Kilkeel Parish Bridge Association Limited NEWRY


Founded in 2000, Kilkeel Parish Bridge Association, classified under reg no. NI037759 is an active company. Currently registered at 17-19 Greencastle Street BT34 4BH, Newry the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 7 directors in the the firm, namely Ivan H., Lindsey H. and Lorna H. and others. In addition one secretary - George T. - is with the company. As of 9 June 2024, there were 15 ex directors - Neal M., Kenneth M. and others listed below. There were no ex secretaries.

Kilkeel Parish Bridge Association Limited Address / Contact

Office Address 17-19 Greencastle Street
Office Address2 Kilkeel
Town Newry
Post code BT34 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI037759
Date of Incorporation Fri, 21st Jan 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Ivan H.

Position: Director

Appointed: 01 February 2022

Lindsey H.

Position: Director

Appointed: 10 August 2020

Lorna H.

Position: Director

Appointed: 10 August 2020

Alison C.

Position: Director

Appointed: 10 August 2020

Colin M.

Position: Director

Appointed: 22 May 2013

Gladys M.

Position: Director

Appointed: 17 April 2012

George T.

Position: Director

Appointed: 28 February 2000

George T.

Position: Secretary

Appointed: 21 January 2000

Neal M.

Position: Director

Appointed: 23 March 2011

Resigned: 14 January 2019

Kenneth M.

Position: Director

Appointed: 03 April 2009

Resigned: 10 August 2020

June G.

Position: Director

Appointed: 07 May 2007

Resigned: 01 August 2011

Patrick M.

Position: Director

Appointed: 14 January 2002

Resigned: 25 March 2020

Gillian M.

Position: Director

Appointed: 14 January 2002

Resigned: 04 June 2008

Gary M.

Position: Director

Appointed: 14 January 2002

Resigned: 06 June 2008

Colin G.

Position: Director

Appointed: 09 April 2001

Resigned: 17 May 2006

David K.

Position: Director

Appointed: 09 April 2001

Resigned: 10 August 2020

William S.

Position: Director

Appointed: 09 April 2001

Resigned: 23 April 2021

Julian A.

Position: Director

Appointed: 09 April 2001

Resigned: 23 March 2011

Ivan H.

Position: Director

Appointed: 09 April 2001

Resigned: 26 May 2005

Mervyn N.

Position: Director

Appointed: 09 April 2001

Resigned: 01 December 2014

Neville W.

Position: Director

Appointed: 09 April 2001

Resigned: 20 April 2003

Rosemary T.

Position: Director

Appointed: 21 January 2000

Resigned: 28 February 2000

David M.

Position: Director

Appointed: 21 January 2000

Resigned: 31 December 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is George T. This PSC has significiant influence or control over this company,.

George T.

Notified on 13 January 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (26 pages)

Company search

Advertisements