PORTADOWN 2000
CRAIGAVON


Company number NI028191
Status Active
Incorporation Date 22 February 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MILLENNIUM COURT BUILDING WILLIAM STREET, PORTADOWN, CRAIGAVON, COUNTY ARMAGH, BT62 3NX
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 19 April 2016 no member list; Appointment of Mrs Geraldine Mary Elizabeth Lawless as a director on 24 September 2015. The most likely internet sites of PORTADOWN 2000 are www.portadown.co.uk, and www.portadown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Portadown 2000 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI028191. Portadown 2000 has been working since 22 February 1994. The present status of the company is Active. The registered address of Portadown 2000 is Millennium Court Building William Street Portadown Craigavon County Armagh Bt62 3nx. . FEARON, Tony is a Secretary of the company. FARRELL, Adrian is a Director of the company. FLEMING, Thomas, Eamonn is a Director of the company. HATCH, George Arnold is a Director of the company. LAWLESS, Geraldine Mary Elizabeth is a Director of the company. MC KEOWN, Brian Gerald is a Director of the company. MC LAUGHLIN, Bryan is a Director of the company. PORTER, Harold James, William is a Director of the company. TWYBLE, Kenneth James is a Director of the company. WALKER, Brian Frederick is a Director of the company. Secretary HUNNIFORD, Diane Edith Selena has been resigned. Director DICKSON, James has been resigned. Director DIXON, Conrad has been resigned. Director DUFFY, Paul has been resigned. Director HUNNIFORD, Diane Edith Selena has been resigned. Director HUNNIFORD, Diane Edith Selena has been resigned. Director IRWIN, Brian Herbert has been resigned. Director JONES, David Robert has been resigned. Director MC ALLISTER, Paul has been resigned. Director MC COOE, Michael has been resigned. Director MC KENNA, Gemma has been resigned. Director MCKINLEY, Ruth has been resigned. Director PRESHUR, Ciaran Michael has been resigned. Director WALKER, Brian Frederick has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
FEARON, Tony
Appointed Date: 24 January 2008

Director
FARRELL, Adrian
Appointed Date: 23 June 2011
60 years old

Director
FLEMING, Thomas, Eamonn
Appointed Date: 17 June 2010
84 years old

Director
HATCH, George Arnold
Appointed Date: 22 February 1994
82 years old

Director
LAWLESS, Geraldine Mary Elizabeth
Appointed Date: 24 September 2015
68 years old

Director
MC KEOWN, Brian Gerald
Appointed Date: 17 June 2010
59 years old

Director
MC LAUGHLIN, Bryan
Appointed Date: 17 June 2010
77 years old

Director
PORTER, Harold James, William
Appointed Date: 17 June 2010
77 years old

Director
TWYBLE, Kenneth James
Appointed Date: 17 June 2010
80 years old

Director
WALKER, Brian Frederick
Appointed Date: 28 June 2012
76 years old

Resigned Directors

Secretary
HUNNIFORD, Diane Edith Selena
Resigned: 24 January 2008
Appointed Date: 22 February 1994

Director
DICKSON, James
Resigned: 03 June 2011
Appointed Date: 17 June 2010
79 years old

Director
DIXON, Conrad
Resigned: 02 January 2013
Appointed Date: 19 May 2011
51 years old

Director
DUFFY, Paul
Resigned: 26 February 2015
Appointed Date: 23 June 2011
56 years old

Director
HUNNIFORD, Diane Edith Selena
Resigned: 26 June 2014
Appointed Date: 17 June 2010
70 years old

Director
HUNNIFORD, Diane Edith Selena
Resigned: 31 December 2007
Appointed Date: 24 January 2008
70 years old

Director
IRWIN, Brian Herbert
Resigned: 01 August 2013
Appointed Date: 17 June 2010
71 years old

Director
JONES, David Robert
Resigned: 05 May 2011
Appointed Date: 17 June 2010
73 years old

Director
MC ALLISTER, Paul
Resigned: 18 September 2014
Appointed Date: 17 June 2010
59 years old

Director
MC COOE, Michael
Resigned: 07 March 2015
Appointed Date: 17 June 2010
69 years old

Director
MC KENNA, Gemma
Resigned: 26 February 2015
Appointed Date: 23 June 2011
37 years old

Director
MCKINLEY, Ruth
Resigned: 30 December 2011
Appointed Date: 13 October 2010
80 years old

Director
PRESHUR, Ciaran Michael
Resigned: 20 August 2015
Appointed Date: 18 September 2014
42 years old

Director
WALKER, Brian Frederick
Resigned: 06 January 2011
Appointed Date: 01 March 1994
76 years old

PORTADOWN 2000 Events

11 Oct 2016
Accounts for a small company made up to 31 March 2016
22 Apr 2016
Annual return made up to 19 April 2016 no member list
01 Oct 2015
Appointment of Mrs Geraldine Mary Elizabeth Lawless as a director on 24 September 2015
29 Sep 2015
Accounts for a small company made up to 31 March 2015
20 Aug 2015
Termination of appointment of Ciaran Michael Preshur as a director on 20 August 2015
...
... and 91 more events
22 Feb 1994
Memorandum
22 Feb 1994
Articles
22 Feb 1994
Decln reg co exempt LTD

22 Feb 1994
Pars re dirs/sit reg off

22 Feb 1994
Decln complnce reg new co

PORTADOWN 2000 Charges

22 November 2006
Debenture
Delivered: 29 November 2006
Status: Satisfied on 21 January 2013
Persons entitled: The Department for Social Development
Description: All monies debenture. All that the premises comprised in…
31 December 2001
Mortgage or charge
Delivered: 11 January 2002
Status: Satisfied on 12 December 2012
Persons entitled: Craigavon Borough Centre, Lakeview
Description: Mortgage - all monies all that the premises comprised in a…