THE ANTRIM DOWN AND ARMAGH RURAL SUPPORT NETWORK (T.A.D.A.)
PORTADOWN TYRONE ANTRIM DOWN AND ARMAGH (T.A.D.A.) RURAL NETWORK


Company number NI038531
Status Active
Incorporation Date 10 May 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 10A, 19 CARN BUSINESS PK, PORTADOWN, CO ARMAGH, BT63 5WG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Desmond Kelly Henry Phillips as a director on 1 January 2017; Appointment of Mr Walter Ferris as a director on 1 December 2016; Director's details changed. The most likely internet sites of THE ANTRIM DOWN AND ARMAGH RURAL SUPPORT NETWORK (T.A.D.A.) are www.theantrimdownandarmaghruralsupportnetwork.co.uk, and www.the-antrim-down-and-armagh-rural-support-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The Antrim Down and Armagh Rural Support Network T A D A is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI038531. The Antrim Down and Armagh Rural Support Network T A D A has been working since 10 May 2000. The present status of the company is Active. The registered address of The Antrim Down and Armagh Rural Support Network T A D A is Unit 10a 19 Carn Business Pk Portadown Co Armagh Bt63 5wg. . HATCH, George Arnold is a Secretary of the company. BLOOMER, Mary Elizabeth is a Director of the company. BOTHWELL, Noel is a Director of the company. DICKSON, Thomas James is a Director of the company. FERRIS, Walter is a Director of the company. GARVEY, Joseph William is a Director of the company. HARRISON, Neil is a Director of the company. HATCH, Arnold is a Director of the company. KERR, Norman Ferguson is a Director of the company. LAWLESS, Geraldine is a Director of the company. LOUGHRAN, Mary Josephine is a Director of the company. MCLAUGHLIN, Bernard Francis (Bryan) is a Director of the company. MENUAL, Violet Noelle is a Director of the company. SAVAGE, Kyle Alfred David is a Director of the company. STEVENSON, Edith Muriel is a Director of the company. WARD, Patrick Hugh is a Director of the company. Secretary CARRICK, William Mervyn has been resigned. Secretary CLOSE, Grainne has been resigned. Secretary MCCULLAGH, Aiden has been resigned. Director BARR, Dorothy Eleanor has been resigned. Director BARR, Dorothy Eleanor has been resigned. Director BARR, Dorothy Eleanor has been resigned. Director BEST, June has been resigned. Director CAMPBELL, Aubrey Irvine has been resigned. Director CARRICK, William Mervyn has been resigned. Director CLARKE, Roy has been resigned. Director DODDS, Florence Elizabeth has been resigned. Director DOYLE, John Joseph has been resigned. Director GIBNEY, Paul Alfred has been resigned. Director HANNA, Roy has been resigned. Director HATCH, Alderman Arnold has been resigned. Director HILL, Sarah Dillon (Sally) has been resigned. Director JOHNSTON, Wesley has been resigned. Director KELLY, Mary Dolores has been resigned. Director KERR, Thomas William David has been resigned. Director MC GRANE, John has been resigned. Director MCCOY, James has been resigned. Director MOFFETT, Mary Doreen has been resigned. Director MULLAN, Stephen Richard has been resigned. Director PHILLIPS, Desmond Kelly Henry has been resigned. Director REID, Stephen Milne has been resigned. Director ROBINSON, William has been resigned. Director SAVAGE, George has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HATCH, George Arnold
Appointed Date: 01 October 2009

Director
BLOOMER, Mary Elizabeth
Appointed Date: 14 June 2001
89 years old

Director
BOTHWELL, Noel
Appointed Date: 16 November 2010
57 years old

Director
DICKSON, Thomas James
Appointed Date: 10 May 2000
79 years old

Director
FERRIS, Walter
Appointed Date: 01 December 2016
78 years old

Director
GARVEY, Joseph William
Appointed Date: 27 September 2011
72 years old

Director
HARRISON, Neil
Appointed Date: 11 May 2016
45 years old

Director
HATCH, Arnold
Appointed Date: 24 June 2005
82 years old

Director
KERR, Norman Ferguson
Appointed Date: 22 January 2009
85 years old

Director
LAWLESS, Geraldine
Appointed Date: 01 October 2009
68 years old

Director
LOUGHRAN, Mary Josephine
Appointed Date: 27 September 2011
78 years old

Director
MCLAUGHLIN, Bernard Francis (Bryan)
Appointed Date: 22 January 2009
77 years old

Director
MENUAL, Violet Noelle
Appointed Date: 01 October 2006
79 years old

Director
SAVAGE, Kyle Alfred David
Appointed Date: 11 May 2016
55 years old

Director
STEVENSON, Edith Muriel
Appointed Date: 01 October 2013
85 years old

Director
WARD, Patrick Hugh
Appointed Date: 22 January 2009
87 years old

Resigned Directors

Secretary
CARRICK, William Mervyn
Resigned: 01 October 2009
Appointed Date: 06 June 2007

Secretary
CLOSE, Grainne
Resigned: 06 June 2007
Appointed Date: 18 April 2005

Secretary
MCCULLAGH, Aiden
Resigned: 07 May 2005
Appointed Date: 10 May 2000

Director
BARR, Dorothy Eleanor
Resigned: 03 November 2010
Appointed Date: 10 May 2000
77 years old

Director
BARR, Dorothy Eleanor
Resigned: 07 May 2005
Appointed Date: 10 May 2000
77 years old

Director
BARR, Dorothy Eleanor
Resigned: 10 May 2000
Appointed Date: 10 May 2000
77 years old

Director
BEST, June
Resigned: 30 June 2006
Appointed Date: 10 May 2000
74 years old

Director
CAMPBELL, Aubrey Irvine
Resigned: 30 June 2006
Appointed Date: 30 June 2005
70 years old

Director
CARRICK, William Mervyn
Resigned: 01 October 2009
Appointed Date: 22 September 2005
79 years old

Director
CLARKE, Roy
Resigned: 01 October 2009
Appointed Date: 12 December 2007
60 years old

Director
DODDS, Florence Elizabeth
Resigned: 30 June 2006
Appointed Date: 10 May 2000
67 years old

Director
DOYLE, John Joseph
Resigned: 18 June 2003
Appointed Date: 14 June 2001
84 years old

Director
GIBNEY, Paul Alfred
Resigned: 01 October 2009
Appointed Date: 26 June 2008
79 years old

Director
HANNA, Roy
Resigned: 26 June 2006
Appointed Date: 10 May 2000
73 years old

Director
HATCH, Alderman Arnold
Resigned: 05 January 2006
Appointed Date: 05 January 2006
82 years old

Director
HILL, Sarah Dillon (Sally)
Resigned: 27 September 2011
Appointed Date: 01 October 2006
84 years old

Director
JOHNSTON, Wesley
Resigned: 07 May 2005
Appointed Date: 14 June 2001
88 years old

Director
KELLY, Mary Dolores
Resigned: 30 June 2006
Appointed Date: 10 May 2000
66 years old

Director
KERR, Thomas William David
Resigned: 30 June 2006
Appointed Date: 23 November 2004
96 years old

Director
MC GRANE, John
Resigned: 07 June 2007
Appointed Date: 14 June 2001
61 years old

Director
MCCOY, James
Resigned: 01 October 2009
Appointed Date: 01 September 2004
84 years old

Director
MOFFETT, Mary Doreen
Resigned: 28 May 2007
Appointed Date: 18 June 2003
84 years old

Director
MULLAN, Stephen Richard
Resigned: 16 August 2011
Appointed Date: 23 September 2010
76 years old

Director
PHILLIPS, Desmond Kelly Henry
Resigned: 01 January 2017
Appointed Date: 27 June 2004
88 years old

Director
REID, Stephen Milne
Resigned: 03 October 2008
Appointed Date: 26 June 2008
80 years old

Director
ROBINSON, William
Resigned: 27 September 2011
Appointed Date: 26 June 2006
84 years old

Director
SAVAGE, George
Resigned: 01 October 2014
Appointed Date: 01 October 2007
83 years old

THE ANTRIM DOWN AND ARMAGH RURAL SUPPORT NETWORK (T.A.D.A.) Events

17 Jan 2017
Termination of appointment of Desmond Kelly Henry Phillips as a director on 1 January 2017
20 Dec 2016
Appointment of Mr Walter Ferris as a director on 1 December 2016
08 Sep 2016
Director's details changed
08 Sep 2016
Director's details changed for Mr Neil Harrison on 8 September 2016
08 Sep 2016
Appointment of Mr Kyle Savage as a director on 11 May 2016
...
... and 116 more events
10 May 2000
Memorandum
10 May 2000
Articles
10 May 2000
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.

10 May 2000
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.

10 May 2000
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.