THE WALLED CITY PARTNERSHIP LIMITED
LONDONDERRY


Company number NI043632
Status Active
Incorporation Date 9 July 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1-3 WATERLOO PLACE, LONDONDERRY, BT48 6BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Termination of appointment of John Joseph Tracey as a director on 1 December 2016; Appointment of Mr Peter Joseph Tracey as a director on 1 December 2016. The most likely internet sites of THE WALLED CITY PARTNERSHIP LIMITED are www.thewalledcitypartnership.co.uk, and www.the-walled-city-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The Walled City Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI043632. The Walled City Partnership Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of The Walled City Partnership Limited is 1 3 Waterloo Place Londonderry Bt48 6bt. . MONAGHAN, Anthony Paul Gerard is a Secretary of the company. BOYLE, John Eamon, Councillor is a Director of the company. CONNOLLY, Stephen Anthony is a Director of the company. DICKSON, Caroline Christine is a Director of the company. LOGUE, Sarah Patricia, Councillor is a Director of the company. MCCLINTOCK, Elizabeth Hilary, Councillor is a Director of the company. MCLAUGHLIN, Mary Teresa is a Director of the company. MUNRO, Kathleen Anne is a Director of the company. SAMMON, James Marian Patrick is a Director of the company. TRACEY, Peter Joseph is a Director of the company. Director CAMPBELL, Kevin Patrick has been resigned. Director CAMPBELL, Kevin has been resigned. Director CLLR LYNN, Fleming, Cllr has been resigned. Director COOPER, Michael John has been resigned. Director DEVENNEY, Maurice has been resigned. Director DIVER, Gerard Martin has been resigned. Director ESATWOOD, Colum has been resigned. Director FLEMING, Lynn Teresa, Councillor has been resigned. Director FLEMING, Lynn Teresa, Councillor has been resigned. Director FLEMING, Paul, Councillor has been resigned. Director GALLAGHER, Shaun Patrick has been resigned. Director HASSON, Declan M has been resigned. Director HEGARTY, Hugh Christopher has been resigned. Director HEGARTY, Hugh Christopher has been resigned. Director MCCALLION, Elisha has been resigned. Director MCCLOSKEY, Kathleen has been resigned. Director MCLAUGHLIN, Maeve Fiona has been resigned. Director MIDDLETON, Gary David has been resigned. Director MILLER, Joseph has been resigned. Director O'HAGAN, Bernard Patrick, Councillor has been resigned. Director O'HAGAN, Bernard Patrick has been resigned. Director O'LEARA, Gerard has been resigned. Director QUIGLEY, Helen Jean has been resigned. Director QUIGLEY, Helen Jean has been resigned. Director QUIGLEY, Helen Jean has been resigned. Director RAMSEY, Pat has been resigned. Director REILLY, Martin has been resigned. Director REILLY, Martin, Mayor has been resigned. Director STEVENSON, Brenda Ann has been resigned. Director STEVENSON, Brenda Ann has been resigned. Director THOMPSON, Robert Marcus Andrew has been resigned. Director THOMPSON, Robert Marcus Andrew has been resigned. Director TRACEY, John Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MONAGHAN, Anthony Paul Gerard
Appointed Date: 09 July 2002

Director
BOYLE, John Eamon, Councillor
Appointed Date: 21 April 2015
58 years old

Director
CONNOLLY, Stephen Anthony
Appointed Date: 09 July 2002
63 years old

Director
DICKSON, Caroline Christine
Appointed Date: 09 July 2002
86 years old

Director
LOGUE, Sarah Patricia, Councillor
Appointed Date: 21 April 2015
65 years old

Director
MCCLINTOCK, Elizabeth Hilary, Councillor
Appointed Date: 21 April 2015
69 years old

Director
MCLAUGHLIN, Mary Teresa
Appointed Date: 09 July 2002
86 years old

Director
MUNRO, Kathleen Anne
Appointed Date: 31 October 2013
82 years old

Director
SAMMON, James Marian Patrick
Appointed Date: 09 July 2002
70 years old

Director
TRACEY, Peter Joseph
Appointed Date: 01 December 2016
64 years old

Resigned Directors

Director
CAMPBELL, Kevin Patrick
Resigned: 11 June 2013
Appointed Date: 26 June 2012
69 years old

Director
CAMPBELL, Kevin
Resigned: 10 June 2008
Appointed Date: 04 June 2007
69 years old

Director
CLLR LYNN, Fleming, Cllr
Resigned: 05 June 2006
Appointed Date: 21 July 2005
68 years old

Director
COOPER, Michael John
Resigned: 26 July 2012
Appointed Date: 14 June 2011
49 years old

Director
DEVENNEY, Maurice
Resigned: 26 July 2012
Appointed Date: 14 June 2011
67 years old

Director
DIVER, Gerard Martin
Resigned: 01 July 2009
Appointed Date: 04 June 2007
61 years old

Director
ESATWOOD, Colum
Resigned: 14 June 2011
Appointed Date: 07 June 2010
42 years old

Director
FLEMING, Lynn Teresa, Councillor
Resigned: 14 June 2011
Appointed Date: 07 June 2010
68 years old

Director
FLEMING, Lynn Teresa, Councillor
Resigned: 01 July 2009
Appointed Date: 10 June 2008
68 years old

Director
FLEMING, Paul, Councillor
Resigned: 07 June 2010
Appointed Date: 01 July 2009
69 years old

Director
GALLAGHER, Shaun Patrick
Resigned: 29 June 2004
Appointed Date: 09 June 2003
66 years old

Director
HASSON, Declan M
Resigned: 14 June 2011
Appointed Date: 29 June 2006
73 years old

Director
HEGARTY, Hugh Christopher
Resigned: 31 October 2013
Appointed Date: 14 June 2011
61 years old

Director
HEGARTY, Hugh Christopher
Resigned: 20 September 2005
Appointed Date: 09 July 2002
61 years old

Director
MCCALLION, Elisha
Resigned: 10 June 2014
Appointed Date: 11 June 2013
44 years old

Director
MCCLOSKEY, Kathleen
Resigned: 09 June 2003
Appointed Date: 09 July 2002
86 years old

Director
MCLAUGHLIN, Maeve Fiona
Resigned: 04 June 2007
Appointed Date: 27 June 2006
57 years old

Director
MIDDLETON, Gary David
Resigned: 31 March 2015
Appointed Date: 26 June 2012
35 years old

Director
MILLER, Joseph
Resigned: 04 June 2007
Appointed Date: 27 June 2006
73 years old

Director
O'HAGAN, Bernard Patrick, Councillor
Resigned: 31 March 2015
Appointed Date: 10 June 2014
64 years old

Director
O'HAGAN, Bernard Patrick
Resigned: 29 June 2004
Appointed Date: 09 July 2002
64 years old

Director
O'LEARA, Gerard
Resigned: 11 May 2005
Appointed Date: 29 June 2004
72 years old

Director
QUIGLEY, Helen Jean
Resigned: 07 June 2010
Appointed Date: 01 July 2009
65 years old

Director
QUIGLEY, Helen Jean
Resigned: 04 June 2007
Appointed Date: 27 July 2006
65 years old

Director
QUIGLEY, Helen Jean
Resigned: 21 July 2005
Appointed Date: 09 July 2002
65 years old

Director
RAMSEY, Pat
Resigned: 27 June 2006
Appointed Date: 29 June 2004
66 years old

Director
REILLY, Martin
Resigned: 10 June 2014
Appointed Date: 11 June 2013
47 years old

Director
REILLY, Martin, Mayor
Resigned: 26 July 2012
Appointed Date: 14 June 2011
47 years old

Director
STEVENSON, Brenda Ann
Resigned: 31 March 2015
Appointed Date: 10 June 2014
58 years old

Director
STEVENSON, Brenda Ann
Resigned: 11 June 2013
Appointed Date: 26 June 2012
58 years old

Director
THOMPSON, Robert Marcus Andrew
Resigned: 14 June 2011
Appointed Date: 04 June 2007
76 years old

Director
THOMPSON, Robert Marcus Andrew
Resigned: 27 June 2006
Appointed Date: 21 July 2005
76 years old

Director
TRACEY, John Joseph
Resigned: 01 December 2016
Appointed Date: 09 July 2002
97 years old

THE WALLED CITY PARTNERSHIP LIMITED Events

29 Dec 2016
Accounts for a small company made up to 31 March 2016
08 Dec 2016
Termination of appointment of John Joseph Tracey as a director on 1 December 2016
08 Dec 2016
Appointment of Mr Peter Joseph Tracey as a director on 1 December 2016
18 Jul 2016
Confirmation statement made on 9 July 2016 with updates
01 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 96 more events
11 Nov 2003
Change in sit reg add
09 Jul 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.

09 Jul 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.

09 Jul 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.

09 Jul 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.