Mourne, Gullion And Lecale Rural Development Partnership

General information

Office Address:

O'hagan House Monaghan Row BT35 8DJ Newry

Number: NI638020

Incorporation date: 2016-04-22

End of financial year: 30 April

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Description

Data updated on:

Registered as NI638020 8 years ago, Mourne, Gullion And Lecale Rural Development Partnership is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its actual mailing address is O'hagan House, Monaghan Row Newry. The firm's declared SIC number is 84110 - General public administration activities. Its latest accounts cover the period up to 2022-04-30 and the latest annual confirmation statement was submitted on 2022-05-01.

We have a team of twenty five directors controlling the following limited company right now, specifically Aoife F., William W., Roisin H. and 22 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors tasks for 4 years.

Company staff

Aoife F.

Role: Director

Appointed: 16 July 2020

Latest update: 24 August 2023

William W.

Role: Director

Appointed: 30 September 2019

Latest update: 24 August 2023

Roisin H.

Role: Director

Appointed: 30 May 2019

Latest update: 24 August 2023

Michael S.

Role: Director

Appointed: 30 May 2019

Latest update: 24 August 2023

Leeanne M.

Role: Director

Appointed: 30 May 2019

Latest update: 24 August 2023

Kieran B.

Role: Director

Appointed: 30 May 2019

Latest update: 24 August 2023

Deaglan M.

Role: Director

Appointed: 19 October 2018

Latest update: 24 August 2023

Anne S.

Role: Director

Appointed: 19 October 2018

Latest update: 24 August 2023

Fiona H.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Alan M.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Robert A.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Nicholas M.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Sean F.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

William B.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Peter B.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Christine G.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Ann G.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Robert B.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Sinead M.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Declan M.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Roisin M.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Desmond P.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Henry R.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Darren R.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Jarlath T.

Role: Director

Appointed: 22 April 2016

Latest update: 24 August 2023

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 May 2023
Confirmation statement last made up date 01 May 2022
Annual Accounts 14 December 2017
Start Date For Period Covered By Report 2016-04-22
Date Approval Accounts 14 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 16th, September 2023
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 84110 : General public administration activities
8
Company Age

Closest companies