Cookstown Enterprise Centre Ltd COOKSTOWN


Cookstown Enterprise Centre started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI020880. The Cookstown Enterprise Centre company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Cookstown at Derryloran Industrial Estate. Postal code: BT80 9LU.

The company has 6 directors, namely Gwyneth E., Elizabeth K. and Peter C. and others. Of them, Michael M., Trevor W., George B. have been with the company the longest, being appointed on 16 September 1987 and Gwyneth E. has been with the company for the least time - from 21 September 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Tony M. who worked with the the company until 10 January 2014.

Cookstown Enterprise Centre Ltd Address / Contact

Office Address Derryloran Industrial Estate
Office Address2 Sandholes Road
Town Cookstown
Post code BT80 9LU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI020880
Date of Incorporation Wed, 16th Sep 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Gwyneth E.

Position: Director

Appointed: 21 September 2022

Elizabeth K.

Position: Director

Appointed: 19 May 2021

Peter C.

Position: Director

Appointed: 01 July 2001

Michael M.

Position: Director

Appointed: 16 September 1987

Trevor W.

Position: Director

Appointed: 16 September 1987

George B.

Position: Director

Appointed: 16 September 1987

James P.

Position: Director

Appointed: 17 November 2021

Resigned: 20 April 2022

Robert C.

Position: Director

Appointed: 10 February 1999

Resigned: 19 January 2005

Victor M.

Position: Director

Appointed: 16 September 1987

Resigned: 10 December 1997

James M.

Position: Director

Appointed: 16 September 1987

Resigned: 28 June 2001

Tony M.

Position: Director

Appointed: 16 September 1987

Resigned: 10 January 2014

Maggie B.

Position: Director

Appointed: 16 September 1987

Resigned: 28 June 1999

James E.

Position: Director

Appointed: 16 September 1987

Resigned: 16 August 2017

Michael F.

Position: Director

Appointed: 16 September 1987

Resigned: 17 January 2024

Dennis L.

Position: Director

Appointed: 16 September 1987

Resigned: 19 October 2022

Tony M.

Position: Secretary

Appointed: 16 September 1987

Resigned: 10 January 2014

Keith G.

Position: Director

Appointed: 16 September 1987

Resigned: 20 October 2021

Carol L.

Position: Director

Appointed: 16 September 1987

Resigned: 22 August 2001

Michelle M.

Position: Director

Appointed: 16 September 1987

Resigned: 17 May 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Accounts for a small company made up to 2023-08-31
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements