This company is commonly known as Armagh Economic Development Group. The company was founded 24 years ago and was given the registration number NI038229. The firm's registered office is in THE PLACE DEMESNE. You can find them at C/o Armagh City & District Council, Council Offices, The Place Demesne, Armagh. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ARMAGH ECONOMIC DEVELOPMENT GROUP |
---|---|---|
Company Number | : | NI038229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Armagh City & District Council, Council Offices, The Place Demesne, Armagh, BT60 4EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Old Moy Road, Drumcairn, Armagh, BT61 8DQ | Director | 27 March 2000 | Active |
33 Mullurg Road, Markethill, Armagh, BT60 1UB | Director | 27 March 2000 | Active |
The Old School House, 63 Summerisland Road, Loughgall, BT61 8AQ | Director | 27 March 2000 | Active |
Drumfergus House, 107 Mullaghbrack Road, Hamiltonsbawn, BT60 1LX | Director | 27 March 2000 | Active |
6 Bridge Road, Moira, Co Amragh, BT67 0PF | Secretary | 27 March 2000 | Active |
C/O Noel Conn & Company, 7 Seven Houses, Upper English Street, Armagh, Northern Ireland, BT61 7LA | Secretary | 23 February 2005 | Active |
98 Derryloughman Road, Loughgall, Armagh, BT61 8PM | Director | 27 March 2000 | Active |
48, Glen Mhacha, Armagh, United Kingdom, BT61 8AF | Director | 27 March 2000 | Active |
22 Castle Gardens, Richhill, Armagh, BT61 9QL | Director | 03 September 2007 | Active |
6 Mahooney Road, Killylea, Armagh, BT60 4NH | Director | 20 September 2002 | Active |
11 Cloghan Road, Richhill, Armagh, BT61 8RF | Director | 27 March 2000 | Active |
Inglenook, 87 Newry Road, Armagh, BT60 1ES | Director | 27 March 2000 | Active |
19 Lissheffield Road, Loughgall, Armagh, BT61 8QB | Director | 27 March 2000 | Active |
Ivy Lodge, 70 Hill Street, Milford, BT60 3PB | Director | 27 March 2000 | Active |
6 Seapark Mews, Holywood, Co Down, BT18 0HZ | Director | 27 March 2000 | Active |
20 Folly Lane, Armagh, BT60 1AT | Director | 21 February 2005 | Active |
97 Drumcairn Road, Armagh, BT61 8DQ | Director | 27 March 2000 | Active |
210 Battleford Road, Killymaddy, Armagh, BT61 2BZ | Director | 27 March 2000 | Active |
50 Newtownhamilton Road, Ballymoran, Armagh, BT60 2AR | Director | 27 March 2000 | Active |
Killuney Park, Portadown Road, Armagh, | Director | 30 October 2000 | Active |
C/O Noel Conn & Company, 7 Seven Houses, Upper English Street, Armagh, Northern Ireland, BT61 7LA | Director | 23 February 2005 | Active |
190, Monaghan Road, Armagh, Northern Ireland, BT60 4EZ | Director | 11 December 2019 | Active |
65 Cormeen Road, Armagh, BT60 4ND | Director | 27 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Officers | Appoint person director company with name date. | Download |
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Officers | Termination secretary company with name termination date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-11-04 | Officers | Change person secretary company with change date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.