WESTVILLE FAMILY RESOURCE CENTRE LIMITED
ENNISKILLEN


Company number NI041514
Status Active
Incorporation Date 12 September 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 NUGENT'S ENTRY, ENNISKILLEN, CO. FERMANAGH, NORTHERN IRELAND, BT74 7DF
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Registered office address changed from 3 Westville Terrace Enniskillen Co Fermanagh BT74 6HT to 6 Nugent's Entry Enniskillen Co. Fermanagh BT74 7DF on 30 June 2016. The most likely internet sites of WESTVILLE FAMILY RESOURCE CENTRE LIMITED are www.westvillefamilyresourcecentre.co.uk, and www.westville-family-resource-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Westville Family Resource Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI041514. Westville Family Resource Centre Limited has been working since 12 September 2001. The present status of the company is Active. The registered address of Westville Family Resource Centre Limited is 6 Nugent S Entry Enniskillen Co Fermanagh Northern Ireland Bt74 7df. . HUMPHREYS, Heather is a Secretary of the company. BAIRD, Pamela Ann is a Director of the company. BAIRD, Robert Reginald Baird is a Director of the company. HUMPHREYS, Heather is a Director of the company. LOWE, David is a Director of the company. MAGEE, Peter Reginald is a Director of the company. ROBINSON, Catherine is a Director of the company. Secretary BAIRD, Pamela Ann has been resigned. Secretary LOWE, David has been resigned. Secretary THOMPSON, Maria Marjorie Susanna has been resigned. Director BREWSTER, Margaret has been resigned. Director BROWN, Elizabeth Anne has been resigned. Director CAMPBELL, Christina Teresa has been resigned. Director CASSIDY, Catherinr has been resigned. Director COUSINS, Evelyn has been resigned. Director CRAWFORD, Carole has been resigned. Director DONALDSON, Sylvia has been resigned. Director DONNELLY, Patricia has been resigned. Director ELLIOTT, Mary Patricia has been resigned. Director JOHNSTON, Linda has been resigned. Director LYNAM, Barry has been resigned. Director MARTIN, Caroline Mary has been resigned. Director MCAROE, Patricia has been resigned. Director MCKEEVER, Oonagh has been resigned. Director MCMANUS, Charmaine Mary has been resigned. Director MCMANUS, Patrick has been resigned. Director MURPHY, Marian has been resigned. Director PATON, Adele Elizabeth has been resigned. Director QUIGLEY, Tina has been resigned. Director SHERIDAN, Bernie has been resigned. Director STEWART, Linda Ann has been resigned. Director TREACY, John James has been resigned. Director WALMSLEY, Carol has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HUMPHREYS, Heather
Appointed Date: 02 September 2015

Director
BAIRD, Pamela Ann
Appointed Date: 11 January 2012
75 years old

Director
BAIRD, Robert Reginald Baird
Appointed Date: 25 November 2008
84 years old

Director
HUMPHREYS, Heather
Appointed Date: 23 June 2015
67 years old

Director
LOWE, David
Appointed Date: 29 August 2012
66 years old

Director
MAGEE, Peter Reginald
Appointed Date: 06 July 2011
63 years old

Director
ROBINSON, Catherine
Appointed Date: 18 February 2014
62 years old

Resigned Directors

Secretary
BAIRD, Pamela Ann
Resigned: 02 September 2015
Appointed Date: 29 August 2012

Secretary
LOWE, David
Resigned: 29 August 2012
Appointed Date: 11 September 2006

Secretary
THOMPSON, Maria Marjorie Susanna
Resigned: 15 April 2005
Appointed Date: 12 September 2001

Director
BREWSTER, Margaret
Resigned: 30 September 2004
Appointed Date: 12 September 2001
84 years old

Director
BROWN, Elizabeth Anne
Resigned: 06 July 2011
Appointed Date: 11 September 2006
84 years old

Director
CAMPBELL, Christina Teresa
Resigned: 11 September 2006
Appointed Date: 07 January 2003
82 years old

Director
CASSIDY, Catherinr
Resigned: 15 November 2006
Appointed Date: 11 September 2006
53 years old

Director
COUSINS, Evelyn
Resigned: 11 September 2006
Appointed Date: 12 September 2001
66 years old

Director
CRAWFORD, Carole
Resigned: 03 September 2014
Appointed Date: 25 June 2013
50 years old

Director
DONALDSON, Sylvia
Resigned: 27 October 2003
Appointed Date: 12 September 2001
71 years old

Director
DONNELLY, Patricia
Resigned: 31 August 2004
Appointed Date: 04 December 2002
79 years old

Director
ELLIOTT, Mary Patricia
Resigned: 28 January 2005
Appointed Date: 14 September 2004
76 years old

Director
JOHNSTON, Linda
Resigned: 14 June 2014
Appointed Date: 22 October 2013
66 years old

Director
LYNAM, Barry
Resigned: 08 September 2003
Appointed Date: 12 September 2001
60 years old

Director
MARTIN, Caroline Mary
Resigned: 25 June 2013
Appointed Date: 06 July 2011
59 years old

Director
MCAROE, Patricia
Resigned: 01 November 2007
Appointed Date: 11 September 2006
62 years old

Director
MCKEEVER, Oonagh
Resigned: 29 August 2012
Appointed Date: 01 October 2009
39 years old

Director
MCMANUS, Charmaine Mary
Resigned: 23 January 2012
Appointed Date: 01 December 2009
44 years old

Director
MCMANUS, Patrick
Resigned: 09 September 2003
Appointed Date: 12 September 2001
61 years old

Director
MURPHY, Marian
Resigned: 14 May 2002
Appointed Date: 12 September 2001
71 years old

Director
PATON, Adele Elizabeth
Resigned: 01 November 2007
Appointed Date: 11 September 2006
50 years old

Director
QUIGLEY, Tina
Resigned: 21 June 2016
Appointed Date: 24 June 2014
62 years old

Director
SHERIDAN, Bernie
Resigned: 02 July 2007
Appointed Date: 11 September 2006
67 years old

Director
STEWART, Linda Ann
Resigned: 17 November 2009
Appointed Date: 11 September 2006
50 years old

Director
TREACY, John James
Resigned: 11 September 2006
Appointed Date: 12 September 2001
88 years old

Director
WALMSLEY, Carol
Resigned: 11 September 2006
Appointed Date: 12 September 2001

WESTVILLE FAMILY RESOURCE CENTRE LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
30 Jun 2016
Registered office address changed from 3 Westville Terrace Enniskillen Co Fermanagh BT74 6HT to 6 Nugent's Entry Enniskillen Co. Fermanagh BT74 7DF on 30 June 2016
30 Jun 2016
Termination of appointment of Tina Quigley as a director on 21 June 2016
01 Oct 2015
Annual return made up to 12 September 2015 no member list
...
... and 76 more events
12 Sep 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.

12 Sep 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.

12 Sep 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.

12 Sep 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.

12 Jun 2001
Incorporation