ULSTER AUTOMOBILE CLUB LIMITED
BELFAST


Company number NI003512
Status Active
Incorporation Date 6 April 1955
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ACCOUNTANCY & BUSINESS SUPPORT LIMITED, 131 RAVENHILL ROAD, BELFAST, BT6 8DR
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration two hundred and forty-five events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Appointment of Mr Robert Cairns as a director on 10 October 2016; Termination of appointment of Emerald Ellison as a director on 10 October 2016. The most likely internet sites of ULSTER AUTOMOBILE CLUB LIMITED are www.ulsterautomobileclub.co.uk, and www.ulster-automobile-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and seven months. Ulster Automobile Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI003512. Ulster Automobile Club Limited has been working since 06 April 1955. The present status of the company is Active. The registered address of Ulster Automobile Club Limited is Accountancy Business Support Limited 131 Ravenhill Road Belfast Bt6 8dr. . CARSON, Sharon is a Secretary of the company. CAIRNS, Robert is a Director of the company. CARSON, Sharon Winifred is a Director of the company. CARSON, Wilson Samuel William is a Director of the company. HUGHES, Nigel William is a Director of the company. HUNT, Craig Robert is a Director of the company. MALCOLM, Neil Alexander is a Director of the company. MCKINNEY, Robert Clyde is a Director of the company. MITCHELL, Aaron Samuel is a Director of the company. MITCHELL, Ronald Gordon John is a Director of the company. SWANN, William is a Director of the company. Secretary ALLISON, Thomas Michael has been resigned. Secretary SAMPSON, Mary Catherine has been resigned. Director ALLEN, Peter Douglas has been resigned. Director ALLEN, Peter Douglas has been resigned. Director ALLEN, Peter D has been resigned. Director ALLISON, Thomas Michael has been resigned. Director ALLISON, Thomas Michael has been resigned. Director ALLISON, Thomas Michael has been resigned. Director BARKER, Peter Martin has been resigned. Director BECK, Christopher has been resigned. Director BROWN, Raymond Michael has been resigned. Director CAIRNS, Robert John Mills has been resigned. Director CORBETT, Roger has been resigned. Director DUNCAN, Colin has been resigned. Director ELLISON, Emerald has been resigned. Director GLASGOW, Thomas has been resigned. Director GRIEVE, John Donaldson has been resigned. Director HARRYMAN, Terence Arthur has been resigned. Director KENNEDY, Carol Elizabeth has been resigned. Director KERR, Ronald has been resigned. Director LIVINGSTON, Christopher Stanley has been resigned. Director MC ADAM, William has been resigned. Director MCBRIDE, Geraldine has been resigned. Director MCCONNELL, Brian has been resigned. Director MCCULLY, Lissa Hannah has been resigned. Director MCDONALD, Gary Thompson has been resigned. Director MITCHELL, Ronnie has been resigned. Director MORELAND, Kerry Louise has been resigned. Director MORELAND, William M has been resigned. Director POTTS, Stephen Wilson has been resigned. Director POTTS, Stephen Wilson has been resigned. Director SAMPSON, John Armstrong has been resigned. Director SAMPSON, Mary Catherine has been resigned. Director STEWART, George has been resigned. Director WARD, Nicholas Howard has been resigned. Director WARD, Nicholas Howard has been resigned. Director WATSON, Thomas has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
CARSON, Sharon
Appointed Date: 27 March 2012

Director
CAIRNS, Robert
Appointed Date: 10 October 2016
75 years old

Director
CARSON, Sharon Winifred
Appointed Date: 27 March 2012
63 years old

Director
CARSON, Wilson Samuel William
Appointed Date: 16 June 2009
63 years old

Director

Director
HUNT, Craig Robert
Appointed Date: 19 March 2013
53 years old

Director
MALCOLM, Neil Alexander
Appointed Date: 20 June 2000
68 years old

Director

Director
MITCHELL, Aaron Samuel
Appointed Date: 29 June 2010
37 years old

Director
MITCHELL, Ronald Gordon John
Appointed Date: 29 June 2010
68 years old

Director
SWANN, William

68 years old

Resigned Directors

Secretary
ALLISON, Thomas Michael
Resigned: 17 June 2008

Secretary
SAMPSON, Mary Catherine
Resigned: 27 March 2012
Appointed Date: 17 June 2008

Director
ALLEN, Peter Douglas
Resigned: 13 May 2014
Appointed Date: 27 March 2012
84 years old

Director
ALLEN, Peter Douglas
Resigned: 20 September 2011
Appointed Date: 29 June 2010
84 years old

Director
ALLEN, Peter D
Resigned: 15 June 1999
84 years old

Director
ALLISON, Thomas Michael
Resigned: 16 June 2009
Appointed Date: 17 June 2003
70 years old

Director
ALLISON, Thomas Michael
Resigned: 17 June 2008
Appointed Date: 20 June 2000
70 years old

Director
ALLISON, Thomas Michael
Resigned: 05 October 1999
70 years old

Director
BARKER, Peter Martin
Resigned: 17 June 2008
62 years old

Director
BECK, Christopher
Resigned: 17 June 2003
72 years old

Director
BROWN, Raymond Michael
Resigned: 10 October 2016
Appointed Date: 13 May 2014
66 years old

Director
CAIRNS, Robert John Mills
Resigned: 21 June 2005
Appointed Date: 26 June 2001
75 years old

Director
CORBETT, Roger
Resigned: 20 June 2000
69 years old

Director
DUNCAN, Colin
Resigned: 26 June 2001
Appointed Date: 20 June 2000
57 years old

Director
ELLISON, Emerald
Resigned: 10 October 2016
Appointed Date: 20 May 2015
30 years old

Director
GLASGOW, Thomas
Resigned: 17 June 2008
68 years old

Director
GRIEVE, John Donaldson
Resigned: 20 June 2000
Appointed Date: 05 October 1999

Director
HARRYMAN, Terence Arthur
Resigned: 20 June 2006
Appointed Date: 05 October 1999
87 years old

Director
KENNEDY, Carol Elizabeth
Resigned: 31 December 2014
Appointed Date: 29 June 2010
50 years old

Director
KERR, Ronald
Resigned: 21 June 2005
76 years old

Director
LIVINGSTON, Christopher Stanley
Resigned: 31 December 2014
Appointed Date: 29 June 2010
63 years old

Director
MC ADAM, William
Resigned: 15 June 1999
65 years old

Director
MCBRIDE, Geraldine
Resigned: 17 June 2003
68 years old

Director
MCCONNELL, Brian
Resigned: 29 June 2010
Appointed Date: 20 June 2006
65 years old

Director
MCCULLY, Lissa Hannah
Resigned: 20 May 2015
Appointed Date: 19 June 2007
53 years old

Director
MCDONALD, Gary Thompson
Resigned: 27 March 2012
65 years old

Director
MITCHELL, Ronnie
Resigned: 21 July 2005
Appointed Date: 17 June 2003
68 years old

Director
MORELAND, Kerry Louise
Resigned: 27 March 2012
Appointed Date: 19 June 2007
44 years old

Director
MORELAND, William M
Resigned: 17 June 2008
71 years old

Director
POTTS, Stephen Wilson
Resigned: 19 March 2013
Appointed Date: 20 September 2011
58 years old

Director
POTTS, Stephen Wilson
Resigned: 16 June 2009
Appointed Date: 20 June 2006
58 years old

Director
SAMPSON, John Armstrong
Resigned: 20 September 2011
Appointed Date: 16 June 2009
87 years old

Director
SAMPSON, Mary Catherine
Resigned: 27 March 2012
Appointed Date: 17 June 2008
84 years old

Director
STEWART, George
Resigned: 16 June 2009
Appointed Date: 17 June 2008
54 years old

Director
WARD, Nicholas Howard
Resigned: 13 May 2014
Appointed Date: 27 March 2012
75 years old

Director
WARD, Nicholas Howard
Resigned: 29 June 2010
Appointed Date: 20 June 2006
75 years old

Director
WATSON, Thomas
Resigned: 21 June 2005
70 years old

ULSTER AUTOMOBILE CLUB LIMITED Events

10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
10 Oct 2016
Appointment of Mr Robert Cairns as a director on 10 October 2016
10 Oct 2016
Termination of appointment of Emerald Ellison as a director on 10 October 2016
10 Oct 2016
Termination of appointment of Raymond Michael Brown as a director on 10 October 2016
13 Sep 2016
Director's details changed for Ms Emerald Emerson on 13 September 2016
...
... and 235 more events
06 Apr 1955
Particulars re directors

06 Apr 1955
Situation of reg office

06 Apr 1955
Articles

06 Apr 1955
Memorandum

06 Apr 1955
Decl on compl on incorp