LISNAGELVIN MERCHANTS ASSOCIATION LIMITED
LONDONDERRY


Company number NI016681
Status Active
Incorporation Date 16 May 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LISNAGELVIN SHOPPING CENTRE, LISNAGELVIN, LONDONDERRY, BT47 6DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 30 April 2016; Annual return made up to 17 September 2015 no member list. The most likely internet sites of LISNAGELVIN MERCHANTS ASSOCIATION LIMITED are www.lisnagelvinmerchantsassociation.co.uk, and www.lisnagelvin-merchants-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Lisnagelvin Merchants Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI016681. Lisnagelvin Merchants Association Limited has been working since 16 May 1983. The present status of the company is Active. The registered address of Lisnagelvin Merchants Association Limited is Lisnagelvin Shopping Centre Lisnagelvin Londonderry Bt47 6df. . LAWLOR, Lorna Mary is a Director of the company. Secretary CREIGHTON, Michael Thomas has been resigned. Secretary PURCELL, Geoff has been resigned. Secretary SMYTH, Harold James has been resigned. Director BRADLEY, Peter J has been resigned. Director MCCALLION, Martin has been resigned. Director MCELENEY, James Joseph has been resigned. Director MURPHY, George has been resigned. Director O'KANE, Sean has been resigned. Director RODDEN, Alan Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LAWLOR, Lorna Mary
Appointed Date: 18 September 2009
50 years old

Resigned Directors

Secretary
CREIGHTON, Michael Thomas
Resigned: 11 September 2008
Appointed Date: 23 May 2006

Secretary
PURCELL, Geoff
Resigned: 23 May 2006
Appointed Date: 16 May 1983

Secretary
SMYTH, Harold James
Resigned: 17 September 2012
Appointed Date: 12 September 2008

Director
BRADLEY, Peter J
Resigned: 30 June 2000
Appointed Date: 16 May 1983
77 years old

Director
MCCALLION, Martin
Resigned: 18 September 2009
Appointed Date: 27 November 2007
60 years old

Director
MCELENEY, James Joseph
Resigned: 04 March 2014
Appointed Date: 17 September 2012
77 years old

Director
MURPHY, George
Resigned: 27 November 2007
Appointed Date: 21 October 2005
51 years old

Director
O'KANE, Sean
Resigned: 21 October 2005
Appointed Date: 11 March 2004
58 years old

Director
RODDEN, Alan Christopher
Resigned: 11 March 2004
Appointed Date: 04 July 2000
61 years old

LISNAGELVIN MERCHANTS ASSOCIATION LIMITED Events

27 Sep 2016
Confirmation statement made on 17 September 2016 with updates
11 Aug 2016
Full accounts made up to 30 April 2016
07 Oct 2015
Annual return made up to 17 September 2015 no member list
12 Aug 2015
Full accounts made up to 30 April 2015
19 Sep 2014
Annual return made up to 17 September 2014 no member list
...
... and 79 more events
26 Mar 1985
Notice of ARD

16 May 1983
Pars re dirs/sit reg offi

16 May 1983
Decl on compl on incorp

16 May 1983
Articles

16 May 1983
Memorandum