SCOUT SHOP CAMP & SKI CENTRE LIMITED - THE

Company number NI028346
Status Active
Incorporation Date 31 March 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12/14 COLLEGE SQUARE EAST, BELFAST, BT1 6DD
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Donald Patrick Mcevoy as a director on 27 March 2017; Appointment of Mr Stephen Thomas John Mallett as a director on 27 March 2017; Appointment of Mr Gary Ernest Proctor as a director on 27 March 2017. The most likely internet sites of SCOUT SHOP CAMP & SKI CENTRE LIMITED - THE are www.scoutshopcampskicentrelimited.co.uk, and www.scout-shop-camp-ski-centre-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Scout Shop Camp Ski Centre Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI028346. Scout Shop Camp Ski Centre Limited The has been working since 31 March 1994. The present status of the company is Active. The registered address of Scout Shop Camp Ski Centre Limited The is 12 14 College Square East Belfast Bt1 6dd. . MCCORMACK, Bruce Wardle is a Secretary of the company. COCHRANE, John Laird is a Director of the company. MALLETT, Stephen Thomas John is a Director of the company. MCCORMACK, Bruce Wardle is a Director of the company. MCEVOY, Donald Patrick is a Director of the company. MCSHANE, Colin Peter is a Director of the company. PRICE, Philip Stewart is a Director of the company. PROCTOR, Gary Ernest is a Director of the company. Secretary MAGUIRE, John Kells has been resigned. Director CAPPER, Derek has been resigned. Director CLEMENTS, Brian Kirk has been resigned. Director FARR F.R.I.C.S., I.R.R.V, George Theodore has been resigned. Director FERGUSSON, James Hugh Young has been resigned. Director HARRISON M.B.E., David has been resigned. Director HEANEY, Norman Mc Clement has been resigned. Director JENKINS, William Harris has been resigned. Director MAGUIRE, John Kells has been resigned. Director MC BRIDE, Jean Alexander has been resigned. Director MULHOLLAND, Edward Windsor has been resigned. Director MULRYNE, Thomas Wilfred, Dr has been resigned. Director MUSSEN, Robert George has been resigned. Director PORTER, John Maynard has been resigned. Director ROBINSON, Clifford Scott has been resigned. Director SCOTT, David Stewart has been resigned. Director WHEELER, Derek John has been resigned. Director WILLIAMS, Leonard Desmond has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
MCCORMACK, Bruce Wardle
Appointed Date: 30 January 2006

Director
COCHRANE, John Laird
Appointed Date: 31 March 1994
83 years old

Director
MALLETT, Stephen Thomas John
Appointed Date: 27 March 2017
35 years old

Director
MCCORMACK, Bruce Wardle
Appointed Date: 10 March 2003
78 years old

Director
MCEVOY, Donald Patrick
Appointed Date: 27 March 2017
68 years old

Director
MCSHANE, Colin Peter
Appointed Date: 07 June 2010
51 years old

Director
PRICE, Philip Stewart
Appointed Date: 07 June 2010
77 years old

Director
PROCTOR, Gary Ernest
Appointed Date: 27 March 2017
56 years old

Resigned Directors

Secretary
MAGUIRE, John Kells
Resigned: 02 February 2005
Appointed Date: 31 March 1994

Director
CAPPER, Derek
Resigned: 06 March 2000
Appointed Date: 31 March 1994
76 years old

Director
CLEMENTS, Brian Kirk
Resigned: 26 June 2006
Appointed Date: 31 March 1994
76 years old

Director
FARR F.R.I.C.S., I.R.R.V, George Theodore
Resigned: 06 March 2000
Appointed Date: 31 March 1994
105 years old

Director
FERGUSSON, James Hugh Young
Resigned: 06 March 2000
Appointed Date: 31 March 1994
91 years old

Director
HARRISON M.B.E., David
Resigned: 19 May 2003
Appointed Date: 31 March 1994
106 years old

Director
HEANEY, Norman Mc Clement
Resigned: 04 September 2000
Appointed Date: 31 March 1994
104 years old

Director
JENKINS, William Harris
Resigned: 25 October 2012
Appointed Date: 31 March 1994
92 years old

Director
MAGUIRE, John Kells
Resigned: 02 February 2005
Appointed Date: 31 March 1994
96 years old

Director
MC BRIDE, Jean Alexander
Resigned: 31 August 2010
Appointed Date: 31 March 1994
100 years old

Director
MULHOLLAND, Edward Windsor
Resigned: 06 May 2015
Appointed Date: 13 May 2002
88 years old

Director
MULRYNE, Thomas Wilfred, Dr
Resigned: 05 July 2011
Appointed Date: 31 March 1994
82 years old

Director
MUSSEN, Robert George
Resigned: 30 June 2012
Appointed Date: 05 June 2006
79 years old

Director
PORTER, John Maynard
Resigned: 31 May 2005
Appointed Date: 04 September 2000
85 years old

Director
ROBINSON, Clifford Scott
Resigned: 01 August 2000
Appointed Date: 31 March 1994
93 years old

Director
SCOTT, David Stewart
Resigned: 28 February 2017
Appointed Date: 25 October 2012
53 years old

Director
WHEELER, Derek John
Resigned: 16 May 2013
Appointed Date: 10 October 2005
81 years old

Director
WILLIAMS, Leonard Desmond
Resigned: 18 January 2010
Appointed Date: 31 March 1994
103 years old

SCOUT SHOP CAMP & SKI CENTRE LIMITED - THE Events

02 Apr 2017
Appointment of Mr Donald Patrick Mcevoy as a director on 27 March 2017
02 Apr 2017
Appointment of Mr Stephen Thomas John Mallett as a director on 27 March 2017
02 Apr 2017
Appointment of Mr Gary Ernest Proctor as a director on 27 March 2017
07 Mar 2017
Termination of appointment of David Stewart Scott as a director on 28 February 2017
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 94 more events
09 Apr 1994
Change of dirs/sec

31 Mar 1994
Pars re dirs/sit reg off

31 Mar 1994
Decln complnce reg new co

31 Mar 1994
Articles

31 Mar 1994
Memorandum