SPORTS ASSOCIATION NEWRY, DOWN AND SOUTH ARMAGH

Downshire Civic Centre, Downshire Estate Downshire Civic Centre, Downshire Estate, Downpatrick, BT30 6RA, County Down
StatusACTIVE
Company No.NI047153
Category
Incorporated05 Jul 2003
Age20 years, 10 months, 28 days
JurisdictionNorthern Ireland

SUMMARY

SPORTS ASSOCIATION NEWRY, DOWN AND SOUTH ARMAGH is an active with number NI047153. It was incorporated 20 years, 10 months, 28 days ago, on 05 July 2003. The company address is Downshire Civic Centre, Downshire Estate Downshire Civic Centre, Downshire Estate, Downpatrick, BT30 6RA, County Down.



People

MCATEER, Declan

Director

Director

ACTIVE

Assigned on 21 Jun 2017

Current time on role 6 years, 11 months, 11 days

MURPHY, Lawrence Spence

Director

Director

ACTIVE

Assigned on 21 Jun 2017

Current time on role 6 years, 11 months, 11 days

O'NEILL, Michael

Director

Director

ACTIVE

Assigned on 21 Jun 2017

Current time on role 6 years, 11 months, 11 days

REILLY, Thomas Declan

Director

Director

ACTIVE

Assigned on 21 Jun 2017

Current time on role 6 years, 11 months, 11 days

SHARVIN, Gareth

Director

Director

ACTIVE

Assigned on 21 Jun 2017

Current time on role 6 years, 11 months, 11 days

BRANNIGAN, Pauline

Secretary

RESIGNED

Assigned on 02 Jun 2005

Resigned on 05 Sep 2006

Time on role 1 year, 3 months, 3 days

MORRIS, Dermott

Secretary

RESIGNED

Assigned on 05 Sep 2006

Resigned on 21 Jun 2017

Time on role 10 years, 9 months, 16 days

POWER, Patrick Brendan

Secretary

RESIGNED

Assigned on 05 Jul 2003

Resigned on 02 Jun 2005

Time on role 1 year, 10 months, 28 days

ADAIR, Robert Latimer

Director

Teacher

RESIGNED

Assigned on 05 Jul 2003

Resigned on 01 Jan 2010

Time on role 6 years, 5 months, 27 days

BASSETT, Babs

Director

Vice Chairperson

RESIGNED

Assigned on 06 Dec 2004

Resigned on 21 Jun 2017

Time on role 12 years, 6 months, 15 days

BRANNIGAN, Pauline

Director

Accountant

RESIGNED

Assigned on 02 Jun 2005

Resigned on 05 Sep 2006

Time on role 1 year, 3 months, 3 days

BURNS, Stephen

Director

Director

RESIGNED

Assigned on 21 Jun 2017

Resigned on 01 Jul 2020

Time on role 3 years, 10 days

COLHOUN, Nuala Anne

Director

Teacher

RESIGNED

Assigned on 05 Jul 2003

Resigned on 01 Jan 2010

Time on role 6 years, 5 months, 27 days

CRAIG, Peter

Director

Retired Farmer

RESIGNED

Assigned on 07 May 2003

Resigned on 01 Jan 2010

Time on role 6 years, 7 months, 25 days

CUNNINGHAM, Frank

Director

Director

RESIGNED

Assigned on 21 Jun 2017

Resigned on 01 Jul 2020

Time on role 3 years, 10 days

CURRAN, Patrick Joseph

Director

Civil Servant

RESIGNED

Assigned on 05 Jul 2003

Resigned on 02 Jun 2005

Time on role 1 year, 10 months, 28 days

HALL, Andrew John Christopher

Director

Director

RESIGNED

Assigned on 21 Jun 2017

Resigned on 01 Jul 2020

Time on role 3 years, 10 days

HANNA, Aidan

Director

Solicitor

RESIGNED

Assigned on 05 Jul 2003

Resigned on 01 Jan 2010

Time on role 6 years, 5 months, 27 days

HYNDS, Marian

Director

Civil Servant

RESIGNED

Assigned on 05 Jul 2003

Resigned on 02 Jun 2004

Time on role 10 months, 28 days

LAIRD-SHARVIN, Physlis

Director

Bank Clerk

RESIGNED

Assigned on 02 Jun 2005

Resigned on 01 Jan 2010

Time on role 4 years, 6 months, 29 days

MARTIN, John Francisk

Director

Bricklayer

RESIGNED

Assigned on 05 Jul 2003

Resigned on 02 Jun 2004

Time on role 10 months, 28 days

MCCALLION, Anthony Peter

Director

Project Manager

RESIGNED

Assigned on 05 Jul 2003

Resigned on 02 Jun 2005

Time on role 1 year, 10 months, 28 days

MCCARTAN, Michael Terence

Director

Teacher

RESIGNED

Assigned on 02 Jun 2005

Resigned on 21 Jun 2017

Time on role 12 years, 19 days

MCCLUSKEY, Patrick Pius

Director

Local Government Officer

RESIGNED

Assigned on 05 Jul 2003

Resigned on 02 Jun 2005

Time on role 1 year, 10 months, 28 days

MCILHERON, John

Director

Company Secretary

RESIGNED

Assigned on 05 Jul 2003

Resigned on 02 Jun 2005

Time on role 1 year, 10 months, 28 days

MORRIS, Dermott

Director

Royal Mail

RESIGNED

Assigned on 05 Sep 2006

Resigned on 01 Jan 2010

Time on role 3 years, 3 months, 26 days

NEESON, Vera

Director

Teacher

RESIGNED

Assigned on 05 Jul 2003

Resigned on 02 Jun 2005

Time on role 1 year, 10 months, 28 days

O'MUIRI, Barra

Director

Director

RESIGNED

Assigned on 21 Jun 2017

Resigned on 01 Jul 2020

Time on role 3 years, 10 days

O'NEILL, Edel Francis

Director

Director

RESIGNED

Assigned on 21 Jun 2017

Resigned on 01 Jul 2020

Time on role 3 years, 10 days

POWER, Patrick Brendan

Director

Sports Officer

RESIGNED

Assigned on 05 Jul 2003

Resigned on 02 Jun 2005

Time on role 1 year, 10 months, 28 days

QUINN, Joseph

Director

Civil Servant

RESIGNED

Assigned on 05 Jul 2003

Resigned on 21 Jun 2017

Time on role 13 years, 11 months, 16 days

ROSS, Lindsay

Director

RESIGNED

Assigned on 13 Jan 2004

Resigned on 01 Jan 2010

Time on role 5 years, 11 months, 19 days

ROWDEN, Oonagh

Director

Chairman

RESIGNED

Assigned on 02 Jun 2004

Resigned on 01 Jan 2010

Time on role 5 years, 6 months, 29 days

SAVAGE, Robert James

Director

Director

RESIGNED

Assigned on 21 Jun 2017

Resigned on 01 Jul 2020

Time on role 3 years, 10 days

WALKER, William

Director

Director

RESIGNED

Assigned on 21 Jun 2017

Resigned on 01 Jul 2020

Time on role 3 years, 10 days

WATTERSON, Patrick

Director

RESIGNED

Assigned on 08 Oct 2004

Resigned on 01 Jan 2010

Time on role 5 years, 2 months, 24 days


Some Companies

BOONSWOOD CONSULTING LTD

UNIT 2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL

Number:08572929
Status:ACTIVE
Category:Private Limited Company

CREATIVE IMPACT DESIGN LTD

46 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC576838
Status:ACTIVE
Category:Private Limited Company

FRUDD PROPERTIES LTD

24 ROSE HILL DRIVE,BARNSLEY,S75 3LY

Number:10324734
Status:ACTIVE
Category:Private Limited Company

G4L MANAGEMENT LIMITED

642A KINGS ROAD,LONDON,SW6 2DU

Number:08747412
Status:ACTIVE
Category:Private Limited Company

GLOBAL FUNDS REGISTRATION LIMITED

3RD FLOOR, HOLLYWOOD HOUSE,WOKING,GU21 6HJ

Number:05866738
Status:ACTIVE
Category:Private Limited Company

THE WATCH ASSOCIATE LTD

164A GRAHAMS ROAD,FALKIRK,FK2 7BY

Number:SC617063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source