This company is commonly known as Ulster Gliding Club Limited. The company was founded 57 years ago and was given the registration number NI006828. The firm's registered office is in 16 MAIN STREET. You can find them at At The Offices Of:-, Pfs & Partners Ltd, 16 Main Street, Limavady , Co/londonderry. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | ULSTER GLIDING CLUB LIMITED |
---|---|---|
Company Number | : | NI006828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1966 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | At The Offices Of:-, Pfs & Partners Ltd, 16 Main Street, Limavady , Co/londonderry, BT49 0EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Airfield, Seacoast Road, Bellarena, Limavady, Northern Ireland, BT49 0LA | Secretary | 20 November 2021 | Active |
C/O Ugc, 366a Seacoast Road, Bellarena, Limavady, Northern Ireland, BT49 0LA | Director | 10 April 2023 | Active |
At The Offices Of:-, Pfs & Partners Ltd, 16 Main Street, BT49 0EU | Director | 20 January 2016 | Active |
C/O Ugc, 366a Seacoast Rd, Bellarena, Limavady, Northern Ireland, BT49 0LA | Director | 16 June 2023 | Active |
The Ulster Gliding Club, The Airfield, 366a Seacrest Road, Bellarena, N Ireland, BT49 0LA | Secretary | 20 January 2016 | Active |
37 Thorn Heights, Old Newry Road, Banbridge, BT32 4BF | Secretary | 08 January 2009 | Active |
5 The Grange, Comber, BT23 5TB | Secretary | 05 December 2006 | Active |
The Airfield, Seacoast Road, Bellarena, Limavady, United Kingdom, BT49 0LA | Secretary | 04 April 2020 | Active |
34 Dairyland Road, Straid, Ballyclare, BT39 9QN | Secretary | 07 December 2005 | Active |
46, Broomhill Park, Coleraine, Northern Ireland, BT51 3AN | Secretary | 31 January 2011 | Active |
2, Babington Terrace, Castlerock, Northern Ireland, BT51 4RD | Secretary | 22 June 2019 | Active |
1 Orchard Way, Old Cultra Road, Holywood, BT18 0BE | Secretary | 22 November 1966 | Active |
73 Drunavalley, Bellarena, Limavady, BT49 OLT | Director | 05 December 2006 | Active |
Ardnargle, Limavady, Londonderry, BT49 9DW | Director | 03 December 2003 | Active |
15 Manse Road, Belfast, BT6 9SB | Director | 08 January 2009 | Active |
91a, Tullaghans Road, Dunloy,Ballymena, Northern Ireland, BT44 9EB | Director | 31 January 2011 | Active |
919 Tullaghans Road, Dunloy, Ballymena, BT44 9EB | Director | 08 January 2009 | Active |
5, The Grange, Comber, Newtownards, BT23 5TB | Director | 21 January 2010 | Active |
5 The Grange, Comber, Co Down, BT23 5TB | Director | 29 August 2009 | Active |
95, Union Street, Lurgan, Craigavon, Northern Ireland, BT66 8ED | Director | 12 July 2013 | Active |
14 Abbeydale Avenue, Newtownards, Co Down, BT23 8RT | Director | 05 December 2007 | Active |
63 Spa Road, Ballynahinch, Down, BT24 8PT | Director | 24 February 1999 | Active |
Rathattin, Hollywood, Ireland, | Director | 22 June 2019 | Active |
The Airfield, Seacoast Road, Bellarena, Limavady, Northern Ireland, BT49 0LA | Director | 29 February 2020 | Active |
North Lodge, 81 Audleystown Road, Downpatrick, Northern Ireland, BT30 7LP | Director | 31 January 2011 | Active |
104 Glenshane Road, Drumahoe, Londonderry, BT47 3SG | Director | 22 November 1966 | Active |
C/O Ugc, 366a Seacoast Road, Bellarena, Limavady, Northern Ireland, BT49 0LA | Director | 10 April 2023 | Active |
36 Antrim Road, Lisburn, Co.Antrim, BT28 3DN | Director | 22 November 1966 | Active |
366a, Seacoast Road, Bellarena, Limavady, Northern Ireland, BT49 0LA | Director | 14 January 2015 | Active |
5 The Grange, Shore Road, Jordanstown, BT37 0UJ | Director | 07 December 2005 | Active |
2, Babington Terrace, Castlerock, Northern Ireland, BT51 4RD | Director | 21 January 2010 | Active |
2 Babington Terrace, Castlerock, Co Londonderry, BT51 4RD | Director | 05 December 2007 | Active |
2 Babington Ter, Main St, Castlerock, BT51 4RD | Director | 03 December 2003 | Active |
366a, Seacoast Road, Limavady, Northern Ireland, BT49 0LA | Director | 14 January 2015 | Active |
50b, Halfpenny Gate Road, Moira, Craigavon, Northern Ireland, BT67 0HW | Director | 10 March 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Officers | Termination secretary company with name termination date. | Download |
2022-05-23 | Officers | Appoint person secretary company with name date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Resolution | Resolution. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Officers | Termination secretary company with name termination date. | Download |
2020-04-15 | Officers | Appoint person secretary company with name date. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Officers | Termination secretary company with name termination date. | Download |
2019-08-07 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.