LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED)
LONDONDERRY


Company number R0000486
Status Active
Incorporation Date 30 December 1885
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 16 BISHOP STREET (FIRST FLOOR), BISHOP STREET, LONDONDERRY, NORTHERN IRELAND, BT48 6PW
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registered office address changed from The Old Fire Station 1a Hawkin Street Londonderry Londonderry BT48 6rd to 16 Bishop Street (First Floor) Bishop Street Londonderry BT48 6PW on 19 January 2017; Termination of appointment of Paul Anthony Diamond as a director on 20 May 2016; Termination of appointment of Steven Lindsay as a director on 15 December 2016. The most likely internet sites of LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED) are www.londonderrychamberofcommerce.co.uk, and www.londonderry-chamber-of-commerce.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-nine years and nine months. Londonderry Chamber of Commerce Incorporated is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is R0000486. Londonderry Chamber of Commerce Incorporated has been working since 30 December 1885. The present status of the company is Active. The registered address of Londonderry Chamber of Commerce Incorporated is 16 Bishop Street First Floor Bishop Street Londonderry Northern Ireland Bt48 6pw. . MCLAUGHLIN, Sinead is a Secretary of the company. CANAVAN, Padraig is a Director of the company. CROWE, Ian William is a Director of the company. DEVINE, Roy is a Director of the company. FLEMING, Andrew is a Director of the company. FLEMING, George Alexander is a Director of the company. GILLILAND, Philip Alexander Tellwright is a Director of the company. HEGARTY, Tracy Regina is a Director of the company. KILLEEN, Gavin Joseph is a Director of the company. KINDLON, Gerry is a Director of the company. MCCAUGHAN, Niall is a Director of the company. MCGRATH, Brian is a Director of the company. MCKEEVER, Jennifer is a Director of the company. MORAN, Donna Mary is a Director of the company. Secretary GUCKIAN, Francis has been resigned. Secretary TRACEY, Janice Majella Ann has been resigned. Director ALLEN, Jim, Professor has been resigned. Director ALLEN, Kenneth Donald has been resigned. Director AYTON, David Steen has been resigned. Director BIRTHISTLE, Niall Patrick has been resigned. Director BLACK, Michael Gerald Alexander has been resigned. Director BRESLIN, Mary has been resigned. Director CARROLL, Patrick Joseph has been resigned. Director CASEY (NEE GALLAGHER), Siobhan has been resigned. Director CRAIG, John Joseph David has been resigned. Director CURTIS, Derek has been resigned. Director DIAMOND, Paul Anthony has been resigned. Director DOHERTY, Columba Boniface has been resigned. Director DOHERTY, Ian has been resigned. Director FERRIS, Andrew has been resigned. Director FERRIS, Robert Alexander has been resigned. Director FINNEGAN, Gerard has been resigned. Director GILLILAND, Philip Alexander Tellwright has been resigned. Director GRAY, Christopher has been resigned. Director GRIFFITHS, Nuala has been resigned. Director GUCKIAN, Francis has been resigned. Director HARGAN, Karen has been resigned. Director HASSON, Mar has been resigned. Director HEGARTY, Hugh Christopher has been resigned. Director HEGARTY, Sean Eugene has been resigned. Director HENDERSON, Chris has been resigned. Director HOUSTON, Kevin William Francis has been resigned. Director HUNTER, Graham has been resigned. Director JACKSON, Tony has been resigned. Director LEE, Derek, Dr has been resigned. Director LEE, Margaret has been resigned. Director LINDSAY, Steven has been resigned. Director MCCARTER, Andy has been resigned. Director MCCARTNEY, Peter Henry John has been resigned. Director MCCLURE, Alan David, Dr. has been resigned. Director MCDAID, John has been resigned. Director MCELWEE, Dorothy has been resigned. Director MCEVOY, Eleanor has been resigned. Director MCGINNIS, John has been resigned. Director MCGONAGLE, Patrick Eugene has been resigned. Director MCGRATH, Brian has been resigned. Director MURRAY, Gerry has been resigned. Director O'DOHERTY, Garvan Emmett has been resigned. Director O'LEARY, Georgina has been resigned. Director O'NEILL, Jacqueline Dolores has been resigned. Director O'REILLY, Dolores has been resigned. Director ORANGE, Louis has been resigned. Director ROSS, Catherine Ann has been resigned. Director SAMMON, James Marian Patrick has been resigned. Director SLAVIN, Ann Marie has been resigned. Director SMYTH, Derek has been resigned. Director STERLING, Richard John has been resigned. Director TOAL, Bernard Robert has been resigned. Director WADE, Alan Richard, Dr has been resigned. Director YOUNG, Ian has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
MCLAUGHLIN, Sinead
Appointed Date: 16 April 2010

Director
CANAVAN, Padraig
Appointed Date: 23 October 2008
64 years old

Director
CROWE, Ian William
Appointed Date: 27 March 2003
70 years old

Director
DEVINE, Roy
Appointed Date: 22 March 2007
66 years old

Director
FLEMING, Andrew
Appointed Date: 18 September 2015
46 years old

Director
FLEMING, George Alexander
Appointed Date: 07 March 2012
68 years old

Director
GILLILAND, Philip Alexander Tellwright
Appointed Date: 22 March 2007
58 years old

Director
HEGARTY, Tracy Regina
Appointed Date: 22 March 2007
57 years old

Director
KILLEEN, Gavin Joseph
Appointed Date: 07 March 2012
58 years old

Director
KINDLON, Gerry
Appointed Date: 27 March 2003
62 years old

Director
MCCAUGHAN, Niall
Appointed Date: 01 April 2008
60 years old

Director
MCGRATH, Brian
Appointed Date: 27 November 2015
64 years old

Director
MCKEEVER, Jennifer
Appointed Date: 26 June 2013
53 years old

Director
MORAN, Donna Mary
Appointed Date: 19 September 2014
61 years old

Resigned Directors

Secretary
GUCKIAN, Francis
Resigned: 23 March 2006
Appointed Date: 30 December 1885

Secretary
TRACEY, Janice Majella Ann
Resigned: 16 April 2010
Appointed Date: 23 March 2006

Director
ALLEN, Jim, Professor
Resigned: 16 April 2010
Appointed Date: 28 March 2001
73 years old

Director
ALLEN, Kenneth Donald
Resigned: 11 July 1999
Appointed Date: 30 December 1885
65 years old

Director
AYTON, David Steen
Resigned: 05 March 2009
Appointed Date: 24 March 2004
121 years old

Director
BIRTHISTLE, Niall Patrick
Resigned: 05 March 2008
Appointed Date: 30 December 1885
80 years old

Director
BLACK, Michael Gerald Alexander
Resigned: 24 March 2004
Appointed Date: 30 December 1885
77 years old

Director
BRESLIN, Mary
Resigned: 23 March 2006
Appointed Date: 24 March 2004
75 years old

Director
CARROLL, Patrick Joseph
Resigned: 05 March 2008
Appointed Date: 01 April 2005
66 years old

Director
CASEY (NEE GALLAGHER), Siobhan
Resigned: 31 March 1999
Appointed Date: 30 December 1885
62 years old

Director
CRAIG, John Joseph David
Resigned: 24 March 2004
Appointed Date: 21 March 2002
72 years old

Director
CURTIS, Derek
Resigned: 27 March 2003
Appointed Date: 30 December 1885
83 years old

Director
DIAMOND, Paul Anthony
Resigned: 20 May 2016
Appointed Date: 17 June 2014
69 years old

Director
DOHERTY, Columba Boniface
Resigned: 28 March 2001
Appointed Date: 30 December 1885
81 years old

Director
DOHERTY, Ian
Resigned: 01 April 2008
Appointed Date: 31 March 1999
72 years old

Director
FERRIS, Andrew
Resigned: 15 December 2016
Appointed Date: 07 March 2012
48 years old

Director
FERRIS, Robert Alexander
Resigned: 24 March 2004
Appointed Date: 30 December 1885
91 years old

Director
FINNEGAN, Gerard
Resigned: 07 March 2012
Appointed Date: 01 April 2008
62 years old

Director
GILLILAND, Philip Alexander Tellwright
Resigned: 27 March 2003
Appointed Date: 30 December 1885
58 years old

Director
GRAY, Christopher
Resigned: 31 December 2015
Appointed Date: 01 January 2015
36 years old

Director
GRIFFITHS, Nuala
Resigned: 05 March 2009
Appointed Date: 01 April 2008
60 years old

Director
GUCKIAN, Francis
Resigned: 23 March 2006
Appointed Date: 30 December 1885
98 years old

Director
HARGAN, Karen
Resigned: 23 March 2006
Appointed Date: 27 March 2003
59 years old

Director
HASSON, Mar
Resigned: 24 March 2004
Appointed Date: 30 December 1885
81 years old

Director
HEGARTY, Hugh Christopher
Resigned: 10 March 2011
Appointed Date: 28 March 2001
61 years old

Director
HEGARTY, Sean Eugene
Resigned: 16 April 2010
Appointed Date: 31 March 1999
67 years old

Director
HENDERSON, Chris
Resigned: 22 March 2007
Appointed Date: 23 March 2006
72 years old

Director
HOUSTON, Kevin William Francis
Resigned: 08 October 1999
Appointed Date: 13 May 1999
71 years old

Director
HUNTER, Graham
Resigned: 21 March 2002
Appointed Date: 30 December 1885
79 years old

Director
JACKSON, Tony
Resigned: 28 March 2001
Appointed Date: 30 December 1885
74 years old

Director
LEE, Derek, Dr
Resigned: 27 March 2003
Appointed Date: 31 March 1999
75 years old

Director
LEE, Margaret
Resigned: 01 April 2008
Appointed Date: 21 March 2002
74 years old

Director
LINDSAY, Steven
Resigned: 15 December 2016
Appointed Date: 22 March 2007
61 years old

Director
MCCARTER, Andy
Resigned: 11 April 1997
Appointed Date: 30 December 1885
74 years old

Director
MCCARTNEY, Peter Henry John
Resigned: 31 December 2014
Appointed Date: 01 January 2014
43 years old

Director
MCCLURE, Alan David, Dr.
Resigned: 05 March 2009
Appointed Date: 30 December 1885
76 years old

Director
MCDAID, John
Resigned: 24 March 2004
Appointed Date: 30 December 1885
77 years old

Director
MCELWEE, Dorothy
Resigned: 05 March 2009
Appointed Date: 29 March 2000
67 years old

Director
MCEVOY, Eleanor
Resigned: 20 February 2015
Appointed Date: 17 June 2014
61 years old

Director
MCGINNIS, John
Resigned: 05 March 2009
Appointed Date: 30 December 1885
73 years old

Director
MCGONAGLE, Patrick Eugene
Resigned: 21 March 2002
Appointed Date: 30 December 1885
74 years old

Director
MCGRATH, Brian
Resigned: 21 November 2014
Appointed Date: 23 March 2006
64 years old

Director
MURRAY, Gerry
Resigned: 22 March 2007
Appointed Date: 24 March 2004
72 years old

Director
O'DOHERTY, Garvan Emmett
Resigned: 22 March 2007
Appointed Date: 29 March 2000

Director
O'LEARY, Georgina
Resigned: 30 April 2015
Appointed Date: 17 June 2014
51 years old

Director
O'NEILL, Jacqueline Dolores
Resigned: 23 March 2006
Appointed Date: 21 March 2002
64 years old

Director
O'REILLY, Dolores
Resigned: 22 March 2007
Appointed Date: 24 March 2004

Director
ORANGE, Louis
Resigned: 31 March 1999
Appointed Date: 30 December 1885
86 years old

Director
ROSS, Catherine Ann
Resigned: 19 September 2014
Appointed Date: 10 March 2011
49 years old

Director
SAMMON, James Marian Patrick
Resigned: 26 June 2013
Appointed Date: 23 March 2006
70 years old

Director
SLAVIN, Ann Marie
Resigned: 05 March 2008
Appointed Date: 24 March 2004
62 years old

Director
SMYTH, Derek
Resigned: 28 March 2001
Appointed Date: 30 December 1885
72 years old

Director
STERLING, Richard John
Resigned: 01 April 2008
Appointed Date: 30 December 1885
74 years old

Director
TOAL, Bernard Robert
Resigned: 07 March 2012
Appointed Date: 27 March 2003
67 years old

Director
WADE, Alan Richard, Dr
Resigned: 24 March 2005
Appointed Date: 16 October 2003
73 years old

Director
YOUNG, Ian
Resigned: 01 June 2009
Appointed Date: 30 December 1885
79 years old

LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED) Events

19 Jan 2017
Registered office address changed from The Old Fire Station 1a Hawkin Street Londonderry Londonderry BT48 6rd to 16 Bishop Street (First Floor) Bishop Street Londonderry BT48 6PW on 19 January 2017
19 Jan 2017
Termination of appointment of Paul Anthony Diamond as a director on 20 May 2016
19 Jan 2017
Termination of appointment of Steven Lindsay as a director on 15 December 2016
19 Jan 2017
Termination of appointment of Andrew Ferris as a director on 15 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 240 more events
26 Sep 1961
31/12/61 annual return

20 Jan 1961
Situation of reg office

28 Sep 1960
31/12/60 annual return
04 May 1959
Particulars re directors

06 Apr 1959
31/12/59 annual return