About

Registered Number: NI036582
Date of Incorporation: 15/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 71 Taylorstown Road, Grange, Toomebridge, Co Antrim

 

Founded in 1999, Taylorstown Cross Community Complex Ltd has its registered office in Co Antrim, it's status in the Companies House registry is set to "Active". The organisation has 28 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCULLIN, Sarah 24 October 2017 - 1
SWANN, Finola 25 September 2018 - 1
WILSON, Lesley 25 September 2018 - 1
ARRELL, Heather 21 October 2014 25 September 2018 1
BLACK, Roberta Jamesina 15 July 1999 16 October 2000 1
GIVENS, Joanne 29 October 2002 15 April 2005 1
GRAFFIN, Susan 16 October 2000 26 April 2001 1
GRAHAM, Ethel Jean Marie 15 July 1999 16 October 2001 1
HAMILL, Susan 29 October 2002 10 May 2005 1
HAMILTON-ALEXANDER, Elizabeth Ruth 22 October 2013 25 September 2018 1
HUME, Lorna 10 May 2005 17 October 2006 1
KELLY, Lorna 07 December 2004 17 October 2006 1
LORIMER, Paula 25 October 2011 22 October 2013 1
MARTIN, Malachy Dominic 15 July 1999 21 January 2001 1
MCBRIDE, Aideen Grace Maria 27 October 2009 26 October 2010 1
MCCROARY, Margaret Eliz 29 October 2002 15 April 2005 1
MCKEE, Audrey 16 October 2001 29 October 2002 1
MCNEILLY, Linda 17 October 2006 27 October 2009 1
NICHOLL, Sharon Elizabeth 06 February 2001 29 October 2002 1
SPILLANE, Heather 26 October 2010 21 October 2014 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Lesley 25 September 2018 - 1
FULTON, Clair Louise 01 October 2009 23 October 2012 1
HAMILL, Susan 15 July 1999 15 April 2005 1
HILL, Kirsty Lilley 17 October 2006 01 October 2009 1
MILLS, Moyra 10 May 2005 17 October 2006 1
SCULLIN, Sarah 24 October 2017 25 September 2018 1
SURGENOR, Jacqueline Ruth 22 October 2013 24 October 2017 1
WEIR, Rosslyn 23 October 2012 22 October 2013 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 08 November 2018
PSC01 - N/A 01 October 2018
PSC01 - N/A 01 October 2018
PSC01 - N/A 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AP03 - Appointment of secretary 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
PSC07 - N/A 01 October 2018
AP01 - Appointment of director 01 October 2018
PSC07 - N/A 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
PSC07 - N/A 28 August 2018
AP03 - Appointment of secretary 28 August 2018
TM02 - Termination of appointment of secretary 28 August 2018
CS01 - N/A 28 August 2018
AP01 - Appointment of director 28 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 06 August 2015
AP01 - Appointment of director 06 August 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AP03 - Appointment of secretary 06 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 12 August 2013
TM02 - Termination of appointment of secretary 12 August 2013
AP03 - Appointment of secretary 12 August 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 10 August 2011
TM01 - Termination of appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AP03 - Appointment of secretary 09 July 2010
AP01 - Appointment of director 10 June 2010
AA - Annual Accounts 06 January 2010
371S(NI) - N/A 01 August 2009
AC(NI) - N/A 06 November 2008
371S(NI) - N/A 31 July 2008
RESOLUTIONS - N/A 16 July 2008
UDM+A(NI) - N/A 16 July 2008
AC(NI) - N/A 15 November 2007
371S(NI) - N/A 26 July 2007
AC(NI) - N/A 23 April 2007
AC(NI) - N/A 16 February 2007
296(NI) - N/A 10 January 2007
296(NI) - N/A 10 January 2007
296(NI) - N/A 10 January 2007
AC(NI) - N/A 17 September 2006
371S(NI) - N/A 05 September 2006
296(NI) - N/A 06 November 2005
296(NI) - N/A 06 November 2005
296(NI) - N/A 06 November 2005
296(NI) - N/A 15 September 2005
296(NI) - N/A 15 September 2005
296(NI) - N/A 15 September 2005
371S(NI) - N/A 07 November 2004
AC(NI) - N/A 11 September 2004
CNRES(NI) - N/A 24 February 2004
371S(NI) - N/A 17 July 2003
AC(NI) - N/A 11 July 2003
296(NI) - N/A 14 November 2002
296(NI) - N/A 14 November 2002
296(NI) - N/A 14 November 2002
371S(NI) - N/A 22 August 2002
AC(NI) - N/A 14 April 2002
296(NI) - N/A 07 November 2001
371S(NI) - N/A 04 August 2001
296(NI) - N/A 01 June 2001
296(NI) - N/A 23 May 2001
AC(NI) - N/A 19 May 2001
233(NI) - N/A 19 January 2001
296(NI) - N/A 29 November 2000
371S(NI) - N/A 15 November 2000
295(NI) - N/A 28 March 2000
MEM(NI) - N/A 15 July 1999
ARTS(NI) - N/A 15 July 1999
G23(NI) - N/A 15 July 1999
G21(NI) - N/A 15 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.