OUTERWEST LTD
LONDONDERRY


Company number NI059182
Status Active
Incorporation Date 4 May 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 65 ROSEMOUNT AVENUE, LONDONDERRY, BT48 0HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Maurice Joseph Bowe as a director on 28 June 2016; Appointment of Ms Maeve Fiona Mclaughlin as a director on 28 June 2016. The most likely internet sites of OUTERWEST LTD are www.outerwest.co.uk, and www.outerwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Outerwest Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI059182. Outerwest Ltd has been working since 04 May 2006. The present status of the company is Active. The registered address of Outerwest Ltd is 65 Rosemount Avenue Londonderry Bt48 0hl. . BOWE, Maurice Joseph is a Director of the company. DONNELLY, John Thomas is a Director of the company. KEHOE, Dalton Patrick is a Director of the company. LEONARD, John Gerard is a Director of the company. MCCANN, Margaret Berndette is a Director of the company. MCCARTNEY, Noel is a Director of the company. MCCOLGAN, James William is a Director of the company. MCLAUGHLIN, Maeve Fiona is a Director of the company. O'HARA, Dermot is a Director of the company. POWER, Elaine Sarah is a Director of the company. Secretary COLLINS, Sean Martin has been resigned. Secretary MCCALLION, Bronagh has been resigned. Secretary O'HARA, Dermot has been resigned. Director BRADY, Hugh has been resigned. Director COLLINS, Sean Martin has been resigned. Director DOHERTY, Alex Patrick has been resigned. Director HIGGINS, Peter Mark has been resigned. Director MCCALLION, Bronagh has been resigned. Director MCCOURT, Thomas Joseph has been resigned. Director MCDONOUGH, Teresa has been resigned. Director MCGINLEY, Michael has been resigned. Director MCNUTT, Raymond Anthony has been resigned. Director MONK, Leeann Kathleen has been resigned. Director MORAN, Francine Louise has been resigned. Director MURRAY, Hugh Alphonsus Joseph has been resigned. Director O'REILLY, Darren Pio has been resigned. Director POWER, Elaine Sarah has been resigned. Director WRIGHT, Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOWE, Maurice Joseph
Appointed Date: 28 June 2016
64 years old

Director
DONNELLY, John Thomas
Appointed Date: 01 January 2014
68 years old

Director
KEHOE, Dalton Patrick
Appointed Date: 01 January 2014
67 years old

Director
LEONARD, John Gerard
Appointed Date: 05 April 2016
47 years old

Director
MCCANN, Margaret Berndette
Appointed Date: 30 January 2007
60 years old

Director
MCCARTNEY, Noel
Appointed Date: 04 May 2006
72 years old

Director
MCCOLGAN, James William
Appointed Date: 04 May 2006
76 years old

Director
MCLAUGHLIN, Maeve Fiona
Appointed Date: 28 June 2016
57 years old

Director
O'HARA, Dermot
Appointed Date: 04 May 2006
68 years old

Director
POWER, Elaine Sarah
Appointed Date: 09 September 2014
56 years old

Resigned Directors

Secretary
COLLINS, Sean Martin
Resigned: 26 September 2007
Appointed Date: 29 May 2007

Secretary
MCCALLION, Bronagh
Resigned: 29 May 2007
Appointed Date: 04 May 2006

Secretary
O'HARA, Dermot
Resigned: 19 November 2013
Appointed Date: 19 November 1956

Director
BRADY, Hugh
Resigned: 26 January 2010
Appointed Date: 04 May 2006
70 years old

Director
COLLINS, Sean Martin
Resigned: 02 October 2007
Appointed Date: 29 May 2007
64 years old

Director
DOHERTY, Alex Patrick
Resigned: 08 December 2009
Appointed Date: 04 May 2006
68 years old

Director
HIGGINS, Peter Mark
Resigned: 28 June 2016
Appointed Date: 01 January 2014
52 years old

Director
MCCALLION, Bronagh
Resigned: 29 May 2007
Appointed Date: 04 May 2006
55 years old

Director
MCCOURT, Thomas Joseph
Resigned: 30 March 2010
Appointed Date: 04 May 2006
77 years old

Director
MCDONOUGH, Teresa
Resigned: 29 April 2008
Appointed Date: 04 May 2006
72 years old

Director
MCGINLEY, Michael
Resigned: 30 January 2007
Appointed Date: 04 May 2006
79 years old

Director
MCNUTT, Raymond Anthony
Resigned: 06 October 2009
Appointed Date: 26 August 2008
65 years old

Director
MONK, Leeann Kathleen
Resigned: 01 June 2015
Appointed Date: 01 January 2014
45 years old

Director
MORAN, Francine Louise
Resigned: 05 April 2016
Appointed Date: 29 April 2008
43 years old

Director
MURRAY, Hugh Alphonsus Joseph
Resigned: 28 February 2012
Appointed Date: 30 March 2010
69 years old

Director
O'REILLY, Darren Pio
Resigned: 09 September 2014
Appointed Date: 01 January 2014
42 years old

Director
POWER, Elaine Sarah
Resigned: 09 March 2010
Appointed Date: 04 May 2006
56 years old

Director
WRIGHT, Stephen
Resigned: 28 June 2016
Appointed Date: 13 October 2015
51 years old

OUTERWEST LTD Events

24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Appointment of Mr Maurice Joseph Bowe as a director on 28 June 2016
29 Jun 2016
Appointment of Ms Maeve Fiona Mclaughlin as a director on 28 June 2016
29 Jun 2016
Termination of appointment of Peter Mark Higgins as a director on 28 June 2016
29 Jun 2016
Termination of appointment of Stephen Wright as a director on 28 June 2016
...
... and 54 more events
14 May 2007
04/05/07 annual return shuttle
12 Feb 2007
Change of dirs/sec
12 Feb 2007
Change of dirs/sec
16 Sep 2006
Change of ARD
04 May 2006
Incorporation