APPLEBY TRUST - THE
THOMAS STREET


Company number NI041816
Status Active
Incorporation Date 30 October 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 11B, ARMAGH SHOPPING CENTRE, THOMAS STREET, ARMAGH, BT61 7AE
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Shirley Vennard as a director on 1 November 2016; Termination of appointment of Cathy Rafferty as a director on 1 November 2016. The most likely internet sites of APPLEBY TRUST - THE are www.applebytrust.co.uk, and www.appleby-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Appleby Trust The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI041816. Appleby Trust The has been working since 30 October 2001. The present status of the company is Active. The registered address of Appleby Trust The is Unit 11b Armagh Shopping Centre Thomas Street Armagh Bt61 7ae. . LEONARD, Elaine Ann is a Secretary of the company. BEGGS, Heather is a Director of the company. DOUGAN, John is a Director of the company. MCROBERTS, Sylvia is a Director of the company. MINNE, Jeannie is a Director of the company. O'HANLON, Thomas Gerard, Councillor is a Director of the company. VENNARD, Philip is a Director of the company. VENNARD, Shirley is a Director of the company. Secretary O'HAGAN, Trea has been resigned. Director AIKEN, Karen has been resigned. Director BELL, Caithleen Maeve has been resigned. Director GEDDIS, Cecil has been resigned. Director GLASS, Wilson has been resigned. Director IRWIN, Christy has been resigned. Director KILLEN, Maureen has been resigned. Director KNOX, Margaret has been resigned. Director LAMB, James Ernest has been resigned. Director MCGRATH, Carmel has been resigned. Director MOORE, Conor has been resigned. Director O'HAGAN, Trea has been resigned. Director RAFFERTY, Cathy has been resigned. Director SOMERVILLE, Douglas has been resigned. Director TELFORD, Lorraine has been resigned. Director TOTTON, Aimee has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
LEONARD, Elaine Ann
Appointed Date: 07 May 2008

Director
BEGGS, Heather
Appointed Date: 23 September 2008
74 years old

Director
DOUGAN, John
Appointed Date: 28 November 2012
75 years old

Director
MCROBERTS, Sylvia
Appointed Date: 17 December 2008
87 years old

Director
MINNE, Jeannie
Appointed Date: 22 March 2002
92 years old

Director
O'HANLON, Thomas Gerard, Councillor
Appointed Date: 18 September 2008
44 years old

Director
VENNARD, Philip
Appointed Date: 02 October 2012
72 years old

Director
VENNARD, Shirley
Appointed Date: 01 November 2016
66 years old

Resigned Directors

Secretary
O'HAGAN, Trea
Resigned: 07 May 2008
Appointed Date: 30 October 2001

Director
AIKEN, Karen
Resigned: 30 October 2006
Appointed Date: 28 March 2002
52 years old

Director
BELL, Caithleen Maeve
Resigned: 12 April 2010
Appointed Date: 17 December 2008
81 years old

Director
GEDDIS, Cecil
Resigned: 08 September 2008
Appointed Date: 13 May 2005
85 years old

Director
GLASS, Wilson
Resigned: 20 April 2011
Appointed Date: 01 October 2001
86 years old

Director
IRWIN, Christy
Resigned: 20 April 2011
Appointed Date: 16 January 2004
86 years old

Director
KILLEN, Maureen
Resigned: 31 March 2008
Appointed Date: 30 October 2001
69 years old

Director
KNOX, Margaret
Resigned: 01 July 2010
Appointed Date: 18 September 2008
70 years old

Director
LAMB, James Ernest
Resigned: 28 August 2003
Appointed Date: 30 October 2001
93 years old

Director
MCGRATH, Carmel
Resigned: 31 March 2008
Appointed Date: 15 February 2002
67 years old

Director
MOORE, Conor
Resigned: 29 October 2003
Appointed Date: 30 October 2001
59 years old

Director
O'HAGAN, Trea
Resigned: 07 May 2008
Appointed Date: 30 October 2001
59 years old

Director
RAFFERTY, Cathy
Resigned: 01 November 2016
Appointed Date: 17 December 2008
65 years old

Director
SOMERVILLE, Douglas
Resigned: 28 August 2003
Appointed Date: 30 October 2001
85 years old

Director
TELFORD, Lorraine
Resigned: 30 October 2006
Appointed Date: 28 March 2002
63 years old

Director
TOTTON, Aimee
Resigned: 30 October 2006
Appointed Date: 13 May 2005
39 years old

APPLEBY TRUST - THE Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Appointment of Mrs Shirley Vennard as a director on 1 November 2016
02 Nov 2016
Termination of appointment of Cathy Rafferty as a director on 1 November 2016
02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
05 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 67 more events
30 Oct 2001
Articles
30 Oct 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 2001
Decln reg co exempt LTD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 2001
Memorandum