SOUTH ANTRIM COMMUNITY NETWORK
RANDALSTOWN SOUTH ANTRIM RURAL NETWORK


Company number NI042845
Status Active
Incorporation Date 28 March 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 6/7 ARCHES HOUSE, 38-40 MAIN STREET, RANDALSTOWN, ANTRIM, BT41 3AB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Gregory Barr as a director on 6 March 2017; Appointment of Mr Richard Fee as a director on 6 March 2017. The most likely internet sites of SOUTH ANTRIM COMMUNITY NETWORK are www.southantrimcommunity.co.uk, and www.south-antrim-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. South Antrim Community Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI042845. South Antrim Community Network has been working since 28 March 2002. The present status of the company is Active. The registered address of South Antrim Community Network is Unit 6 7 Arches House 38 40 Main Street Randalstown Antrim Bt41 3ab. . JOHNSTON, Robert Brian is a Secretary of the company. BARR, Gregory is a Director of the company. BELL, Samuel is a Director of the company. FEE, Richard is a Director of the company. JOHNSTON, Robert Brian is a Director of the company. KERR, John is a Director of the company. MARKS, Stephen Matthew is a Director of the company. WOLFF, Kathy Margaret is a Director of the company. Secretary CAMERON, Hazel has been resigned. Secretary COSGROVE, Joan has been resigned. Secretary ORR, Shirley has been resigned. Secretary ORR, Shirley has been resigned. Secretary PARKES, Sharon has been resigned. Secretary WOLFF, Kathy Margaret has been resigned. Secretary WOLFF, Kathy has been resigned. Director BOYLE, David Thomas has been resigned. Director CAMERON, Hazel has been resigned. Director COMINS, James has been resigned. Director COSGROVE, Joan has been resigned. Director COSGROVE, Joan has been resigned. Director CUNNINGHAM, Sam has been resigned. Director DAVIS, Seamus Patrick has been resigned. Director DAVIS, Seamus Patrick has been resigned. Director DINSMORE, Paul has been resigned. Director FRAWLEY, Oliver Christopher has been resigned. Director GRIBBIN, Henry Joseph has been resigned. Director JOHNSTON, Caren has been resigned. Director KEAST, Shirley has been resigned. Director LAW, Elizabeth Nesta has been resigned. Director MARTIN, Gregory Robert David has been resigned. Director MCKEOWN, Paul has been resigned. Director MCMULLAN, Noel has been resigned. Director MCPOLIN, James Alexander has been resigned. Director MOOTOO, Lex has been resigned. Director ORR, Shirley has been resigned. Director PARKES, Sharon Ann has been resigned. Director PHILLIPS, Desmond Kelly Henry has been resigned. Director ROBINSON, Victor has been resigned. Director SAGAR, Pearl Maura has been resigned. Director TODD, Muriel has been resigned. Director WALMSLEY, Edna Anne has been resigned. Director ZVOLSKY, Petr (Dr) has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
JOHNSTON, Robert Brian
Appointed Date: 23 March 2015

Director
BARR, Gregory
Appointed Date: 06 March 2017
58 years old

Director
BELL, Samuel
Appointed Date: 13 November 2012
60 years old

Director
FEE, Richard
Appointed Date: 06 March 2017
49 years old

Director
JOHNSTON, Robert Brian
Appointed Date: 02 December 2011
69 years old

Director
KERR, John
Appointed Date: 24 November 2010
80 years old

Director
MARKS, Stephen Matthew
Appointed Date: 15 January 2014
45 years old

Director
WOLFF, Kathy Margaret
Appointed Date: 27 May 2004
62 years old

Resigned Directors

Secretary
CAMERON, Hazel
Resigned: 16 June 2005
Appointed Date: 28 March 2002

Secretary
COSGROVE, Joan
Resigned: 25 June 2006
Appointed Date: 16 June 2005

Secretary
ORR, Shirley
Resigned: 23 March 2015
Appointed Date: 13 November 2012

Secretary
ORR, Shirley
Resigned: 02 November 2009
Appointed Date: 26 June 2006

Secretary
PARKES, Sharon
Resigned: 02 December 2011
Appointed Date: 12 January 2011

Secretary
WOLFF, Kathy Margaret
Resigned: 13 November 2012
Appointed Date: 02 December 2011

Secretary
WOLFF, Kathy
Resigned: 12 January 2011
Appointed Date: 03 November 2009

Director
BOYLE, David Thomas
Resigned: 15 December 2010
Appointed Date: 16 June 2005
63 years old

Director
CAMERON, Hazel
Resigned: 16 June 2005
Appointed Date: 06 March 2004
82 years old

Director
COMINS, James
Resigned: 23 March 2004
Appointed Date: 27 May 2004
83 years old

Director
COSGROVE, Joan
Resigned: 05 March 2008
Appointed Date: 16 June 2005
87 years old

Director
COSGROVE, Joan
Resigned: 27 May 2004
Appointed Date: 27 May 2003
87 years old

Director
CUNNINGHAM, Sam
Resigned: 02 December 2011
Appointed Date: 30 March 2009
61 years old

Director
DAVIS, Seamus Patrick
Resigned: 23 March 2015
Appointed Date: 08 February 2010
74 years old

Director
DAVIS, Seamus Patrick
Resigned: 03 September 2008
Appointed Date: 15 June 2006
74 years old

Director
DINSMORE, Paul
Resigned: 02 September 2010
Appointed Date: 28 March 2002
61 years old

Director
FRAWLEY, Oliver Christopher
Resigned: 10 December 2006
Appointed Date: 27 February 2004
79 years old

Director
GRIBBIN, Henry Joseph
Resigned: 27 May 2004
Appointed Date: 28 March 2002
86 years old

Director
JOHNSTON, Caren
Resigned: 25 June 2014
Appointed Date: 02 December 2011
52 years old

Director
KEAST, Shirley
Resigned: 29 October 2004
Appointed Date: 27 May 2004
59 years old

Director
LAW, Elizabeth Nesta
Resigned: 16 June 2005
Appointed Date: 12 October 2004
72 years old

Director
MARTIN, Gregory Robert David
Resigned: 08 March 2005
Appointed Date: 27 May 2004
68 years old

Director
MCKEOWN, Paul
Resigned: 28 November 2014
Appointed Date: 02 December 2011
57 years old

Director
MCMULLAN, Noel
Resigned: 06 March 2017
Appointed Date: 02 December 2011
71 years old

Director
MCPOLIN, James Alexander
Resigned: 27 May 2004
Appointed Date: 27 May 2003
95 years old

Director
MOOTOO, Lex
Resigned: 27 May 2003
Appointed Date: 28 March 2002
90 years old

Director
ORR, Shirley
Resigned: 27 March 2015
Appointed Date: 28 March 2002
90 years old

Director
PARKES, Sharon Ann
Resigned: 02 December 2011
Appointed Date: 28 March 2002
73 years old

Director
PHILLIPS, Desmond Kelly Henry
Resigned: 27 May 2004
Appointed Date: 28 March 2002
88 years old

Director
ROBINSON, Victor
Resigned: 27 May 2004
Appointed Date: 28 March 2002
76 years old

Director
SAGAR, Pearl Maura
Resigned: 15 June 2006
Appointed Date: 16 June 2005
67 years old

Director
TODD, Muriel
Resigned: 27 May 2004
Appointed Date: 27 May 2003
76 years old

Director
WALMSLEY, Edna Anne
Resigned: 07 September 2009
Appointed Date: 04 July 2007
73 years old

Director
ZVOLSKY, Petr (Dr)
Resigned: 09 May 2009
Appointed Date: 21 October 2008
55 years old

Persons With Significant Control

Mr Stephen Matthew Marks
Notified on: 16 March 2017
45 years old
Nature of control: Has significant influence or control

SOUTH ANTRIM COMMUNITY NETWORK Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Mar 2017
Appointment of Mr Gregory Barr as a director on 6 March 2017
07 Mar 2017
Appointment of Mr Richard Fee as a director on 6 March 2017
06 Mar 2017
Termination of appointment of Noel Mcmullan as a director on 6 March 2017
09 Dec 2016
Full accounts made up to 31 March 2016
...
... and 105 more events
28 Mar 2002
Decln reg co exempt LTD
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.

28 Mar 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.

28 Mar 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.

28 Mar 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.

28 Mar 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.