Company number NI028850
Status Active
Incorporation Date 21 October 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9-11 NEWRY STREET, RATHFRILAND, CO DOWN, BT34 5PY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Appointment of Mrs Louise Patricia Bartley as a director on 9 November 2016; Appointment of Mrs Dorothy Jane James as a director on 9 November 2016. The most likely internet sites of RATHFRILAND AND DISTRICT REGENERATION COMPANY LTD. are www.rathfrilandanddistrictregenerationcompany.co.uk, and www.rathfriland-and-district-regeneration-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Rathfriland and District Regeneration Company Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is NI028850. Rathfriland and District Regeneration Company Ltd has been working since 21 October 1994.
The present status of the company is Active. The registered address of Rathfriland and District Regeneration Company Ltd is 9 11 Newry Street Rathfriland Co Down Bt34 5py. . BELL, David is a Secretary of the company. BARTLEY, Louise Patricia is a Director of the company. DAVENPORT, Desmond is a Director of the company. DAVENPORT, Margaret Ann is a Director of the company. HOLLINGSWORTH, Samuel James is a Director of the company. JAMES, Dorothy Jane is a Director of the company. JAMES, George Henry is a Director of the company. PETERS, Andrew Gerard is a Director of the company. RAFFERTY, Patrick is a Director of the company. WEIR, Donna is a Director of the company. Director BUTLER, Lauren has been resigned. Director DONALDSON, Barbara has been resigned. Director DOWNEY, Patrick Sarsfield has been resigned. Director FINLEY, Colin Paul has been resigned. Director GROVES, Mervyn has been resigned. Director JAMES, Dorothy Jane has been resigned. Director LAMBE, Eamonn has been resigned. Director LAVERY, Seamus has been resigned. Director MAGINN, Madge has been resigned. Director MCAVOY, Tom has been resigned. Director MCCABE, David has been resigned. Director MCKEE, Samuel Robert has been resigned. Director MCLARNON, Julie Samantha has been resigned. Director MORGAN, Seamus has been resigned. Director PAYNE, David Gordon has been resigned. Director SHANNON, John Wilson, Dr has been resigned. Director SHANNON, John Wilson, Dr has been resigned. Director SHEPPARD, Siobhan has been resigned. Director THOMPSON, Margaret Eileen has been resigned. Director THOMPSON, Margaret Eileen has been resigned. Director WILSON, Katherine has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Director
WEIR, Donna
Appointed Date: 11 November 2015
59 years old
Resigned Directors
Director
BUTLER, Lauren
Resigned: 08 November 2000
Appointed Date: 03 November 1998
54 years old
Director
DONALDSON, Barbara
Resigned: 14 November 2001
Appointed Date: 30 November 1998
60 years old
Director
FINLEY, Colin Paul
Resigned: 12 October 2014
Appointed Date: 16 February 2011
58 years old
Director
GROVES, Mervyn
Resigned: 08 November 2000
Appointed Date: 03 November 1998
69 years old
Director
LAMBE, Eamonn
Resigned: 14 November 2001
Appointed Date: 21 October 1994
72 years old
Director
LAVERY, Seamus
Resigned: 21 November 2012
Appointed Date: 14 November 2001
77 years old
Director
MAGINN, Madge
Resigned: 22 February 2012
Appointed Date: 21 October 1994
88 years old
Director
MCAVOY, Tom
Resigned: 12 November 2003
Appointed Date: 21 October 1994
62 years old
Director
MCCABE, David
Resigned: 01 October 2014
Appointed Date: 22 February 2012
61 years old
Director
MORGAN, Seamus
Resigned: 08 October 2014
Appointed Date: 22 February 2012
48 years old
Director
SHEPPARD, Siobhan
Resigned: 08 November 2000
Appointed Date: 03 November 1998
60 years old
Director
WILSON, Katherine
Resigned: 15 October 2014
Appointed Date: 08 October 2014
49 years old
RATHFRILAND AND DISTRICT REGENERATION COMPANY LTD. Events
31 May 2011
Legal charge
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: International Fund for Ireland
Description: By way of legal charge the property at 11 main street…
8 March 2006
Mortgage or charge
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Banbridge District Local Strategy Partnership Limi
Description: Deed of charge - all monies. All that and those the…
28 October 1997
Mortgage or charge
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Dept. Finance And
Description: Debenture fixed charge:- part of the lands comprised in…
24 September 1997
Mortgage or charge
Delivered: 30 September 1997
Status: Outstanding
Persons entitled: The Millennium
Description: All monies legal charge a) by way of legal charge that…
24 April 1995
Mortgage or charge
Delivered: 26 April 1995
Status: Outstanding
Persons entitled: Dept of Environment
Description: All monies up to a ceiling of #546,275 debenture mortgage…