KILKEEL ANGLING CLUB LIMITED
10 ABBEY YARD


Company number NI030626
Status Active
Incorporation Date 20 March 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O LENFESTEY & CO, THE MASTERS HOUSE, 10 ABBEY YARD, NEWRY, BT34 2EG
Home Country United Kingdom
Nature of Business 03120 - Freshwater fishing
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 March 2016 no member list. The most likely internet sites of KILKEEL ANGLING CLUB LIMITED are www.kilkeelanglingclub.co.uk, and www.kilkeel-angling-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Kilkeel Angling Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI030626. Kilkeel Angling Club Limited has been working since 20 March 1996. The present status of the company is Active. The registered address of Kilkeel Angling Club Limited is C O Lenfestey Co The Masters House 10 Abbey Yard Newry Bt34 2eg. . SHEEHAN, Eoghan Michael is a Secretary of the company. BROWN, Joseph is a Director of the company. BROWN, Leigh is a Director of the company. MCCANN, Eddie is a Director of the company. REILLY, Andrew George is a Director of the company. Secretary MCBRIDE, Norman has been resigned. Secretary MCBRIDE, Norman has been resigned. Secretary RAFFERTY, Peter has been resigned. Secretary SHEEHAN, Eoghan has been resigned. Director BANFORD, Thomas David has been resigned. Director BERRY, David has been resigned. Director DICKINSON, Harry has been resigned. Director GRANT, Michael has been resigned. Director HESLIP, Richard Matthew has been resigned. Director KILGORE, Alan has been resigned. Director MC CAULEY, David has been resigned. Director NEWELL, Andrew Samuel Ernest has been resigned. Director SHEEHAN, Eoghan has been resigned. Director SLOAN, Joe has been resigned. The company operates in "Freshwater fishing".


Current Directors

Secretary
SHEEHAN, Eoghan Michael
Appointed Date: 24 February 2016

Director
BROWN, Joseph
Appointed Date: 20 March 1996
67 years old

Director
BROWN, Leigh
Appointed Date: 29 February 2016
42 years old

Director
MCCANN, Eddie
Appointed Date: 29 February 2016
55 years old

Director
REILLY, Andrew George
Appointed Date: 29 February 2016
56 years old

Resigned Directors

Secretary
MCBRIDE, Norman
Resigned: 24 February 2016
Appointed Date: 28 October 2013

Secretary
MCBRIDE, Norman
Resigned: 28 October 2013
Appointed Date: 15 January 2011

Secretary
RAFFERTY, Peter
Resigned: 02 February 2010
Appointed Date: 20 March 1996

Secretary
SHEEHAN, Eoghan
Resigned: 15 January 2011
Appointed Date: 02 February 2010

Director
BANFORD, Thomas David
Resigned: 31 October 2009
Appointed Date: 20 March 1996
71 years old

Director
BERRY, David
Resigned: 31 January 2001
Appointed Date: 02 May 2000
71 years old

Director
DICKINSON, Harry
Resigned: 29 February 2016
Appointed Date: 02 May 2000
87 years old

Director
GRANT, Michael
Resigned: 08 February 2016
Appointed Date: 20 March 1996
75 years old

Director
HESLIP, Richard Matthew
Resigned: 22 November 1999
Appointed Date: 20 March 1996
88 years old

Director
KILGORE, Alan
Resigned: 23 February 2016
Appointed Date: 20 March 1996
84 years old

Director
MC CAULEY, David
Resigned: 28 October 2013
Appointed Date: 20 March 1996
73 years old

Director
NEWELL, Andrew Samuel Ernest
Resigned: 28 February 2016
Appointed Date: 20 March 1996
58 years old

Director
SHEEHAN, Eoghan
Resigned: 25 August 2000
Appointed Date: 20 March 1996
67 years old

Director
SLOAN, Joe
Resigned: 31 December 2001
Appointed Date: 20 March 1996
97 years old

Persons With Significant Control

Mr Joseph Brown
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Leigh Brown
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mr Eddie Mccann
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Andrew George Reilly
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

KILKEEL ANGLING CLUB LIMITED Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Mar 2016
Annual return made up to 20 March 2016 no member list
03 Mar 2016
Appointment of Mr Leigh Brown as a director on 29 February 2016
03 Mar 2016
Appointment of Mr Andrew George Reilly as a director on 29 February 2016
...
... and 75 more events
20 Mar 1996
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.

20 Mar 1996
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.

20 Mar 1996
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.

20 Mar 1996
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.

20 Mar 1996
Incorporation