ST PATRICK'S GOLF CLUB, DOWNPATRICK LTD.
CO.DOWN DOWNPATRICK GOLF CLUB LIMITED - THE


Company number NI010660
Status Active
Incorporation Date 21 April 1975
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 43 SAUL ROAD, DOWNPATRICK, CO.DOWN, BT30 6PA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and thirty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Annual return made up to 12 April 2016 no member list; Appointment of Mr Paul James Mccrissican as a director on 31 March 2016. The most likely internet sites of ST PATRICK'S GOLF CLUB, DOWNPATRICK LTD. are www.stpatricksgolfclubdownpatrick.co.uk, and www.st-patrick-s-golf-club-downpatrick.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. St Patrick S Golf Club Downpatrick Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI010660. St Patrick S Golf Club Downpatrick Ltd has been working since 21 April 1975. The present status of the company is Active. The registered address of St Patrick S Golf Club Downpatrick Ltd is 43 Saul Road Downpatrick Co Down Bt30 6pa. . SCULLION, Rory is a Secretary of the company. CRAIG, Lawrence is a Director of the company. HOLLAND, Jonathan is a Director of the company. KILLEN, Gerard is a Director of the company. MCCRISSICAN, Paul James is a Director of the company. MULLAN, Brendan is a Director of the company. POSNETT, Philip is a Director of the company. REILLY, Gerard is a Director of the company. SCULLION, Rory Joseph is a Director of the company. TUMELTY, Patrick Denis is a Director of the company. Secretary MCCOUBREY, Joseph Patrick has been resigned. Secretary MULLEN, Brendan has been resigned. Director BAILIE, Hubert has been resigned. Director BARRON, William has been resigned. Director BARRON, William has been resigned. Director BESWICK, Barrie has been resigned. Director BESWICK, Barrie has been resigned. Director BOHILL, Michael J has been resigned. Director BURKE, Michael Gerard has been resigned. Director BURNS, Mark has been resigned. Director CARSON, Adrian has been resigned. Director CARSON, Damien has been resigned. Director CARSON, Damien has been resigned. Director CARSON, John has been resigned. Director COYLE, Colum Martin has been resigned. Director DONOVAN, Michael has been resigned. Director EDGECOMBE, Michael James has been resigned. Director FEENAN, Kevin has been resigned. Director FITZSIMONS, Colette has been resigned. Director GREENE, George has been resigned. Director GREENE, George R. has been resigned. Director HAMILTON, Frederick has been resigned. Director KELLY, John has been resigned. Director KELLY, Paul has been resigned. Director KENNEDY, Laurence has been resigned. Director KILLEN, Alastair has been resigned. Director KING, Peter has been resigned. Director KINKEAD, Philip has been resigned. Director MACRAE, Alec has been resigned. Director MAGEE, Mary has been resigned. Director MAGEE, Seamus has been resigned. Director MC CONVEY, Brian has been resigned. Director MC CRISSICAN, 11 Kingsfeild Avenue has been resigned. Director MC GRATTAN, Gerard has been resigned. Director MC KERMITT, Noel has been resigned. Director MCCANN, James has been resigned. Director MCCARTAN, Noel has been resigned. Director MCCARTAN, Noel has been resigned. Director MCCARTAN, Noel has been resigned. Director MCCAUSLAND, Robert has been resigned. Director MCCONVEY, Brian has been resigned. Director MCCORMICK, Raymond has been resigned. Director MCCOUBREY, Joseph Patrick has been resigned. Director MCKERMITT, Frances Noel has been resigned. Director MINNIS, Colin has been resigned. Director MINNIS, William has been resigned. Director PRESS, John has been resigned. Director RODEN, John Anthony has been resigned. Director SAVAGE, Stephen has been resigned. Director TEGGART, Daniel Irvin has been resigned. Director TOTTON, Patrick Joseph has been resigned. Director TOTTON, Patrick has been resigned. Director TRAYNOR, Noel Patrick Anthony has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
SCULLION, Rory
Appointed Date: 28 March 2013

Director
CRAIG, Lawrence
Appointed Date: 28 March 2013
64 years old

Director
HOLLAND, Jonathan
Appointed Date: 26 March 2015
48 years old

Director
KILLEN, Gerard
Appointed Date: 28 March 2013
68 years old

Director
MCCRISSICAN, Paul James
Appointed Date: 31 March 2016
60 years old

Director
MULLAN, Brendan
Appointed Date: 27 March 2014
66 years old

Director
POSNETT, Philip
Appointed Date: 29 March 2012
73 years old

Director
REILLY, Gerard
Appointed Date: 29 March 2012
76 years old

Director
SCULLION, Rory Joseph
Appointed Date: 28 March 2013
60 years old

Director
TUMELTY, Patrick Denis
Appointed Date: 31 March 2016
65 years old

Resigned Directors

Secretary
MCCOUBREY, Joseph Patrick
Resigned: 31 March 2011
Appointed Date: 21 April 1975

Secretary
MULLEN, Brendan
Resigned: 28 March 2013
Appointed Date: 31 March 2011

Director
BAILIE, Hubert
Resigned: 21 March 2002
Appointed Date: 21 April 1975
87 years old

Director
BARRON, William
Resigned: 29 March 2007
Appointed Date: 25 March 2004
67 years old

Director
BARRON, William
Resigned: 27 March 2003
Appointed Date: 23 March 2000
67 years old

Director
BESWICK, Barrie
Resigned: 26 March 2015
Appointed Date: 31 March 2011
44 years old

Director
BESWICK, Barrie
Resigned: 26 March 2009
Appointed Date: 23 March 2006
44 years old

Director
BOHILL, Michael J
Resigned: 25 March 1999
Appointed Date: 21 April 1975
78 years old

Director
BURKE, Michael Gerard
Resigned: 31 March 2016
Appointed Date: 26 March 2015
60 years old

Director
BURNS, Mark
Resigned: 29 March 2007
Appointed Date: 23 March 2006
57 years old

Director
CARSON, Adrian
Resigned: 25 March 1999
Appointed Date: 21 April 1975
85 years old

Director
CARSON, Damien
Resigned: 26 March 2009
Appointed Date: 03 March 2006
61 years old

Director
CARSON, Damien
Resigned: 21 March 2002
Appointed Date: 25 March 1999
61 years old

Director
CARSON, John
Resigned: 31 March 2010
Appointed Date: 27 March 2008
72 years old

Director
COYLE, Colum Martin
Resigned: 27 March 2014
Appointed Date: 27 March 2008
56 years old

Director
DONOVAN, Michael
Resigned: 28 March 2013
Appointed Date: 29 March 2012
75 years old

Director
EDGECOMBE, Michael James
Resigned: 21 March 2002
Appointed Date: 21 April 1975
75 years old

Director
FEENAN, Kevin
Resigned: 28 March 2013
Appointed Date: 26 March 2009
87 years old

Director
FITZSIMONS, Colette
Resigned: 01 March 2005
Appointed Date: 23 March 2000
83 years old

Director
GREENE, George
Resigned: 26 March 2015
Appointed Date: 29 March 2012
72 years old

Director
GREENE, George R.
Resigned: 21 March 2002
Appointed Date: 21 April 1975
72 years old

Director
HAMILTON, Frederick
Resigned: 26 March 2009
Appointed Date: 25 March 2004

Director
KELLY, John
Resigned: 01 March 2005
Appointed Date: 21 April 1975
78 years old

Director
KELLY, Paul
Resigned: 31 March 2016
Appointed Date: 28 March 2013
65 years old

Director
KENNEDY, Laurence
Resigned: 21 March 2002
Appointed Date: 25 March 1999
66 years old

Director
KILLEN, Alastair
Resigned: 21 March 2002
Appointed Date: 21 April 1975
80 years old

Director
KING, Peter
Resigned: 21 March 2002
Appointed Date: 25 March 1999
78 years old

Director
KINKEAD, Philip
Resigned: 27 March 2014
Appointed Date: 29 March 2012
78 years old

Director
MACRAE, Alec
Resigned: 25 March 2004
Appointed Date: 21 April 1975
84 years old

Director
MAGEE, Mary
Resigned: 21 March 2002
Appointed Date: 23 March 2000
76 years old

Director
MAGEE, Seamus
Resigned: 28 March 2013
Appointed Date: 31 March 2011
68 years old

Director
MC CONVEY, Brian
Resigned: 23 March 2000
Appointed Date: 21 April 1975
83 years old

Director
MC CRISSICAN, 11 Kingsfeild Avenue
Resigned: 29 March 2007
Appointed Date: 23 March 2006
60 years old

Director
MC GRATTAN, Gerard
Resigned: 26 March 2009
Appointed Date: 23 March 2006
85 years old

Director
MC KERMITT, Noel
Resigned: 25 March 1999
Appointed Date: 21 April 1975
87 years old

Director
MCCANN, James
Resigned: 25 August 1999
Appointed Date: 21 April 1975
82 years old

Director
MCCARTAN, Noel
Resigned: 20 May 2014
Appointed Date: 28 March 2013
69 years old

Director
MCCARTAN, Noel
Resigned: 31 March 2011
Appointed Date: 26 March 2009
69 years old

Director
MCCARTAN, Noel
Resigned: 27 March 2008
Appointed Date: 27 March 2003
69 years old

Director
MCCAUSLAND, Robert
Resigned: 23 March 2000
Appointed Date: 21 April 1975
77 years old

Director
MCCONVEY, Brian
Resigned: 31 March 2011
Appointed Date: 26 March 2009
83 years old

Director
MCCORMICK, Raymond
Resigned: 28 March 2013
Appointed Date: 27 March 2008
70 years old

Director
MCCOUBREY, Joseph Patrick
Resigned: 31 March 2011
Appointed Date: 25 March 2004
74 years old

Director
MCKERMITT, Frances Noel
Resigned: 31 March 2011
Appointed Date: 20 April 2006
87 years old

Director
MINNIS, Colin
Resigned: 21 March 2002
Appointed Date: 21 April 1975
82 years old

Director
MINNIS, William
Resigned: 26 March 2009
Appointed Date: 23 March 2006
82 years old

Director
PRESS, John
Resigned: 31 March 2016
Appointed Date: 28 March 2013
57 years old

Director
RODEN, John Anthony
Resigned: 28 March 2013
Appointed Date: 26 March 2009
73 years old

Director
SAVAGE, Stephen
Resigned: 27 March 2014
Appointed Date: 28 March 2013
53 years old

Director
TEGGART, Daniel Irvin
Resigned: 28 March 2013
Appointed Date: 27 March 2006
73 years old

Director
TOTTON, Patrick Joseph
Resigned: 28 March 2013
Appointed Date: 31 March 2011
71 years old

Director
TOTTON, Patrick
Resigned: 27 March 2003
Appointed Date: 21 April 1975
71 years old

Director
TRAYNOR, Noel Patrick Anthony
Resigned: 31 March 2010
Appointed Date: 29 March 2007
67 years old

ST PATRICK'S GOLF CLUB, DOWNPATRICK LTD. Events

07 Apr 2017
Accounts for a small company made up to 31 December 2016
04 May 2016
Annual return made up to 12 April 2016 no member list
04 May 2016
Appointment of Mr Paul James Mccrissican as a director on 31 March 2016
04 May 2016
Appointment of Mr Patrick Denis Tumelty as a director on 31 March 2016
04 May 2016
Termination of appointment of Paul Kelly as a director on 31 March 2016
...
... and 228 more events
20 May 1975
Particulars re directors

08 May 1975
Situation of reg office

21 Apr 1975
Memorandum
21 Apr 1975
Articles
21 Apr 1975
Decl on compl on incorp

ST PATRICK'S GOLF CLUB, DOWNPATRICK LTD. Charges

5 February 1991
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 12 February 1991
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Springvale and saul road, downpatrick, county down.
31 December 1986
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 5 January 1987
Status: Satisfied on 13 May 1992
Persons entitled: Northern Bank Limited
Description: Land at the rere fronting saul road, downpatrick, county…
12 August 1986
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 13 August 1986
Status: Satisfied on 13 May 1992
Persons entitled: Northern Bank Limited
Description: Folio dn 5160 co down see image for full details.
15 May 1986
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 20 May 1986
Status: Satisfied on 13 May 1992
Persons entitled: Northern Bank Limited
Description: Property at saul road and springvale, downpatrick, county…
8 June 1978
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 12 June 1978
Status: Satisfied on 13 May 1992
Persons entitled: Northern Bank Limited
Description: Property in the parish of saul, barony of lecale lower and…