STRATHFOYLE WOMEN'S ACTIVITY GROUP LTD
CO. DERRY


Company number NI042702
Status Active
Incorporation Date 14 March 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 BAWNMORE PLACE, STRATHFOYLE, CO. DERRY, BT47 6XP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 14 March 2016 no member list. The most likely internet sites of STRATHFOYLE WOMEN'S ACTIVITY GROUP LTD are www.strathfoylewomensactivitygroup.co.uk, and www.strathfoyle-women-s-activity-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Strathfoyle Women S Activity Group Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI042702. Strathfoyle Women S Activity Group Ltd has been working since 14 March 2002. The present status of the company is Active. The registered address of Strathfoyle Women S Activity Group Ltd is 12 Bawnmore Place Strathfoyle Co Derry Bt47 6xp. . O'HARA, Deirdre is a Secretary of the company. BAMFORD, Lesley is a Director of the company. BRADLEY, Angela is a Director of the company. CLARKE, Hester is a Director of the company. COOKE, Isobel is a Director of the company. DIXON, Elizabeth is a Director of the company. MCLAUGHLIN, Sheila is a Director of the company. MITCHELL, Yvonne is a Director of the company. O'HARA, Deirdre is a Director of the company. SIMPSON, Patricia Anne is a Director of the company. Secretary CURTIS, Michelle has been resigned. Secretary MC KITTRICK, Margaret has been resigned. Secretary MITCHELL, Yvonne has been resigned. Secretary MULLAN, Paula has been resigned. Director ADCOCK, Margaret has been resigned. Director BRADLEY, Angela has been resigned. Director CURTIS, Michelle has been resigned. Director DEVINE, Toni has been resigned. Director DIVER, Sinead Mary has been resigned. Director DOHERTY, Marie has been resigned. Director DOHERTY, Sindy Lorraine has been resigned. Director FARRIMOND, Catherine Bernadette has been resigned. Director GRANT, Regina has been resigned. Director JENKINS, Martina Therse has been resigned. Director KELLY, Catherine Teresa has been resigned. Director LEPPARD, Lorraine Christine Mary has been resigned. Director MC KITTRICK, Margaret has been resigned. Director MC LAUGHLIN, Teresa has been resigned. Director MCCHRYSTAL, Madeline has been resigned. Director MONTGOMERY, Sandra Elizabeth has been resigned. Director O'NEILL, Assumpta has been resigned. Director SHARKEY, Linda has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
O'HARA, Deirdre
Appointed Date: 03 March 2016

Director
BAMFORD, Lesley
Appointed Date: 23 September 2003
56 years old

Director
BRADLEY, Angela
Appointed Date: 12 November 2009
59 years old

Director
CLARKE, Hester
Appointed Date: 23 September 2003
55 years old

Director
COOKE, Isobel
Appointed Date: 12 November 2009
55 years old

Director
DIXON, Elizabeth
Appointed Date: 12 November 2009
86 years old

Director
MCLAUGHLIN, Sheila
Appointed Date: 12 November 2009
85 years old

Director
MITCHELL, Yvonne
Appointed Date: 23 September 2003
61 years old

Director
O'HARA, Deirdre
Appointed Date: 03 March 2016
71 years old

Director
SIMPSON, Patricia Anne
Appointed Date: 14 March 2002
82 years old

Resigned Directors

Secretary
CURTIS, Michelle
Resigned: 29 February 2012
Appointed Date: 18 June 2007

Secretary
MC KITTRICK, Margaret
Resigned: 15 November 2005
Appointed Date: 14 March 2002

Secretary
MITCHELL, Yvonne
Resigned: 03 March 2016
Appointed Date: 29 February 2012

Secretary
MULLAN, Paula
Resigned: 18 June 2007
Appointed Date: 15 November 2005

Director
ADCOCK, Margaret
Resigned: 23 September 2003
Appointed Date: 14 March 2002
68 years old

Director
BRADLEY, Angela
Resigned: 21 June 2006
Appointed Date: 15 November 2005
59 years old

Director
CURTIS, Michelle
Resigned: 29 February 2012
Appointed Date: 15 December 2005
55 years old

Director
DEVINE, Toni
Resigned: 10 February 2014
Appointed Date: 12 November 2009
79 years old

Director
DIVER, Sinead Mary
Resigned: 23 September 2003
Appointed Date: 14 March 2002
49 years old

Director
DOHERTY, Marie
Resigned: 15 November 2005
Appointed Date: 23 September 2003
59 years old

Director
DOHERTY, Sindy Lorraine
Resigned: 15 November 2005
Appointed Date: 23 September 2003
59 years old

Director
FARRIMOND, Catherine Bernadette
Resigned: 12 November 2009
Appointed Date: 15 December 2005
51 years old

Director
GRANT, Regina
Resigned: 18 June 2007
Appointed Date: 23 September 2003
53 years old

Director
JENKINS, Martina Therse
Resigned: 23 September 2003
Appointed Date: 14 March 2002
57 years old

Director
KELLY, Catherine Teresa
Resigned: 12 November 2009
Appointed Date: 23 September 2003
58 years old

Director
LEPPARD, Lorraine Christine Mary
Resigned: 23 September 2003
Appointed Date: 14 March 2002
60 years old

Director
MC KITTRICK, Margaret
Resigned: 21 June 2006
Appointed Date: 14 March 2002
66 years old

Director
MC LAUGHLIN, Teresa
Resigned: 23 September 2003
Appointed Date: 14 March 2002
95 years old

Director
MCCHRYSTAL, Madeline
Resigned: 20 September 2013
Appointed Date: 18 June 2007
83 years old

Director
MONTGOMERY, Sandra Elizabeth
Resigned: 15 November 2005
Appointed Date: 14 March 2002
62 years old

Director
O'NEILL, Assumpta
Resigned: 23 September 2003
Appointed Date: 14 March 2002
94 years old

Director
SHARKEY, Linda
Resigned: 27 January 2016
Appointed Date: 12 November 2009
55 years old

Persons With Significant Control

Mrs Patricia Anne Simpson
Notified on: 14 March 2017
82 years old
Nature of control: Has significant influence or control

STRATHFOYLE WOMEN'S ACTIVITY GROUP LTD Events

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
09 Jan 2017
Accounts for a small company made up to 31 March 2016
06 Apr 2016
Annual return made up to 14 March 2016 no member list
06 Apr 2016
Appointment of Ms Deirdre O'hara as a director on 3 March 2016
06 Apr 2016
Appointment of Ms Deirdre O'hara as a secretary on 3 March 2016
...
... and 61 more events
14 Apr 2003
14/03/03 annual return shuttle
14 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.

14 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.

14 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.

14 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.

STRATHFOYLE WOMEN'S ACTIVITY GROUP LTD Charges

30 April 2004
Mortgage or charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: The Northern Ireland Council 17 Loy St
Description: All monies debenture 12 bawnmore place, strathfoyle county…