Company number NI015660
Status Active
Incorporation Date 26 March 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NATIONAL CENTRE DONARD PARK, KING STREET, NEWCASTLE, COUNTY DOWN, BT33 0GR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Ivan Mcmahon as a secretary on 1 January 2017; Termination of appointment of John Stephen Turner as a secretary on 31 December 2016; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS OF IRELAND LIMITED - THE are www.nationalcouncilofyoungmenschristianassociationsofirelandlimited.co.uk, and www.national-council-of-young-men-s-christian-associations-of-ireland-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. National Council of Young Men S Christian Associations of Ireland Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is NI015660. National Council of Young Men S Christian Associations of Ireland Limited The has been working since 26 March 1982.
The present status of the company is Active. The registered address of National Council of Young Men S Christian Associations of Ireland Limited The is National Centre Donard Park King Street Newcastle County Down Bt33 0gr. . MCMAHON, Ivan is a Secretary of the company. ADAMS, Gladys Anne is a Director of the company. ARMSTRONG, Craig John is a Director of the company. DALE, Hugo is a Director of the company. EARL, Roger is a Director of the company. FARIS, Heather is a Director of the company. HAMILTON, Andrew is a Director of the company. KILLICK, Campbell is a Director of the company. LAMROCK, William Thomas is a Director of the company. LIGHTBODY, Gordon, Dr is a Director of the company. MAGEE, Trevor James is a Director of the company. MCDONAGH, Darren Michael is a Director of the company. MCLAUGHLIN, Kathleen Agnes is a Director of the company. MCNALLY, Joy Elizabeth is a Director of the company. MITCHELL, Ivor Stephen is a Director of the company. PAYNE, Charles Richard is a Director of the company. ROCHE, Susan is a Director of the company. Secretary TURNER, John Stephen has been resigned. Director ANDERSON, Peter has been resigned. Director ARNER, Lauren has been resigned. Director BARRY, David Austin has been resigned. Director BROWN, Simon Averley has been resigned. Director CONWAY, Robert L has been resigned. Director CREIGHTON, David has been resigned. Director DAVEY, Christine has been resigned. Director DICKSON, Gef has been resigned. Director DOWIE, Andrew Stewart has been resigned. Director EDGAR, Joseph has been resigned. Director EWING, Alasdair Mclean has been resigned. Director GOUCHER, Andre has been resigned. Director HENDERSON, Ruth has been resigned. Director HEWITT, Joanne has been resigned. Director HILL, Thomas Hagan has been resigned. Director HOPPER, Sharon has been resigned. Director JOHNSTON, Gareth has been resigned. Director KEARNEY, Mary has been resigned. Director KENNEDY, Maighread has been resigned. Director LOADE, Robert John has been resigned. Director LYNAGH, Nichola Mary has been resigned. Director MC CLEAN, Joy Elizabeth has been resigned. Director MCARTHY, Theresa has been resigned. Director MCDONALD, Paul John has been resigned. Director MCFARLAND, Frank has been resigned. Director MCKENNA, Michael has been resigned. Director MCKINLEY, Alastair has been resigned. Director MITCHELL, Ivor Stephen has been resigned. Director MORRISON, Julie has been resigned. Director MURPHY, Lisa has been resigned. Director MURPHY, Ray has been resigned. Director NICOLL, Jeremy has been resigned. Director NICOLL, Norman has been resigned. Director O'SULLIVAN, Patricia has been resigned. Director PEACOCK, John Alexander has been resigned. Director PECKINS, Scott has been resigned. Director POLLOCK, Thomas Samuel John has been resigned. Director PONATER, Sabine Friederike has been resigned. Director PRICE, Derek James has been resigned. Director RAINEY, Eric has been resigned. Director SPINDLER, June has been resigned. Director SPRATT, Richard has been resigned. Director SURGEONER, Beverley has been resigned. Director THOMPSON, Andrew Edward has been resigned. Director TYRRELL, John Graham, Dr has been resigned. Director TYRRELL, John Graham, Dr has been resigned. Director WATSON, Terence James has been resigned. Director YOUNG, Joanne has been resigned. The company operates in "Non-trading company".
Current Directors
Director
DALE, Hugo
Appointed Date: 06 November 2004
68 years old
Director
EARL, Roger
Appointed Date: 15 October 2016
65 years old
Resigned Directors
Director
ANDERSON, Peter
Resigned: 10 November 2001
Appointed Date: 21 September 1998
54 years old
Director
ARNER, Lauren
Resigned: 25 November 2006
Appointed Date: 06 November 2004
46 years old
Director
CONWAY, Robert L
Resigned: 02 October 1999
Appointed Date: 26 March 1982
72 years old
Director
CREIGHTON, David
Resigned: 05 November 2010
Appointed Date: 26 March 1982
55 years old
Director
DAVEY, Christine
Resigned: 30 September 2007
Appointed Date: 25 November 2006
43 years old
Director
DICKSON, Gef
Resigned: 15 October 2016
Appointed Date: 01 December 2012
75 years old
Director
EDGAR, Joseph
Resigned: 10 November 2001
Appointed Date: 26 March 1982
93 years old
Director
GOUCHER, Andre
Resigned: 10 November 2001
Appointed Date: 21 September 1998
63 years old
Director
HENDERSON, Ruth
Resigned: 02 October 1999
Appointed Date: 26 March 1982
66 years old
Director
HEWITT, Joanne
Resigned: 01 January 2013
Appointed Date: 25 November 2006
45 years old
Director
HILL, Thomas Hagan
Resigned: 31 January 2004
Appointed Date: 10 November 2001
75 years old
Director
HOPPER, Sharon
Resigned: 01 December 2010
Appointed Date: 22 November 2008
49 years old
Director
JOHNSTON, Gareth
Resigned: 22 November 2008
Appointed Date: 26 March 1982
55 years old
Director
KEARNEY, Mary
Resigned: 30 November 2007
Appointed Date: 10 February 2005
56 years old
Director
KENNEDY, Maighread
Resigned: 10 November 2001
Appointed Date: 21 September 1998
72 years old
Director
MCARTHY, Theresa
Resigned: 15 October 2016
Appointed Date: 02 December 2005
67 years old
Director
MCFARLAND, Frank
Resigned: 02 October 1999
Appointed Date: 21 September 1998
90 years old
Director
MCKENNA, Michael
Resigned: 01 December 2010
Appointed Date: 10 November 2001
83 years old
Director
MORRISON, Julie
Resigned: 14 November 2015
Appointed Date: 22 November 2008
43 years old
Director
MURPHY, Lisa
Resigned: 10 November 2001
Appointed Date: 26 March 1982
51 years old
Director
MURPHY, Ray
Resigned: 01 December 2010
Appointed Date: 02 December 2005
62 years old
Director
NICOLL, Jeremy
Resigned: 25 November 2006
Appointed Date: 06 November 2004
60 years old
Director
NICOLL, Norman
Resigned: 01 November 2002
Appointed Date: 26 March 1982
60 years old
Director
PECKINS, Scott
Resigned: 01 December 2010
Appointed Date: 02 June 2007
62 years old
Director
RAINEY, Eric
Resigned: 02 October 1999
Appointed Date: 26 March 1982
76 years old
Director
SPINDLER, June
Resigned: 31 January 2007
Appointed Date: 31 January 2004
72 years old
Director
SPRATT, Richard
Resigned: 14 November 2015
Appointed Date: 19 May 2006
48 years old
Director
YOUNG, Joanne
Resigned: 11 November 2000
Appointed Date: 21 September 1998
62 years old
Persons With Significant Control
Mr John Alexander Peacock
Notified on: 27 November 2016
62 years old
Nature of control: Has significant influence or control as a trustee of a trust
NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS OF IRELAND LIMITED - THE Events
23 October 2015
Charge code NI01 5660 0011
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: The Department of Education for Northern Ireland
Description: Land situate in the townland of drumahoe parish of…
5 June 2015
Charge code NI01 5660 0010
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: The Department of Education
Description: All that and those that piece or parcel of land containing…
23 November 2010
Deed of covenant and further charge
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Department of Education
Description: All that and those that piece or parcel of ground…
9 November 2010
Mortgage and legal charge
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: The Northern Ireland Rural Development Council ("Rdc")
International Fund for Ireland ("Ifi")
Description: All that land and premises situate and known as national…
26 July 2010
Deed of covenant and further charge
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Department of Education
Description: (1) the premises comprised in part 1 of the schedule to the…
17 April 1993
Mortgage or charge
Delivered: 6 May 1993
Status: Outstanding
Persons entitled: Dept Education
Description: All monies. Deed of covenant and charge hereditaments and…
19 September 1988
Mortgage or charge
Delivered: 30 September 1988
Status: Outstanding
Persons entitled: Dept Education
Description: Deed of covenant and further charge premises comprising 17…
1 August 1988
Mortgage or charge
Delivered: 9 December 1983
Status: Outstanding
Persons entitled: Dept Education
Description: Deed of covenant 39 queens parade, bangor.
21 September 1984
Mortgage or charge
Delivered: 13 February 1985
Status: Outstanding
Persons entitled: Dept Education
Description: Deed of covenant and charge. Court order dated 11/2/85…
16 February 1983
Mortgage or charge
Delivered: 22 February 1983
Status: Satisfied
on 5 December 1995
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the company's premises…
27 October 1965
Mortgage or charge
Delivered: 9 December 1983
Status: Outstanding
Persons entitled: Dept Education
Description: Deed of covenant and charge hereditaments and premises…