GARVAGH MUSEUM LIMITED

Address:
142a Main Street, Garvagh, Coleraine, BT51 5AE, Northern Ireland

GARVAGH MUSEUM LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI042441. The registration start date is February 7, 2002. The current status is Active.

Company Overview

Company Number NI042441
Company Name GARVAGH MUSEUM LIMITED
Registered Address 142a Main Street
Garvagh
Coleraine
BT51 5AE
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 2002-02-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-07
Returns Last Update 2016-02-07
Confirmation Statement Due Date 2021-03-19
Confirmation Statement Last Update 2020-02-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85520 Cultural education

Office Location

Address 142A MAIN STREET
GARVAGH
Post Town COLERAINE
Post Code BT51 5AE
Country NORTHERN IRELAND

Companies with the same post code

Entity Name Office Address
SPLASH BATHROOMS AND INTERIORS (N.I.) LTD 78 Main Street, Garvagh, Londonderry, BT51 5AE, Northern Ireland
ALF TIMBER LIMITED Post Office House 70 Main Street, Garvagh, Coleraine, BT51 5AE, Northern Ireland
DOHERTY ENTERPRISES LIMITED 62a Main Street, Garvagh, Coleraine, County Londonderry, BT51 5AE
HIGCAS PROPERTIES LIMITED 58 Main Street, Garvagh, Coleraine, BT51 5AE
IRWIN'S MEDICAL HALL, LIMITED 62 Main Street, Garvagh, Coleraine, BT51 5AE, Northern Ireland
WILKINSON FAMILY HEALTHCARE LTD 62 Main Street, Garvagh, Coleraine, BT51 5AE, Northern Ireland
VINTAGE LIVING LIMITED 64b Main Street Main Street, Garvagh, Coleraine, Antrim, BT51 5AE, Northern Ireland

Companies with the same post town

Entity Name Office Address
ASHA SUPPLEMENTS LTD 65a New Row, Coleraine, County Londonderry, BT52 1EJ, Northern Ireland
JMH PLANT MOBILISATION SERVICES LIMITED 1001 Freehall Park, Castlerock, Coleraine, BT51 4UT, Northern Ireland
362 ENTERPRISES LIMITED 23/25 Queen Street, Coleraine, BT52 1BG, Northern Ireland
ANCIENT ANCESTORS LTD 86 Mountsandel Road, Coleraine, BT52 1TA, Northern Ireland
NORTH COAST EVENTS LTD 18 Lisnagrot Road, Kilrea, Coleraine, BT51 5SE, Northern Ireland
DAMIAN OKANE LTD 36 Ballyrogan Road, Coleraine, County Londonderry, BT51 5EZ, United Kingdom
BBMCA LIMITED 10 Portna Road, Kilrea, Coleraine, BT51 5SW, Northern Ireland
TOTW LIMITED Unit 23 Loughanhill Industrial Estate, Gateside Road, Coleraine, Londonderry, BT52 2NR, Northern Ireland
TURKISH KEBAB & PIZZA LTD 48 Railway Road, Coleraine, BT52 1PF, Northern Ireland
KBMM PROPERTY MANAGEMENT LTD 5 Portstewart Road, Coleraine, BT52 1RL, Northern Ireland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GARVIN, Margaret Secretary (Active) 143 Carrowreagh Road, Garvagh, Coleraine, County Londonderry, BT51 5LG /
27 February 2009
/
BRADLEY, Michael Director (Active) 47 Lyttlesdale, Garvagh, Coleraine, Co L'Derry, BT51 5EA May 1938 /
26 February 2009
British /
United Kingdom
Retired
CLYDE, Alfred Hanna Director (Active) 38 Mettican Road, Garvagh, Co Londonderry, BT51 5HS December 1930 /
1 November 2003
N Ireland /
United Kingdom
Retired
CLYDE, Jack Director (Active) 1 Sandelwood Avenue, Coleraine, Londonderry, BT52 1JW July 1953 /
7 February 2002
British /
United Kingdom
Retired School Principal
COLE, Albert Samuel Director (Active) 15 Ballyagan Road, Garvagh, Coleraine, County Londonderry, Northern Ireland, BT51 5JE October 1950 /
14 June 2012
British /
Northern Ireland
Councillor
FLEMING, Thomas A Director (Active) 52 Kurin Rd, Garvagh, Londonderry, BT51 5NT May 1936 /
7 February 2002
British /
Northern Ireland
Electrician
GARVIN, Margaret Director (Active) 143 Carrowreagh Road, Garvagh, Coleraine, County Londonderry, Northern Ireland, BT51 5LG July 1935 /
7 February 2002
British /
Northern Ireland
Retired Teacher
LYTTLE, Anne Goldie Director (Active) 75 Kurin Rd, Garvagh, Londonderry, BT51 5NT May 1936 /
7 February 2002
Brtiish /
Northern Ireland
Director
MC MURRAY-NAWN, Rosalind Mae Director (Active) 8 Strandview Avenue, Portstewart, Londonderry, BT55 7LL May 1955 /
30 September 2006
British /
United Kingdom
Teacher
MCFEDRIDGE, James Director (Active) 38 Cullyrammer Road, Garvagh, Coleraine, County Londonderry, Northern Ireland, BT51 5JH March 1959 /
21 March 2015
British /
Northern Ireland
Farmer
MCMEEKIN, David William Director (Active) 43 Kurin Road, Garvagh, Coleraine, County Londonderry, Northern Ireland, BT51 5NS February 1966 /
14 November 2013
British /
Northern Ireland
Architect
MILLAR, Claire Director (Active) 23 Killykergan Road, Garvagh, Coleraine, County Londonderry, Northern Ireland, BT51 4EA April 1967 /
1 September 2014
British /
United Kingdom
Administrator
MOORE, Heather Ray Director (Active) Mr David Mcmeekin, 43 Kurin Road, Garvagh, Coleraine, County Londonderry, BT51 5NS November 1959 /
21 March 2015
British /
Northern Ireland
Carer
PATTERSON, Robert William Director (Active) Station Road, Garvagh, Londonderry, BT51 5LA January 1938 /
7 February 2002
British /
United Kingdom
Retired
TORRENS, Denis Hugh Director (Active) 33 Mullaghinch Road, Aghadowey, Coleraine, County Londonderry, Northern Ireland, BT51 4AT March 1951 /
1 September 2014
British /
Northern Ireland
Farmer
CAMPBELL, Doreen Secretary (Resigned) 49 Coleraine Road, Garvagh, Londonderry, N Ireland, BT51 5HP /
7 February 2002
/
CLYDE, John (Jack) Secretary (Resigned) 1 Sandelwood Avenue, Coleraine, Co Londonderry, BT52 1JW /
30 August 2006
/
BOLTON, Robert Stewart Director (Resigned) 28a Coleraine Road, Garvagh, Coleraine, Co Londonderry, BT51 5HP July 1941 /
7 February 2002
British /
Farmer
CHURCH, Olive Mary Director (Resigned) 10 Barnside Rd, Kilrea, Coleraine, Co Londonderry, BT51 5YB December 1932 /
7 February 2002
British /
N.Ireland
Retired Teacher
CLYDE, Anna Mary Director (Resigned) Maryville, 5 Station Road, Garvagh, Coleraine, BT51 5LA April 1947 /
7 February 2002
British /
Northern Ireland
Retired
FRENCH, Paul Gerard Director (Resigned) 6 Whiteside Rd, Randalstown, Co Antrim, BT41 3EX May 1946 /
7 February 2002
British /
Northern Ireland
General Adviser
MCQUILLAN, Adrian Director (Resigned) 7 Moneydig Park, Garvagh, Coleraine, County Londonderry, BT51 5JP June 1965 /
26 February 2009
British /
United Kingdom
Mla
WILKINS, Frederick James Director (Resigned) 21 Hazeldene Park, Magherafelt, Co Londonderry, BT45 5EZ December 1957 /
7 February 2002
N Irish /
Teacher
WILMONT, Wendy Director (Resigned) 40 Somerset Park, Coleraine, Co Londonderry, BT51 3LH May 1978 /
30 September 2006
British /
United Kingdom
Teacher

Competitor

Search similar business entities

Post Town COLERAINE
Post Code BT51 5AE
SIC Code 85520 - Cultural education

Improve Information

Please provide details on GARVAGH MUSEUM 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