PORTRUSH COMMUNITY ENTERPRISES LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI034309. The registration start date is June 9, 1998. The current status is Active.
Company Number | NI034309 |
Company Name | PORTRUSH COMMUNITY ENTERPRISES LIMITED |
Registered Address |
c/o DOHERTY ASSOCIATES LTD 43 Glenmanus Road Portrush County Antrim BT56 8HU Northern Ireland |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1998-06-09 |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2017-07-07 |
Returns Last Update | 2016-06-09 |
Confirmation Statement Due Date | 2021-06-23 |
Confirmation Statement Last Update | 2020-06-09 |
Mortgage Charges | 4 |
Mortgage Outstanding | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
Address |
43 GLENMANUS ROAD |
Post Town | PORTRUSH |
County | COUNTY ANTRIM |
Post Code | BT56 8HU |
Country | NORTHERN IRELAND |
Entity Name | Office Address |
---|---|
QUINTESSENTIAL ELECTRICAL ENGINEERING SERVICES LTD | 100 Hopefield Road, Portrush, Co. Antrim, BT56 8HF, United Kingdom |
LANDSDOWNE HOLDINGS LIMITED | 17 Landsdowne Crescent, Portrush, County Antrim, BT56 8AY, United Kingdom |
PORT VAPES LTD | 98a Main Street, Portrush, BT56 8BN, Northern Ireland |
AWAKEN NORTH COAST LTD | 3 Hopefield Court, Portrush, Co. Antrim, BT56 8QR, United Kingdom |
BABADOH LTD | 5 Corrstown Park, Portrush, BT56 8SN, Northern Ireland |
TURKISH BARBERS PORTRUSH LTD | 96 Main Street, Portrush, BT56 8BN, Northern Ireland |
CAUSEWAY COAST BELL TENT HIRE N.IRELAND LIMITED | 131 Hopefield Road, Portrush, BT56 8NZ, Northern Ireland |
JPC COMMODITIES LTD | 68 Parker Avenue, Portrush, BT56 8JZ, Northern Ireland |
LITTLE SEAL LTD | 4 Glencoe Drive, Portrush, BT56 8SD, Northern Ireland |
SSCC HOMES LTD | 12 Girona Drive, Portrush, BT56 8GF, Northern Ireland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ALEXANDER, Christine Sarita | Director (Active) | 52 Ballymacrea Road, Portrush, Co. Antrim, Northern Ireland, BT56 8NS | October 1957 / 22 February 2010 |
British / Northern Ireland |
Accounts Administrator |
DOHERTY, Andrew | Director (Active) | 43 Glenmanus Road, Portrush, County Antrim, Northern Ireland, BT56 8HU | March 1980 / 28 October 2015 |
British / Northern Ireland |
Accountant |
GARDINER, Robert Joseph | Director (Active) | 8 Bushmills Road, Portrush, Antrim, Northern Ireland, BT56 8JF | October 1963 / 30 November 2013 |
British / Northern Ireland |
Company Director |
HILL, William John | Director (Active) | 7c Bushmills Road, Portrush, Northern Ireland, BT56 8JF | February 1954 / 21 May 2014 |
British / Northern Ireland |
University Professor |
ROSS, Charmian | Director (Active) | 8 Parker Avenue, Portrush, Co Antrim, BT56 8JY | April 1962 / 28 March 2000 |
British / Northern Ireland |
Mature Student |
YOUNG, Raymond | Director (Active) | 20 Kerr Street, Portrush, Co Antrim, BT56 8DG | October 1942 / 12 April 2000 |
British / Northern Ireland |
Manager |
MADDEN, Carol | Secretary (Resigned) | 3 Girona Drive, Portrush, Co Antrim, BT56 8GF | / 21 April 2005 |
/ |
|
YOUNG, Raymond | Secretary (Resigned) | 20 Kerr Street, Portrush, Co Antrim, BT56 8DG | / 7 January 2008 |
British / |
|
ALEXANDER, Christine Sarita | Director (Resigned) | 32 Kerr St, Portrush, Co Antrim, BT56 8DQ | October 1957 / 9 June 1998 |
British / |
Book-Keeper |
BAKER, Graeme Robert | Director (Resigned) | 10a Kerr Street, Portrush, Co Antrim, BT56 8DG | November 1971 / 9 June 1998 |
British / |
Student |
BECK, Deborah | Director (Resigned) | 3 Rossmore Park, Portrush, Co Antrim, BT58 8JD | August 1981 / 18 November 1999 |
British / |
Student |
FULLERTON, Sheelagh | Director (Resigned) | Eglinton Street, Portrush, Co Antrim, BT56 8YY | February 1937 / 9 June 1998 |
Irish / |
Resturantuer |
HASTINGS, Mary | Director (Resigned) | 112 Dunluce Road, Portrus, Co Antrim, BT56 8NB | September 1956 / 9 June 1998 |
British / |
Housewife |
HUNTER, Joseph Damien | Director (Resigned) | 6 Rathmore Drive, Portrush, Co Antrim, BT56 8HG | December 1957 / 9 June 1998 |
N Irish / |
Manager |
KING, Peter | Director (Resigned) | 15 Randall Park, Portrush, Co Antrim | July 1955 / 9 June 1998 |
British / Northern Ireland |
Self Employed Landscaper |
MADDEN, Carol Wyona | Director (Resigned) | 3 Girona Drive, Portrush, Co Antrim, BT568GF | December 1953 / 9 June 1998 |
British / |
Community Project Officer |
MCGRATH, Josephine Bernadette | Director (Resigned) | 2 Oaklands Ave, Portrush, Co Antrim, BT56 8JP | October 1943 / 9 June 1998 |
Irish / |
Antique Shop |
REA, Owen Henry | Director (Resigned) | 2 Dhu-Varren Park, Portrush, Antrim, Co Antrim, BT56 8EL | October 1960 / 1 December 1999 |
British / Northern Ireland |
General Practitioner |
STEWART, Sheila | Director (Resigned) | 54 Coleraine Road, Portrush, Co Antrim, BT56 8NH | / 9 June 1998 |
Irish / |
Manager |
WILSON, Nigel | Director (Resigned) | 5 Hopefield Mews, Portrush, Co Antrim, BT56 8GS | April 1965 / 13 April 2000 |
British / |
General Manager |
Post Town | PORTRUSH |
Post Code | BT56 8HU |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
Please provide details on PORTRUSH COMMUNITY ENTERPRISES 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.