This company is commonly known as South Lough Neagh Regeneration Association. The company was founded 18 years ago and was given the registration number NI056142. The firm's registered office is in DUNGANNON. You can find them at 1 Maghery Business Centre, Maghery Road, Dungannon, County Tyrone. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SOUTH LOUGH NEAGH REGENERATION ASSOCIATION |
---|---|---|
Company Number | : | NI056142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 1 Maghery Business Centre, Maghery Road, Dungannon, County Tyrone, Northern Ireland, BT71 6PA |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Maghery Business Centre, Maghery Road, Dungannon, Northern Ireland, BT71 6PA | Director | 01 July 2018 | Active |
1, Maghery Business Centre, Maghery Road, Dungannon, Northern Ireland, BT71 6PA | Director | 01 September 2018 | Active |
1, Maghery Business Centre, Maghery Road, Dungannon, Northern Ireland, BT71 6PA | Director | 09 December 2016 | Active |
1, Maghery Business Centre, Maghery Road, Dungannon, Northern Ireland, BT71 6PA | Director | 09 December 2016 | Active |
1, Maghery Business Centre, Maghery Road, Dungannon, Northern Ireland, BT71 6PA | Director | 22 December 2014 | Active |
8 Charlestown Village, Derryinver, Craigavon, BT66 6PR | Director | 09 August 2005 | Active |
1, Maghery Business Centre, Maghery Road, Dungannon, Northern Ireland, BT71 6PA | Director | 09 December 2016 | Active |
1, Maghery Business Centre, Maghery Road, Dungannon, Northern Ireland, BT71 6PA | Director | 01 January 2017 | Active |
1, Maghery Business Centre, Maghery Road, Dungannon, Northern Ireland, BT71 6PA | Director | 01 October 2020 | Active |
43 Ardmore Road, Derryadd, Craigavon, BT66 6QP | Secretary | 09 August 2005 | Active |
54 Orchardville Gardens, Belfast, BT10 0JX | Secretary | 09 August 2005 | Active |
241 Derrylee Road, Dungannon, BT71 6NY | Director | 09 August 2005 | Active |
14a Columbkille Road, The Birches, Portadown, | Director | 09 August 2005 | Active |
1, Maghery Business Centre, Maghery Road, Dungannon, Northern Ireland, BT71 6PA | Director | 09 December 2016 | Active |
1 Maghery Business Centre, Magherry Road, Dungannon, BT71 6PA | Director | 09 December 2016 | Active |
20 Hill Lane, Derryinver, Lurgan, BT66 6PE | Director | 09 August 2005 | Active |
Lisnagade Mews, Lisnagade Mews, Derrytrasna, Lurgan, United Kingdom, BT66 6QA | Director | 09 August 2005 | Active |
47, Gallrock Road, Portadown, Armagh, United Kingdom, BT62 1NP | Director | 09 August 2005 | Active |
Mr Alan John Emerson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Maghery Business Centre, Dungannon, United Kingdom, BT71 6PA |
Nature of control | : |
|
Hazel Guiney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Maghery Business Centre, Dungannon, United Kingdom, BT71 6PA |
Nature of control | : |
|
Mr Gordon Henry Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 1, Maghery Business Centre, Dungannon, United Kingdom, BT71 6PA |
Nature of control | : |
|
Paul Martin Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 1, Maghery Business Centre, Dungannon, United Kingdom, BT71 6PA |
Nature of control | : |
|
Stanley Trouton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Maghery Business Centre, Dungannon, United Kingdom, BT71 6PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Termination secretary company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.