THE CLOONA OASIS ECONOMIC UNITS
DUNMURRY


Company number NI048002
Status Active
Incorporation Date 24 September 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 30 COLIN ROAD, POLEGLASS, DUNMURRY, BELFAST, BT17 0LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of fact. Company name corrected from the cloona oasis economics units to the cloona oasis economic units due to an error made by companies registry northern ireland on 24TH september 2003; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of THE CLOONA OASIS ECONOMIC UNITS are www.thecloonaoasiseconomic.co.uk, and www.the-cloona-oasis-economic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The Cloona Oasis Economic Units is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI048002. The Cloona Oasis Economic Units has been working since 24 September 2003. The present status of the company is Active. The registered address of The Cloona Oasis Economic Units is 30 Colin Road Poleglass Dunmurry Belfast Bt17 0lg. . ANGLIN, Brendan is a Director of the company. ARMSTRONG, Annie is a Director of the company. CORRIGAN, Seamus Francis is a Director of the company. MCERLANE, Gerard is a Director of the company. MOANE, Bernard Joseph is a Director of the company. Secretary ALLEN, Dawn has been resigned. Director ALLEN, Dawn has been resigned. Director ALLEN, Dawn has been resigned. Director BECK, Susan has been resigned. Director BURKE, Michael Gerard has been resigned. Director CAMPBELL, James Joseph has been resigned. Director DORNAN, Ann has been resigned. Director DORNAN, Francis has been resigned. Director DUFFY, Louise has been resigned. Director FITZPATRICK, Mairead has been resigned. Director MARTIN, Peter has been resigned. Director MCDONALD, Bill has been resigned. Director NEWTON, Kathleen has been resigned. Director O'KANE, Una has been resigned. Director SINGH, Mark Manjit has been resigned. Director TUCKER, Sean has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANGLIN, Brendan
Appointed Date: 26 January 2016
66 years old

Director
ARMSTRONG, Annie
Appointed Date: 26 January 2016
72 years old

Director
CORRIGAN, Seamus Francis
Appointed Date: 26 January 2016
71 years old

Director
MCERLANE, Gerard
Appointed Date: 27 August 2007
73 years old

Director
MOANE, Bernard Joseph
Appointed Date: 26 January 2016
69 years old

Resigned Directors

Secretary
ALLEN, Dawn
Resigned: 26 January 2016
Appointed Date: 24 September 2003

Director
ALLEN, Dawn
Resigned: 09 June 2008
Appointed Date: 06 January 2004
62 years old

Director
ALLEN, Dawn
Resigned: 26 January 2016
Appointed Date: 24 September 2003
62 years old

Director
BECK, Susan
Resigned: 12 December 2003
Appointed Date: 24 September 2003
60 years old

Director
BURKE, Michael Gerard
Resigned: 01 March 2008
Appointed Date: 16 March 2005
60 years old

Director
CAMPBELL, James Joseph
Resigned: 01 March 2008
Appointed Date: 08 September 2007
84 years old

Director
DORNAN, Ann
Resigned: 01 March 2008
Appointed Date: 27 August 2007
67 years old

Director
DORNAN, Francis
Resigned: 26 January 2016
Appointed Date: 24 September 2003
66 years old

Director
DUFFY, Louise
Resigned: 23 July 2009
Appointed Date: 27 August 2007
66 years old

Director
FITZPATRICK, Mairead
Resigned: 12 December 2003
Appointed Date: 24 September 2003
54 years old

Director
MARTIN, Peter
Resigned: 15 January 2008
Appointed Date: 16 March 2005
63 years old

Director
MCDONALD, Bill
Resigned: 26 January 2016
Appointed Date: 12 December 2003
87 years old

Director
NEWTON, Kathleen
Resigned: 26 January 2016
Appointed Date: 24 September 2003
82 years old

Director
O'KANE, Una
Resigned: 26 January 2016
Appointed Date: 27 August 2007
68 years old

Director
SINGH, Mark Manjit
Resigned: 12 December 2003
Appointed Date: 24 September 2003
61 years old

Director
TUCKER, Sean
Resigned: 30 June 2009
Appointed Date: 16 March 2005
84 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 24 September 2003
Appointed Date: 24 September 2003

THE CLOONA OASIS ECONOMIC UNITS Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Statement of fact. Company name corrected from the cloona oasis economics units to the cloona oasis economic units due to an error made by companies registry northern ireland on 24TH september 2003
07 Nov 2016
Confirmation statement made on 24 September 2016 with updates
03 Mar 2016
Termination of appointment of Francis Dornan as a director on 26 January 2016
26 Feb 2016
Appointment of Bernard Joseph Moane as a director on 26 January 2016
...
... and 60 more events
24 Sep 2003
Memorandum
24 Sep 2003
Decln reg co exempt LTD
24 Sep 2003
Pars re dirs/sit reg off
24 Sep 2003
Decln complnce reg new co
24 Sep 2003
Incorporation
  • ANNOTATION Other statement of fact produced on 8TH november 2016. company name corrected from the cloona oasis economics units to the cloona oasis economic units due to an error made by companies registry northern ireland on 24TH september 2003

THE CLOONA OASIS ECONOMIC UNITS Charges

14 May 2008
Mortgage or charge
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: International Fund for Ireland
Description: All monies charge. By way of legal charge the property at…