MOURNE STIMULUS LIMITED
CO. DOWN


Company number NI029812
Status Active
Incorporation Date 31 July 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 COUNCIL ROAD, KILKEEL, CO. DOWN, BT34 4NP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Appointment of Mr Austin Francis Crawford as a director on 16 November 2015. The most likely internet sites of MOURNE STIMULUS LIMITED are www.mournestimulus.co.uk, and www.mourne-stimulus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Mourne Stimulus Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI029812. Mourne Stimulus Limited has been working since 31 July 1995. The present status of the company is Active. The registered address of Mourne Stimulus Limited is 1 Council Road Kilkeel Co Down Bt34 4np. . MORRIS, Margaret is a Secretary of the company. CAMPBELL, Kathleen is a Director of the company. CRAWFORD, Austin Francis is a Director of the company. DONALDSON, Annie is a Director of the company. HANNA, Glyn is a Director of the company. MORRIS, Margaret is a Director of the company. WILSON, Desmond Jackson is a Director of the company. WILSON, Eleanor Jane is a Director of the company. Secretary BLUE, Alan Robert has been resigned. Secretary HANNA, Isaac Evan has been resigned. Secretary MCKNIGHT, Mollie has been resigned. Secretary TRIMBLE, Heather has been resigned. Director BAXTER, Harry William has been resigned. Director BLUE, Alan Robert has been resigned. Director COLLINS, Sheila has been resigned. Director COUSINS, Neil Frederick has been resigned. Director CUNNINGHAM, Anne Marie has been resigned. Director CUNNINGHAM, Dan has been resigned. Director CURRAN, Mary has been resigned. Director FLYNN, Monica has been resigned. Director GRAHAM, George has been resigned. Director GRAHAM, Jonathan has been resigned. Director HANNA, Isaac Evan has been resigned. Director HAUGH, Raymond Stanley has been resigned. Director MC BURNEY, John Allan has been resigned. Director MC CONNELL, Sylvia has been resigned. Director MC CULLOUGH, Charles Alexander has been resigned. Director MCKNIGHT, Mollie has been resigned. Director MCVEIGH, Mary has been resigned. Director MORGAN, Joseph V has been resigned. Director MULLAN, Paul has been resigned. Director MULLAN, Seamus has been resigned. Director ROONEY, Bronagh has been resigned. Director ROONEY, Hugh has been resigned. Director SMYTH, Noel has been resigned. Director TRIMBLE, Heather has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MORRIS, Margaret
Appointed Date: 10 November 2014

Director
CAMPBELL, Kathleen
Appointed Date: 01 November 2014
58 years old

Director
CRAWFORD, Austin Francis
Appointed Date: 16 November 2015
65 years old

Director
DONALDSON, Annie
Appointed Date: 01 April 1999
82 years old

Director
HANNA, Glyn
Appointed Date: 01 February 2015
63 years old

Director
MORRIS, Margaret
Appointed Date: 01 June 2014
87 years old

Director
WILSON, Desmond Jackson
Appointed Date: 10 November 2014
85 years old

Director
WILSON, Eleanor Jane
Appointed Date: 31 July 1995
80 years old

Resigned Directors

Secretary
BLUE, Alan Robert
Resigned: 01 October 2007
Appointed Date: 26 June 2007

Secretary
HANNA, Isaac Evan
Resigned: 04 March 2014
Appointed Date: 01 October 2007

Secretary
MCKNIGHT, Mollie
Resigned: 23 October 2004
Appointed Date: 31 July 1995

Secretary
TRIMBLE, Heather
Resigned: 26 June 2007
Appointed Date: 30 April 2005

Director
BAXTER, Harry William
Resigned: 30 June 2003
Appointed Date: 31 July 1995
56 years old

Director
BLUE, Alan Robert
Resigned: 12 November 2013
Appointed Date: 01 May 2004
50 years old

Director
COLLINS, Sheila
Resigned: 03 September 2013
Appointed Date: 31 July 1995
90 years old

Director
COUSINS, Neil Frederick
Resigned: 26 May 2014
Appointed Date: 17 May 2012
47 years old

Director
CUNNINGHAM, Anne Marie
Resigned: 13 May 2004
Appointed Date: 31 July 1995
78 years old

Director
CUNNINGHAM, Dan
Resigned: 19 February 2014
Appointed Date: 01 October 2010
82 years old

Director
CURRAN, Mary
Resigned: 06 November 2007
Appointed Date: 31 July 1995
85 years old

Director
FLYNN, Monica
Resigned: 03 September 2013
Appointed Date: 31 July 1995
78 years old

Director
GRAHAM, George
Resigned: 21 February 2012
Appointed Date: 01 January 2004
79 years old

Director
GRAHAM, Jonathan
Resigned: 14 October 2008
Appointed Date: 01 April 1998
54 years old

Director
HANNA, Isaac Evan
Resigned: 04 March 2014
Appointed Date: 31 July 1995
88 years old

Director
HAUGH, Raymond Stanley
Resigned: 30 June 2003
Appointed Date: 31 July 1995
64 years old

Director
MC BURNEY, John Allan
Resigned: 05 September 2006
Appointed Date: 31 July 1995
70 years old

Director
MC CONNELL, Sylvia
Resigned: 30 June 2003
Appointed Date: 31 July 1995
74 years old

Director
MC CULLOUGH, Charles Alexander
Resigned: 30 June 2003
Appointed Date: 31 July 1995
97 years old

Director
MCKNIGHT, Mollie
Resigned: 23 October 2004
Appointed Date: 31 July 1995
87 years old

Director
MCVEIGH, Mary
Resigned: 31 October 2012
Appointed Date: 01 October 2008
85 years old

Director
MORGAN, Joseph V
Resigned: 15 September 2004
Appointed Date: 31 July 1995
70 years old

Director
MULLAN, Paul
Resigned: 16 December 2013
Appointed Date: 07 October 2013
65 years old

Director
MULLAN, Seamus
Resigned: 26 May 2014
Appointed Date: 01 April 2011
75 years old

Director
ROONEY, Bronagh
Resigned: 30 June 2003
Appointed Date: 31 July 1995
63 years old

Director
ROONEY, Hugh
Resigned: 12 December 2004
Appointed Date: 31 July 1995
70 years old

Director
SMYTH, Noel
Resigned: 01 October 2015
Appointed Date: 17 May 2012
69 years old

Director
TRIMBLE, Heather
Resigned: 26 June 2007
Appointed Date: 30 April 2005
64 years old

MOURNE STIMULUS LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
03 May 2016
Appointment of Mr Austin Francis Crawford as a director on 16 November 2015
08 Feb 2016
Appointment of Mrs Margaret Morris as a director on 1 June 2014
08 Feb 2016
Termination of appointment of Noel Smyth as a director on 1 October 2015
...
... and 105 more events
31 Jul 1995
Incorporation
31 Jul 1995
Pars re dirs/sit reg off

31 Jul 1995
Decln complnce reg new co

31 Jul 1995
Articles

31 Jul 1995
Memorandum