NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS OF IRELAND LIMITED - THE
NEWCASTLE

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

Secretary
MCMAHON, Ivan
Appointed Date: 01 January 2017

Director
ADAMS, Gladys Anne
Appointed Date: 10 November 2001
69 years old

Director
ARMSTRONG, Craig John
Appointed Date: 15 October 2016
34 years old

Director
DALE, Hugo
Appointed Date: 06 November 2004
68 years old

Director
EARL, Roger
Appointed Date: 15 October 2016
65 years old

Director
FARIS, Heather
Appointed Date: 26 March 1982
76 years old

Director
HAMILTON, Andrew
Appointed Date: 01 December 2012
35 years old

Director
KILLICK, Campbell
Appointed Date: 05 November 2010
65 years old

Director
LAMROCK, William Thomas
Appointed Date: 25 January 2005
74 years old

Director
LIGHTBODY, Gordon, Dr
Appointed Date: 28 November 2013
60 years old

Director
MAGEE, Trevor James
Appointed Date: 15 October 2016
70 years old

Director
MCDONAGH, Darren Michael
Appointed Date: 15 October 2016
28 years old

Director
MCLAUGHLIN, Kathleen Agnes
Appointed Date: 14 November 2015
55 years old

Director
MCNALLY, Joy Elizabeth
Appointed Date: 10 November 2001
62 years old

Director
MITCHELL, Ivor Stephen
Appointed Date: 14 November 2015
65 years old

Director
PAYNE, Charles Richard
Appointed Date: 15 October 2016
80 years old

Director
ROCHE, Susan
Appointed Date: 15 October 2016
29 years old

Resigned Directors

Secretary
TURNER, John Stephen
Resigned: 31 December 2016
Appointed Date: 26 March 1982

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
BARRY, David Austin
Resigned: 25 November 2002
Appointed Date: 26 March 1982
81 years old

Director
BROWN, Simon Averley
Resigned: 30 November 2002
Appointed Date: 26 March 1982
54 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
DOWIE, Andrew Stewart
Resigned: 06 November 2004
Appointed Date: 02 February 2003
53 years old

Director
EDGAR, Joseph
Resigned: 10 November 2001
Appointed Date: 26 March 1982
93 years old

Director
EWING, Alasdair Mclean
Resigned: 07 September 2016
Appointed Date: 01 December 2012
65 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
LOADE, Robert John
Resigned: 27 June 2012
Appointed Date: 05 November 2010
68 years old

Director
LYNAGH, Nichola Mary
Resigned: 14 November 2015
Appointed Date: 06 November 2004
57 years old

Director
MC CLEAN, Joy Elizabeth
Resigned: 02 October 1999
Appointed Date: 26 March 1982
62 years old

Director
MCARTHY, Theresa
Resigned: 15 October 2016
Appointed Date: 02 December 2005
67 years old

Director
MCDONALD, Paul John
Resigned: 15 October 2016
Appointed Date: 01 January 2016
47 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
MCKINLEY, Alastair
Resigned: 13 August 2003
Appointed Date: 10 November 2001
53 years old

Director
MITCHELL, Ivor Stephen
Resigned: 30 November 2002
Appointed Date: 26 March 1982
65 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
O'SULLIVAN, Patricia
Resigned: 15 October 2016
Appointed Date: 08 November 2008
68 years old

Director
PEACOCK, John Alexander
Resigned: 22 June 2016
Appointed Date: 01 December 2012
62 years old

Director
PECKINS, Scott
Resigned: 01 December 2010
Appointed Date: 02 June 2007
62 years old

Director
POLLOCK, Thomas Samuel John
Resigned: 10 November 2001
Appointed Date: 26 March 1982

Director
PONATER, Sabine Friederike
Resigned: 25 June 2005
Appointed Date: 26 March 1982
55 years old

Director
PRICE, Derek James
Resigned: 02 October 1999
Appointed Date: 26 March 1982
53 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
SURGEONER, Beverley
Resigned: 06 November 2004
Appointed Date: 28 January 2003
60 years old

Director
THOMPSON, Andrew Edward
Resigned: 01 November 2004
Appointed Date: 26 March 1982
88 years old

Director
TYRRELL, John Graham, Dr
Resigned: 28 November 2013
Appointed Date: 25 November 2006
82 years old

Director
TYRRELL, John Graham, Dr
Resigned: 30 April 2003
Appointed Date: 26 March 1982
82 years old

Director
WATSON, Terence James
Resigned: 01 December 2010
Appointed Date: 06 January 2005
69 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

07 Feb 2017
Appointment of Mr Ivan Mcmahon as a secretary on 1 January 2017
07 Feb 2017
Termination of appointment of John Stephen Turner as a secretary on 31 December 2016
07 Dec 2016
Confirmation statement made on 27 November 2016 with updates
06 Dec 2016
Termination of appointment of Paul John Mcdonald as a director on 15 October 2016
06 Dec 2016
Appointment of Miss Susan Roche as a director on 15 October 2016
...
... and 240 more events
23 Dec 1988
Resolutions
  • RES(NI) ‐ Special/extra resolution

30 Sep 1988
Pars re mortage
20 Jan 1988
01/12/87 annual return

13 Jan 1988
Change of dirs/sec

04 Nov 1987
Change of dirs/sec

NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS OF IRELAND LIMITED - THE Charges

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…