THE MUNGO FOUNDATION

Hellopages » Glasgow City » Glasgow City » G1 4JY

Company number SC256488
Status Active
Incorporation Date 23 September 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 196 CLYDE STREET, GLASGOW, G1 4JY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Monsignor John Anthony Hughes as a director on 23 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of THE MUNGO FOUNDATION are www.themungo.co.uk, and www.the-mungo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 2.6 miles; to Busby Rail Station is 5.2 miles; to Baillieston Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mungo Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC256488. The Mungo Foundation has been working since 23 September 2003. The present status of the company is Active. The registered address of The Mungo Foundation is 196 Clyde Street Glasgow G1 4jy. . MCSPARRAN MCCORMICK is a Secretary of the company. BURKE, David Halleron is a Director of the company. CONROY, Paul Michael, Very Rev. is a Director of the company. CURRAN, Bernard Andrew is a Director of the company. DEAN, James, Rev is a Director of the company. GALLACHER, Peter, Rev is a Director of the company. HEAD, Sheila Jane is a Director of the company. HUGHES, John Anthony, Monsignor is a Director of the company. MCELROY, Christopher Joseph, The Right Reverend Monsignor is a Director of the company. MURRAY, Paul, Monsignor is a Director of the company. TARTAGLIA, Philip, Most Rev. is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAILLIE, Ian David Hunter has been resigned. Director CAMERON, Elizabeth Anne has been resigned. Director CLANCY, James, Right Reverend has been resigned. Director CONTI, Mario Joseph, Most Reverend has been resigned. Director FRIEL, Edward Joseph, Professor has been resigned. Director GALLAGHER, Owen, Right Reverend has been resigned. Director GILDA, Brian Paton has been resigned. Director GILMARTIN, John, Right Reverend has been resigned. Director MALONE, Agnes has been resigned. Director MCAULEY, John Gerard, Canon has been resigned. Director SMITH, Peter, Rt.Rev.Mgr. has been resigned. Director WHITE, Thomas Peter, Rev has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCSPARRAN MCCORMICK
Appointed Date: 23 September 2003

Director
BURKE, David Halleron
Appointed Date: 18 March 2014
71 years old

Director
CONROY, Paul Michael, Very Rev.
Appointed Date: 08 September 2012
69 years old

Director
CURRAN, Bernard Andrew
Appointed Date: 18 June 2014
57 years old

Director
DEAN, James, Rev
Appointed Date: 07 September 2011
74 years old

Director
GALLACHER, Peter, Rev
Appointed Date: 23 September 2003
71 years old

Director
HEAD, Sheila Jane
Appointed Date: 18 March 2014
69 years old

Director
HUGHES, John Anthony, Monsignor
Appointed Date: 23 March 2017
76 years old

Director
MCELROY, Christopher Joseph, The Right Reverend Monsignor
Appointed Date: 08 August 2013
69 years old

Director
MURRAY, Paul, Monsignor
Appointed Date: 27 September 2012
64 years old

Director
TARTAGLIA, Philip, Most Rev.
Appointed Date: 08 September 2012
74 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Director
BAILLIE, Ian David Hunter
Resigned: 10 December 2013
Appointed Date: 20 June 2005
84 years old

Director
CAMERON, Elizabeth Anne
Resigned: 04 October 2007
Appointed Date: 20 June 2005
76 years old

Director
CLANCY, James, Right Reverend
Resigned: 08 August 2013
Appointed Date: 23 September 2003
82 years old

Director
CONTI, Mario Joseph, Most Reverend
Resigned: 08 September 2012
Appointed Date: 23 September 2003
91 years old

Director
FRIEL, Edward Joseph, Professor
Resigned: 31 August 2006
Appointed Date: 20 June 2005
84 years old

Director
GALLAGHER, Owen, Right Reverend
Resigned: 29 May 2011
Appointed Date: 23 September 2003
91 years old

Director
GILDA, Brian Paton
Resigned: 24 September 2013
Appointed Date: 23 March 2007
76 years old

Director
GILMARTIN, John, Right Reverend
Resigned: 08 September 2012
Appointed Date: 23 September 2003
83 years old

Director
MALONE, Agnes
Resigned: 10 December 2013
Appointed Date: 20 June 2005
84 years old

Director
MCAULEY, John Gerard, Canon
Resigned: 20 March 2016
Appointed Date: 08 August 2013
79 years old

Director
SMITH, Peter, Rt.Rev.Mgr.
Resigned: 21 March 2012
Appointed Date: 23 September 2003
66 years old

Director
WHITE, Thomas Peter, Rev
Resigned: 19 September 2012
Appointed Date: 21 March 2012
50 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

THE MUNGO FOUNDATION Events

30 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Mar 2017
Appointment of Monsignor John Anthony Hughes as a director on 23 March 2017
03 Nov 2016
Full accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
01 Apr 2016
Termination of appointment of John Gerard Mcauley as a director on 20 March 2016
...
... and 72 more events
14 Jan 2004
New director appointed
14 Jan 2004
New director appointed
14 Jan 2004
New director appointed
30 Sep 2003
Registered office changed on 30/09/03 from: 24 great king street edinburgh EH3 6QN
23 Sep 2003
Incorporation

THE MUNGO FOUNDATION Charges

6 January 2006
Bond & floating charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…