This company is commonly known as Bangor Football And Athletic Club Limited. The company was founded 71 years ago and was given the registration number NI003211. The firm's registered office is in BANGOR. You can find them at Bangor Fuels Area 1a Hawthorne Court, Clandeboye Road, Bangor, Down. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BANGOR FOOTBALL AND ATHLETIC CLUB LIMITED |
---|---|---|
Company Number | : | NI003211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1953 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Bangor Fuels Area 1a Hawthorne Court, Clandeboye Road, Bangor, Down, United Kingdom, BT20 3HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR | Secretary | 26 October 2017 | Active |
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR | Director | 20 June 2017 | Active |
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR | Director | 31 July 2023 | Active |
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR | Director | 01 August 2022 | Active |
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR | Director | 01 August 2022 | Active |
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR | Director | 20 June 2017 | Active |
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR | Director | 20 June 2017 | Active |
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR | Director | 20 June 2017 | Active |
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Rd, Bangor, United Kingdom, BT20 3HR | Director | 04 October 2017 | Active |
47 Moira Drive, Bangor, County Down, BT20 4RW | Secretary | 21 April 1953 | Active |
75 Henderson Drive, Killeen, Co.Down, BT19 1NP | Secretary | 05 August 2004 | Active |
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Road, Bangor, Northern Ireland, BT20 3HR | Secretary | 10 June 2010 | Active |
4 Queensbury Park, Bangor, Co.Down, BT20 3HD | Director | 21 April 1953 | Active |
146, High Street, Holywood, Northern Ireland, BT18 9HS | Director | 21 January 2011 | Active |
14 Marlo Crescent, Bangor, Co Down, BT19 6SU | Director | 30 June 1997 | Active |
42 Asavenue, Bangor County Down, Northern Ireland, BT19 6ZG | Director | 30 June 2002 | Active |
42 Ashbury Avenue, Bangor, | Director | 19 June 2000 | Active |
48 Garland Hill, Belfast, Co Down, BT8 6YL | Director | 23 February 2004 | Active |
4 Cranley Avenue, Bangor, Co Down, BT19 7BY | Director | 23 February 2004 | Active |
36 Crawfordsburn Road, Bangor, Co Down, | Director | 21 April 1953 | Active |
Bangor Fuels Area, 1a Hawthorne Court, Clandeboye Road, Bangor, United Kingdom, BT20 3HR | Director | 20 June 2017 | Active |
178 Groomsport Road, Bangor, Co Down, BT20 5PL | Director | 21 April 1953 | Active |
The Valkyries, 25a Seafront Road, Holywood, BT18 0BB | Director | 01 June 1997 | Active |
2 Belgravia Road, Bangor, Co Down, | Director | 19 June 2000 | Active |
58 Ardvanagh Drive, Conlig, Co Down, BT23 7XQ | Director | 07 March 2006 | Active |
47 Moira Drive, Bangor, County Down, BT20 4RW | Director | 07 November 2002 | Active |
47.Moira Drive, Bangor, Co Down, | Director | 21 April 1953 | Active |
10 Knightsbrodge Court, Bangor, Co Down, BT19 6SD | Director | 01 October 1998 | Active |
75 Henderson Drive, Killeen, Bangor, BT19 1NP | Director | 26 February 2004 | Active |
18 Carnhill Walk, Carrickfergus, | Director | 21 April 1953 | Active |
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Road, Bangor, Northern Ireland, BT20 3HR | Director | 26 May 2011 | Active |
37 Chatsworth, Gransha Road, Bangor, | Director | 05 September 2006 | Active |
4 Ward Avenue, Bangor, Co Down, BT20 5JW | Director | 21 April 1953 | Active |
11 Silverstream Crescent, Bangor, County Down, BT20 3NF | Director | 31 August 2002 | Active |
Clandeboye Park, 1a Hawthorne Court, Off Clandeboye Road, Bangor, Northern Ireland, BT20 3HR | Director | 24 January 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-07 | Officers | Termination director company with name termination date. | Download |
2022-08-07 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Address | Change sail address company with old address new address. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Officers | Appoint person secretary company with name date. | Download |
2017-11-08 | Address | Change registered office address company with date old address new address. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.