NORTH COAST COMMUNITY TRANSPORT
COLERAINE ROE VALLEY RURAL COMMUNITY TRANSPORT PARTNERSHIP


Company number NI038840
Status Active
Incorporation Date 20 June 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 277 DUNHILL ROAD, COLERAINE, COUNTY LONDONDERRY, BT51 3QJ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 20 June 2016 no member list; Appointment of Ms Edna Walmsley as a director on 24 March 2016. The most likely internet sites of NORTH COAST COMMUNITY TRANSPORT are www.northcoastcommunity.co.uk, and www.north-coast-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. North Coast Community Transport is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI038840. North Coast Community Transport has been working since 20 June 2000. The present status of the company is Active. The registered address of North Coast Community Transport is 277 Dunhill Road Coleraine County Londonderry Bt51 3qj. . CURRAN, Felim John is a Secretary of the company. CURRAN, Felim John is a Director of the company. DILLON, Thelma Mary is a Director of the company. MC CAUGHEY, Ken is a Director of the company. MC GINNIS, Marie is a Director of the company. RANKIN, Jack is a Director of the company. WALMSLEY, Edna Anne is a Director of the company. Secretary BAILEY, Muriel has been resigned. Secretary BARROERO, Catherine has been resigned. Secretary COLL, Ursula has been resigned. Director BAILEY, Muriel has been resigned. Director BARROERO, Catherine has been resigned. Director BLACK, Mary has been resigned. Director COLL, Ursula has been resigned. Director CORR, Damien Joseph has been resigned. Director DOHERTY, Mary Elizabeth has been resigned. Director LYNCH, Amanda Catherine Teresa has been resigned. Director MADDEN, Laura Patricia has been resigned. Director MCCALLUM, Shirley Hannah has been resigned. Director MCCLOSKEY, William James has been resigned. Director MCNICKLE, Mary Therese has been resigned. Director MURPHY, Elizabeth Rose (Betty) has been resigned. Director MURPHY, John Gerard (Sean) has been resigned. Director O'HARA, Raymond has been resigned. Director O'KANE, Jacqueline Margaret has been resigned. Director O'REILLY, Tony has been resigned. Director QUINN, Doreen Agnes has been resigned. Director SEDDON, Roy has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
CURRAN, Felim John
Appointed Date: 27 February 2013

Director
CURRAN, Felim John
Appointed Date: 20 December 2006
62 years old

Director
DILLON, Thelma Mary
Appointed Date: 27 February 2013
74 years old

Director
MC CAUGHEY, Ken
Appointed Date: 20 December 2006
74 years old

Director
MC GINNIS, Marie
Appointed Date: 20 December 2006
77 years old

Director
RANKIN, Jack
Appointed Date: 11 April 2007
89 years old

Director
WALMSLEY, Edna Anne
Appointed Date: 24 March 2016
72 years old

Resigned Directors

Secretary
BAILEY, Muriel
Resigned: 19 March 2008
Appointed Date: 20 December 2006

Secretary
BARROERO, Catherine
Resigned: 28 October 2004
Appointed Date: 20 June 2000

Secretary
COLL, Ursula
Resigned: 27 February 2013
Appointed Date: 09 March 2008

Director
BAILEY, Muriel
Resigned: 19 March 2008
Appointed Date: 20 December 2006
55 years old

Director
BARROERO, Catherine
Resigned: 28 October 2004
Appointed Date: 02 May 2001
52 years old

Director
BLACK, Mary
Resigned: 20 March 2009
Appointed Date: 19 March 2008
82 years old

Director
COLL, Ursula
Resigned: 10 November 2015
Appointed Date: 19 March 2008
50 years old

Director
CORR, Damien Joseph
Resigned: 20 December 2006
Appointed Date: 20 June 2000
63 years old

Director
DOHERTY, Mary Elizabeth
Resigned: 28 October 2004
Appointed Date: 20 June 2000
81 years old

Director
LYNCH, Amanda Catherine Teresa
Resigned: 12 March 2001
Appointed Date: 20 June 2000
52 years old

Director
MADDEN, Laura Patricia
Resigned: 20 December 2006
Appointed Date: 29 July 2004

Director
MCCALLUM, Shirley Hannah
Resigned: 12 June 2001
Appointed Date: 20 June 2000
51 years old

Director
MCCLOSKEY, William James
Resigned: 20 December 2006
Appointed Date: 20 June 2000
77 years old

Director
MCNICKLE, Mary Therese
Resigned: 15 April 2002
Appointed Date: 20 June 2000
69 years old

Director
MURPHY, Elizabeth Rose (Betty)
Resigned: 28 October 2004
Appointed Date: 20 June 2000
78 years old

Director
MURPHY, John Gerard (Sean)
Resigned: 20 December 2006
Appointed Date: 20 June 2000
72 years old

Director
O'HARA, Raymond
Resigned: 20 March 2009
Appointed Date: 19 March 2008
70 years old

Director
O'KANE, Jacqueline Margaret
Resigned: 16 November 2000
Appointed Date: 20 June 2000
60 years old

Director
O'REILLY, Tony
Resigned: 28 October 2004
Appointed Date: 20 June 2000
57 years old

Director
QUINN, Doreen Agnes
Resigned: 20 March 2008
Appointed Date: 20 December 2006
77 years old

Director
SEDDON, Roy
Resigned: 20 December 2006
Appointed Date: 20 June 2000
88 years old

NORTH COAST COMMUNITY TRANSPORT Events

12 Dec 2016
Full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 20 June 2016 no member list
16 Jun 2016
Appointment of Ms Edna Walmsley as a director on 24 March 2016
20 Nov 2015
Termination of appointment of Ursula Coll as a director on 10 November 2015
07 Sep 2015
Full accounts made up to 31 March 2015
...
... and 71 more events
20 Jun 2000
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.

20 Jun 2000
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.

20 Jun 2000
Decln complnce reg new co
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.

20 Jun 2000
Articles
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.

20 Jun 2000
Memorandum
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.