U3A FOYLE
DERRY


Company number NI041287
Status Active
Incorporation Date 8 August 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PASCAL MCDONALD HOUSE, GRANSHA PARK, DERRY, BT47 6TG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 August 2015 no member list. The most likely internet sites of U3A FOYLE are www.u3a.co.uk, and www.u3a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. U3a Foyle is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI041287. U3a Foyle has been working since 08 August 2001. The present status of the company is Active. The registered address of U3a Foyle is Pascal Mcdonald House Gransha Park Derry Bt47 6tg. . O'DONNELL, Rosemary is a Secretary of the company. ALEXANDER, Avril Isobel is a Director of the company. BROWNLEE, Brian is a Director of the company. COULL, Robert Mccaig is a Director of the company. DEERY, Pat is a Director of the company. HILL, David is a Director of the company. MAGEE, John Norbert is a Director of the company. MC NICHOLL, Helen is a Director of the company. MCCURDY, Doreen is a Director of the company. MCNEILL, Daniel Gabriel is a Director of the company. MOSS-BOWPITT, David Roy is a Director of the company. O'DONNELL, Rosemary is a Director of the company. O'KANE, Bernard Celestine is a Director of the company. Secretary COULL, Robert Mccaig has been resigned. Secretary O DONNELL, Rosemary has been resigned. Director BOLTON, Doreen Elizabeth has been resigned. Director CONNELLY, Timothy Patrick has been resigned. Director COOMBS, Liana Maria has been resigned. Director CURRAN, Francis John has been resigned. Director DEANE, William has been resigned. Director DEANS, Elizabeth Gabrielle has been resigned. Director DUFFY, William James has been resigned. Director EVANS, Maurice Cunningham has been resigned. Director GOODMAN, Vera Elizabeth has been resigned. Director HASLAM, Paul Fearon has been resigned. Director KEE, Marion has been resigned. Director KIRK, Wendy Ann has been resigned. Director MC ALLISTER, Ivan has been resigned. Director MCCAIG COULL, Robert has been resigned. Director MCCOURT, Jean Josephine has been resigned. Director MCDONALD, Patrick Pascal has been resigned. Director MCKINNEY, Florence Emily has been resigned. Director MILLAR, Margaret Elizabeth has been resigned. Director MONTGOMERY, Margaret Elizabeth has been resigned. Director MOODY, John has been resigned. Director MUIR, Malcolm Arthur Colin has been resigned. Director O'DONOGHUE, Nancy has been resigned. Director PEDERSON, Maimie Kathleen has been resigned. Director SHARKLEY, Muriel has been resigned. Director SIMPSON, Myra has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
O'DONNELL, Rosemary
Appointed Date: 28 May 2015

Director
ALEXANDER, Avril Isobel
Appointed Date: 24 May 2014
74 years old

Director
BROWNLEE, Brian
Appointed Date: 24 May 2012
77 years old

Director
COULL, Robert Mccaig
Appointed Date: 20 May 2010
85 years old

Director
DEERY, Pat
Appointed Date: 08 October 2002
85 years old

Director
HILL, David
Appointed Date: 24 May 2012
78 years old

Director
MAGEE, John Norbert
Appointed Date: 20 May 2010
84 years old

Director
MC NICHOLL, Helen
Appointed Date: 23 September 2008
80 years old

Director
MCCURDY, Doreen
Appointed Date: 19 September 2006
83 years old

Director
MCNEILL, Daniel Gabriel
Appointed Date: 22 May 2015
82 years old

Director
MOSS-BOWPITT, David Roy
Appointed Date: 24 May 2014
74 years old

Director
O'DONNELL, Rosemary
Appointed Date: 23 September 2004
80 years old

Director
O'KANE, Bernard Celestine
Appointed Date: 20 May 2010
87 years old

Resigned Directors

Secretary
COULL, Robert Mccaig
Resigned: 28 May 2015
Appointed Date: 09 August 2011

Secretary
O DONNELL, Rosemary
Resigned: 09 August 2011
Appointed Date: 08 May 2007

Director
BOLTON, Doreen Elizabeth
Resigned: 13 September 2007
Appointed Date: 17 September 2003
86 years old

Director
CONNELLY, Timothy Patrick
Resigned: 23 September 2004
Appointed Date: 08 October 2002
98 years old

Director
COOMBS, Liana Maria
Resigned: 28 May 2015
Appointed Date: 26 May 2011
79 years old

Director
CURRAN, Francis John
Resigned: 17 September 2003
Appointed Date: 08 August 2001
102 years old

Director
DEANE, William
Resigned: 13 March 2007
Appointed Date: 08 August 2001
89 years old

Director
DEANS, Elizabeth Gabrielle
Resigned: 20 May 2010
Appointed Date: 23 September 2004
84 years old

Director
DUFFY, William James
Resigned: 11 June 2008
Appointed Date: 08 August 2001
95 years old

Director
EVANS, Maurice Cunningham
Resigned: 18 September 2002
Appointed Date: 08 August 2001
94 years old

Director
GOODMAN, Vera Elizabeth
Resigned: 16 May 2013
Appointed Date: 20 May 2010
79 years old

Director
HASLAM, Paul Fearon
Resigned: 14 March 2006
Appointed Date: 08 August 2001
82 years old

Director
KEE, Marion
Resigned: 09 March 2004
Appointed Date: 17 September 2003
83 years old

Director
KIRK, Wendy Ann
Resigned: 20 May 2010
Appointed Date: 21 May 2009
81 years old

Director
MC ALLISTER, Ivan
Resigned: 22 May 2014
Appointed Date: 23 September 2008
86 years old

Director
MCCAIG COULL, Robert
Resigned: 09 August 2012
Appointed Date: 09 August 2010
85 years old

Director
MCCOURT, Jean Josephine
Resigned: 17 September 2003
Appointed Date: 08 August 2001
100 years old

Director
MCDONALD, Patrick Pascal
Resigned: 01 November 2012
Appointed Date: 08 August 2001
92 years old

Director
MCKINNEY, Florence Emily
Resigned: 14 March 2006
Appointed Date: 08 August 2001
96 years old

Director
MILLAR, Margaret Elizabeth
Resigned: 24 May 2012
Appointed Date: 23 September 2004
86 years old

Director
MONTGOMERY, Margaret Elizabeth
Resigned: 18 September 2002
Appointed Date: 08 August 2001
94 years old

Director
MOODY, John
Resigned: 26 May 2011
Appointed Date: 08 August 2001
93 years old

Director
MUIR, Malcolm Arthur Colin
Resigned: 23 September 2008
Appointed Date: 08 August 2001
88 years old

Director
O'DONOGHUE, Nancy
Resigned: 20 September 2005
Appointed Date: 17 September 2004
94 years old

Director
PEDERSON, Maimie Kathleen
Resigned: 23 September 2004
Appointed Date: 08 August 2001
99 years old

Director
SHARKLEY, Muriel
Resigned: 24 May 2012
Appointed Date: 23 September 2004
88 years old

Director
SIMPSON, Myra
Resigned: 23 September 2004
Appointed Date: 08 August 2001
90 years old

Persons With Significant Control

Mr Pat Deery
Notified on: 16 April 2016
85 years old
Nature of control: Right to appoint and remove directors

Mrs Avril Isobel Alexander
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

Mr Brian Brownlee
Notified on: 6 April 2016
77 years old
Nature of control: Right to appoint and remove directors

Mr Robert Mccaig Coull
Notified on: 6 April 2016
85 years old
Nature of control: Right to appoint and remove directors

Mr David Hill
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

Mr John Norbert Magee
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

Doreen Mccurdy
Notified on: 6 April 2016
83 years old
Nature of control: Right to appoint and remove directors

Mrs Helen Mcnicholl
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors

Mr Daniel Gabriel Mcneill
Notified on: 6 April 2016
82 years old
Nature of control: Right to appoint and remove directors

Mr David Roy Moss-Bowpitt
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

Mrs Rosemary O'Donnell
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors

Mr Bernard Celestine O'Kane
Notified on: 6 April 2016
87 years old
Nature of control: Right to appoint and remove directors

U3A FOYLE Events

16 Aug 2016
Confirmation statement made on 9 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2015
Annual return made up to 9 August 2015 no member list
19 Aug 2015
Appointment of Mrs Rosemary O'donnell as a secretary on 28 May 2015
19 Aug 2015
Termination of appointment of Robert Mccaig Coull as a secretary on 28 May 2015
...
... and 93 more events
08 Aug 2001
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.

08 Aug 2001
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.

08 Aug 2001
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.

08 Aug 2001
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.

08 Aug 2001
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.

U3A FOYLE Charges

7 February 2011
Mortgage and charge
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: The Sports Council for Northern Ireland T/a Sport Northern Ireland
Description: All that and those the premises situate and known as pascal…