NEWRY AND MOURNE DISTRICT CITIZENS ADVICE BUREAU
NEWRY


Company number NI036073
Status Active
Incorporation Date 23 April 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BALLYBOT HOUSE, 28 CORN MARKET, NEWRY, COUNTY DOWN, BT35 8BG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 April 2016 no member list; Appointment of Mr John Francis Mcardle as a director on 1 November 2015. The most likely internet sites of NEWRY AND MOURNE DISTRICT CITIZENS ADVICE BUREAU are www.newryandmournedistrictcitizensadvice.co.uk, and www.newry-and-mourne-district-citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Newry and Mourne District Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI036073. Newry and Mourne District Citizens Advice Bureau has been working since 23 April 1999. The present status of the company is Active. The registered address of Newry and Mourne District Citizens Advice Bureau is Ballybot House 28 Corn Market Newry County Down Bt35 8bg. . CAMPBELL, Kieran is a Director of the company. CUNNINGHAM, David is a Director of the company. GLENDINNING, Wilgar Graham is a Director of the company. KEARNEY, Maureen is a Director of the company. LONEGAN, Sharon is a Director of the company. MCARDLE, John Francis is a Director of the company. RENNICK, Aisling is a Director of the company. Secretary DRUSE, Stan has been resigned. Secretary MCCRINK, Damian Patrick Gerard has been resigned. Secretary STANYER, Keith has been resigned. Director COURTNEY, Patrick has been resigned. Director DONNELLY, Catherine has been resigned. Director DURKIN, Matthew James has been resigned. Director FARRELL, Susan has been resigned. Director FISHER, John has been resigned. Director HOUSTON, Pamela has been resigned. Director MCINTYRE, Ailish has been resigned. Director MCKEOWN, Edward Bernardine has been resigned. Director O'FLAHERTY, Jillian has been resigned. Director SHIELDS, Kieran has been resigned. Director STANYER, Keith has been resigned. Director TREANOR, Lorna has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CAMPBELL, Kieran
Appointed Date: 05 December 2008
63 years old

Director
CUNNINGHAM, David
Appointed Date: 09 August 2009
67 years old

Director
GLENDINNING, Wilgar Graham
Appointed Date: 01 October 2008
73 years old

Director
KEARNEY, Maureen
Appointed Date: 30 December 2008
42 years old

Director
LONEGAN, Sharon
Appointed Date: 02 January 2009
64 years old

Director
MCARDLE, John Francis
Appointed Date: 01 November 2015
84 years old

Director
RENNICK, Aisling
Appointed Date: 01 October 2009
61 years old

Resigned Directors

Secretary
DRUSE, Stan
Resigned: 01 August 2008
Appointed Date: 11 June 2007

Secretary
MCCRINK, Damian Patrick Gerard
Resigned: 17 July 2014
Appointed Date: 22 October 2008

Secretary
STANYER, Keith
Resigned: 12 April 2007
Appointed Date: 23 April 1999

Director
COURTNEY, Patrick
Resigned: 18 January 2008
Appointed Date: 01 January 2003
78 years old

Director
DONNELLY, Catherine
Resigned: 29 August 2008
Appointed Date: 30 October 2007
72 years old

Director
DURKIN, Matthew James
Resigned: 29 August 2008
Appointed Date: 01 January 2003
96 years old

Director
FARRELL, Susan
Resigned: 23 January 2006
Appointed Date: 01 January 2003
69 years old

Director
FISHER, John
Resigned: 17 July 2014
Appointed Date: 01 January 2003
87 years old

Director
HOUSTON, Pamela
Resigned: 17 July 2014
Appointed Date: 01 December 2008
52 years old

Director
MCINTYRE, Ailish
Resigned: 29 August 2008
Appointed Date: 30 October 2007
72 years old

Director
MCKEOWN, Edward Bernardine
Resigned: 29 August 2008
Appointed Date: 30 October 2007
79 years old

Director
O'FLAHERTY, Jillian
Resigned: 23 January 2005
Appointed Date: 01 January 2003
85 years old

Director
SHIELDS, Kieran
Resigned: 03 February 2003
Appointed Date: 23 April 1999
63 years old

Director
STANYER, Keith
Resigned: 12 April 2007
Appointed Date: 23 April 1999
76 years old

Director
TREANOR, Lorna
Resigned: 07 June 2004
Appointed Date: 01 January 2003
53 years old

NEWRY AND MOURNE DISTRICT CITIZENS ADVICE BUREAU Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 23 April 2016 no member list
21 Jan 2016
Appointment of Mr John Francis Mcardle as a director on 1 November 2015
30 Dec 2015
Accounts for a small company made up to 31 March 2015
10 Sep 2015
Director's details changed for Sharon Lonegan on 10 September 2015
...
... and 68 more events
23 Apr 1999
Decln complnce reg new co
23 Apr 1999
Memorandum
23 Apr 1999
Articles
23 Apr 1999
Decln reg co exempt LTD
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.

23 Apr 1999
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.