RESOURCE CENTRE DERRY-THE
CARNHILL


Company number NI023358
Status Active
Incorporation Date 15 December 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE RESOURCE CENTRE DERRY, RACECOURSE ROAD, CARNHILL, LONDONDERRY, BT48 8DA
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled, 88910 - Child day-care activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 15 June 2016; Termination of appointment of Bridgeen Mccrudden as a director on 1 April 2015. The most likely internet sites of RESOURCE CENTRE DERRY-THE are www.resourcecentre.co.uk, and www.resource-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Resource Centre Derry The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI023358. Resource Centre Derry The has been working since 15 December 1989. The present status of the company is Active. The registered address of Resource Centre Derry The is The Resource Centre Derry Racecourse Road Carnhill Londonderry Bt48 8da. . QUINN, Marian is a Secretary of the company. BRADLEY, Mary is a Director of the company. CALLAN, Colman is a Director of the company. CRADDEN, Keith is a Director of the company. DOHERTY, Josephine is a Director of the company. FEENEY, Elizabeth is a Director of the company. GRAHAM, Gail Patricia is a Director of the company. HAMILTON, Mary Scott is a Director of the company. QUINN, Marian is a Director of the company. Secretary O'NEILL, Assumpta, Sister has been resigned. Director FEENEY, Elizabeth Anne has been resigned. Director GALLAGHER, Shaun has been resigned. Director HASSON, Tony has been resigned. Director MCADAMS, Kenny has been resigned. Director MCCARTNEY, Gregory Anthony has been resigned. Director MCCRUDDEN, Bridgeen has been resigned. Director MCGINLEY, Gerry has been resigned. Director O'NEILL, Assumpa, Sister has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
QUINN, Marian
Appointed Date: 12 March 2008

Director
BRADLEY, Mary
Appointed Date: 15 December 1989
83 years old

Director
CALLAN, Colman
Appointed Date: 13 January 2012
74 years old

Director
CRADDEN, Keith
Appointed Date: 13 January 2012
76 years old

Director
DOHERTY, Josephine
Appointed Date: 14 November 2007
80 years old

Director
FEENEY, Elizabeth
Appointed Date: 01 April 2008
74 years old

Director
GRAHAM, Gail Patricia
Appointed Date: 12 March 2008
80 years old

Director
HAMILTON, Mary Scott
Appointed Date: 01 June 2002
84 years old

Director
QUINN, Marian
Appointed Date: 19 November 1998
70 years old

Resigned Directors

Secretary
O'NEILL, Assumpta, Sister
Resigned: 12 March 2008
Appointed Date: 15 December 1989

Director
FEENEY, Elizabeth Anne
Resigned: 20 February 2003
Appointed Date: 15 December 1989
74 years old

Director
GALLAGHER, Shaun
Resigned: 12 May 2011
Appointed Date: 15 December 1989
66 years old

Director
HASSON, Tony
Resigned: 30 May 2005
Appointed Date: 15 December 1989
79 years old

Director
MCADAMS, Kenny
Resigned: 23 January 2013
Appointed Date: 15 December 1989
73 years old

Director
MCCARTNEY, Gregory Anthony
Resigned: 07 July 1998
Appointed Date: 15 December 1989
63 years old

Director
MCCRUDDEN, Bridgeen
Resigned: 01 April 2015
Appointed Date: 19 November 1998
73 years old

Director
MCGINLEY, Gerry
Resigned: 15 March 2011
Appointed Date: 15 December 1989
87 years old

Director
O'NEILL, Assumpa, Sister
Resigned: 12 March 2008
Appointed Date: 19 November 1998
94 years old

RESOURCE CENTRE DERRY-THE Events

30 Dec 2016
Full accounts made up to 31 March 2016
02 Aug 2016
Annual return made up to 15 June 2016
09 Dec 2015
Termination of appointment of Bridgeen Mccrudden as a director on 1 April 2015
07 Dec 2015
Full accounts made up to 31 March 2015
07 Jul 2015
Second filing of AR01 previously delivered to Companies House made up to 15 June 2015
...
... and 101 more events
07 Dec 1989
Pars re dirs/sit reg off

07 Dec 1989
Decln reg co exempt LTD

07 Dec 1989
Decln complnce reg new co

07 Dec 1989
Articles

07 Dec 1989
Memorandum

RESOURCE CENTRE DERRY-THE Charges

1 May 2002
Mortgage or charge
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: The Department For Of Churchill House Belfast
Description: Debenture - ninety five thousand pounds freehold premises-…