CHURCH OF IRELAND PRESS.

Address:
3 Wallace Avenue, Lisburn, Co.antrim, BT27 4AA

CHURCH OF IRELAND PRESS. is a business entity registered at Companies House, UK, with entity identifier is NI006121. The registration start date is September 23, 1964. The current status is Active.

Company Overview

Company Number NI006121
Company Name CHURCH OF IRELAND PRESS.
Registered Address 3 Wallace Avenue
Lisburn
Co.antrim
BT27 4AA
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1964-09-23
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2017-03-20
Returns Last Update 2016-02-20
Confirmation Statement Due Date 2021-04-03
Confirmation Statement Last Update 2020-02-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
58130 Publishing of newspapers

Office Location

Address 3 WALLACE AVENUE
LISBURN
Post Town CO.ANTRIM
Post Code BT27 4AA

Companies with the same location

Entity Name Office Address
Y CLUB LIMITED -THE 3 Wallace Avenue, Lisburn, Co.antrim, BT27 4AA

Companies with the same post code

Entity Name Office Address
CEP PLANNING LTD 2a Wallace Avenue, Lisburn, County Antrim, BT27 4AA, Northern Ireland
KNOX & CLAYTON LLP 2a Wallace Avenue, Lisburn, Antrim, BT27 4AA

Companies with the same post town

Entity Name Office Address
WELDMADE ENGINEERING LTD 2 Market Place, Carrickfergus, Co.antrim, BT38 7AW, Northern Ireland
H.P. & ASSOCIATES LLP 81-83 Dublin Road, Belfast, Co.antrim, BT2 7HF
VJ MOTORS LIMITED 8 Farm Lodge Close, Carrickfergus, Co.antrim, BT38 8XW
NORTHERN MATERIALS HANDLING (IRELAND) LIMITED 22 Ballybrakes Road, Ballymoney, Co.antrim, BT53 6LQ
MAGELL LIMITED 59 Ballycowan Road, Ballymena, Co.antrim, BT42 3DW
MID-ANTRIM MARQUEES LIMITED 20 The Paddock, Ballymena, Co.antrim, BT42 1RN
KELLS AND CONNOR REGENERATION COMPANY LIMITED 27 Church Street, Ballymoney, Co.antrim, BT53 6HS
NURSING & CARING DIRECT LIMITED 8 Market Street, Lisburn, Co.antrim, BT28 1AB
MULROSE DEVELOPMENTS LIMITED 1 Lisheegan Lane, Ballymoney, Co.antrim, BT53 7JZ
RATHMORE ESTATES LIMITED 556 Antrim Road, Newtownabbey, Co.antrim, BT36 4RF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GOOD, Patrick Simon Secretary (Active) 24 Castlehill Road, Belfast, Co Antrim, BT4 3GL /
28 April 2009
/
AUCHMUTY, John Robert, Reverend Director (Active) St Columbas Rectory, 29 Kings Road, Belfast, BT5 6JG June 1967 /
20 March 2003
British /
Northern Ireland
Clerk In Holy Orders
FENTON, Albert Director (Active) 3 Wallace Avenue, Lisburn, Co.Antrim, BT27 4AA April 1952 /
3 March 2011
Irish /
Ireland
Retired
FORBES, George Anthony Director (Active) 3 Drumnacanvey Road, Portadown, Craigavon, Co Armagh, BT63 5LB January 1941 /
20 March 2003
British /
Northern Ireland
Managing Director
GOOD, Patrick Simon Director (Active) 24 Castlehill Road, Belfast, Co Antrim, BT4 3GL February 1958 /
16 September 2008
British /
United Kingdom
Barrister - At - Law
GRAHAM, Alan Director (Active) 3 Wallace Avenue, Lisburn, Co.Antrim, BT27 4AA April 1951 /
1 April 2014
Irish /
Ireland
Solicitor
HAYES, Scott Director (Active) 3 Wallace Avenue, Lisburn, Co.Antrim, BT27 4AA February 1968 /
1 September 2013
Irish /
Ireland
Insurance
KERR, Donald James Director (Active) 10 Ailsa Park, Carnalea, Bangor, Co Down, BT19 1EA May 1943 /
23 January 2007
British /
Northern Ireland
Banking (Retired)
O'CALLAGHAN, Dermot Brian Director (Active) 27 Monument Road, Hillsborough, Co. Down, BT26 6HT April 1947 /
10 March 2009
Irish /
Northern Ireland
Retired Management Consultant
WILSON, Edward Director (Active) 146 Marlacoo Road, Portadown, Craigavon, Armagh, Northern Ireland, BT62 3TD April 1953 /
1 April 2016
British /
Northern Ireland
Company Director
WOODS, Vera Winifred Director (Active) 75 Grove Road, Spa, Ballynahinch, Co Down, BT24 8PW March 1958 /
23 January 2007
British /
Northern Ireland
Solicitor
AUCHMUTY THE REVEREND, John Robert Secretary (Resigned) St Columbas Rectory, 29 Kings Road, Belfast, BT5 6JG /
/
BURROWS, Michael, Reverend Director (Resigned) The Deanery, 9 Dean Street, Co Cork July 1961 /
21 March 2001
Irish /
Clerk In Holy Orders
COMERFORD, Patrick Director (Resigned) 75 Glenvara Park, Knocklyn, Dublin, 16 January 1952 /
Irish /
Ireland
Journalist
DALY, Bernie, Reverend Director (Resigned) Church Of Ireland, Theological College, Braemor Park, Churchtown, Dublin September 1945 /
21 March 2001
Irish /
Clerk In Holy Orders
GRAHAM, Michael, Reverend Director (Resigned) The Rectory, Peter Street, Drogheda, Ireland June 1951 /
21 March 2001
British /
Clerk In Holy Orders
GREER, Harry Director (Resigned) Mill Cottage, 53 Peartree Road, Saintfield, Co Down, BT24 7JY March 1959 /
British /
School Principal
HOEY, Raymond George, Reverend Director (Resigned) The Rectory, 2 Maytown Road, Bessbrook, Newry, BT35 7LY October 1946 /
British /
Clerk Of Holy Orders
JONES, Valerie Director (Resigned) 12 Dargle Wood, Knocklyon Road, Templeogue, Dublin 16, Ireland August 1943 /
Irish /
Ireland
Information Officer
LYNAS, Norman Noel, Reverend Director (Resigned) The Deanery, Kilkenny, Co Kilkenny December 1955 /
British /
Clerk In Holy Orders
MCCLEARY, William Director (Resigned) 2 Meeting House Road, Ballinderry Upper, Lisburn, County Antrim, BT28 2NN June 1931 /
British /
Accountant
MCCORMICK, Shelia Mary Director (Resigned) 18 Downshire Park, Hillsborough, Co Down, BT26 6HB October 1942 /
23 January 2007
British /
Northern Ireland
Retired
MILLS, Robert Hugh Brown Director (Resigned) 2 Ranfurly Park, Dungannon, County Tyrone, BT71 6EQ October 1914 /
British /
Retired
MORTON, William Wright, The Very Revd Dr Director (Resigned) The Deanery, 30 Bishop Street, Londonderry, Northern Ireland, BT48 6PP July 1956 /
21 March 2001
N Irish /
Northern Ireland
Clerk In Holy Orders
PERRIN, Donard Jeffrey Director (Resigned) Barn Close, Ballybrack Road, Shankill, Dublin, DUBLIN18 July 1943 /
10 March 2004
Irish /
Ireland
Consultant
PYLE, Patrick David Fitzroy Director (Resigned) 23 Meadowvale, Blackrock, Dublin November 1932 /
Irish /
Ireland
N
QUAYLE, Francis George Godfrey Director (Resigned) 14 Everton Drive, Belfast, County Antrim, BT6 0LJ May 1917 /
British /
Retired
SLOAN, William Douglas Director (Resigned) 57 Killycomaine Road, Portadown July 1914 /
British /
Journalist
WHITESIDE, Robert Henry Director (Resigned) The Meadows, Marlinstown, Mullingar, Co.West Meath November 1944 /
Irish /
School Teacher

Competitor

Search similar business entities

Post Town CO.ANTRIM
Post Code BT27 4AA
SIC Code 58130 - Publishing of newspapers

Improve Information

Please provide details on CHURCH OF IRELAND PRESS. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches