MOURNESPORTS LIMITED
CO DOWN


Company number NI030875
Status Active
Incorporation Date 28 May 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 178 GLASSDRUMMAN ROAD, ANNALONG, CO DOWN, BT34 4QL
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 May 2016 no member list; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MOURNESPORTS LIMITED are www.mournesports.co.uk, and www.mournesports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Mournesports Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI030875. Mournesports Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Mournesports Limited is 178 Glassdrumman Road Annalong Co Down Bt34 4ql. . RUSSELL, Gareth is a Secretary of the company. AIKEN, Jonathan Henry is a Director of the company. MCCONNELL, Colin is a Director of the company. NIBLOCK, Brian John is a Director of the company. RUSSELL, Clive Robert is a Director of the company. RUSSELL, Gareth is a Director of the company. Secretary AGNEW, Rosemary has been resigned. Secretary ANNETT, Melissa has been resigned. Secretary MURDOCK, Lindsay has been resigned. Director AGNEW, Rosie has been resigned. Director ANNETT, Olive Margaret has been resigned. Director BIRD, Samuel John has been resigned. Director CRACKNELL, John Gordon has been resigned. Director GORDON, Alan Wesley has been resigned. Director HAUGHIAN, Desmond Emmett has been resigned. Director LAFFIN, Wendy Elizabeth Ruth has been resigned. Director MC BRIDE, Ronald William has been resigned. Director MC CRACKEN, Heather Ida has been resigned. Director MC CULLOUGH, Joanne has been resigned. Director MC ILROY, Keith has been resigned. Director MC MULLEN, Brian has been resigned. Director MCKEE, Nolene has been resigned. Director NORTON, Laura Fiona has been resigned. Director REILLY, Henry Martin has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
RUSSELL, Gareth
Appointed Date: 01 July 2010

Director
AIKEN, Jonathan Henry
Appointed Date: 21 August 2003
46 years old

Director
MCCONNELL, Colin
Appointed Date: 12 June 2009
48 years old

Director
NIBLOCK, Brian John
Appointed Date: 28 May 1996
47 years old

Director
RUSSELL, Clive Robert
Appointed Date: 28 May 1996
70 years old

Director
RUSSELL, Gareth
Appointed Date: 25 June 2005
40 years old

Resigned Directors

Secretary
AGNEW, Rosemary
Resigned: 12 June 2009
Appointed Date: 28 May 1996

Secretary
ANNETT, Melissa
Resigned: 30 June 2010
Appointed Date: 12 June 2009

Secretary
MURDOCK, Lindsay
Resigned: 12 June 2009
Appointed Date: 02 June 2006

Director
AGNEW, Rosie
Resigned: 13 June 2006
Appointed Date: 28 May 1996
58 years old

Director
ANNETT, Olive Margaret
Resigned: 08 May 2000
Appointed Date: 28 May 1996
76 years old

Director
BIRD, Samuel John
Resigned: 31 December 2009
Appointed Date: 28 May 1996
68 years old

Director
CRACKNELL, John Gordon
Resigned: 31 March 2015
Appointed Date: 16 December 2002
59 years old

Director
GORDON, Alan Wesley
Resigned: 26 April 1999
Appointed Date: 28 May 1996
60 years old

Director
HAUGHIAN, Desmond Emmett
Resigned: 31 May 2002
Appointed Date: 28 May 1996
78 years old

Director
LAFFIN, Wendy Elizabeth Ruth
Resigned: 28 June 2005
Appointed Date: 28 May 1996
69 years old

Director
MC BRIDE, Ronald William
Resigned: 08 May 2000
Appointed Date: 28 May 1996
62 years old

Director
MC CRACKEN, Heather Ida
Resigned: 26 April 1999
Appointed Date: 28 May 1996
60 years old

Director
MC CULLOUGH, Joanne
Resigned: 31 May 2002
Appointed Date: 28 May 1996
55 years old

Director
MC ILROY, Keith
Resigned: 28 June 2005
Appointed Date: 28 May 1996
62 years old

Director
MC MULLEN, Brian
Resigned: 12 June 2009
Appointed Date: 28 May 1996
72 years old

Director
MCKEE, Nolene
Resigned: 12 June 2009
Appointed Date: 21 August 2003
45 years old

Director
NORTON, Laura Fiona
Resigned: 08 May 1999
Appointed Date: 28 May 1996
55 years old

Director
REILLY, Henry Martin
Resigned: 28 June 2005
Appointed Date: 28 May 1996
66 years old

MOURNESPORTS LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 30 April 2016
23 Jun 2016
Annual return made up to 28 May 2016 no member list
14 Nov 2015
Total exemption small company accounts made up to 30 April 2015
24 Jun 2015
Annual return made up to 28 May 2015 no member list
20 May 2015
Previous accounting period extended from 31 October 2014 to 30 April 2015
...
... and 74 more events
24 Jan 1997
Notice of ARD
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.

28 May 1996
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.

28 May 1996
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.

28 May 1996
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.

28 May 1996
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.