STRABANE CHAMBER OF COMMERCE AND INDUSTRY LIMITED
CO TYRONE


Company number NI034106
Status Active
Incorporation Date 5 May 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 34 MARKET STREET, STRABANE, CO TYRONE, BT82 8BH
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Ms Lynne Fletcher on 13 December 2016; Termination of appointment of Martin French as a director on 13 June 2016. The most likely internet sites of STRABANE CHAMBER OF COMMERCE AND INDUSTRY LIMITED are www.strabanechamberofcommerceandindustry.co.uk, and www.strabane-chamber-of-commerce-and-industry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Strabane Chamber of Commerce and Industry Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI034106. Strabane Chamber of Commerce and Industry Limited has been working since 05 May 1998. The present status of the company is Active. The registered address of Strabane Chamber of Commerce and Industry Limited is 34 Market Street Strabane Co Tyrone Bt82 8bh. . ARBUCKLE, David is a Director of the company. BROLLY, Lynne is a Director of the company. DEVLIN, Tanya Michelle is a Director of the company. GALLAGHER, Colm is a Director of the company. GALLEN, Martin is a Director of the company. HUGHES, Declan Patrick is a Director of the company. KELLY, John is a Director of the company. Secretary HOUSTON, Kieran Sean has been resigned. Secretary MCLAUGHLIN, Colin John has been resigned. Director DUKE OF ABERCORN, James has been resigned. Director FRENCH, Martin has been resigned. Director GALLAGHER, Martin Anthony has been resigned. Director HAMILTON, Thomas has been resigned. Director HEGARTY, Patricia has been resigned. Director HOUSTON, Kieran Sean has been resigned. Director KELLY, Hugh has been resigned. Director KELLY, John has been resigned. Director KIRK, Patrick has been resigned. Director LINTON, Trevor Samuel has been resigned. Director MCBREARTY, Patrick Martin has been resigned. Director MCCOURT, Patrick Noel has been resigned. Director MCDAID, Seamus has been resigned. Director MCGRANE, James Gerard has been resigned. Director MCGRANE, John Joseph has been resigned. Director MEALIFF, William Frederick has been resigned. Director NEALIS, Seamus James Francis has been resigned. Director O'NEILL, Mark has been resigned. Director RAMSEY, Anne has been resigned. Director ROBINSON, Kathy has been resigned. Director ROULSTON, Thomas James has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Director
ARBUCKLE, David
Appointed Date: 13 June 2016
39 years old

Director
BROLLY, Lynne
Appointed Date: 13 June 2016
43 years old

Director
DEVLIN, Tanya Michelle
Appointed Date: 13 June 2016
51 years old

Director
GALLAGHER, Colm
Appointed Date: 13 June 2016
54 years old

Director
GALLEN, Martin
Appointed Date: 13 June 2016
49 years old

Director
HUGHES, Declan Patrick
Appointed Date: 01 December 2012
56 years old

Director
KELLY, John
Appointed Date: 02 March 2011
64 years old

Resigned Directors

Secretary
HOUSTON, Kieran Sean
Resigned: 02 March 2011
Appointed Date: 01 December 2005

Secretary
MCLAUGHLIN, Colin John
Resigned: 02 March 2011
Appointed Date: 05 May 1998

Director
DUKE OF ABERCORN, James
Resigned: 05 September 2001
Appointed Date: 05 May 1998
91 years old

Director
FRENCH, Martin
Resigned: 13 June 2016
Appointed Date: 18 September 2007
72 years old

Director
GALLAGHER, Martin Anthony
Resigned: 01 February 2012
Appointed Date: 02 March 2011
62 years old

Director
HAMILTON, Thomas
Resigned: 31 January 2016
Appointed Date: 01 December 2012
48 years old

Director
HEGARTY, Patricia
Resigned: 09 July 2012
Appointed Date: 03 February 2011
65 years old

Director
HOUSTON, Kieran Sean
Resigned: 02 March 2011
Appointed Date: 01 December 2005
64 years old

Director
KELLY, Hugh
Resigned: 05 September 2001
Appointed Date: 05 May 1998
79 years old

Director
KELLY, John
Resigned: 16 January 2009
Appointed Date: 04 September 2001
64 years old

Director
KIRK, Patrick
Resigned: 30 June 2002
Appointed Date: 04 September 2001
71 years old

Director
LINTON, Trevor Samuel
Resigned: 05 September 2001
Appointed Date: 05 May 1998
65 years old

Director
MCBREARTY, Patrick Martin
Resigned: 05 September 2001
Appointed Date: 05 May 1998
65 years old

Director
MCCOURT, Patrick Noel
Resigned: 15 August 2003
Appointed Date: 05 May 1998
81 years old

Director
MCDAID, Seamus
Resigned: 05 September 2001
Appointed Date: 05 May 1998
81 years old

Director
MCGRANE, James Gerard
Resigned: 13 June 2016
Appointed Date: 01 December 2012
56 years old

Director
MCGRANE, John Joseph
Resigned: 05 September 2001
Appointed Date: 05 May 1998
84 years old

Director
MEALIFF, William Frederick
Resigned: 05 September 2001
Appointed Date: 05 May 1998
63 years old

Director
NEALIS, Seamus James Francis
Resigned: 01 March 2016
Appointed Date: 02 March 2011
61 years old

Director
O'NEILL, Mark
Resigned: 03 February 2011
Appointed Date: 15 September 2007
52 years old

Director
RAMSEY, Anne
Resigned: 13 June 2016
Appointed Date: 02 March 2011
60 years old

Director
ROBINSON, Kathy
Resigned: 07 May 1999
Appointed Date: 05 May 1998
55 years old

Director
ROULSTON, Thomas James
Resigned: 05 September 2001
Appointed Date: 05 May 1998
81 years old

STRABANE CHAMBER OF COMMERCE AND INDUSTRY LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Director's details changed for Ms Lynne Fletcher on 13 December 2016
22 Jun 2016
Termination of appointment of Martin French as a director on 13 June 2016
22 Jun 2016
Termination of appointment of James Gerard Mcgrane as a director on 13 June 2016
22 Jun 2016
Termination of appointment of Anne Ramsey as a director on 13 June 2016
...
... and 86 more events
14 May 1998
Change of ARD
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.

05 May 1998
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.

05 May 1998
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.

05 May 1998
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.

05 May 1998
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.