About

Registered Number: NI042835
Date of Incorporation: 26/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Office Unit 2, Ballymote Centre, 40 Killough Road, Downpatrick, BT30 6PY

 

Based in Downpatrick, County Down Rural Community Network was established in 2002, it's status is listed as "Active". Mc Crickard, Nicholas John, Cole Baker, David Lawrence, Dumigan, Alan David, Killen, Patrick, Alexander, Willaim George, Hughes, Mary Elizabeth, Hynds, Imelda, Laverty, Marcella Ita, Mac Con Midhe, Eamonn, Macerlane, Brenda Dorothy, Mc Afee, James, Mccreanor, Rosaleen, Patton, Eleanor, Richardson, Jacquie, Smiith, Jane, Smyth, John Gerard, Trueman, Gabriel Gerard are the current directors of County Down Rural Community Network. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE BAKER, David Lawrence 29 March 2006 - 1
DUMIGAN, Alan David 04 July 2012 - 1
KILLEN, Patrick 08 September 2015 - 1
ALEXANDER, Willaim George 26 March 2002 11 March 2004 1
HUGHES, Mary Elizabeth 24 June 2003 04 July 2012 1
HYNDS, Imelda 01 April 2002 11 October 2005 1
LAVERTY, Marcella Ita 26 March 2002 11 October 2005 1
MAC CON MIDHE, Eamonn 08 September 2015 07 December 2016 1
MACERLANE, Brenda Dorothy 01 April 2002 03 November 2008 1
MC AFEE, James 26 March 2002 01 December 2013 1
MCCREANOR, Rosaleen 08 September 2015 09 October 2018 1
PATTON, Eleanor 01 April 2002 31 March 2006 1
RICHARDSON, Jacquie 28 October 2003 20 February 2008 1
SMIITH, Jane 28 October 2003 01 January 2012 1
SMYTH, John Gerard 01 April 2002 11 October 2005 1
TRUEMAN, Gabriel Gerard 26 March 2002 29 October 2007 1
Secretary Name Appointed Resigned Total Appointments
MC CRICKARD, Nicholas John 26 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 19 June 2020
AA - Annual Accounts 25 October 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 11 June 2018
PSC08 - N/A 30 April 2018
AP01 - Appointment of director 06 February 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 25 November 2013
AP01 - Appointment of director 28 May 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 27 November 2012
CERTNM - Change of name certificate 07 August 2012
MEM/ARTS - N/A 07 August 2012
MISC - Miscellaneous document 07 August 2012
CONNOT - N/A 07 August 2012
RESOLUTIONS - N/A 24 July 2012
RESOLUTIONS - N/A 24 July 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 21 April 2010
AP01 - Appointment of director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
AA - Annual Accounts 04 February 2010
296(NI) - N/A 08 April 2009
371S(NI) - N/A 07 April 2009
AC(NI) - N/A 27 February 2009
371S(NI) - N/A 23 April 2008
AC(NI) - N/A 06 February 2008
371S(NI) - N/A 28 March 2007
AC(NI) - N/A 26 January 2007
371S(NI) - N/A 05 May 2006
296(NI) - N/A 05 May 2006
296(NI) - N/A 05 May 2006
296(NI) - N/A 05 May 2006
AC(NI) - N/A 22 November 2005
AC(NI) - N/A 11 November 2004
371S(NI) - N/A 13 May 2004
AC(NI) - N/A 02 December 2003
296(NI) - N/A 14 August 2003
296(NI) - N/A 14 August 2003
296(NI) - N/A 14 August 2003
296(NI) - N/A 05 August 2003
296(NI) - N/A 05 August 2003
296(NI) - N/A 05 August 2003
371S(NI) - N/A 27 March 2003
RESOLUTIONS - N/A 22 July 2002
UDM+A(NI) - N/A 22 July 2002
MEM(NI) - N/A 26 March 2002
ARTS(NI) - N/A 26 March 2002
G23(NI) - N/A 26 March 2002
G21(NI) - N/A 26 March 2002
40-5A(NI) - N/A 26 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.