SCHOMBERG SOCIETY KILKEEL LIMITED
KILKEEL


Company number NI044737
Status Active
Incorporation Date 20 November 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address REIVERS HOUSE, 8 - 12 NEWCASTLE STREET, KILKEEL, CO DOWN, BT34 4AF
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 no member list; Termination of appointment of Robert Mcconnell as a director on 1 July 2016. The most likely internet sites of SCHOMBERG SOCIETY KILKEEL LIMITED are www.schombergsocietykilkeel.co.uk, and www.schomberg-society-kilkeel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Schomberg Society Kilkeel Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI044737. Schomberg Society Kilkeel Limited has been working since 20 November 2002. The present status of the company is Active. The registered address of Schomberg Society Kilkeel Limited is Reivers House 8 12 Newcastle Street Kilkeel Co Down Bt34 4af. . MCKEE, Richard is a Secretary of the company. MCKEE, Richard is a Secretary of the company. COWAN, Evelyn is a Director of the company. CULLEN, Joy is a Director of the company. DONALDSON, Jim is a Director of the company. MCKEE, Richard Philip is a Director of the company. SHIELDS, John William is a Director of the company. Secretary BURNS, Margaret Sandra has been resigned. Secretary DONALDSON, James Lyndon Spencer has been resigned. Secretary HANNA, Norman James Maynard has been resigned. Director CROZIER, Gareth has been resigned. Director DONALDSON, James has been resigned. Director DONALDSON, James Lyndon Spencer has been resigned. Director DONALDSON, Sarah Anne has been resigned. Director MC CONNELL, Andrea Julia has been resigned. Director MCCONNELL, Robert has been resigned. Director MCCONNELL, Ronald George has been resigned. Director WALLACE, Tracey has been resigned. Director WELLS, James Henry has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MCKEE, Richard
Appointed Date: 01 August 2016

Secretary
MCKEE, Richard
Appointed Date: 20 November 2012

Director
COWAN, Evelyn
Appointed Date: 07 January 2005
88 years old

Director
CULLEN, Joy
Appointed Date: 20 November 2012
59 years old

Director
DONALDSON, Jim
Appointed Date: 20 November 2002
83 years old

Director
MCKEE, Richard Philip
Appointed Date: 01 September 2014
35 years old

Director
SHIELDS, John William
Appointed Date: 16 October 2007
41 years old

Resigned Directors

Secretary
BURNS, Margaret Sandra
Resigned: 20 November 2012
Appointed Date: 16 October 2007

Secretary
DONALDSON, James Lyndon Spencer
Resigned: 16 October 2007
Appointed Date: 23 November 2005

Secretary
HANNA, Norman James Maynard
Resigned: 23 January 2005
Appointed Date: 20 November 2002

Director
CROZIER, Gareth
Resigned: 20 November 2012
Appointed Date: 27 November 2009
43 years old

Director
DONALDSON, James
Resigned: 07 April 2014
Appointed Date: 27 November 2009
60 years old

Director
DONALDSON, James Lyndon Spencer
Resigned: 15 September 2003
Appointed Date: 20 November 2002
60 years old

Director
DONALDSON, Sarah Anne
Resigned: 26 November 2009
Appointed Date: 07 January 2005
82 years old

Director
MC CONNELL, Andrea Julia
Resigned: 01 July 2016
Appointed Date: 20 November 2002
56 years old

Director
MCCONNELL, Robert
Resigned: 01 July 2016
Appointed Date: 15 September 2003
60 years old

Director
MCCONNELL, Ronald George
Resigned: 01 July 2016
Appointed Date: 07 January 2005
50 years old

Director
WALLACE, Tracey
Resigned: 07 April 2014
Appointed Date: 16 October 2007
49 years old

Director
WELLS, James Henry
Resigned: 26 November 2009
Appointed Date: 07 January 2005
68 years old

SCHOMBERG SOCIETY KILKEEL LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Jan 2017
Annual return made up to 29 June 2016 no member list
25 Jan 2017
Termination of appointment of Robert Mcconnell as a director on 1 July 2016
25 Jan 2017
Termination of appointment of Ronald George Mcconnell as a director on 1 July 2016
25 Jan 2017
Termination of appointment of Andrea Julia Mc Connell as a director on 1 July 2016
...
... and 59 more events
28 Nov 2002
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Nov 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Nov 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Nov 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Nov 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.