WEST BANN DEVELOPMENT
LONDONDERRY


Company number NI044974
Status Active
Incorporation Date 13 December 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 8 KILLOWEN COURT, COLERAINE, LONDONDERRY, BT51 3TP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Termination of appointment of William Keith Acheson as a director on 6 July 2016. The most likely internet sites of WEST BANN DEVELOPMENT are www.westbann.co.uk, and www.west-bann.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. West Bann Development is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI044974. West Bann Development has been working since 13 December 2002. The present status of the company is Active. The registered address of West Bann Development is 8 Killowen Court Coleraine Londonderry Bt51 3tp. . GIBSON, James Lindsay Yates is a Secretary of the company. COSGROVE, Bernie is a Director of the company. DINSMORE, Margaret Lily is a Director of the company. GILMORE, Barney is a Director of the company. HENRY, Columb is a Director of the company. HOLLINGER, Nuala Mary is a Director of the company. MCFEELY, Patrick Joseph is a Director of the company. MCGILL, Henry is a Director of the company. O'HARE, Sean Arthur is a Director of the company. SUGDEN, Claire Elizabeth is a Director of the company. THOMPSON, Jeremy is a Director of the company. Director ACHESON, William Keith has been resigned. Director BARBOUR, David Donaldson has been resigned. Director COLE, Alison has been resigned. Director COLLINS, Philomena has been resigned. Director HAMILL, Charles Victor has been resigned. Director HILL, Desmond James has been resigned. Director LAPSLEY, George Samuel has been resigned. Director MCCLARTY, David has been resigned. Director MCNICKLE, Geraldine has been resigned. Director O'REILLY, Maurice Bernard has been resigned. Director PEACOCK, Robert has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
GIBSON, James Lindsay Yates
Appointed Date: 13 December 2002

Director
COSGROVE, Bernie
Appointed Date: 22 September 2011
73 years old

Director
DINSMORE, Margaret Lily
Appointed Date: 13 December 2002
95 years old

Director
GILMORE, Barney
Appointed Date: 13 December 2002
67 years old

Director
HENRY, Columb
Appointed Date: 26 September 2005
82 years old

Director
HOLLINGER, Nuala Mary
Appointed Date: 18 November 2010
86 years old

Director
MCFEELY, Patrick Joseph
Appointed Date: 10 October 2005
72 years old

Director
MCGILL, Henry
Appointed Date: 20 April 2011
79 years old

Director
O'HARE, Sean Arthur
Appointed Date: 17 April 2014
74 years old

Director
SUGDEN, Claire Elizabeth
Appointed Date: 05 June 2014
39 years old

Director
THOMPSON, Jeremy
Appointed Date: 12 September 2005
62 years old

Resigned Directors

Director
ACHESON, William Keith
Resigned: 06 July 2016
Appointed Date: 22 September 2011
67 years old

Director
BARBOUR, David Donaldson
Resigned: 07 June 2004
Appointed Date: 13 December 2002
83 years old

Director
COLE, Alison
Resigned: 31 March 2007
Appointed Date: 22 August 2005
59 years old

Director
COLLINS, Philomena
Resigned: 01 September 2008
Appointed Date: 13 December 2002
86 years old

Director
HAMILL, Charles Victor
Resigned: 11 November 2009
Appointed Date: 14 February 2008
79 years old

Director
HILL, Desmond James
Resigned: 12 September 2012
Appointed Date: 21 January 2010
78 years old

Director
LAPSLEY, George Samuel
Resigned: 26 June 2013
Appointed Date: 13 December 2002
101 years old

Director
MCCLARTY, David
Resigned: 18 April 2014
Appointed Date: 13 December 2002
74 years old

Director
MCNICKLE, Geraldine
Resigned: 19 August 2010
Appointed Date: 13 December 2002
87 years old

Director
O'REILLY, Maurice Bernard
Resigned: 07 June 2004
Appointed Date: 13 December 2002
73 years old

Director
PEACOCK, Robert
Resigned: 26 July 2004
Appointed Date: 13 December 2002
97 years old

WEST BANN DEVELOPMENT Events

11 Jan 2017
Full accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 13 December 2016 with updates
18 Aug 2016
Termination of appointment of William Keith Acheson as a director on 6 July 2016
22 Dec 2015
Annual return made up to 13 December 2015 no member list
12 Oct 2015
Full accounts made up to 31 March 2015
...
... and 62 more events
13 Dec 2002
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.

13 Dec 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.

13 Dec 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.

13 Dec 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.

13 Dec 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.

WEST BANN DEVELOPMENT Charges

25 July 2005
Mortgage or charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: The Office of the First Minister and Deputy First
Description: All monies charge. Freehold land comprised in folio ly…
30 September 2003
Mortgage or charge
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: 26-30 Victoria Sq Department For The International
Description: All monies debenture the lands and premises comprised in an…
23 May 2003
Mortgage or charge
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Belfast 26-30 Victoria The International
Description: All monies debenture. The lands and premises comprised in…