NEWCASTLE YACHT CLUB LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI011780. The registration start date is February 2, 1977. The current status is Active.
Company Number | NI011780 |
Company Name | NEWCASTLE YACHT CLUB LIMITED |
Registered Address |
82 Dundrinne Road Castlewellan County Down BT31 9EX |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1977-02-02 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-06-14 |
Returns Last Update | 2016-05-17 |
Confirmation Statement Due Date | 2021-05-31 |
Confirmation Statement Last Update | 2020-05-17 |
Mortgage Charges | 2 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
93120 | Activities of sport clubs |
Address |
82 DUNDRINNE ROAD |
Post Town | CASTLEWELLAN |
County | COUNTY DOWN |
Post Code | BT31 9EX |
Entity Name | Office Address |
---|---|
ENDEAVOUR 365 LIMITED | 52 Dundrinne Road, Castlewellan, County Down, BT31 9EX, Northern Ireland |
HOLIMUN, LTD | 79 Dundrinne Road, Castlewellan, BT31 9EX, Northern Ireland |
ENDEAVOUR INFORMATION SOLUTIONS LIMITED | 52 Dundrinne Road, Castlewellan, BT31 9EX |
MOURNES GETAWAY LLP | 100 Dundrinne Road, Castlewellan, BT31 9EX, Northern Ireland |
Entity Name | Office Address |
---|---|
TULLYNISKEY LTD | 8c Moneyslane Road, Ballyward, Castlewellan, BT31 9PT, Northern Ireland |
NIGEL CLARKE LIMITED | 7 Mill Hill Court, Castlewellan, BT31 9RQ, Northern Ireland |
GRAND SCALE MARKETING LTD | 66 Kilmegan Road, Castlewellan, BT31 9ET, Northern Ireland |
JUST2SAYTHANKS LTD | 15 Burrenbridge Close, Castlewellan, BT31 9GA, Northern Ireland |
O'CONNOR HOMES LIMITED | 25 Carnreagh Road, Castlewellan, BT31 9NY, Northern Ireland |
WHITEFORT LTD | 16 Dundrinne Rise, Castlewellan, BT31 9LY, Northern Ireland |
MOURNE FOOD SERVICE LTD | Unit 1 Corriewood Industrial Estate, Station Road, Castlewellan, County Down, BT31 9NF, United Kingdom |
GREEN HOMES SCHEME (NI) LTD | 53a Wateresk Road, Castlewellan, BT31 9EZ, Northern Ireland |
BRETTSON LTD | 108 Mill Hill, Castlewellan, BT31 9ND, Northern Ireland |
EPIC ELECTRICAL SERVIECES LIMITED | 4 Murphys Close, Castlewellan, BT31 9JN, Northern Ireland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
TAYLOR, Mary Elizabeth | Secretary (Active) | 82 Dundrinne Road, Castlewellan, County Down, Northern Ireland, BT31 9EX | / 20 March 2014 |
/ |
|
CAIRNDUFF, Lesley | Director (Active) | 12 Marguerite Crescent, Newcastle, County Down, Northern Ireland, BT33 0PQ | October 1960 / 1 June 2011 |
British / Northern Ireland |
Health Service Manager |
CAIRNDUFF, Michael | Director (Active) | 12 Marguerite Crescent, Newcastle, County Down, Northern Ireland, BT33 0PQ | July 1958 / 21 March 2013 |
Northern Irish / Northern Ireland |
Bank Official |
COFFEY, Clive William James | Director (Active) | 42 Primrose Way, Dromore, Co Down, BT25 1TL | October 1964 / 7 November 2005 |
Irish / Northern Ireland |
Business Manager |
FEENAN, Desmond Peter Colm | Director (Active) | 6 Castleview Terrace, Belfast, Northern Ireland, BT4 3FD | November 1973 / 20 March 2016 |
British / Northern Ireland |
Electrician |
MCILWAINE, Simon | Director (Active) | 17 Mourneview Park, Kilkeel, Newry, Co Down, BT34 4NB | November 1963 / 1 May 2008 |
British / Northern Ireland |
Design Engineer |
MISKELLY, Marc | Director (Active) | 82 Dundrinne Road, Castlewellan, County Down, Northern Ireland, BT31 9EX | April 1979 / 21 March 2011 |
British / Northern Ireland |
Sales Manager |
ROONEY, Derek | Director (Active) | 30 Rowley Meadows, Newcastle, BT33 ONU | March 1964 / 2 February 1977 |
British / Northern Ireland |
Quarry Manager |
TAYLOR, James Patton, Dr | Director (Active) | 694 Ravenhill Road, Belfast, BT60BZ | June 1951 / 1 April 2001 |
British / Northern Ireland |
Retired |
CAMPBELL, Frank Daniel | Secretary (Resigned) | 82 Dundrinne Road, Castlewellan, County Down, Northern Ireland, BT31 9EX | / 21 March 2013 |
/ |
|
LENNON, Gerard | Secretary (Resigned) | 24 Wood Grove, Castlewellan, Co Down, BT31 9JD | / 9 April 2009 |
/ |
|
MACKIE, Lesley | Secretary (Resigned) | 23 Shimna Mile, Newcastle, Co Down, BT33 OTQ | / 2 February 1977 |
/ |
|
AIKEN, Ross Adamson | Director (Resigned) | 61 Spa Road, Ballynahinch, Co Down, BT248PT | January 1958 / 1 April 2001 |
British / |
Police Officer |
BANFORD, Samuel Gilmour | Director (Resigned) | 87f Bryansford Road, Newcastle, BT33 0LF | August 1956 / 30 March 2005 |
British / |
|
BANFORD, Samuel Gilmour | Director (Resigned) | 87f Bryansford Road, Newcastle, Co.Down, BT33 0LF | August 1956 / 2 February 1977 |
British / |
Civil Servant |
BELL, William Dennis | Director (Resigned) | 7 Ballydrain Road, Comber, Newtownards, Co Down, BT23 5SR | April 1928 / 2 February 1977 |
British / Northern Ireland |
Director |
BOYLE, Ronan | Director (Resigned) | 29 Rowley Meadows, Newcastle, County Down, Northern Ireland, BT33 0RW | July 1970 / 21 March 2012 |
Irish / Northern Ireland |
It Business Systems Manager |
CAMPBELL, Francis Daniel | Director (Resigned) | 29 Rowley Meadow, Newcastle, Co Down, BT33 0RW | January 1967 / 23 March 2003 |
Northern Irish / Northern Ireland |
Business Manager |
COLE, Ricky | Director (Resigned) | 37 Slievenamaddy Avenue, Newcastle, County Down, Northern Ireland, BT33 0DT | February 1949 / 20 June 2010 |
British / Northern Ireland |
Hydrologist |
DAVEY, Bernard Alexander | Director (Resigned) | 55 South Promenade, Newcastle, Co. Down, BT33 0EY | March 1943 / 2 February 1977 |
British / |
Retired |
DICKINSON, Antony | Director (Resigned) | 47 Slievenamaddy Avenue, Newcastle, Co Down, BT33 0HX | April 1921 / 2 February 1977 |
British / |
Retired |
GIBSON, James C | Director (Resigned) | 45 Bryansford Road, Newcastle, Co Down, BT33 0DW | January 1919 / 2 February 1977 |
British / |
Retired |
GRAINGER, Brian William | Director (Resigned) | 6 Ben Crom Park, Newcastle, Co.Down, BT33 0HU | November 1947 / 2 February 1977 |
British / |
Social Worker |
HOWES, Rodney | Director (Resigned) | 16 Tullybrannigan Crescent, Newcastle, Co Down, BT33 OTP | January 1948 / 28 March 2004 |
British / |
Teacher |
IMRIE, David Malcolm | Director (Resigned) | 47 Dundrum Road, Newcastle, Co Down, BT33 0BQ | April 1930 / 2 February 1977 |
British / |
Retired |
KEENAN, Stephen Patrick | Director (Resigned) | 17 South Promenade, Newcastle, Co Down, BT33 OEX | April 1961 / 28 March 2004 |
British / |
It Consultant |
KELLY, John | Director (Resigned) | 6 Glenburgh Park, Belfast, BT8 7PQ | July 1962 / 1 May 2008 |
British / Northern Ireland |
Buisness Manager |
LAW, Chrisopher | Director (Resigned) | 82 Dundrinne Road, Castlewellan, County Down, Northern Ireland, BT31 9EX | October 1989 / 21 March 2012 |
British / Northern Ireland |
Civil Engineer |
LAW, Gary Campbell | Director (Resigned) | 8 Tudor Heights, Bryansford, Newcastle, Co. Down, BT33 0QY | July 1961 / 2 February 1977 |
British / |
Journalist |
LAW, Helena Karen | Director (Resigned) | 8 Tudor Heights, Bryansford, Newcastle, Co Down, BT33 0QY | September 1960 / 2 February 1977 |
British / |
Advertising Representive |
LAW, Peter Jeffery Hugh | Director (Resigned) | 4 Slievenamaddy Avenue, Newcastle, Co.Down, BT33 0DT | May 1957 / 3 March 2005 |
British / |
Jeweller |
LENNON, Gerard | Director (Resigned) | 24 Wood Grove, Castlewellan, Co Down, BT31 9JD | May 1957 / 9 April 2009 |
British / Northern Ireland |
Civil Servant |
LENNON, Gerard | Director (Resigned) | 24 Wood Grove, Castlewellan, Co Down, N Ireland, BT31 9JD | May 1957 / 27 May 2002 |
British / Northern Ireland |
Civil Servant |
LINDEN, Jonathan | Director (Resigned) | 40 Churchcourt, Clough, Downpatrick, BT30 8QY | December 1976 / 30 March 2005 |
N.Irish / |
Entertainment |
MACKIE, Lesley | Director (Resigned) | 23 Shimna Mile, Newcastle, BT33 0TQ | October 1960 / 9 April 2009 |
British / Northern Ireland |
Health Service Manager |
Post Town | CASTLEWELLAN |
Post Code | BT31 9EX |
SIC Code | 93120 - Activities of sport clubs |
Please provide details on NEWCASTLE YACHT CLUB LIMITED 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.