KILLINCHY AND DISTRICT MOTOR CYCLE CLUB LIMITED
CO DOWN

Company number NI004450
Status Active
Incorporation Date 14 December 1959
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 TRENCH ROAD, COMBER, CO DOWN, BT23 6EH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 no member list. The most likely internet sites of KILLINCHY AND DISTRICT MOTOR CYCLE CLUB LIMITED are www.killinchyanddistrictmotorcycleclub.co.uk, and www.killinchy-and-district-motor-cycle-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Killinchy and District Motor Cycle Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI004450. Killinchy and District Motor Cycle Club Limited has been working since 14 December 1959. The present status of the company is Active. The registered address of Killinchy and District Motor Cycle Club Limited is 2 Trench Road Comber Co Down Bt23 6eh. . LAPPIN, Jan is a Secretary of the company. CAMPBELL, Andrea P is a Director of the company. CAMPBELL, Philip is a Director of the company. FLINN, Gordon is a Director of the company. MCCANN, George is a Director of the company. MCMINN, Samuel is a Director of the company. REA, David James is a Director of the company. WHYTE, Graeme is a Director of the company. WILSON, David James is a Director of the company. Director BROWN, Joel James has been resigned. Director GIBSON, Alan has been resigned. Director GIBSON, William James has been resigned. Director HEANEY, Adam has been resigned. Director HEANEY, George has been resigned. Director JELLIE, Graeme Henry has been resigned. Director JELLIE, Harry has been resigned. Director MAGEE, Roger Edward has been resigned. Director MCCOURT, David Andrew has been resigned. Director MULHOLLAND, Lawrence Frederick William has been resigned. Director PATTY, Jonathan Nigel Alexander has been resigned. Director SMYTH, William Andrew has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
LAPPIN, Jan
Appointed Date: 11 November 2003

Director
CAMPBELL, Andrea P
Appointed Date: 09 January 2007
47 years old

Director
CAMPBELL, Philip

74 years old

Director
FLINN, Gordon

85 years old

Director
MCCANN, George

79 years old

Director
MCMINN, Samuel

81 years old

Director
REA, David James
Appointed Date: 09 October 2007
68 years old

Director
WHYTE, Graeme
Appointed Date: 09 January 2007
56 years old

Director
WILSON, David James
Appointed Date: 09 January 2007
80 years old

Resigned Directors

Director
BROWN, Joel James
Resigned: 10 October 2006
Appointed Date: 09 October 2001
50 years old

Director
GIBSON, Alan
Resigned: 12 January 2004
62 years old

Director
GIBSON, William James
Resigned: 12 October 2004
86 years old

Director
HEANEY, Adam
Resigned: 09 October 2007
Appointed Date: 19 December 1998
47 years old

Director
HEANEY, George
Resigned: 10 October 2006
72 years old

Director
JELLIE, Graeme Henry
Resigned: 09 October 2001
Appointed Date: 20 December 1998
47 years old

Director
JELLIE, Harry
Resigned: 13 October 2003
72 years old

Director
MAGEE, Roger Edward
Resigned: 13 October 2009
Appointed Date: 08 October 2002
67 years old

Director
MCCOURT, David Andrew
Resigned: 13 October 2010
Appointed Date: 09 October 2007
44 years old

Director
MULHOLLAND, Lawrence Frederick William
Resigned: 10 October 2006
84 years old

Director
PATTY, Jonathan Nigel Alexander
Resigned: 13 October 2003
Appointed Date: 20 December 1998
46 years old

Director
SMYTH, William Andrew
Resigned: 13 October 2003
84 years old

KILLINCHY AND DISTRICT MOTOR CYCLE CLUB LIMITED Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Jan 2016
Annual return made up to 31 December 2015 no member list
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Feb 2015
Annual return made up to 31 December 2014 no member list
...
... and 165 more events
05 Jan 1960
Situation of reg office

05 Jan 1960
Particulars re directors

14 Dec 1959
Decl on compl on incorp

14 Dec 1959
Articles

14 Dec 1959
Memorandum