LOWER ORMEAU RESIDENTS ACTION GROUP
BELFAST


Company number NI037894
Status Active
Incorporation Date 14 February 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SHAFTESBURY COMMUNITY AND RECREATION CENTRE, 97 BALFOUR AVENUE, BELFAST, ANTRIM, BT7 2EW
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mr Ronan Mckenna as a director on 19 January 2017; Confirmation statement made on 16 January 2017 with updates; Termination of appointment of Cora Grogan as a director on 19 January 2017. The most likely internet sites of LOWER ORMEAU RESIDENTS ACTION GROUP are www.lowerormeauresidentsaction.co.uk, and www.lower-ormeau-residents-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Lower Ormeau Residents Action Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI037894. Lower Ormeau Residents Action Group has been working since 14 February 2000. The present status of the company is Active. The registered address of Lower Ormeau Residents Action Group is Shaftesbury Community and Recreation Centre 97 Balfour Avenue Belfast Antrim Bt7 2ew. . RICE, Gerard is a Secretary of the company. CAMERON, Iain is a Director of the company. CAVANAGH, Marie is a Director of the company. CONTE, Daniela is a Director of the company. GORMLEY, John Patrick is a Director of the company. LAVERY, Marie is a Director of the company. MCKENNA, Ronan is a Director of the company. NAMUKASA, Donna Nalongo is a Director of the company. RICE, Lucy Kathleen is a Director of the company. Secretary COULSON, Sheilagh Elaine has been resigned. Secretary GOODMAN, James Michael has been resigned. Secretary RICE, Gerard Charles has been resigned. Director ARCHER, Jacqueline has been resigned. Director BREEN, Patricia has been resigned. Director CAMERON, Ian has been resigned. Director COWAN, Mary Noelle has been resigned. Director FISHER, Charles has been resigned. Director GARGAN, David has been resigned. Director GROGAN, Cora has been resigned. Director GROOGAN, Csora M has been resigned. Director HENDERSON, Joan Bernadette has been resigned. Director KELLY, Angela Margaret has been resigned. Director MAGEE, Fiona has been resigned. Director MCALISKEY, Deirdre has been resigned. Director MCAULEY, Colm has been resigned. Director MCCARTHY, Paul has been resigned. Director MCGIBBON, Michael has been resigned. Director MULHOLLAND, Stephen has been resigned. Director O'NEILL, Frances Siobhan has been resigned. Director QUINN, Karen Edel has been resigned. Director RICE, Lucy Kathleen has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
RICE, Gerard
Appointed Date: 01 September 2008

Director
CAMERON, Iain
Appointed Date: 22 February 2007
52 years old

Director
CAVANAGH, Marie
Appointed Date: 14 February 2000
66 years old

Director
CONTE, Daniela
Appointed Date: 14 February 2000
66 years old

Director
GORMLEY, John Patrick
Appointed Date: 14 February 2000
71 years old

Director
LAVERY, Marie
Appointed Date: 29 May 2008
53 years old

Director
MCKENNA, Ronan
Appointed Date: 19 January 2017
45 years old

Director
NAMUKASA, Donna Nalongo
Appointed Date: 29 May 2008
44 years old

Director
RICE, Lucy Kathleen
Appointed Date: 22 February 2007
61 years old

Resigned Directors

Secretary
COULSON, Sheilagh Elaine
Resigned: 31 August 2008
Appointed Date: 04 April 2007

Secretary
GOODMAN, James Michael
Resigned: 01 September 2005
Appointed Date: 14 February 2000

Secretary
RICE, Gerard Charles
Resigned: 04 April 2007
Appointed Date: 01 September 2005

Director
ARCHER, Jacqueline
Resigned: 01 September 2005
Appointed Date: 12 May 2004
53 years old

Director
BREEN, Patricia
Resigned: 01 September 2005
Appointed Date: 14 February 2000
66 years old

Director
CAMERON, Ian
Resigned: 01 September 2005
Appointed Date: 13 May 2004
52 years old

Director
COWAN, Mary Noelle
Resigned: 10 October 2002
Appointed Date: 14 February 2000
57 years old

Director
FISHER, Charles
Resigned: 22 January 2001
Appointed Date: 14 February 2000
61 years old

Director
GARGAN, David
Resigned: 06 December 2003
Appointed Date: 20 May 2004
58 years old

Director
GROGAN, Cora
Resigned: 19 January 2017
Appointed Date: 16 January 2014
44 years old

Director
GROOGAN, Csora M
Resigned: 20 February 2007
Appointed Date: 01 September 2005
44 years old

Director
HENDERSON, Joan Bernadette
Resigned: 06 September 2011
Appointed Date: 04 April 2007
56 years old

Director
KELLY, Angela Margaret
Resigned: 04 December 2012
Appointed Date: 30 July 2009
58 years old

Director
MAGEE, Fiona
Resigned: 19 January 2017
Appointed Date: 22 February 2007
53 years old

Director
MCALISKEY, Deirdre
Resigned: 10 October 2002
Appointed Date: 14 February 2000
50 years old

Director
MCAULEY, Colm
Resigned: 19 January 2017
Appointed Date: 04 December 2012
37 years old

Director
MCCARTHY, Paul
Resigned: 29 May 2008
Appointed Date: 01 September 2005
54 years old

Director
MCGIBBON, Michael
Resigned: 22 January 2008
Appointed Date: 01 September 2005
58 years old

Director
MULHOLLAND, Stephen
Resigned: 29 November 2010
Appointed Date: 29 May 2008
44 years old

Director
O'NEILL, Frances Siobhan
Resigned: 23 April 2004
Appointed Date: 14 February 2000
65 years old

Director
QUINN, Karen Edel
Resigned: 20 February 2007
Appointed Date: 01 September 2005
42 years old

Director
RICE, Lucy Kathleen
Resigned: 07 February 2005
Appointed Date: 14 February 2000
61 years old

LOWER ORMEAU RESIDENTS ACTION GROUP Events

23 Jan 2017
Appointment of Mr Ronan Mckenna as a director on 19 January 2017
23 Jan 2017
Confirmation statement made on 16 January 2017 with updates
19 Jan 2017
Termination of appointment of Cora Grogan as a director on 19 January 2017
19 Jan 2017
Termination of appointment of Colm Mcauley as a director on 19 January 2017
19 Jan 2017
Termination of appointment of Fiona Magee as a director on 19 January 2017
...
... and 75 more events
14 Feb 2000
Decln reg co exempt LTD
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.

14 Feb 2000
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.

14 Feb 2000
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.

14 Feb 2000
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.

14 Feb 2000
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.