BALLYMAC FRIENDSHIP TRUST LIMITED
NEWTOWNARDS ROAD


Company number NI038017
Status Active
Incorporation Date 1 March 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BALLYMAC FRIENDSHIP CENTRE, 1A FRASER PASS, NEWTOWNARDS ROAD, BELFAST, BT4 1BP
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of BALLYMAC FRIENDSHIP TRUST LIMITED are www.ballymacfriendshiptrust.co.uk, and www.ballymac-friendship-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Ballymac Friendship Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI038017. Ballymac Friendship Trust Limited has been working since 01 March 2000. The present status of the company is Active. The registered address of Ballymac Friendship Trust Limited is Ballymac Friendship Centre 1a Fraser Pass Newtownards Road Belfast Bt4 1bp. . GIBSON, Mervyn, Reverend is a Director of the company. HAWKES, Christopher is a Director of the company. HAWKES, Jacqueline is a Director of the company. HOLMES, Warren is a Director of the company. MCCAUGHEY, William is a Director of the company. MCCREIGHT, Jason is a Director of the company. MEHAFFEY, Margaret is a Director of the company. RAINEY, Lee is a Director of the company. RAINEY, Mark is a Director of the company. Secretary HAWKES, Jacqueline has been resigned. Director CLARKE, Margaret has been resigned. Director FINLAY, Tracey has been resigned. Director HAMILTON, Hugh has been resigned. Director HUTTON, Lilly has been resigned. Director HUTTON, Margaret has been resigned. Director MCCANDLESS, Lana has been resigned. Director ORR, Jonathan has been resigned. Director ROBINSON, Robert Hetherington has been resigned. Director SCOTT, Joan, Rev Mrs has been resigned. Director TINNEY, Robert has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
GIBSON, Mervyn, Reverend
Appointed Date: 21 October 2002
67 years old

Director
HAWKES, Christopher
Appointed Date: 31 May 2011
40 years old

Director
HAWKES, Jacqueline
Appointed Date: 01 April 2012
57 years old

Director
HOLMES, Warren
Appointed Date: 07 January 2015
52 years old

Director
MCCAUGHEY, William
Appointed Date: 01 October 2009
54 years old

Director
MCCREIGHT, Jason
Appointed Date: 01 April 2012
50 years old

Director
MEHAFFEY, Margaret
Appointed Date: 01 April 2012
78 years old

Director
RAINEY, Lee
Appointed Date: 31 May 2011
41 years old

Director
RAINEY, Mark
Appointed Date: 31 May 2011
45 years old

Resigned Directors

Secretary
HAWKES, Jacqueline
Resigned: 01 April 2012
Appointed Date: 01 April 2012

Director
CLARKE, Margaret
Resigned: 23 January 2003
Appointed Date: 01 March 2000
85 years old

Director
FINLAY, Tracey
Resigned: 30 April 2014
Appointed Date: 31 May 2011
46 years old

Director
HAMILTON, Hugh
Resigned: 23 January 2003
Appointed Date: 01 March 2000
84 years old

Director
HUTTON, Lilly
Resigned: 30 December 2014
Appointed Date: 01 October 2009
81 years old

Director
HUTTON, Margaret
Resigned: 30 December 2014
Appointed Date: 31 May 2011
53 years old

Director
MCCANDLESS, Lana
Resigned: 14 June 2004
Appointed Date: 01 March 2000
68 years old

Director
ORR, Jonathan
Resigned: 30 December 2014
Appointed Date: 31 May 2011
51 years old

Director
ROBINSON, Robert Hetherington
Resigned: 23 July 2001
Appointed Date: 31 August 2000
87 years old

Director
SCOTT, Joan, Rev Mrs
Resigned: 30 May 2000
Appointed Date: 01 March 2000
84 years old

Director
TINNEY, Robert
Resigned: 14 June 2004
Appointed Date: 01 March 2000
78 years old

BALLYMAC FRIENDSHIP TRUST LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 no member list
27 Jan 2016
Total exemption full accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 1 March 2015 no member list
27 Mar 2015
Appointment of Mr Warren Holmes as a director on 7 January 2015
...
... and 59 more events
01 Mar 2000
Memorandum
01 Mar 2000
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.

01 Mar 2000
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.

01 Mar 2000
Articles
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.

01 Mar 2000
Certificate of incorporation