RANDALSTOWN ARCHES ASSOCIATION
38-40 MAIN STREET, RANDALSTOWN


Company number NI029924
Status Active
Incorporation Date 7 September 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ARCHES HOUSE RANDALSTOWN ARCHES ASSOCIATION, ARCHES HOUSE, 1 ARCHES LANE,, 38-40 MAIN STREET, RANDALSTOWN, CO ANTRIM, UNITED KINGDOM, BT41 3AB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of Francis Hurrell as a director on 19 October 2016; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of RANDALSTOWN ARCHES ASSOCIATION are www.randalstownarches.co.uk, and www.randalstown-arches.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Randalstown Arches Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI029924. Randalstown Arches Association has been working since 07 September 1995. The present status of the company is Active. The registered address of Randalstown Arches Association is Arches House Randalstown Arches Association Arches House 1 Arches Lane 38 40 Main Street Randalstown Co Antrim United Kingdom Bt41 3ab. . INGRAM, Eileen Elizabeth is a Secretary of the company. ALLEN, William Johnston is a Director of the company. BLAIR, William Moore is a Director of the company. BOYD, Helen Ruth is a Director of the company. BOYLE, Peter Paul is a Director of the company. BUTLER, Christine Teresa Mary is a Director of the company. GRAHAM, Robert George is a Director of the company. HILLAN, Sheelagh Elizabeth is a Director of the company. INGRAM, Eileen Elizabeth is a Director of the company. MCCLELLAND, Seamus Donovan is a Director of the company. MCERLEAN, Joseph is a Director of the company. MCGOOKIN, James Brian is a Director of the company. MCMULLAN, Noel is a Director of the company. Secretary HOUSTON, Linda Yvonne has been resigned. Secretary MCMULLAN, Noel has been resigned. Director 4 THE MEADOWS, Daniel Patrick Gerard Lambe has been resigned. Director CAMERON, Hazel has been resigned. Director CLINTON, William has been resigned. Director GETTY, Paul S A has been resigned. Director HOUSTON, Linda Yvonne has been resigned. Director HURRELL, Francis has been resigned. Director MC CULLAGH, Brigitte has been resigned. Director MCERLEAN, Joseph Michael has been resigned. Director MCGURGAN, John Brendan has been resigned. Director MCKEE, Mary Catherine has been resigned. Director MCKILLOP, Una has been resigned. Director MCKINNEY, William Robert Ivor has been resigned. Director MCNALLY, James Gerard has been resigned. Director MURRAY, Sheldon has been resigned. Director NELSON, Sean Michael has been resigned. Director O'KANE, Mary has been resigned. Director PEDLOW, Ronald George has been resigned. Director STEWART, Hilda Elizabeth Jane has been resigned. Director WARWICK, Eileen Elizabeth has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
INGRAM, Eileen Elizabeth
Appointed Date: 12 November 2015

Director
ALLEN, William Johnston
Appointed Date: 04 September 2008
66 years old

Director
BLAIR, William Moore
Appointed Date: 07 September 1995
70 years old

Director
BOYD, Helen Ruth
Appointed Date: 12 November 2015
71 years old

Director
BOYLE, Peter Paul
Appointed Date: 28 September 1998
72 years old

Director
BUTLER, Christine Teresa Mary
Appointed Date: 12 November 2015
68 years old

Director
GRAHAM, Robert George
Appointed Date: 07 September 1995
78 years old

Director
HILLAN, Sheelagh Elizabeth
Appointed Date: 22 September 2000
79 years old

Director
INGRAM, Eileen Elizabeth
Appointed Date: 14 March 2001
74 years old

Director
MCCLELLAND, Seamus Donovan
Appointed Date: 26 September 2011
76 years old

Director
MCERLEAN, Joseph
Appointed Date: 21 January 2013
68 years old

Director
MCGOOKIN, James Brian
Appointed Date: 07 September 1995
83 years old

Director
MCMULLAN, Noel
Appointed Date: 04 September 2008
71 years old

Resigned Directors

Secretary
HOUSTON, Linda Yvonne
Resigned: 24 May 2010
Appointed Date: 07 September 1995

Secretary
MCMULLAN, Noel
Resigned: 12 November 2015
Appointed Date: 24 May 2010

Director
4 THE MEADOWS, Daniel Patrick Gerard Lambe
Resigned: 22 November 1999
Appointed Date: 28 September 1998
68 years old

Director
CAMERON, Hazel
Resigned: 21 September 2007
Appointed Date: 14 June 2005
82 years old

Director
CLINTON, William
Resigned: 19 November 2012
Appointed Date: 26 September 2011
64 years old

Director
GETTY, Paul S A
Resigned: 14 November 2013
Appointed Date: 24 May 2010
65 years old

Director
HOUSTON, Linda Yvonne
Resigned: 24 May 2010
Appointed Date: 07 September 1995
69 years old

Director
HURRELL, Francis
Resigned: 19 October 2016
Appointed Date: 25 September 2000
65 years old

Director
MC CULLAGH, Brigitte
Resigned: 23 June 2006
Appointed Date: 07 September 1995
71 years old

Director
MCERLEAN, Joseph Michael
Resigned: 28 September 1998
Appointed Date: 07 September 1995
68 years old

Director
MCGURGAN, John Brendan
Resigned: 23 June 2006
Appointed Date: 22 September 1999
77 years old

Director
MCKEE, Mary Catherine
Resigned: 14 November 2013
Appointed Date: 18 January 2010
61 years old

Director
MCKILLOP, Una
Resigned: 29 May 2007
Appointed Date: 12 June 2003
81 years old

Director
MCKINNEY, William Robert Ivor
Resigned: 03 October 2000
Appointed Date: 02 October 2000
83 years old

Director
MCNALLY, James Gerard
Resigned: 04 April 1999
Appointed Date: 07 September 1995
89 years old

Director
MURRAY, Sheldon
Resigned: 04 September 2008
Appointed Date: 07 September 1995
69 years old

Director
NELSON, Sean Michael
Resigned: 28 September 1998
Appointed Date: 07 September 1995
60 years old

Director
O'KANE, Mary
Resigned: 30 August 2002
Appointed Date: 02 October 2000
70 years old

Director
PEDLOW, Ronald George
Resigned: 25 September 2000
Appointed Date: 07 September 1995
71 years old

Director
STEWART, Hilda Elizabeth Jane
Resigned: 28 September 1998
Appointed Date: 07 September 1995
82 years old

Director
WARWICK, Eileen Elizabeth
Resigned: 10 November 2014
Appointed Date: 26 September 2011
68 years old

Persons With Significant Control

Mr Robert George Graham
Notified on: 7 September 2016
78 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr James Brian Mcgookin
Notified on: 7 September 2016
83 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Elieen Ingram
Notified on: 7 September 2016
74 years old
Nature of control: Has significant influence or control as a trustee of a trust

RANDALSTOWN ARCHES ASSOCIATION Events

30 Mar 2017
Termination of appointment of Francis Hurrell as a director on 19 October 2016
16 Dec 2016
Memorandum and Articles of Association
16 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

16 Dec 2016
Statement of company's objects
29 Sep 2016
Full accounts made up to 31 December 2015
...
... and 108 more events
07 Sep 1995
Articles
07 Sep 1995
Memorandum
07 Sep 1995
Decln reg co exempt LTD

07 Sep 1995
Pars re dirs/sit reg off

07 Sep 1995
Decln complnce reg new co

RANDALSTOWN ARCHES ASSOCIATION Charges

12 January 2009
Mortgage or charge
Delivered: 12 January 2009
Status: Outstanding
Persons entitled: Antrim Borough Council
Description: All monies mortgage and charge. The freehold lands and…
25 November 2008
Mortgage or charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: National Lottery Charities Board/ New Opportunities Fund
Description: All monies legal charge. 38-40 main street, randalstown, co…
31 December 2007
Debenture
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Department for Social Development
Description: All monies supplemental debenture. 38-40 main street…
28 June 2006
Debenture
Delivered: 10 July 2006
Status: Outstanding
Persons entitled: International Fund for Ireland
Description: Mortgage debenture - all monies. By way of legal mortgage…
26 August 2003
Mortgage or charge
Delivered: 29 August 2003
Status: Satisfied on 20 June 2006
Persons entitled: Northern Bank LTD Belfast
Description: All monies solicitors' undertaking property situate at 9…
17 May 2001
Mortgage or charge
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: Department For Churchill House
Description: Debenture and counterpart - Œ100,000 38-40 main street…
1 March 2001
Mortgage or charge
Delivered: 12 March 2001
Status: Outstanding
Persons entitled: The Steeple Antrim Borough
Description: Agreement and mortgage the lands comprised in the coveyance…
28 November 2000
Mortgage or charge
Delivered: 12 December 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. Premises situate at and known as 38…