MAIDEN CITY MOTOR CLUB LIMITED
LONDONDERRY


Company number NI013008
Status Active
Incorporation Date 4 September 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRIAN MCDAID & ASSOCIATES, 35 CLARENDON STREET, LONDONDERRY, BT48 7ER
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MAIDEN CITY MOTOR CLUB LIMITED are www.maidencitymotorclub.co.uk, and www.maiden-city-motor-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Maiden City Motor Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI013008. Maiden City Motor Club Limited has been working since 04 September 1978. The present status of the company is Active. The registered address of Maiden City Motor Club Limited is Brian Mcdaid Associates 35 Clarendon Street Londonderry Bt48 7er. . MC CAY, John Declan is a Secretary of the company. GORMLEY, Daniel is a Director of the company. MCCAY, John Declan is a Director of the company. O'DOHERTY, Gerald is a Director of the company. Secretary CONNOLLY, Ian has been resigned. Secretary GRAY, Raymond has been resigned. Secretary LYNCH, Martina has been resigned. Secretary MCDAID, Tony has been resigned. Director CARLIN, Michael has been resigned. Director CARLIN, Michael has been resigned. Director CONNOLLY, Ian has been resigned. Director FLANAGAN, Paul has been resigned. Director HANNA, Darrell has been resigned. Director MC IVOR, Jon has been resigned. Director MCIVOR, Jon has been resigned. Director MCNICHOLL, Martin has been resigned. Director MCNICHOLL, Martina Frances has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
MC CAY, John Declan
Appointed Date: 08 December 2008

Director
GORMLEY, Daniel
Appointed Date: 21 March 2011
75 years old

Director
MCCAY, John Declan
Appointed Date: 13 December 2010
70 years old

Director
O'DOHERTY, Gerald
Appointed Date: 09 December 2013
75 years old

Resigned Directors

Secretary
CONNOLLY, Ian
Resigned: 29 November 2004
Appointed Date: 04 September 1978

Secretary
GRAY, Raymond
Resigned: 11 December 2007
Appointed Date: 28 November 2005

Secretary
LYNCH, Martina
Resigned: 08 December 2008
Appointed Date: 11 December 2007

Secretary
MCDAID, Tony
Resigned: 28 November 2005
Appointed Date: 29 November 2004

Director
CARLIN, Michael
Resigned: 11 October 2010
Appointed Date: 11 December 2007
63 years old

Director
CARLIN, Michael
Resigned: 18 November 2002
Appointed Date: 03 November 1999
63 years old

Director
CONNOLLY, Ian
Resigned: 09 December 2013
Appointed Date: 09 December 2010
53 years old

Director
FLANAGAN, Paul
Resigned: 18 November 2002
Appointed Date: 03 November 1999
50 years old

Director
HANNA, Darrell
Resigned: 03 November 1999
Appointed Date: 04 September 1978
61 years old

Director
MC IVOR, Jon
Resigned: 11 December 2007
Appointed Date: 28 November 2005
64 years old

Director
MCIVOR, Jon
Resigned: 28 February 2005
Appointed Date: 18 November 2002
64 years old

Director
MCNICHOLL, Martin
Resigned: 28 November 2005
Appointed Date: 28 February 2005
59 years old

Director
MCNICHOLL, Martina Frances
Resigned: 03 November 1999
Appointed Date: 04 September 1978
51 years old

MAIDEN CITY MOTOR CLUB LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 October 2016
25 Nov 2016
Confirmation statement made on 14 November 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 31 October 2015
23 Nov 2015
Annual return made up to 17 November 2015 no member list
13 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 118 more events
04 Sep 1978
Particulars re directors

04 Sep 1978
Situation of reg office

04 Sep 1978
Decl on compl on incorp

04 Sep 1978
Articles

04 Sep 1978
Incorporation