ULSTER RIFLE ASSOCIATION
BELFAST


Company number NI055734
Status Active
Incorporation Date 24 June 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 631 LISBURN ROAD, BELFAST, BT9 7G7
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 June 2016 no member list; Termination of appointment of John Victor Mcniece as a director on 1 April 2016. The most likely internet sites of ULSTER RIFLE ASSOCIATION are www.ulsterrifle.co.uk, and www.ulster-rifle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Ulster Rifle Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI055734. Ulster Rifle Association has been working since 24 June 2005. The present status of the company is Active. The registered address of Ulster Rifle Association is 631 Lisburn Road Belfast Bt9 7g7. . PATTERSON, Robert Thomas is a Secretary of the company. AYRE, Peter is a Director of the company. CHALMERS, Timothy Ralph is a Director of the company. CULLY, David is a Director of the company. DINKIN, Shane is a Director of the company. DONNAN, Tom is a Director of the company. FRAME, John is a Director of the company. GIBSON, Edwin is a Director of the company. GOURLEY, Clifford is a Director of the company. GREENLAW, William James Henry is a Director of the company. MCCREA, Samuel is a Director of the company. MCKEE, Samuel is a Director of the company. PATTERSON, Robert Thomas is a Director of the company. STEELE, Trevor is a Director of the company. WILSON, Raymond is a Director of the company. Secretary IRVINE, Robert Cecil has been resigned. Director CROMIE, Stephen has been resigned. Director CROMIE, Stephen has been resigned. Director GIBSON, Edwin has been resigned. Director LUE, Patrick has been resigned. Director LYLE, Ray John has been resigned. Director MACKINTOSH, Hazel Reid has been resigned. Director MC CONNELL, Ian Robert has been resigned. Director MCCAULEY, Alfred Robinson has been resigned. Director MCKIMM, Mark has been resigned. Director MCNIECE, John Victor has been resigned. Director OKEEFFE, John Noel Jude has been resigned. Director REID, Ashley James Eric has been resigned. Director SLOAN, Samuel Hugh has been resigned. Director WYLIE, Peter John Alastair has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PATTERSON, Robert Thomas
Appointed Date: 25 October 2006

Director
AYRE, Peter
Appointed Date: 25 October 2006
77 years old

Director
CHALMERS, Timothy Ralph
Appointed Date: 23 June 2015
53 years old

Director
CULLY, David
Appointed Date: 25 October 2006
60 years old

Director
DINKIN, Shane
Appointed Date: 01 April 2016
45 years old

Director
DONNAN, Tom
Appointed Date: 04 July 2012
67 years old

Director
FRAME, John
Appointed Date: 04 July 2012
57 years old

Director
GIBSON, Edwin
Appointed Date: 23 June 2015
71 years old

Director
GOURLEY, Clifford
Appointed Date: 25 October 2006
67 years old

Director
GREENLAW, William James Henry
Appointed Date: 25 October 2006
80 years old

Director
MCCREA, Samuel
Appointed Date: 25 October 2006
75 years old

Director
MCKEE, Samuel
Appointed Date: 01 April 2016
58 years old

Director
PATTERSON, Robert Thomas
Appointed Date: 25 October 2006
62 years old

Director
STEELE, Trevor
Appointed Date: 25 October 2006
66 years old

Director
WILSON, Raymond
Appointed Date: 04 July 2012
74 years old

Resigned Directors

Secretary
IRVINE, Robert Cecil
Resigned: 25 October 2006
Appointed Date: 24 June 2005

Director
CROMIE, Stephen
Resigned: 01 April 2016
Appointed Date: 04 July 2012
61 years old

Director
CROMIE, Stephen
Resigned: 17 August 2010
Appointed Date: 12 February 2008
61 years old

Director
GIBSON, Edwin
Resigned: 12 February 2008
Appointed Date: 25 October 2006
71 years old

Director
LUE, Patrick
Resigned: 23 June 2015
Appointed Date: 25 October 2006
75 years old

Director
LYLE, Ray John
Resigned: 12 February 2008
Appointed Date: 25 October 2006
60 years old

Director
MACKINTOSH, Hazel Reid
Resigned: 16 March 2010
Appointed Date: 25 October 2006
82 years old

Director
MC CONNELL, Ian Robert
Resigned: 23 June 2015
Appointed Date: 25 October 2006
64 years old

Director
MCCAULEY, Alfred Robinson
Resigned: 18 November 2009
Appointed Date: 12 February 2008
74 years old

Director
MCKIMM, Mark
Resigned: 03 July 2012
Appointed Date: 25 October 2006
63 years old

Director
MCNIECE, John Victor
Resigned: 01 April 2016
Appointed Date: 16 March 2010
64 years old

Director
OKEEFFE, John Noel Jude
Resigned: 03 July 2012
Appointed Date: 25 October 2006
86 years old

Director
REID, Ashley James Eric
Resigned: 03 July 2012
Appointed Date: 25 October 2006
68 years old

Director
SLOAN, Samuel Hugh
Resigned: 03 July 2012
Appointed Date: 25 October 2006
59 years old

Director
WYLIE, Peter John Alastair
Resigned: 25 October 2006
Appointed Date: 24 June 2005
70 years old

ULSTER RIFLE ASSOCIATION Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 24 June 2016 no member list
29 Jun 2016
Termination of appointment of John Victor Mcniece as a director on 1 April 2016
29 Jun 2016
Termination of appointment of Stephen Cromie as a director on 1 April 2016
29 Jun 2016
Appointment of Mr Shane Dinkin as a director on 1 April 2016
...
... and 78 more events
09 Nov 2006
Change of dirs/sec
02 Aug 2006
24/06/06 annual return shuttle
06 Jul 2006
Updated mem and arts
06 Jul 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

24 Jun 2005
Incorporation

ULSTER RIFLE ASSOCIATION Charges

8 April 2010
Mortgage
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that lands situate adjacent to 37 craigboy road…
16 February 2010
Floating charge
Delivered: 22 February 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…