About

Registered Number: NI055348
Date of Incorporation: 01/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Bangor Aurora Aquatics And Leisure Complex, 3 Valentine Road, Bangor, County Down, BT20 4TH

 

Based in Bangor, Swim Ulster Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Cuddy, Stephen, Cox, Sharon Mei-ling, Crowe, Alan John, Honan, Alison, Martin, Tanya Mary Cecilia, Mcgurk, Ciaran Michael, Stoops, George Gary, Yeh, Pamela Chooi Kim, Fitzpatrick, Joseph, Mccreesh, Margaret Mary, Stevens, Frank Dermott, Allison, Steven, Angus, Michael Robert, Barr, Stephen Robert, Beattie, Elizabeth Iris, Bethel, Jonathan Robin, Bree, Bernard, Clarke, William, Cleland, Fiona, Craig, James David Albert, Ferguson, Peter Ashley, Fitzpatrick, Joseph Patrick, Gilmer, Robert Wilson, Hanna, Catherine Marie, Henderson, Heather Sandra, Henderson, Joyce, Hillick, Eugene, Mcclean, Marion, Mccreesh, Margaret Mary, Mckeown, Ivan, Nixon, Robert Wilson, O'neill, Anthony Gerard, Smith, James Bernard Killian, Smyth, Anne Alice, Stevens, Frank Dermott, Stewart, Johnny, Thompson, Anthony, Trail, June Alice, Walker, David Nigel Alexander, Wylie, Kathryn, Wylie, Roger. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Sharon Mei-Ling 15 February 2020 - 1
CROWE, Alan John 10 November 2018 - 1
HONAN, Alison 05 April 2017 - 1
MARTIN, Tanya Mary Cecilia 18 November 2017 - 1
MCGURK, Ciaran Michael 10 November 2018 - 1
STOOPS, George Gary 13 April 2019 - 1
YEH, Pamela Chooi Kim 15 February 2020 - 1
ALLISON, Steven 13 November 2010 02 September 2011 1
ANGUS, Michael Robert 14 June 2010 25 April 2015 1
BARR, Stephen Robert 25 April 2015 10 November 2018 1
BEATTIE, Elizabeth Iris 21 April 2007 13 November 2010 1
BETHEL, Jonathan Robin 25 April 2015 10 November 2018 1
BREE, Bernard 01 June 2005 18 March 2007 1
CLARKE, William 11 November 2006 13 November 2010 1
CLELAND, Fiona 02 December 2013 12 November 2016 1
CRAIG, James David Albert 01 June 2005 13 November 2010 1
FERGUSON, Peter Ashley 13 November 2010 10 December 2012 1
FITZPATRICK, Joseph Patrick 01 June 2005 13 November 2010 1
GILMER, Robert Wilson 01 June 2005 31 March 2010 1
HANNA, Catherine Marie 25 April 2015 10 November 2018 1
HENDERSON, Heather Sandra 18 March 2008 31 March 2009 1
HENDERSON, Joyce 01 June 2005 18 March 2008 1
HILLICK, Eugene 25 April 2015 13 April 2019 1
MCCLEAN, Marion 23 June 2006 10 December 2011 1
MCCREESH, Margaret Mary 01 April 2010 10 December 2012 1
MCKEOWN, Ivan 02 December 2013 25 April 2015 1
NIXON, Robert Wilson 01 June 2005 01 November 2006 1
O'NEILL, Anthony Gerard 17 November 2008 31 March 2009 1
SMITH, James Bernard Killian 10 December 2011 25 April 2015 1
SMYTH, Anne Alice 15 March 2016 15 February 2020 1
STEVENS, Frank Dermott 01 June 2005 13 November 2010 1
STEWART, Johnny 15 March 2016 15 February 2020 1
THOMPSON, Anthony 06 November 2010 25 April 2015 1
TRAIL, June Alice 18 March 2006 13 November 2010 1
WALKER, David Nigel Alexander 13 November 2010 20 February 2011 1
WYLIE, Kathryn 10 December 2011 25 April 2015 1
WYLIE, Roger 06 November 2010 10 December 2012 1
Secretary Name Appointed Resigned Total Appointments
CUDDY, Stephen 20 October 2013 - 1
FITZPATRICK, Joseph 15 December 2012 20 October 2013 1
MCCREESH, Margaret Mary 13 November 2010 10 December 2012 1
STEVENS, Frank Dermott 01 June 2005 18 March 2008 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AP01 - Appointment of director 09 July 2020
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 19 June 2019
AP01 - Appointment of director 19 June 2019
TM01 - Termination of appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 15 June 2018
AP01 - Appointment of director 15 June 2018
PSC08 - N/A 29 May 2018
AA - Annual Accounts 08 December 2017
DISS40 - Notice of striking-off action discontinued 27 September 2017
CS01 - N/A 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 09 August 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 25 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 26 June 2014
AP03 - Appointment of secretary 17 June 2014
AD01 - Change of registered office address 16 June 2014
AP01 - Appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
AA - Annual Accounts 26 November 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 18 July 2013
AP03 - Appointment of secretary 18 July 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM02 - Termination of appointment of secretary 21 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 August 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 28 March 2012
AP01 - Appointment of director 07 February 2012
AP01 - Appointment of director 07 February 2012
AP01 - Appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 08 September 2011
AR01 - Annual Return 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 30 November 2010
AP01 - Appointment of director 30 November 2010
AP03 - Appointment of secretary 29 November 2010
TM02 - Termination of appointment of secretary 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 23 November 2010
AP01 - Appointment of director 13 September 2010
AP01 - Appointment of director 09 September 2010
CH01 - Change of particulars for director 24 July 2010
AP01 - Appointment of director 23 July 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
TM01 - Termination of appointment of director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 13 January 2010
371S(NI) - N/A 17 July 2009
AC(NI) - N/A 20 February 2009
296(NI) - N/A 06 January 2009
296(NI) - N/A 23 September 2008
371SR(NI) - N/A 23 September 2008
296(NI) - N/A 11 July 2008
296(NI) - N/A 11 July 2008
296(NI) - N/A 11 July 2008
AC(NI) - N/A 12 February 2008
233(NI) - N/A 17 December 2007
296(NI) - N/A 31 July 2007
296(NI) - N/A 26 June 2007
296(NI) - N/A 26 June 2007
296(NI) - N/A 26 June 2007
296(NI) - N/A 26 June 2007
296(NI) - N/A 26 June 2007
371S(NI) - N/A 15 June 2007
296(NI) - N/A 15 June 2007
AC(NI) - N/A 07 June 2007
296(NI) - N/A 12 December 2006
371S(NI) - N/A 27 June 2006
296(NI) - N/A 23 June 2006
296(NI) - N/A 23 June 2006
296(NI) - N/A 23 June 2006
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.