SPRINGFIELD CHARITABLE ASSOCIATION LIMITED
BELFAST


Company number NI015556
Status Active
Incorporation Date 25 February 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MONTAGUE CTRE BROADWAY, 2 FALLSWATER STREET, BELFAST, BT12 6BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 12 August 2015 no member list. The most likely internet sites of SPRINGFIELD CHARITABLE ASSOCIATION LIMITED are www.springfieldcharitableassociation.co.uk, and www.springfield-charitable-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Springfield Charitable Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI015556. Springfield Charitable Association Limited has been working since 25 February 1982. The present status of the company is Active. The registered address of Springfield Charitable Association Limited is Montague Ctre Broadway 2 Fallswater Street Belfast Bt12 6bz. . DAVIDSON, Vivien is a Secretary of the company. CUNNINGHAM, Maurice is a Director of the company. DAVIDSON, Vivien is a Director of the company. FLYNN, Margaret is a Director of the company. FLYNN, Thomas is a Director of the company. KEENAN, Colin, Cllr is a Director of the company. KERNAGHAN, Thomas is a Director of the company. MASKEY, Gerard is a Director of the company. MCGRATH, Bernard is a Director of the company. MCKERNAN, Marie Therese is a Director of the company. WOODS, Isobel is a Director of the company. Secretary FLYNN, Thomas has been resigned. Secretary MCGRATH, Gerard Anthony has been resigned. Secretary STUART, Seamus has been resigned. Secretary WOODS, Isabel has been resigned. Director FINNEGAN, Frances has been resigned. Director FLYNN, Thomas has been resigned. Director HARTLEY, Peter has been resigned. Director HARTLEY, Peter has been resigned. Director HASTLEY, Peter has been resigned. Director HENDRON, Joseph Gerard, Dr has been resigned. Director HUNTER, Anna has been resigned. Director HURRELL, Michael Joseph has been resigned. Director MCALISTER, Constantine has been resigned. Director MCGRATH, Gerard Anthony has been resigned. Director MCGRATH, Sonia Louise has been resigned. Director MCMORROW, John Patrick has been resigned. Director MURPHY, Malachy, Rev has been resigned. Director ROONEY, Martin has been resigned. Director ROONEY, Siobhan has been resigned. Director STUART, Seamus has been resigned. Director STUART, Seamus has been resigned. Director SULLIVAN, Margaret C has been resigned. Director TOLAND, Tara has been resigned. Director WOODS, Isabel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVIDSON, Vivien
Appointed Date: 23 April 2015

Director
CUNNINGHAM, Maurice
Appointed Date: 25 July 2013
62 years old

Director
DAVIDSON, Vivien
Appointed Date: 23 April 2015
68 years old

Director
FLYNN, Margaret
Appointed Date: 25 February 1982
92 years old

Director
FLYNN, Thomas
Appointed Date: 01 April 2008
68 years old

Director
KEENAN, Colin, Cllr
Appointed Date: 12 November 2011
40 years old

Director
KERNAGHAN, Thomas
Appointed Date: 20 March 2014
77 years old

Director
MASKEY, Gerard
Appointed Date: 12 November 2011
77 years old

Director
MCGRATH, Bernard
Appointed Date: 22 January 2002
78 years old

Director
MCKERNAN, Marie Therese
Appointed Date: 12 November 2011
68 years old

Director
WOODS, Isobel
Appointed Date: 29 August 2014
92 years old

Resigned Directors

Secretary
FLYNN, Thomas
Resigned: 22 April 2015
Appointed Date: 01 April 2008

Secretary
MCGRATH, Gerard Anthony
Resigned: 01 October 2004
Appointed Date: 25 February 1982

Secretary
STUART, Seamus
Resigned: 16 July 2007
Appointed Date: 16 July 2007

Secretary
WOODS, Isabel
Resigned: 01 April 2008
Appointed Date: 14 October 2005

Director
FINNEGAN, Frances
Resigned: 07 February 2010
Appointed Date: 25 February 1982
99 years old

Director
FLYNN, Thomas
Resigned: 31 March 2010
Appointed Date: 21 February 2006
68 years old

Director
HARTLEY, Peter
Resigned: 11 August 2014
Appointed Date: 01 April 2008
76 years old

Director
HARTLEY, Peter
Resigned: 18 April 2006
Appointed Date: 22 January 2002
76 years old

Director
HASTLEY, Peter
Resigned: 01 April 2008
Appointed Date: 01 April 2008
76 years old

Director
HENDRON, Joseph Gerard, Dr
Resigned: 20 November 2001
Appointed Date: 25 February 1982
92 years old

Director
HUNTER, Anna
Resigned: 20 May 2008
Appointed Date: 03 February 2007
43 years old

Director
HURRELL, Michael Joseph
Resigned: 25 May 2000
Appointed Date: 25 February 1982
90 years old

Director
MCALISTER, Constantine
Resigned: 20 November 2001
Appointed Date: 25 February 1982

Director
MCGRATH, Gerard Anthony
Resigned: 30 April 2009
Appointed Date: 20 March 2001
72 years old

Director
MCGRATH, Sonia Louise
Resigned: 11 August 2014
Appointed Date: 15 August 2006
48 years old

Director
MCMORROW, John Patrick
Resigned: 18 September 2001
Appointed Date: 25 February 1982
77 years old

Director
MURPHY, Malachy, Rev
Resigned: 18 September 2001
Appointed Date: 25 February 1982
91 years old

Director
ROONEY, Martin
Resigned: 24 October 2009
Appointed Date: 16 October 2001
75 years old

Director
ROONEY, Siobhan
Resigned: 15 February 2011
Appointed Date: 21 November 2006
70 years old

Director
STUART, Seamus
Resigned: 31 May 2009
Appointed Date: 16 July 2007
61 years old

Director
STUART, Seamus
Resigned: 16 July 2007
Appointed Date: 16 July 2007
61 years old

Director
SULLIVAN, Margaret C
Resigned: 06 November 2004
Appointed Date: 25 February 1982
101 years old

Director
TOLAND, Tara
Resigned: 31 March 2010
Appointed Date: 15 November 2005
52 years old

Director
WOODS, Isabel
Resigned: 01 April 2008
Appointed Date: 25 February 1982

Persons With Significant Control

Mrs Vivian Davidson
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

SPRINGFIELD CHARITABLE ASSOCIATION LIMITED Events

18 Aug 2016
Confirmation statement made on 12 August 2016 with updates
05 Jul 2016
Full accounts made up to 31 March 2016
08 Sep 2015
Annual return made up to 12 August 2015 no member list
08 Sep 2015
Appointment of Mrs Vivien Davidson as a director on 23 April 2015
08 Sep 2015
Termination of appointment of Thomas Flynn as a secretary on 22 April 2015
...
... and 124 more events
19 Mar 1982
Situation of reg office

25 Feb 1982
Decl on compl on incorp

25 Feb 1982
Articles
25 Feb 1982
Memorandum

25 Feb 1982
Pars re dirs/sit reg offi

SPRINGFIELD CHARITABLE ASSOCIATION LIMITED Charges

15 October 1982
Mortgage
Delivered: 27 October 1982
Status: Outstanding
Persons entitled: Bank of Ireland Finance (Northern Ireland) LTD
Description: 167 and 169 mulholland terrace falls road belfast.