NEWRY AND MOURNE CO-OPERATIVE LIMITED
NEWRY


Company number NI020058
Status Active
Incorporation Date 12 December 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WIN BUSINESS PARK, CANAL QUAY, NEWRY, CO.DOWN, BT35 6PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 31 December 2015 no member list. The most likely internet sites of NEWRY AND MOURNE CO-OPERATIVE LIMITED are www.newryandmournecooperative.co.uk, and www.newry-and-mourne-co-operative.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Newry and Mourne Co Operative Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI020058. Newry and Mourne Co Operative Limited has been working since 12 December 1986. The present status of the company is Active. The registered address of Newry and Mourne Co Operative Limited is Win Business Park Canal Quay Newry Co Down Bt35 6ph. . STARRS, Kevin is a Secretary of the company. DENNEDY, Ronan is a Director of the company. DONNELLY, Geraldine Ann is a Director of the company. HUGHES, Michael is a Director of the company. HYLAND, Davy is a Director of the company. JACKSON, Brendan is a Director of the company. MAGILL, Kevin Diarmuid is a Director of the company. MC CART, Jim is a Director of the company. MCEVOY, Peter G is a Director of the company. MCMAHON, John is a Director of the company. STARRS, Kevin Francis is a Director of the company. Director FITZSIMMONS, Peter has been resigned. Director MAGILL, Joseph Henry has been resigned. Director MCGUIGAN, Sheila Ann has been resigned. Director PATTERSON, Conor Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STARRS, Kevin
Appointed Date: 12 December 1986

Director
DENNEDY, Ronan
Appointed Date: 15 May 2006
74 years old

Director
DONNELLY, Geraldine Ann
Appointed Date: 15 May 2006
75 years old

Director
HUGHES, Michael
Appointed Date: 12 December 1986
80 years old

Director
HYLAND, Davy
Appointed Date: 15 May 2006
70 years old

Director
JACKSON, Brendan
Appointed Date: 10 January 2011
62 years old

Director
MAGILL, Kevin Diarmuid
Appointed Date: 15 March 2004
53 years old

Director
MC CART, Jim
Appointed Date: 12 December 1986
100 years old

Director
MCEVOY, Peter G
Appointed Date: 12 December 1986
79 years old

Director
MCMAHON, John
Appointed Date: 12 December 1986
69 years old

Director
STARRS, Kevin Francis
Appointed Date: 12 December 1986
81 years old

Resigned Directors

Director
FITZSIMMONS, Peter
Resigned: 16 December 2013
Appointed Date: 12 December 1986
75 years old

Director
MAGILL, Joseph Henry
Resigned: 26 February 2010
Appointed Date: 12 December 1986
89 years old

Director
MCGUIGAN, Sheila Ann
Resigned: 03 December 2001
Appointed Date: 12 December 1986
84 years old

Director
PATTERSON, Conor Joseph
Resigned: 31 March 2011
Appointed Date: 12 December 1986
62 years old

Persons With Significant Control

Mr Peter Mcevoy
Notified on: 10 April 2016
79 years old
Nature of control: Has significant influence or control

NEWRY AND MOURNE CO-OPERATIVE LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Group of companies' accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 31 December 2015 no member list
23 Dec 2015
Group of companies' accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 no member list
...
... and 119 more events
12 Dec 1986
Memorandum
12 Dec 1986
Memorandum
12 Dec 1986
Articles
12 Dec 1986
Pars re dirs/sit reg off

12 Dec 1986
Decln complnce reg new co

NEWRY AND MOURNE CO-OPERATIVE LIMITED Charges

22 October 2012
Debenture
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Department for Social Development
Description: All that and those being the residue of the lands and…
22 October 2012
Legal charge
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those lands and premises comprising the win…
20 June 2004
Mortgage or charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Monaghan Row Newry and Mourne
Description: Œ170,000 mortgage and contribution agreement all that and…
26 February 1999
Mortgage or charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Dept of Environment
Description: All monies.debenture all those lands and premises…
7 September 1992
Mortgage
Delivered: 9 September 1992
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises at W.I.N. industrial estate canal bank newry…
18 January 1991
Charge
Delivered: 5 February 1991
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises comprised in folio dn 12708L county down; all…
18 January 1991
Mortgage
Delivered: 5 February 1991
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises at newry street rathfriland county down; all fixed…
15 November 1990
Mortgage debenture
Delivered: 20 November 1990
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Specific and floating charge over the undertaking and all…