LOUGH NEAGH PARTNERSHIP LTD
BALLYRONAN


Company number NI041855
Status Active
Incorporation Date 2 November 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 3 THE MARINA CENTRE, 135A SHORE ROAD, BALLYRONAN, MAGHERAFELT, BT45 6JA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Appointment of Mr Brian Patrick Wiley as a director on 19 October 2016; Appointment of Mr Alan Howard Keys as a director on 18 May 2016. The most likely internet sites of LOUGH NEAGH PARTNERSHIP LTD are www.loughneaghpartnership.co.uk, and www.lough-neagh-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Lough Neagh Partnership Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI041855. Lough Neagh Partnership Ltd has been working since 02 November 2001. The present status of the company is Active. The registered address of Lough Neagh Partnership Ltd is Unit 3 The Marina Centre 135a Shore Road Ballyronan Magherafelt Bt45 6ja. . DEVLIN, Mary Veronica is a Secretary of the company. BEATTY, Trevor Rooston is a Director of the company. CLOSE, Patrick Martin is a Director of the company. CORR, Conor Sean Padraig is a Director of the company. CUSHINAN, Henry, Cllr is a Director of the company. DEVLIN, Mary Veronica is a Director of the company. DUFFIN, Bernard Gerard is a Director of the company. HANNA, Samuel John, Ald is a Director of the company. HATCH, George Arnold is a Director of the company. HOLLIS, David is a Director of the company. JOHNSTON, Una Mary Bridget is a Director of the company. JORDAN, Conor Martin is a Director of the company. KEYS, Alan Howard is a Director of the company. MCELDOWNEY, Kathleen Ann is a Director of the company. MCGINLEY, Ronan Paul is a Director of the company. MCKINNEY, Derek Irwin is a Director of the company. MEHARG, Elizabeth is a Director of the company. NELSON, Andrew Dornan is a Director of the company. NICHOLL, Stephen is a Director of the company. O'NEILL, The Hon Shane Sebastian Clanaboy is a Director of the company. PALMER, John Andrew Wood is a Director of the company. QUINN, Malachy Joseph is a Director of the company. ROBINSON, William Joseph is a Director of the company. SWANN, Kenneth Roderick, Alderman is a Director of the company. WILEY, Brian Patrick is a Director of the company. Secretary MARSHALL, Caroline Jane has been resigned. Director AVERLEY, Harry has been resigned. Director BATESON, Peter Joseph has been resigned. Director CAMPBELL, Seamus has been resigned. Director CANNING, James has been resigned. Director CASSIDY MBE, Leo Joseph has been resigned. Director CLARK, David Ian has been resigned. Director CONVERY, Sean has been resigned. Director CONVERY, Sean Benedict has been resigned. Director DARBY, Gerard has been resigned. Director DEVLIN, Mary Veronica has been resigned. Director DICKINSON, Charles William has been resigned. Director DUFFY, Paul has been resigned. Director FRAWLEY, Oliver Christopher Anthony has been resigned. Director GREER, Thomas Walter has been resigned. Director GRIBBIN, Henry Joseph has been resigned. Director HANNON, Patrick Aidan has been resigned. Director HATCH, Alderman George Arnold has been resigned. Director JUNKIN, John, Councillor has been resigned. Director LAVERTY, Seamus has been resigned. Director MAGEE, Paul has been resigned. Director MARSHALL, Caroline has been resigned. Director MCALEER, Pearse has been resigned. Director MONAGHAN, Charles Jerome has been resigned. Director MOORE, Conor James has been resigned. Director MULLEN, William Theodore Cecil has been resigned. Director O'HAGAN, Peter, Councillor has been resigned. Director O'NEILL, James Patrick, Cllr has been resigned. Director PALMER, John Andrew Wood has been resigned. Director PRUNTY, Patrick Joseph has been resigned. Director QUINN, Padraig, Cllr has been resigned. Director TAGGART, Bert has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
DEVLIN, Mary Veronica
Appointed Date: 24 February 2005

Director
BEATTY, Trevor Rooston
Appointed Date: 22 April 2015
71 years old

Director
CLOSE, Patrick Martin
Appointed Date: 05 October 2009
70 years old

Director
CORR, Conor Sean Padraig
Appointed Date: 02 November 2001
59 years old

Director
CUSHINAN, Henry, Cllr
Appointed Date: 01 June 2011
68 years old

Director
DEVLIN, Mary Veronica
Appointed Date: 18 May 2016
81 years old

Director
DUFFIN, Bernard Gerard
Appointed Date: 22 April 2015
80 years old

Director
HANNA, Samuel John, Ald
Appointed Date: 19 January 2006
76 years old

Director
HATCH, George Arnold
Appointed Date: 19 January 2006
82 years old

Director
HOLLIS, David
Appointed Date: 22 April 2015
78 years old

Director
JOHNSTON, Una Mary Bridget
Appointed Date: 13 February 2013
66 years old

Director
JORDAN, Conor Martin
Appointed Date: 02 November 2001
62 years old

Director
KEYS, Alan Howard
Appointed Date: 18 May 2016
78 years old

Director
MCELDOWNEY, Kathleen Ann
Appointed Date: 21 April 2015
65 years old

Director
MCGINLEY, Ronan Paul
Appointed Date: 22 April 2015
41 years old

Director
MCKINNEY, Derek Irwin
Appointed Date: 22 April 2015
54 years old

Director
MEHARG, Elizabeth
Appointed Date: 21 June 2012
67 years old

Director
NELSON, Andrew Dornan
Appointed Date: 15 May 2014
74 years old

Director
NICHOLL, Stephen
Appointed Date: 22 April 2015
64 years old

Director
O'NEILL, The Hon Shane Sebastian Clanaboy
Appointed Date: 15 October 2004
60 years old

Director
PALMER, John Andrew Wood
Appointed Date: 18 May 2016
73 years old

Director
QUINN, Malachy Joseph
Appointed Date: 22 April 2015
38 years old

Director
ROBINSON, William Joseph
Appointed Date: 22 April 2015
78 years old

Director
SWANN, Kenneth Roderick, Alderman
Appointed Date: 22 April 2015
81 years old

Director
WILEY, Brian Patrick
Appointed Date: 19 October 2016
47 years old

Resigned Directors

Secretary
MARSHALL, Caroline Jane
Resigned: 24 February 2005
Appointed Date: 02 November 2001

Director
AVERLEY, Harry
Resigned: 05 May 2003
Appointed Date: 02 November 2001
83 years old

Director
BATESON, Peter Joseph
Resigned: 22 April 2015
Appointed Date: 01 June 2011
70 years old

Director
CAMPBELL, Seamus
Resigned: 14 March 2007
Appointed Date: 15 October 2003
79 years old

Director
CANNING, James
Resigned: 01 April 2010
Appointed Date: 15 October 2004
91 years old

Director
CASSIDY MBE, Leo Joseph
Resigned: 18 May 2016
Appointed Date: 15 October 2003
71 years old

Director
CLARK, David Ian
Resigned: 31 January 2005
Appointed Date: 15 October 2004
72 years old

Director
CONVERY, Sean
Resigned: 15 November 2011
Appointed Date: 19 January 2006
56 years old

Director
CONVERY, Sean Benedict
Resigned: 15 October 2003
Appointed Date: 05 May 2003
56 years old

Director
DARBY, Gerard
Resigned: 25 October 2012
Appointed Date: 01 July 2010
60 years old

Director
DEVLIN, Mary Veronica
Resigned: 24 February 2005
Appointed Date: 05 May 2003
81 years old

Director
DICKINSON, Charles William
Resigned: 01 November 2009
Appointed Date: 15 October 2003
97 years old

Director
DUFFY, Paul
Resigned: 22 April 2015
Appointed Date: 15 May 2014
56 years old

Director
FRAWLEY, Oliver Christopher Anthony
Resigned: 15 October 2003
Appointed Date: 02 November 2001
79 years old

Director
GREER, Thomas Walter
Resigned: 14 March 2007
Appointed Date: 19 January 2006
86 years old

Director
GRIBBIN, Henry Joseph
Resigned: 13 February 2013
Appointed Date: 15 October 2004
86 years old

Director
HANNON, Patrick Aidan
Resigned: 18 May 2016
Appointed Date: 31 January 2005
60 years old

Director
HATCH, Alderman George Arnold
Resigned: 30 June 2005
Appointed Date: 15 October 2004
82 years old

Director
JUNKIN, John, Councillor
Resigned: 30 June 2005
Appointed Date: 15 October 2004
75 years old

Director
LAVERTY, Seamus
Resigned: 30 June 2005
Appointed Date: 15 October 2004
71 years old

Director
MAGEE, Paul
Resigned: 01 July 2011
Appointed Date: 14 March 2007
55 years old

Director
MARSHALL, Caroline
Resigned: 01 July 2010
Appointed Date: 24 February 2001
57 years old

Director
MCALEER, Pearse
Resigned: 22 April 2015
Appointed Date: 02 October 2009
76 years old

Director
MONAGHAN, Charles Jerome
Resigned: 01 April 2010
Appointed Date: 19 January 2006
79 years old

Director
MOORE, Conor James
Resigned: 15 May 2014
Appointed Date: 31 January 2005
69 years old

Director
MULLEN, William Theodore Cecil
Resigned: 15 October 2003
Appointed Date: 02 November 2001
83 years old

Director
O'HAGAN, Peter, Councillor
Resigned: 30 June 2005
Appointed Date: 15 October 2003
94 years old

Director
O'NEILL, James Patrick, Cllr
Resigned: 14 March 2007
Appointed Date: 30 June 2005
92 years old

Director
PALMER, John Andrew Wood
Resigned: 22 April 2015
Appointed Date: 01 June 2011
73 years old

Director
PRUNTY, Patrick Joseph
Resigned: 14 March 2007
Appointed Date: 02 November 2001
67 years old

Director
QUINN, Padraig, Cllr
Resigned: 22 April 2015
Appointed Date: 01 June 2011
35 years old

Director
TAGGART, Bert
Resigned: 22 April 2015
Appointed Date: 13 February 2013
75 years old

LOUGH NEAGH PARTNERSHIP LTD Events

15 Nov 2016
Confirmation statement made on 26 October 2016 with updates
15 Nov 2016
Appointment of Mr Brian Patrick Wiley as a director on 19 October 2016
31 Aug 2016
Appointment of Mr Alan Howard Keys as a director on 18 May 2016
25 Aug 2016
Termination of appointment of Patrick Aidan Hannon as a director on 18 May 2016
23 Aug 2016
Termination of appointment of Leo Joseph Cassidy Mbe as a director on 18 May 2016
...
... and 113 more events
02 Nov 2001
Incorporation
02 Nov 2001
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.

02 Nov 2001
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.

02 Nov 2001
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.

02 Nov 2001
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.