MOYGASHEL COMMUNITY DEVELOPMENT ASSOCIATION LIMITED
20 NORTHLAND ROW


Company number NI027893
Status Active
Incorporation Date 27 October 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AT THE OFFICES OF, SIMMONS MEGLAUGHLIN & ORR, 20 NORTHLAND ROW, DUNGANNON, BT71 6BL
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 27 October 2015 no member list. The most likely internet sites of MOYGASHEL COMMUNITY DEVELOPMENT ASSOCIATION LIMITED are www.moygashelcommunitydevelopmentassociation.co.uk, and www.moygashel-community-development-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Moygashel Community Development Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI027893. Moygashel Community Development Association Limited has been working since 27 October 1993. The present status of the company is Active. The registered address of Moygashel Community Development Association Limited is At The Offices of Simmons Meglaughlin Orr 20 Northland Row Dungannon Bt71 6bl. . ROSS, William Oliver is a Secretary of the company. CAVANAGH, John Joseph is a Director of the company. FORSYTHE, Thomas Derek is a Director of the company. KERR, Elizabeth Ann is a Director of the company. MAGINNIS, Kenneth is a Director of the company. MORROW, Maurice George is a Director of the company. NELSON, William Ivan is a Director of the company. ORR, Hilda is a Director of the company. PARKE, Margaret Elizabeth June is a Director of the company. ROSS, William Oliver is a Director of the company. Director BEATTIE, William James has been resigned. Director BEGGS, Vincent has been resigned. Director BROWN, Jim has been resigned. Director DALY, Patrick has been resigned. Director DILWORTH, Simon has been resigned. Director FORSYTHE, Thomas Derek has been resigned. Director GALLAGHER, Annie has been resigned. Director GALLAGHER, Annie has been resigned. Director HALL, Stanley has been resigned. Director HUNTER, William Richard Rodney has been resigned. Director KERR, William David Kenneth has been resigned. Director MC CAMMON, Brian James has been resigned. Director MC GLONE, Ann Marie has been resigned. Director PARKE, Margaret Elizabeth June has been resigned. Director REILLY, John has been resigned. Director SHACKELS, David has been resigned. Director WILSON, James Adam has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
ROSS, William Oliver
Appointed Date: 27 October 1993

Director
CAVANAGH, John Joseph
Appointed Date: 27 October 1993
79 years old

Director
FORSYTHE, Thomas Derek
Appointed Date: 26 March 2012
77 years old

Director
KERR, Elizabeth Ann
Appointed Date: 27 October 1993
76 years old

Director
MAGINNIS, Kenneth
Appointed Date: 27 October 1993
87 years old

Director
MORROW, Maurice George
Appointed Date: 27 October 1993
77 years old

Director
NELSON, William Ivan
Appointed Date: 27 October 1993
81 years old

Director
ORR, Hilda
Appointed Date: 27 October 1993
81 years old

Director
PARKE, Margaret Elizabeth June
Appointed Date: 26 March 2012
72 years old

Director
ROSS, William Oliver
Appointed Date: 27 October 1993
71 years old

Resigned Directors

Director
BEATTIE, William James
Resigned: 05 October 2009
Appointed Date: 27 October 1993
82 years old

Director
BEGGS, Vincent
Resigned: 05 February 2001
Appointed Date: 27 October 1993
77 years old

Director
BROWN, Jim
Resigned: 14 November 2008
Appointed Date: 27 October 1993
99 years old

Director
DALY, Patrick
Resigned: 05 July 2005
Appointed Date: 27 October 1993
86 years old

Director
DILWORTH, Simon
Resigned: 19 May 2003
Appointed Date: 27 October 1993
57 years old

Director
FORSYTHE, Thomas Derek
Resigned: 01 November 2006
Appointed Date: 27 October 1993
77 years old

Director
GALLAGHER, Annie
Resigned: 03 November 2014
Appointed Date: 26 March 2012
92 years old

Director
GALLAGHER, Annie
Resigned: 01 November 2006
Appointed Date: 27 October 1993
92 years old

Director
HALL, Stanley
Resigned: 03 October 2000
Appointed Date: 27 October 1993
70 years old

Director
HUNTER, William Richard Rodney
Resigned: 12 March 2012
Appointed Date: 27 October 1993
83 years old

Director
KERR, William David Kenneth
Resigned: 29 November 2010
Appointed Date: 27 October 1993
85 years old

Director
MC CAMMON, Brian James
Resigned: 03 October 2000
Appointed Date: 27 October 1993
85 years old

Director
MC GLONE, Ann Marie
Resigned: 03 October 2000
Appointed Date: 27 October 1993
66 years old

Director
PARKE, Margaret Elizabeth June
Resigned: 27 November 2007
Appointed Date: 27 October 1993
72 years old

Director
REILLY, John
Resigned: 08 November 2001
Appointed Date: 27 October 1993
92 years old

Director
SHACKELS, David
Resigned: 27 October 2009
Appointed Date: 27 October 1993
97 years old

Director
WILSON, James Adam
Resigned: 12 March 2012
Appointed Date: 27 October 1993
90 years old

Persons With Significant Control

Mr John Joseph Cavanagh
Notified on: 27 October 2016
79 years old
Nature of control: Has significant influence or control

Mr Thomas Derek Forsythe
Notified on: 27 October 2016
77 years old
Nature of control: Has significant influence or control

Mr Kenneth Maginnis
Notified on: 27 October 2016
87 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Ann Kerr
Notified on: 27 October 2016
76 years old
Nature of control: Has significant influence or control

Mr Maurice George Morrow
Notified on: 27 October 2016
77 years old
Nature of control: Has significant influence or control

Mr William Ivan Nelson
Notified on: 27 October 2016
81 years old
Nature of control: Has significant influence or control

Mrs Hilda Orr
Notified on: 27 October 2016
81 years old
Nature of control: Has significant influence or control

Mrs Margaret Elizabeth June Parke
Notified on: 27 October 2016
72 years old
Nature of control: Has significant influence or control

Mr William Oliver Ross
Notified on: 27 October 2016
71 years old
Nature of control: Has significant influence or control

MOYGASHEL COMMUNITY DEVELOPMENT ASSOCIATION LIMITED Events

07 Nov 2016
Confirmation statement made on 27 October 2016 with updates
14 Jun 2016
Total exemption full accounts made up to 30 November 2015
09 Nov 2015
Annual return made up to 27 October 2015 no member list
26 May 2015
Total exemption full accounts made up to 30 November 2014
24 Mar 2015
Memorandum and Articles of Association
...
... and 114 more events
07 Mar 1994
Notice of ARD

27 Oct 1993
Pars re dirs/sit reg off

27 Oct 1993
Decln complnce reg new co

27 Oct 1993
Articles

27 Oct 1993
Memorandum

MOYGASHEL COMMUNITY DEVELOPMENT ASSOCIATION LIMITED Charges

29 January 2002
Mortgage or charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies lands comprised in folio TY10260…
29 January 2002
Mortgage or charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies premises in the townland of…
22 October 2001
Mortgage or charge
Delivered: 8 November 2001
Status: Satisfied on 25 January 2005
Persons entitled: Northern Bank LTD
Description: Solicitor's undertaking - all monies warehouse at main…
6 July 2001
Mortgage or charge
Delivered: 18 July 2001
Status: Satisfied on 19 December 2006
Persons entitled: Ulster Community Belfast Limited
Description: Mortgage - all sums all that the premises comprised in…
4 July 2001
Mortgage or charge
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Faransee Limited 429 Holywood Road
Description: Mortgage part 1 - the property the land and premises…
30 November 1999
Mortgage or charge
Delivered: 9 December 1999
Status: Satisfied on 18 March 2008
Persons entitled: Dept of Environment
Description: All monies.debenture freehold lands the lands and premises…
10 September 1999
Mortgage or charge
Delivered: 10 September 1999
Status: Satisfied on 12 May 2008
Persons entitled: The Millennium
Description: Debenture. That part of folio TY10260 county tyrone as…
5 September 1995
Mortgage or charge
Delivered: 19 September 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge. The undertaking of the company…
5 September 1995
Mortgage or charge
Delivered: 19 September 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…