MONKSTOWN COMMUNITY FORUM
NEWTOWNABBEY


Company number NI029711
Status Active
Incorporation Date 29 June 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 18 MONKSTOWN VILLAGE CENTRE, MONKSTOWN ROAD, NEWTOWNABBEY, BT37 0HS
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Annual return made up to 29 June 2016 no member list; Amended accounts for a small company made up to 30 September 2015. The most likely internet sites of MONKSTOWN COMMUNITY FORUM are www.monkstowncommunity.co.uk, and www.monkstown-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Monkstown Community Forum is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI029711. Monkstown Community Forum has been working since 29 June 1995. The present status of the company is Active. The registered address of Monkstown Community Forum is 18 Monkstown Village Centre Monkstown Road Newtownabbey Bt37 0hs. . JOHNSTON, Alan David is a Secretary of the company. BENNETT, Susan is a Director of the company. HUNTER, Brian is a Director of the company. LYONS, Clifford William is a Director of the company. MC CONAGHIE, John Gault is a Director of the company. ROBB, Jacqueline is a Director of the company. TAYLOR, Alan Robert is a Director of the company. Director BARNES, Neville Roland has been resigned. Director KERNOGHAN, William Alan has been resigned. Director MCFARLANE, Jim has been resigned. Director RANDALL, Charles Robert has been resigned. Director SKELTON, Roger Trevor John has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
JOHNSTON, Alan David
Appointed Date: 29 June 1995

Director
BENNETT, Susan
Appointed Date: 29 June 1995
88 years old

Director
HUNTER, Brian
Appointed Date: 28 April 2010
73 years old

Director
LYONS, Clifford William
Appointed Date: 19 November 2003
82 years old

Director
MC CONAGHIE, John Gault
Appointed Date: 29 June 1995
72 years old

Director
ROBB, Jacqueline
Appointed Date: 14 April 1999
62 years old

Director
TAYLOR, Alan Robert
Appointed Date: 29 June 1995
74 years old

Resigned Directors

Director
BARNES, Neville Roland
Resigned: 14 March 2000
Appointed Date: 29 June 1995
56 years old

Director
KERNOGHAN, William Alan
Resigned: 09 May 2005
Appointed Date: 19 November 2003
77 years old

Director
MCFARLANE, Jim
Resigned: 01 March 1999
Appointed Date: 29 June 1995
82 years old

Director
RANDALL, Charles Robert
Resigned: 28 February 2011
Appointed Date: 29 June 1995
91 years old

Director
SKELTON, Roger Trevor John
Resigned: 10 February 2014
Appointed Date: 29 June 1995
76 years old

MONKSTOWN COMMUNITY FORUM Events

20 Mar 2017
Accounts for a small company made up to 30 September 2016
29 Jun 2016
Annual return made up to 29 June 2016 no member list
20 Jun 2016
Amended accounts for a small company made up to 30 September 2015
26 Apr 2016
Accounts for a small company made up to 30 September 2015
29 Jun 2015
Annual return made up to 29 June 2015 no member list
...
... and 77 more events
28 Jun 1995
Decln reg co exempt LTD

28 Jun 1995
Pars re dirs/sit reg off

28 Jun 1995
Decln complnce reg new co

28 Jun 1995
Memorandum

28 Jun 1995
Articles

MONKSTOWN COMMUNITY FORUM Charges

27 May 2008
Mortgage or charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: International Fund for Ireland
Description: Qualifying expenditure up to a maxium of £150,000.00 and…
1 March 2006
Mortgage or charge
Delivered: 20 March 2006
Status: Outstanding
Persons entitled: Ulster Garden Villages Limited
Description: Mortgage/charge - all monies. Firstly " all that piece or…
1 March 2006
Mortgage or charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Newtownabbey Local Strategy Partnership
Description: Legal charge - all monies. Community centre at monkstown…
1 March 2006
Mortgage or charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Ulster Community Investment Trust Limited
Description: Mortgage - all monies. Firstly all that the lands and…
1 March 2006
Debenture
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: International Fund for Ireland
Description: A mortgage debenture - qualifying expenditure. By way of…