine
Appointed Date: 01 December 2016
43 years old

Director
KEENAN, Gemma
Appointed Date: 01 December 2016
40 years old

Director
KEENAN, Paul
Appointed Date: 01 December 2016
40 years old

Director
LENNON, Adele
Appointed Date: 01 December 2016
42 years old

Director
MCCANN, Martina
Appointed Date: 01 December 2016
57 years old

Director
MCKEOWN, Liosa
Appointed Date: 01 December 2016
38 years old

Director
MCMANUS, Deirdre
Appointed Date: 01 December 2016
45 years old

Director
MCNALLY, Rebecca
Appointed Date: 01 December 2016
33 years old

Director
O'HAGAN, Louise
Appointed Date: 01 December 2016
40 years old

Director
RAFFERTY, Clare
Appointed Date: 01 December 2016
37 years old

Director
SMITH, Michelle
Appointed Date: 26 January 2005
51 years old

Director
TURLEY, Jennifer
Appointed Date: 28 April 2014
42 years old

Resigned Directors

Secretary
MCANULTY, Roisin
Resigned: 28 April 2014
Appointed Date: 26 January 2005

Secretary
MCBRIDE, Mary
Resigned: 01 December 2016
Appointed Date: 13 August 2015

Secretary
MCKELVEY, Amanda
Resigned: 13 August 2015
Appointed Date: 28 April 2014

Secretary
MOONEY, Patricia
Resigned: 26 January 2005
Appointed Date: 23 April 1999

Director
CAMPBELL, Nicola
Resigned: 28 April 2014
Appointed Date: 08 February 2005
56 years old

Director
CARROLL, Edward Francis
Resigned: 28 April 2014
Appointed Date: 23 April 1999
58 years old

Director
DORAN-KENNEDY, Ann
Resigned: 01 December 2016
Appointed Date: 28 April 2014
47 years old

Director
DUFFY, Margaret
Resigned: 01 December 2016
Appointed Date: 28 April 2014
54 years old

Director
GOODMAN, Paul Thomas
Resigned: 30 September 2001
Appointed Date: 23 April 1999
59 years old

Director
HALLIDAY, Marie
Resigned: 26 January 2005
Appointed Date: 23 April 1999
53 years old

Director
HANNA, Rina
Resigned: 28 April 2014
Appointed Date: 26 January 2005
56 years old

Director
KING, Sheila
Resigned: 01 December 2016
Appointed Date: 28 April 2014
71 years old

Director
MALLON, Damien Sean
Resigned: 26 January 2005
Appointed Date: 23 April 1999
60 years old

Director
MCANULTY, Roisin
Resigned: 28 April 2014
Appointed Date: 26 January 2005
60 years old

Director
MCBRIDE, Mary
Resigned: 01 December 2016
Appointed Date: 28 April 2014
44 years old

Director
MCCABE, Bernie M
Resigned: 26 January 2005
Appointed Date: 23 April 1999
65 years old

Director
MCCANN, Martina
Resigned: 01 December 2016
Appointed Date: 28 April 2014
57 years old

Director
MCCONE, Sharon Mary
Resigned: 28 April 2014
Appointed Date: 23 April 1999
63 years old

Director
MCELWAIN, Justin
Resigned: 01 December 2016
Appointed Date: 28 April 2014
47 years old

Director
MCKELVEY, Amanda
Resigned: 01 December 2016
Appointed Date: 28 April 2014
51 years old

Director
MCKERNAN, Veronica
Resigned: 28 April 2014
Appointed Date: 26 January 2005
54 years old

Director
MCPARLAND, Shauna
Resigned: 01 December 2016
Appointed Date: 28 April 2014
43 years old

Director
MCVERRY, Elaine
Resigned: 28 April 2014
Appointed Date: 26 January 2005
43 years old

Director
MORGAN, Roisin
Resigned: 26 January 2005
Appointed Date: 23 April 1999
61 years old

Director
O'HARE, Caroline
Resigned: 28 April 2014
Appointed Date: 28 February 2005
54 years old

KIDZONE Events

06 Dec 2016
Termination of appointment of Shauna Mcparland as a director on 1 December 2016
06 Dec 2016
Termination of appointment of Amanda Mckelvey as a director on 1 December 2016
06 Dec 2016
Termination of appointment of Justin Mcelwain as a director on 1 December 2016
06 Dec 2016
Termination of appointment of Mary Mcbride as a director on 1 December 2016
06 Dec 2016
Termination of appointment of Sheila King as a director on 1 December 2016
...
... and 94 more events
23 Apr 1999
Decln reg co exempt LTD
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.

23 Apr 1999
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.

23 Apr 1999
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.

23 Apr 1999
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.

23 Apr 1999
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.