TULLYCARNET COMMUNITY SUPPORT SERVICES LTD
BELFAST


Company number NI043233
Status Active
Incorporation Date 15 May 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TULLYCARNET PRIMARY SCHOOL, KINGS ROAD, BELFAST, BT5 7EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Muurice Mullan as a director on 7 March 2017; Termination of appointment of Tim William Morrow as a director on 7 March 2017; Appointment of Mrs Suzanne Pauline Rea as a director on 7 March 2017. The most likely internet sites of TULLYCARNET COMMUNITY SUPPORT SERVICES LTD are www.tullycarnetcommunitysupportservices.co.uk, and www.tullycarnet-community-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Tullycarnet Community Support Services Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI043233. Tullycarnet Community Support Services Ltd has been working since 15 May 2002. The present status of the company is Active. The registered address of Tullycarnet Community Support Services Ltd is Tullycarnet Primary School Kings Road Belfast Bt5 7eh. . GILPIN, Roger is a Secretary of the company. GILPIN, Roger Gerald is a Director of the company. GIRVIN, Andrew is a Director of the company. HUMPHRIES, Julie is a Director of the company. MCQUEEN, Patricia is a Director of the company. MULLAN, Maurice is a Director of the company. REA, Suzanne Pauline is a Director of the company. Secretary LEGGE, Hazel has been resigned. Secretary MARGARET ANN, Lappin has been resigned. Secretary MCPEAK, Ellen has been resigned. Secretary MCQUEEN, Patricia has been resigned. Secretary THOMPSON, Florence has been resigned. Director ARMER, Cecil has been resigned. Director BARRET, Annie has been resigned. Director BROWN, Gerald has been resigned. Director CLARKE, Sarah has been resigned. Director CROTHERS, David has been resigned. Director DRYSDALE, David, Cllr has been resigned. Director EDGAR, Thomas has been resigned. Director LEGGE, Hazel has been resigned. Director LLEWELYN, Dean has been resigned. Director MORROW, Tim William has been resigned. Director MULLAN, Muurice has been resigned. Director NEILL, Colin George has been resigned. Director NEILL, Sarah Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GILPIN, Roger
Appointed Date: 14 December 2016

Director
GILPIN, Roger Gerald
Appointed Date: 04 December 2015
54 years old

Director
GIRVIN, Andrew
Appointed Date: 07 March 2017
52 years old

Director
HUMPHRIES, Julie
Appointed Date: 16 January 2017
61 years old

Director
MCQUEEN, Patricia
Appointed Date: 12 December 2010
75 years old

Director
MULLAN, Maurice
Appointed Date: 14 December 2016
77 years old

Director
REA, Suzanne Pauline
Appointed Date: 07 March 2017
67 years old

Resigned Directors

Secretary
LEGGE, Hazel
Resigned: 14 December 2016
Appointed Date: 13 September 2016

Secretary
MARGARET ANN, Lappin
Resigned: 26 December 2007
Appointed Date: 15 May 2002

Secretary
MCPEAK, Ellen
Resigned: 07 December 2012
Appointed Date: 26 January 2007

Secretary
MCQUEEN, Patricia
Resigned: 11 December 2013
Appointed Date: 07 December 2012

Secretary
THOMPSON, Florence
Resigned: 13 September 2016
Appointed Date: 11 December 2013

Director
ARMER, Cecil
Resigned: 11 December 2013
Appointed Date: 12 December 2010
98 years old

Director
BARRET, Annie
Resigned: 15 June 2015
Appointed Date: 15 May 2002
101 years old

Director
BROWN, Gerald
Resigned: 01 September 2003
Appointed Date: 15 May 2002
84 years old

Director
CLARKE, Sarah
Resigned: 01 September 2003
Appointed Date: 15 May 2002
67 years old

Director
CROTHERS, David
Resigned: 12 December 2010
Appointed Date: 15 May 2002
96 years old

Director
DRYSDALE, David, Cllr
Resigned: 06 October 2016
Appointed Date: 04 December 2015
72 years old

Director
EDGAR, Thomas
Resigned: 01 May 2011
Appointed Date: 15 May 2002
90 years old

Director
LEGGE, Hazel
Resigned: 14 December 2016
Appointed Date: 04 December 2015
65 years old

Director
LLEWELYN, Dean
Resigned: 04 December 2015
Appointed Date: 11 December 2013
72 years old

Director
MORROW, Tim William
Resigned: 07 March 2017
Appointed Date: 04 December 2015
66 years old

Director
MULLAN, Muurice
Resigned: 07 March 2017
Appointed Date: 06 October 2016
77 years old

Director
NEILL, Colin George
Resigned: 07 December 2012
Appointed Date: 15 May 2002
62 years old

Director
NEILL, Sarah Jane
Resigned: 30 April 2010
Appointed Date: 15 May 2002
62 years old

TULLYCARNET COMMUNITY SUPPORT SERVICES LTD Events

15 Mar 2017
Termination of appointment of Muurice Mullan as a director on 7 March 2017
15 Mar 2017
Termination of appointment of Tim William Morrow as a director on 7 March 2017
15 Mar 2017
Appointment of Mrs Suzanne Pauline Rea as a director on 7 March 2017
15 Mar 2017
Appointment of Mr Andrew Girvin as a director on 7 March 2017
30 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 69 more events
27 May 2003
15/05/03 annual return shuttle
15 May 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.

15 May 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.

15 May 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.

15 May 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.