BANGOR FOOTBALL AND ATHLETIC CLUB LIMITED - BANGOR


Company Profile Company Filings

Overview

BANGOR FOOTBALL AND ATHLETIC CLUB LIMITED is a Private Limited Company from BANGOR UNITED KINGDOM and has the status: Active.
BANGOR FOOTBALL AND ATHLETIC CLUB LIMITED was incorporated 70 years ago on 21/04/1953 and has the registered number: NI003211. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BANGOR FOOTBALL AND ATHLETIC CLUB LIMITED - BANGOR

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CLANDEBOYE PARK 1A HAWTHORNE COURT
BANGOR
DOWN
BT20 3HR
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/11/2023 18/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JADE CLARKE Sep 1999 British Director 2023-07-31 CURRENT
MR PATRICK DOMINICK CREGG Mar 1953 British Director 2022-08-01 CURRENT
MR PETER VANNUCCI Secretary 2017-10-26 CURRENT
MR LUKE THOMAS NEAL Jan 1991 British Director 2022-08-01 CURRENT
JAMES RUSSELL Nov 1950 British Director 2017-06-20 CURRENT
MR SIMON MOORE STUART Feb 1973 British Director 2017-06-20 CURRENT
MR GERALD ROBERT WATSON Sep 1951 British Director 2017-06-20 CURRENT
MR GRAHAM BAILIE Mar 1981 British Director 2017-06-20 CURRENT
MR NEIL ROBERT WATSON Jul 1987 British Director 2017-10-04 CURRENT
MR SAMUEL MELLON May 1941 British Director 1953-04-21 UNTIL 1999-12-02 RESIGNED
SAMUEL MELLON May 1941 British Director 2006-09-05 UNTIL 2013-04-30 RESIGNED
NOEL ELLIOTT RIDDELL Dec 1952 British Director 1998-12-31 UNTIL 2007-03-07 RESIGNED
BRENDA MILLS Sep 1944 British Director 2002-08-31 UNTIL 2017-06-20 RESIGNED
MR. GARY GORDON KEITH MONTGOMERY Nov 1983 British Director 2011-01-24 UNTIL 2012-01-17 RESIGNED
MR WILLIAM PEDEN May 1966 British Director 2000-11-16 UNTIL 2002-06-30 RESIGNED
MR WILLIAM PEDEN May 1966 British Director 2005-11-01 UNTIL 2008-09-05 RESIGNED
MR GEORGE GIFFORD MCCONKEY Mar 1938 British Director 2002-11-07 UNTIL 2004-08-05 RESIGNED
MR PETER VANNUCCI Jun 1953 British Director 2018-01-22 UNTIL 2020-12-31 RESIGNED
MR. SAMUEL MCKEE Sep 1970 British Director 2011-05-26 UNTIL 2012-01-31 RESIGNED
MR JAMES MCGRORY Jan 1950 British Director 1953-04-21 UNTIL 2002-04-28 RESIGNED
WILLIAM JOHN MCCULLOUGH Sep 1948 British Director 2004-02-26 UNTIL 2006-11-04 RESIGNED
MR JOHN MCCOY May 1947 British Director 1998-10-01 UNTIL 2000-01-17 RESIGNED
WILLIAM PALMER May 1941 British Director 2004-02-23 UNTIL 2017-06-20 RESIGNED
MR PETER VANNUCCI Secretary 2010-06-10 UNTIL 2013-01-23 RESIGNED
WILLAIM JOHN MCCULLOUGH Secretary 2004-08-05 UNTIL 2008-08-29 RESIGNED
GEORGE GIFFORD MCCONKEY Secretary 1953-04-21 UNTIL 2004-08-05 RESIGNED
NEIL GRAHAM WILSON May 1969 British Director 2004-02-09 UNTIL 2006-03-07 RESIGNED
MR. MAURICE BEATTIE Oct 1964 British Director 2011-01-21 UNTIL 2017-06-20 RESIGNED
MR HUGH DAVID FERGUSON Apr 1939 British Director 1953-04-21 UNTIL 2000-02-16 RESIGNED
MR ROBERT NICHOLAS DAVIDSON Jul 1953 British Director 2017-06-20 UNTIL 2022-08-01 RESIGNED
MR NICKY DAVIDSON Jul 1953 British Director 1953-04-21 UNTIL 2000-03-30 RESIGNED
DEIDRE COLLINS Jul 1958 British Director 2004-02-23 UNTIL 2008-06-22 RESIGNED
MR MICHAEL BROWN Sep 1953 Director 2004-02-23 UNTIL 2004-02-09 RESIGNED
MR DAVID BROWN Feb 1958 British Director 2000-06-19 UNTIL 2001-08-15 RESIGNED
DAVID BROWN British Director 2002-06-30 UNTIL 2004-02-09 RESIGNED
TREVOR BEST Feb 1959 British Director 1997-06-30 UNTIL 2017-06-20 RESIGNED
MR HUGH ASHE Aug 1946 British Director 1953-04-21 UNTIL 2000-06-19 RESIGNED
MR THOMAS PHILIP RODGERS Nov 1951 British Director 1997-06-01 UNTIL 2002-06-30 RESIGNED
MICHAEL GRAEME MC DONALD Jan 1973 British Director 2006-03-07 UNTIL 2008-09-19 RESIGNED
WILLIAM JOHNSTON Feb 1961 British Director 2000-06-19 UNTIL 2006-06-06 RESIGNED
MR GIFFORD MCCONKEY Mar 1938 British Director 1953-04-21 UNTIL 2000-06-19 RESIGNED
MR. PETER VANNUCCI Jun 1953 British Director 2011-01-24 UNTIL 2013-01-23 RESIGNED
MR VICTOR C HASLETT Sep 1939 British Director 1997-06-01 UNTIL 2000-04-10 RESIGNED
MRS LISA THOMPSONO Dec 1970 British Director 2011-07-20 UNTIL 2017-06-20 RESIGNED
MR NOEL THOMPSON Dec 1950 British Director 2011-07-20 UNTIL 2017-06-20 RESIGNED
MR. WARNOCK ROBERT JAMES STEWART May 1947 British Director 2011-01-24 UNTIL 2017-06-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YOUTH HOSTEL ASSOCIATION OF NORTHERN IRELAND LIMITED Active SMALL 55202 - Youth hostels
CARGO AIR FREIGHT LIMITED BELFAST UNITED KINGDOM Active SMALL 51210 - Freight air transport
NORTHERN IRELAND FEDERATION OF HOUSING ASSOCIATIONS. - THE BELFAST Active SMALL 94110 - Activities of business and employers membership organizations
HOME-START NORTH DOWN BANGOR NORTHERN IRELAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TRACCO LOGISTICS LIMITED BELFAST NORTHERN IRELAND Active SMALL 52103 - Operation of warehousing and storage facilities for land transport activities
TR SHIPPING SERVICES LIMITED BELFAST UNITED KINGDOM Active DORMANT 49410 - Freight transport by road
NORTHERN IRELAND ENVIRONMENT LINK Active FULL 94990 - Activities of other membership organizations n.e.c.
MUS LIMITED BELFAST Dissolved... SMALL 70100 - Activities of head offices
T.R. TRADING ENTERPRISES LIMITED BELFAST Active GROUP 70100 - Activities of head offices
NI049335 LIMITED BELFAST NORTHERN IRELAND Active FULL 7011 - Development & sell real estate
SOUTH SHORE MANAGEMENT COMPANY LIMITED 150 HOLYWOOD ROAD Active DORMANT 98000 - Residents property management
KILLETER PROPERTIES LIMITED BELFAST NORTHERN IRELA Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
BALLYHAMPTON LIMITED BELFAST NORTHERN IRELAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BRUNSWICK LANE MANAGEMENT COMPANY LIMITED BANGOR NORTHERN IRELAND Active MICRO ENTITY 98000 - Residents property management
ATR FREIGHT SOLUTIONS LIMITED BALLYCLARE Active SMALL 49410 - Freight transport by road
NORTH DOWN CHIROPRACTIC CLINIC LIMITED BANGOR Active MICRO ENTITY 86900 - Other human health activities
BANGOR SHARED SPACE BANGOR Dissolved... 90040 - Operation of arts facilities
KILCOOLEY COMMUNITY FORUM LIMITED BANGOR Active MICRO ENTITY 96090 - Other service activities n.e.c.
BOOMHALL TRUST LONDONDERRY Active TOTAL EXEMPTION FULL 85520 - Cultural education

Free Reports Available

Report Date Filed Date of Report Assets
Bangor Football and Athletic Club Limited 2023-05-10 31-12-2022 £8,772 Cash
Bangor Football and Athletic Club Limited 2022-07-07 31-12-2021 £49,106 Cash
Bangor Football and Athletic Club Limited 2021-05-08 31-12-2020 £30,246 Cash
Bangor Football and Athletic Club Limited 2020-09-11 31-12-2019 £2,052 Cash
Bangor Football and Athletic Club Limited 2019-08-29 31-12-2018 £3,460 Cash
Bangor Football And Athletic Club Limited 2018-09-28 31-12-2017 £326 Cash
Bangor Football and Athletic Club Limited 2017-09-30 31-12-2016 £-3,478 Cash
Bangor Football and Athletic Club Limited 2016-09-14 31-12-2015 £1,003 Cash £723,472 equity
Bangor Football and Athletic Club Limited 2015-09-30 31-12-2014 £2,049 Cash £762,725 equity
Bangor Football and Athletic Club Limited 2015-03-24 31-12-2013 £152,550 Cash £813,623 equity