You are here: bizstats.co.uk > a-z index > U list

U3a Foyle DERRY


Founded in 2001, U3a Foyle, classified under reg no. NI041287 is an active company. Currently registered at Pascal Mcdonald House BT47 6TG, Derry the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 11 directors in the the firm, namely Michael M., Rose B. and Gail H. and others. In addition one secretary - Mary K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

U3a Foyle Address / Contact

Office Address Pascal Mcdonald House
Office Address2 Gransha Park
Town Derry
Post code BT47 6TG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI041287
Date of Incorporation Wed, 8th Aug 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Michael M.

Position: Director

Appointed: 19 May 2022

Rose B.

Position: Director

Appointed: 19 May 2022

Gail H.

Position: Director

Appointed: 19 May 2022

Richard S.

Position: Director

Appointed: 20 May 2021

Niall S.

Position: Director

Appointed: 20 May 2021

Orla Q.

Position: Director

Appointed: 20 May 2021

Mary K.

Position: Secretary

Appointed: 03 September 2020

Liam M.

Position: Director

Appointed: 17 May 2018

Mary K.

Position: Director

Appointed: 17 May 2018

Thomas D.

Position: Director

Appointed: 17 May 2018

Avril A.

Position: Director

Appointed: 24 May 2014

David H.

Position: Director

Appointed: 24 May 2012

Catherine M.

Position: Director

Appointed: 18 May 2017

Resigned: 20 May 2021

Seanaid M.

Position: Director

Appointed: 18 May 2017

Resigned: 20 May 2021

Rosemary O.

Position: Secretary

Appointed: 28 May 2015

Resigned: 03 September 2020

Daniel M.

Position: Director

Appointed: 22 May 2015

Resigned: 09 July 2019

David M.

Position: Director

Appointed: 24 May 2014

Resigned: 18 May 2017

Brian B.

Position: Director

Appointed: 24 May 2012

Resigned: 17 May 2018

Robert C.

Position: Secretary

Appointed: 09 August 2011

Resigned: 28 May 2015

Liana C.

Position: Director

Appointed: 26 May 2011

Resigned: 28 May 2015

Robert M.

Position: Director

Appointed: 09 August 2010

Resigned: 09 August 2012

Vera G.

Position: Director

Appointed: 20 May 2010

Resigned: 16 May 2013

Bernard O.

Position: Director

Appointed: 20 May 2010

Resigned: 19 May 2022

John M.

Position: Director

Appointed: 20 May 2010

Resigned: 16 May 2019

Robert C.

Position: Director

Appointed: 20 May 2010

Resigned: 19 May 2022

Wendy K.

Position: Director

Appointed: 21 May 2009

Resigned: 20 May 2010

Helen M.

Position: Director

Appointed: 23 September 2008

Resigned: 25 March 2023

Ivan M.

Position: Director

Appointed: 23 September 2008

Resigned: 22 May 2014

Rosemary O.

Position: Secretary

Appointed: 08 May 2007

Resigned: 09 August 2011

Doreen M.

Position: Director

Appointed: 19 September 2006

Resigned: 18 May 2017

Rosemary O.

Position: Director

Appointed: 23 September 2004

Resigned: 19 May 2022

Elizabeth D.

Position: Director

Appointed: 23 September 2004

Resigned: 20 May 2010

Margaret M.

Position: Director

Appointed: 23 September 2004

Resigned: 24 May 2012

Muriel S.

Position: Director

Appointed: 23 September 2004

Resigned: 24 May 2012

Nancy O.

Position: Director

Appointed: 17 September 2004

Resigned: 20 September 2005

Marion K.

Position: Director

Appointed: 17 September 2003

Resigned: 09 March 2004

Doreen B.

Position: Director

Appointed: 17 September 2003

Resigned: 13 September 2007

Pat D.

Position: Director

Appointed: 08 October 2002

Resigned: 12 November 2019

Timothy C.

Position: Director

Appointed: 08 October 2002

Resigned: 23 September 2004

Malcolm M.

Position: Director

Appointed: 08 August 2001

Resigned: 23 September 2008

William D.

Position: Director

Appointed: 08 August 2001

Resigned: 13 March 2007

William D.

Position: Director

Appointed: 08 August 2001

Resigned: 11 June 2008

Maurice E.

Position: Director

Appointed: 08 August 2001

Resigned: 18 September 2002

Paul H.

Position: Director

Appointed: 08 August 2001

Resigned: 14 March 2006

Jean M.

Position: Director

Appointed: 08 August 2001

Resigned: 17 September 2003

Patrick M.

Position: Director

Appointed: 08 August 2001

Resigned: 01 November 2012

Florence M.

Position: Director

Appointed: 08 August 2001

Resigned: 14 March 2006

Margaret M.

Position: Director

Appointed: 08 August 2001

Resigned: 18 September 2002

John M.

Position: Director

Appointed: 08 August 2001

Resigned: 26 May 2011

Francis C.

Position: Director

Appointed: 08 August 2001

Resigned: 17 September 2003

Maimie P.

Position: Director

Appointed: 08 August 2001

Resigned: 23 September 2004

Myra S.

Position: Director

Appointed: 08 August 2001

Resigned: 23 September 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 12 names. As we researched, there is Avril A. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Brian B. This PSC has significiant influence or control over the company,. Then there is Robert M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Avril A.

Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Brian B.

Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Robert M.

Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Pat D.

Notified on 16 April 2016
Ceased on 9 August 2017
Nature of control: right to appoint and remove directors
significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: right to appoint and remove directors
significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Doreen M.

Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Helen M.

Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Daniel M.

Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: right to appoint and remove directors
significiant influence or control

David M.

Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Rosemary O.

Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Bernard O.

Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Reregistration
Sat, 25th Mar 2023 - the day director's appointment was terminated
filed on: 17th, August 2023
Free Download (1 page)

Company search

Advertisements