NEWCASTLE YACHT CLUB LIMITED

Address:
82 Dundrinne Road, Castlewellan, County Down, BT31 9EX

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
93120 Activities of sport clubs

Office Location

Address 82 DUNDRINNE ROAD
Post Town CASTLEWELLAN
County COUNTY DOWN
Post Code BT31 9EX

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town CASTLEWELLAN
Post Code BT31 9EX
SIC Code 93120 - Activities of sport clubs

Improve Information

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.

Register Information

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

Trending Searches