This company is commonly known as Share Discovery Village. The company was founded 47 years ago and was given the registration number NI012023. The firm's registered office is in ENNISKILLEN. You can find them at 221 Lisnaskea Road, Shanaghy, Lisnaskea, Enniskillen, County Fermanagh. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | SHARE DISCOVERY VILLAGE |
---|---|---|
Company Number | : | NI012023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 221 Lisnaskea Road, Shanaghy, Lisnaskea, Enniskillen, County Fermanagh, BT92 0JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
221, Lisnaskea Road, Shanaghy, Lisnaskea, Enniskillen, BT92 0JZ | Secretary | 24 November 2017 | Active |
221, Lisnaskea Road, Shanaghy, Lisnaskea, Enniskillen, BT92 0JZ | Director | 14 December 2023 | Active |
102, Blackhill Road, Fintona, Omagh, Northern Ireland, BT78 2LN | Director | 01 December 2012 | Active |
Ardmore House, 26 The Brae, Ballygowan, Northern Ireland, | Director | 09 February 2013 | Active |
9, Westmount Park, Newtownards, Northern Ireland, BT23 4BP | Director | 10 August 2023 | Active |
22, Rathowen, Lisnaskea, Enniskillen, Northern Ireland, BT92 0PF | Director | 14 December 2023 | Active |
3, Gloucester Court, Hillsborough, Northern Ireland, BT26 6HD | Director | 30 November 2013 | Active |
221, Lisnaskea Road, Shanaghy, Lisnaskea, Enniskillen, BT92 0JZ | Director | 16 September 2021 | Active |
Belle Isle, Lisbellaw, Enniskillen, Northern Ireland, BT94 5HG | Director | 07 November 2012 | Active |
5 Bladon Court, Belfast, Co Antrim, BT9 5JP | Secretary | 05 May 1977 | Active |
Gairloch, Castlebalfour, Lisnaskea, | Secretary | 05 May 1977 | Active |
136 Agincourt Avenue, Belfast, BT7 1QD | Director | 05 May 1977 | Active |
5 Bladon Court, Belfast, Co Antrim, BT9 5JP | Director | 05 April 2003 | Active |
Beltrim Castle, Gortin, Omagh, BT79 8PL | Director | 05 June 2007 | Active |
Colebrooke Park, Brookeborough, Co Fermanagh, BT94 4DW | Director | 05 April 2003 | Active |
221, Lisnaskea Road, Shanaghy, Lisnaskea, Enniskillen, BT92 0JZ | Director | 15 September 2021 | Active |
221, Lisnaskea Road, Shanaghy, Lisnaskea, Enniskillen, Northern Ireland, BT92 0JZ | Director | 01 December 2010 | Active |
Agharooskey West, Newtownbutler, Co Fermanagh, BT92 6FD | Director | 05 May 1977 | Active |
Dunratho Mews Cottage, 46 Glen Road, Craigavad, | Director | 05 May 1977 | Active |
35 Killeen Avenue, Bangor, Co Down, | Director | 05 May 1977 | Active |
21 Dublin Road, Belfast, | Director | 05 May 1977 | Active |
204 Sicily Park, Belfast, N. Ireland, BT10 0AQ | Director | 05 April 2003 | Active |
264 Cregagh Road, Belfast, Co Antrim, BT69 9EU | Director | 05 April 2003 | Active |
43 Dorchester Park, Portadown, Craigavon, BT62 3EB | Director | 05 April 2003 | Active |
13 Drummurry Gardens, Ballinamallard, Co Fermanagh, BT94 2EG | Director | 16 January 2008 | Active |
13 Aberdelghy Gardens, Lambeg, Lisburn, BT27 4QQ | Director | 05 May 1977 | Active |
1, Cook Street, Portaferry, Newtownards, Northern Ireland, BT22 1LB | Director | 01 December 2014 | Active |
The Yacht House, 12 The Waterfront, Cook Street, BT22 1LB | Director | 05 April 2003 | Active |
16 The Manse, Newry, Co Down, BT34 2AT | Director | 05 April 2003 | Active |
30 Ballynabee Road, Bessbrook, Newry, BT35 7HD | Director | 05 April 2003 | Active |
61, Shankill Road, Shankill, Derrygonnelly, Enniskillen, Northern Ireland, BT93 6DT | Director | 09 February 2013 | Active |
42 Rathfriland Road, Newry, Co Down, BT34 1LD | Director | 05 May 1977 | Active |
221, Lisnaskea Road, Shanaghy, Lisnaskea, Enniskillen, BT92 0JZ | Director | 20 March 2020 | Active |
36 Deramore Park South, Malone Road, Belfast, BT9 5JY | Director | 16 January 2008 | Active |
31 Lettergesh Road, Dromore, Co Tyrone, BT78 3LU | Director | 07 May 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-10 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-12-27 | Officers | Appoint person director company with name date. | Download |
2023-12-27 | Officers | Appoint person director company with name date. | Download |
2023-12-27 | Accounts | Accounts with accounts type small. | Download |
2023-12-27 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-04-10 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-20 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.