This company is commonly known as Northern Ireland Motor Club Limited - The. The company was founded 42 years ago and was given the registration number NI015072. The firm's registered office is in BELFAST. You can find them at Pearl Assurance House, 2 Donegall Square East, Belfast, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | NORTHERN IRELAND MOTOR CLUB LIMITED - THE |
---|---|---|
Company Number | : | NI015072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1981 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG | Secretary | 01 May 2019 | Active |
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG | Director | 26 July 2018 | Active |
14 Mulnagore Road, Cookstown, Co Tyrone, BT80 9BS | Director | 15 June 2004 | Active |
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG | Director | 23 August 2021 | Active |
37 Drumbo Road, Lisburn, BT27 5TX | Director | 21 August 2004 | Active |
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG | Director | 26 July 2018 | Active |
9, Montague Park, Tandragee, Craigavon, Northern Ireland, BT62 2NU | Secretary | 26 June 2014 | Active |
31 Movilla Road, Portstewart, Co Londonderry, BT55 7DW | Secretary | 06 August 1981 | Active |
15 Crevenagh Way, Omagh, Tyrone, BT79 OJE | Secretary | 30 March 2006 | Active |
10, Rosaleen Road, Seskinore, Omagh, Northern Ireland, BT78 2QH | Director | 20 May 2013 | Active |
70 Urbal Road, Coagh, Cookstown, BT80 0DP | Director | 22 May 2008 | Active |
13 Ardress West Road, Armagh, BT61 8LH | Director | 21 May 2009 | Active |
13 Ardress West Road, Armagh, Co Armagh, BT61 8LH | Director | 13 June 2002 | Active |
1 Meadow Close, Ballinderry Upper, Lisburn, BT28 2XB | Director | 06 August 1981 | Active |
Oara Lodge, 6 Glen Mullane, Newry, BT34 1BJ | Director | 05 July 2001 | Active |
134 Coagh Road, Stewartstown, Co Tyrone, BT71 5LL | Director | 06 August 1981 | Active |
10 Pillar Brae Road, Ballymena, Co Antrim, BT43 7LA | Director | 22 May 2008 | Active |
40,Gortmore Gardens,, Omagh, Co Tyrone, BT78 5DZ | Director | 06 August 1981 | Active |
31 Movilla Road, Portstewart, Co Londonderry, BT55 7DW | Director | 06 August 1981 | Active |
15 Crevenagh Way, Omagh, Co Tyrone, BT79 0JE | Director | 13 June 2002 | Active |
34 Jersey Avenue, Lisburn, Co Antrim, BT27 4BJ | Director | 06 August 1981 | Active |
40 Drum Road, Kells, Ballymena, BT42 3NN | Director | 06 August 1981 | Active |
3 Cairnhill Crescent, Ballygally, Larne, BT40 2QT | Director | 15 June 2004 | Active |
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG | Director | 26 July 2018 | Active |
30 Rutherglen Park, Bangor, Co Down, BT19 1DD | Director | 15 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-04 | Address | Move registers to registered office company with new address. | Download |
2024-04-04 | Address | Change sail address company with old address new address. | Download |
2024-04-04 | Address | Move registers to registered office company with new address. | Download |
2024-04-04 | Address | Move registers to registered office company with new address. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Officers | Appoint person secretary company with name date. | Download |
2019-05-08 | Officers | Termination secretary company with name termination date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.