LURGAN FORWARD
LURGAN


Company number NI028222
Status Active
Incorporation Date 3 March 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 13 HIGH STREET, CRAIGAVON, LURGAN, CO ARMAGH, UNITED KINGDOM, BT66 8BS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Annual return made up to 3 March 2016 no member list; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LURGAN FORWARD are www.lurgan.co.uk, and www.lurgan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Lurgan Forward is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI028222. Lurgan Forward has been working since 03 March 1994. The present status of the company is Active. The registered address of Lurgan Forward is 13 High Street Craigavon Lurgan Co Armagh United Kingdom Bt66 8bs. . CROZIER, Meta Elizabeth is a Director of the company. GARDINER, Charles is a Director of the company. HAMILTON, Harry is a Director of the company. LAVERY, Anthony Desmond is a Director of the company. MCCRORY, Julie is a Director of the company. REDMAN, Richard Malcolm is a Director of the company. Director ,, , has been resigned. Director BLACKBURN, Mervyn Matthew has been resigned. Director BOYLE, Frank has been resigned. Director BROWN, Simon Averly has been resigned. Director BYRNE, Gerald has been resigned. Director CAIRNS, Jane has been resigned. Director CASEY, Hugh Brendan has been resigned. Director DONNELL, Thomas John Smith has been resigned. Director EMEROON, George has been resigned. Director HAUGHIAN, Feargal James has been resigned. Director HUGHES, Sean has been resigned. Director KELLY, Dolores has been resigned. Director LITTER, Maureen has been resigned. Director MACKLE, Liam Joseph has been resigned. Director MAHAFFD, Valerie has been resigned. Director MC NALLY, Mary has been resigned. Director MCALINDEN, Mary has been resigned. Director MCCORMICK, James Morrow has been resigned. Director MCEVOY, Patricia has been resigned. Director MOORE, Stephen Anthony has been resigned. Director MOUTRAY, Stephen William has been resigned. Director MURRAY, Isabel has been resigned. Director O'DOWD, John Fitzgerald, Cllr has been resigned. Director O'SHAUGHNESSY, Desmond Edward has been resigned. Director PORTER, John Lewis has been resigned. Director RILEY, David has been resigned. Director SOYE, Anna Margreta Constance has been resigned. Director STEVENSON, Christopher Maurice has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CROZIER, Meta Elizabeth
Appointed Date: 03 March 1994
75 years old

Director
GARDINER, Charles
Appointed Date: 15 November 2007
62 years old

Director
HAMILTON, Harry
Appointed Date: 15 March 2012
60 years old

Director
LAVERY, Anthony Desmond
Appointed Date: 15 November 2007
76 years old

Director
MCCRORY, Julie
Appointed Date: 15 March 2012
45 years old

Director
REDMAN, Richard Malcolm
Appointed Date: 03 March 1994
71 years old

Resigned Directors

Director
,, ,
Resigned: 04 April 2008
Appointed Date: 30 November 2004
125 years old

Director
BLACKBURN, Mervyn Matthew
Resigned: 01 November 2004
Appointed Date: 03 March 1994
84 years old

Director
BOYLE, Frank
Resigned: 01 April 2007
Appointed Date: 29 November 2004
69 years old

Director
BROWN, Simon Averly
Resigned: 01 April 2007
Appointed Date: 18 November 2004
54 years old

Director
BYRNE, Gerald
Resigned: 30 September 2003
Appointed Date: 03 March 1994
81 years old

Director
CAIRNS, Jane
Resigned: 25 May 2008
Appointed Date: 27 January 2005
54 years old

Director
CASEY, Hugh Brendan
Resigned: 03 March 2003
Appointed Date: 03 March 1994
98 years old

Director
DONNELL, Thomas John Smith
Resigned: 01 April 2007
Appointed Date: 03 March 1994
95 years old

Director
EMEROON, George
Resigned: 19 February 2009
Appointed Date: 15 November 2007
74 years old

Director
HAUGHIAN, Feargal James
Resigned: 31 January 2012
Appointed Date: 11 December 2008
52 years old

Director
HUGHES, Sean
Resigned: 11 December 2008
Appointed Date: 03 March 1994
82 years old

Director
KELLY, Dolores
Resigned: 25 September 2008
Appointed Date: 04 March 2005
66 years old

Director
LITTER, Maureen
Resigned: 01 April 2007
Appointed Date: 04 November 2004
59 years old

Director
MACKLE, Liam Joseph
Resigned: 04 November 2014
Appointed Date: 30 June 2011
60 years old

Director
MAHAFFD, Valerie
Resigned: 15 June 2000
Appointed Date: 03 March 1994
60 years old

Director
MC NALLY, Mary
Resigned: 03 March 2003
Appointed Date: 03 March 1994
89 years old

Director
MCALINDEN, Mary
Resigned: 01 June 2001
Appointed Date: 17 June 1999

Director
MCCORMICK, James Morrow
Resigned: 01 April 2007
Appointed Date: 03 March 1994
95 years old

Director
MCEVOY, Patricia
Resigned: 07 February 2013
Appointed Date: 15 November 2007
63 years old

Director
MOORE, Stephen Anthony
Resigned: 31 March 2011
Appointed Date: 27 April 2006
52 years old

Director
MOUTRAY, Stephen William
Resigned: 31 July 2012
Appointed Date: 18 November 2004
66 years old

Director
MURRAY, Isabel
Resigned: 01 April 2007
Appointed Date: 03 March 1994
76 years old

Director
O'DOWD, John Fitzgerald, Cllr
Resigned: 19 November 2009
Appointed Date: 26 November 2004
58 years old

Director
O'SHAUGHNESSY, Desmond Edward
Resigned: 15 June 2000
Appointed Date: 03 March 1994
90 years old

Director
PORTER, John Lewis
Resigned: 17 June 1999
Appointed Date: 03 March 1994
66 years old

Director
RILEY, David
Resigned: 30 November 2011
Appointed Date: 03 March 1994
96 years old

Director
SOYE, Anna Margreta Constance
Resigned: 27 April 2006
Appointed Date: 03 March 1994
103 years old

Director
STEVENSON, Christopher Maurice
Resigned: 31 March 2011
Appointed Date: 27 April 2006
70 years old

LURGAN FORWARD Events

16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
02 Jun 2016
Annual return made up to 3 March 2016 no member list
18 May 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2015
Accounts for a dormant company made up to 31 March 2015
31 Jul 2015
Director's details changed for Mr Richard Malcolm Redman on 31 July 2015
...
... and 106 more events
03 Mar 1994
Decln reg co exempt LTD

03 Mar 1994
Pars re dirs/sit reg off

03 Mar 1994
Decln complnce reg new co

03 Mar 1994
Articles

03 Mar 1994
Memorandum