About

Registered Number: NI627241
Date of Incorporation: 14/10/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: 128 Loughinisland Road, Annacloy, Downpatrick, Co Down, BT30 8JJ,

 

Having been setup in 2014, Downpatrick & District Anglers Association Ltd has its registered office in Downpatrick in Co Down, it has a status of "Active". This organisation has 22 directors listed as Green, Ryan, Green, Ryan Anthony, Linter, David, O'rourke, Edward Francis, Clarke, Anthony, Taggart, Noel, Burns, Peter, Clarke, Anthony, Crane, Raymond, Forster, Jim, Freel, George, Hanlon, John, Hanlon, Paul, Hastings, Samuel Ian, Massey, George, Mcdermott, Thomas John Terence, Rodgers, Ronnie, Ross, Colin Michael, Stewart, David Corbett, Taggart, Lawrence, Taggart, Noel, Woodrow, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Ryan Anthony 14 February 2017 - 1
LINTER, David 14 February 2017 - 1
O'ROURKE, Edward Francis 14 October 2014 - 1
BURNS, Peter 14 February 2017 05 December 2017 1
CLARKE, Anthony 14 October 2014 14 February 2017 1
CRANE, Raymond 14 February 2017 05 December 2017 1
FORSTER, Jim 01 February 2015 10 October 2017 1
FREEL, George 01 February 2015 05 December 2017 1
HANLON, John 14 October 2014 14 February 2017 1
HANLON, Paul 14 October 2014 05 December 2017 1
HASTINGS, Samuel Ian 14 February 2017 05 December 2017 1
MASSEY, George 14 October 2014 12 October 2017 1
MCDERMOTT, Thomas John Terence 21 January 2016 05 December 2017 1
RODGERS, Ronnie 01 February 2015 05 December 2017 1
ROSS, Colin Michael 14 October 2014 21 January 2016 1
STEWART, David Corbett 21 January 2016 05 December 2017 1
TAGGART, Lawrence 14 October 2014 21 January 2016 1
TAGGART, Noel 14 October 2014 14 February 2017 1
WOODROW, David 14 October 2014 14 February 2017 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Ryan 14 February 2017 - 1
CLARKE, Anthony 14 October 2014 01 February 2015 1
TAGGART, Noel 01 February 2015 14 February 2017 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 21 October 2018
RESOLUTIONS - N/A 01 May 2018
AA - Annual Accounts 27 February 2018
MA - Memorandum and Articles 30 January 2018
CH01 - Change of particulars for director 05 January 2018
PSC04 - N/A 05 January 2018
PSC07 - N/A 04 January 2018
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
CS01 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
PSC07 - N/A 30 October 2017
AP01 - Appointment of director 15 March 2017
AP03 - Appointment of secretary 15 March 2017
AP01 - Appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
AD01 - Change of registered office address 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
TM02 - Termination of appointment of secretary 15 March 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 14 June 2016
AP01 - Appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 26 March 2015
AP03 - Appointment of secretary 26 March 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
TM02 - Termination of appointment of secretary 26 March 2015
NEWINC - New incorporation documents 14 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.