UPPERLANDS COMMUNITY DEVELOPMENT LTD
UPPERLANDS


Company number NI032234
Status Active
Incorporation Date 10 April 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE LINENHALL CENTRE, 67 KILREA ROAD, UPPERLANDS, MAGHERA, BT46 5RN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of William Mcginnis as a director on 15 December 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 May 2016 no member list. The most likely internet sites of UPPERLANDS COMMUNITY DEVELOPMENT LTD are www.upperlandscommunitydevelopment.co.uk, and www.upperlands-community-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Upperlands Community Development Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI032234. Upperlands Community Development Ltd has been working since 10 April 1997. The present status of the company is Active. The registered address of Upperlands Community Development Ltd is The Linenhall Centre 67 Kilrea Road Upperlands Maghera Bt46 5rn. . O'KANE, Mary Rose is a Secretary of the company. GLASGOW, Joyce Frances is a Director of the company. GLASGOW, William Frederick is a Director of the company. LAMONT, Douglas is a Director of the company. O'KANE, Mary Rose is a Director of the company. O'NEILL, Zara is a Director of the company. RODGERS, Thompson is a Director of the company. Director CLARK, Henry Wallace Stuart has been resigned. Director CURRY, Alan has been resigned. Director HUNTER, Margaret Catherine has been resigned. Director MALCOMSON, Brian Samuel has been resigned. Director MCALARY, Patrick Joseph has been resigned. Director MCCLEAN, Alexander has been resigned. Director MCCLEAN, Sarah has been resigned. Director MCGINNIS, William has been resigned. Director MCGONIGLE, Moore has been resigned. Director MCNICHOLL, Maurice has been resigned. Director RODGERS, Margaret Eleanor has been resigned. Director SHIELS, Clark has been resigned. Director SHIELS, Doris has been resigned. Director SHIELS, Kenneth Armstrong has been resigned. Director TODD, Glenice Genevieve has been resigned. Director WOODS, Aileen Mary has been resigned. Director WOODS, Kenneth has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
O'KANE, Mary Rose
Appointed Date: 10 April 1997

Director
GLASGOW, Joyce Frances
Appointed Date: 10 April 1997
89 years old

Director
GLASGOW, William Frederick
Appointed Date: 10 April 1997
88 years old

Director
LAMONT, Douglas
Appointed Date: 05 October 2012
83 years old

Director
O'KANE, Mary Rose
Appointed Date: 10 April 1997
74 years old

Director
O'NEILL, Zara
Appointed Date: 08 December 2014
47 years old

Director
RODGERS, Thompson
Appointed Date: 05 April 2005
86 years old

Resigned Directors

Director
CLARK, Henry Wallace Stuart
Resigned: 18 October 2010
Appointed Date: 10 April 1997
98 years old

Director
CURRY, Alan
Resigned: 02 October 2002
Appointed Date: 17 January 2001
89 years old

Director
HUNTER, Margaret Catherine
Resigned: 18 October 2010
Appointed Date: 10 April 1997
80 years old

Director
MALCOMSON, Brian Samuel
Resigned: 01 June 2012
Appointed Date: 18 October 2010
44 years old

Director
MCALARY, Patrick Joseph
Resigned: 04 August 2010
Appointed Date: 10 April 1997
86 years old

Director
MCCLEAN, Alexander
Resigned: 30 September 2012
Appointed Date: 10 April 1997
95 years old

Director
MCCLEAN, Sarah
Resigned: 30 September 2012
Appointed Date: 10 April 1997
93 years old

Director
MCGINNIS, William
Resigned: 15 December 2016
Appointed Date: 01 October 2012
76 years old

Director
MCGONIGLE, Moore
Resigned: 30 April 2003
Appointed Date: 17 January 2001
91 years old

Director
MCNICHOLL, Maurice
Resigned: 07 October 2013
Appointed Date: 10 September 2011
81 years old

Director
RODGERS, Margaret Eleanor
Resigned: 18 October 2010
Appointed Date: 05 April 2005
84 years old

Director
SHIELS, Clark
Resigned: 02 May 2014
Appointed Date: 18 October 2010
72 years old

Director
SHIELS, Doris
Resigned: 23 September 2013
Appointed Date: 18 October 2010
71 years old

Director
SHIELS, Kenneth Armstrong
Resigned: 02 October 2002
Appointed Date: 17 January 2001
69 years old

Director
TODD, Glenice Genevieve
Resigned: 18 October 2010
Appointed Date: 10 April 1997
83 years old

Director
WOODS, Aileen Mary
Resigned: 12 October 1999
Appointed Date: 10 April 1997
88 years old

Director
WOODS, Kenneth
Resigned: 12 October 1999
Appointed Date: 10 April 1997
85 years old

UPPERLANDS COMMUNITY DEVELOPMENT LTD Events

05 Jan 2017
Termination of appointment of William Mcginnis as a director on 15 December 2016
18 Jul 2016
Total exemption small company accounts made up to 30 September 2015
24 May 2016
Annual return made up to 7 May 2016 no member list
12 May 2015
Annual return made up to 7 May 2015 no member list
12 May 2015
Appointment of Mrs Zara O'neill as a director on 8 December 2014
...
... and 63 more events
10 Apr 1997
Incorporation
10 Apr 1997
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.

10 Apr 1997
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.

10 Apr 1997
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.

10 Apr 1997
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.

UPPERLANDS COMMUNITY DEVELOPMENT LTD Charges

26 April 2000
Mortgage or charge
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: Dept for Social The International
Description: All monies.debenture freehold lands the lands and premises…