NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE)
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN2 6AW
Company number 00442173
Status Active
Incorporation Date 13 September 1947
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BISHOPS HOUSE MARRIOTT STREET, SEMILONG, NORTHAMPTON, NN2 6AW
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 3 June 2016 no member list; Full accounts made up to 31 March 2015. The most likely internet sites of NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE) are www.northamptonromancatholicdiocese.co.uk, and www.northampton-roman-catholic-diocese.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and five months. Northampton Roman Catholic Diocese Trustee The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00442173. Northampton Roman Catholic Diocese Trustee The has been working since 13 September 1947. The present status of the company is Active. The registered address of Northampton Roman Catholic Diocese Trustee The is Bishops House Marriott Street Semilong Northampton Nn2 6aw. . REDDING, Timothy James is a Secretary of the company. BRENNAN, Anthony William, Rev is a Director of the company. BULL, Margaret Mary is a Director of the company. DOYLE, Peter John Haworth, Rt Rev Bishop is a Director of the company. HARWOOD, Margaret Anne is a Director of the company. HEALY, Sean is a Director of the company. KILLEEN, Brendan Christopher Patrick, Reverend Doctor is a Director of the company. MCGINNELL, Kevin Andrew, Monsignor is a Director of the company. PEACHEY, Cornelius John Christopher is a Director of the company. SMITH, David, Rev is a Director of the company. WHITEHEAD, John Charles is a Director of the company. Secretary MOORCRAFT, Gerald William has been resigned. Secretary NICHOLSON, Barbara Anne has been resigned. Director BAILEY, Patrick, Very Reverend has been resigned. Director CHAPMAN, Frances Valerie Mary has been resigned. Director DAVIES, John Hugh has been resigned. Director FROST, Brian Anthony, Very Reverend has been resigned. Director GRIFFIN, James Anthony has been resigned. Director GUINA, Thomas Noel, Rev has been resigned. Director HADDON, Peter Laurence Walby has been resigned. Director MCALEENAN, Patrick Owen, Right Reverend has been resigned. Director MCCARTIE, Patrick Leo, Right Reverend has been resigned. Director MCDERMOTT, Anthony Patrick, Rev Monsignor has been resigned. Director MCDONALD, Kevin John Patrick, Archbishop has been resigned. Director MOORCRAFT, Gerald William has been resigned. Director O'CONNOR, Thomas Joseph, Reverend has been resigned. Director O'DONNELL, Mark Sean, Reverand has been resigned. Director RUSS, Timothy Vincent, Reverend has been resigned. Director TOLLER, Christopher has been resigned. Director WILSON, Peter John, Rev Mgr has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
REDDING, Timothy James
Appointed Date: 31 January 2009

Director
BRENNAN, Anthony William, Rev
Appointed Date: 27 April 2012
56 years old

Director
BULL, Margaret Mary
Appointed Date: 29 February 2012
75 years old

Director
DOYLE, Peter John Haworth, Rt Rev Bishop
Appointed Date: 28 June 2005
81 years old

Director
HARWOOD, Margaret Anne
Appointed Date: 29 February 2012
79 years old

Director
HEALY, Sean
Appointed Date: 02 October 2001
70 years old

Director
KILLEEN, Brendan Christopher Patrick, Reverend Doctor
Appointed Date: 03 December 2002
60 years old

Director
MCGINNELL, Kevin Andrew, Monsignor
Appointed Date: 05 June 2001
74 years old

Director
PEACHEY, Cornelius John Christopher
Appointed Date: 20 January 2012
73 years old

Director
SMITH, David, Rev
Appointed Date: 20 January 2012
69 years old

Director
WHITEHEAD, John Charles
Appointed Date: 16 October 2009
83 years old

Resigned Directors

Secretary
MOORCRAFT, Gerald William
Resigned: 11 April 2003

Secretary
NICHOLSON, Barbara Anne
Resigned: 31 January 2009
Appointed Date: 11 April 2003

Director
BAILEY, Patrick, Very Reverend
Resigned: 26 June 1995
93 years old

Director
CHAPMAN, Frances Valerie Mary
Resigned: 01 March 2001
Appointed Date: 23 September 1997
71 years old

Director
DAVIES, John Hugh
Resigned: 31 May 2011
Appointed Date: 16 October 2009
71 years old

Director
FROST, Brian Anthony, Very Reverend
Resigned: 26 June 1995
99 years old

Director
GRIFFIN, James Anthony
Resigned: 01 March 2007
Appointed Date: 10 October 2005
83 years old

Director
GUINA, Thomas Noel, Rev
Resigned: 31 March 2003
Appointed Date: 03 October 2000
89 years old

Director
HADDON, Peter Laurence Walby
Resigned: 02 October 2008
Appointed Date: 28 May 2002
70 years old

Director
MCALEENAN, Patrick Owen, Right Reverend
Resigned: 01 September 2001
88 years old

Director
MCCARTIE, Patrick Leo, Right Reverend
Resigned: 04 May 2001
100 years old

Director
MCDERMOTT, Anthony Patrick, Rev Monsignor
Resigned: 07 September 2012
Appointed Date: 27 February 2009
73 years old

Director
MCDONALD, Kevin John Patrick, Archbishop
Resigned: 08 December 2003
Appointed Date: 05 June 2001
78 years old

Director
MOORCRAFT, Gerald William
Resigned: 02 October 2008
89 years old

Director
O'CONNOR, Thomas Joseph, Reverend
Resigned: 28 September 1999
Appointed Date: 11 February 1997
59 years old

Director
O'DONNELL, Mark Sean, Reverand
Resigned: 01 May 1997
Appointed Date: 28 February 1995
64 years old

Director
RUSS, Timothy Vincent, Reverend
Resigned: 03 December 2002
82 years old

Director
TOLLER, Christopher
Resigned: 02 October 2008
Appointed Date: 03 October 2005
82 years old

Director
WILSON, Peter John, Rev Mgr
Resigned: 23 June 2010
86 years old

NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE) Events

03 Jan 2017
Full accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 3 June 2016 no member list
24 Dec 2015
Full accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 3 June 2015 no member list
22 Apr 2015
Auditor's resignation
...
... and 106 more events
20 Nov 1987
Particulars of mortgage/charge

06 Aug 1987
Full accounts made up to 30 November 1986

06 Aug 1987
Annual return made up to 20/05/87

17 Sep 1986
Annual return made up to 07/05/86

29 Jul 1986
Full accounts made up to 30 November 1985

NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE) Charges

9 February 2005
Deed of covenant and charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: The Commission for the New Towns
Description: Land to be known as st bernadette's roman catholic primary…
19 November 1987
Deed of charge
Delivered: 20 November 1987
Status: Outstanding
Persons entitled: The Trustees for the English Province of the Congregation of the Daughters of the Holy Ghost
Description: Land at rear of 35 and 37 blundell road luton beds.