BEECHMOUNT TRUST LIMITED


Company number NI040615
Status Active
Incorporation Date 18 April 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 27-29 GORDON STREET, BELFAST, BT1 2LG
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 no member list. The most likely internet sites of BEECHMOUNT TRUST LIMITED are www.beechmounttrust.co.uk, and www.beechmount-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Beechmount Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI040615. Beechmount Trust Limited has been working since 18 April 2001. The present status of the company is Active. The registered address of Beechmount Trust Limited is 27 29 Gordon Street Belfast Bt1 2lg. . DANBY, Christine Carol is a Secretary of the company. DANBY, Anna Ruth is a Director of the company. DANBY, Charles Brinley Keith is a Director of the company. DANBY, Jennifer Laura is a Director of the company. RIDDLE, Natalie is a Director of the company. Secretary FC SECRETARIAL SERVICES LIMITED has been resigned. Director CLARSON, David William Richard has been resigned. Director DANBY, Christine Carol has been resigned. Director FITCH, Michael Craig has been resigned. Director STEWART, Ronald has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
DANBY, Christine Carol
Appointed Date: 31 October 2013

Director
DANBY, Anna Ruth
Appointed Date: 10 October 2012
44 years old

Director
DANBY, Charles Brinley Keith
Appointed Date: 10 October 2012
72 years old

Director
DANBY, Jennifer Laura
Appointed Date: 21 April 2014
41 years old

Director
RIDDLE, Natalie
Appointed Date: 21 April 2014
33 years old

Resigned Directors

Secretary
FC SECRETARIAL SERVICES LIMITED
Resigned: 31 October 2013
Appointed Date: 18 April 2001

Director
CLARSON, David William Richard
Resigned: 10 October 2012
Appointed Date: 13 December 2001
80 years old

Director
DANBY, Christine Carol
Resigned: 31 October 2013
Appointed Date: 10 October 2012
79 years old

Director
FITCH, Michael Craig
Resigned: 21 April 2014
Appointed Date: 18 April 2001
61 years old

Director
STEWART, Ronald
Resigned: 10 October 2012
Appointed Date: 26 November 2001
78 years old

BEECHMOUNT TRUST LIMITED Events

20 Apr 2017
Confirmation statement made on 18 April 2017 with updates
13 Feb 2017
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 18 April 2016 no member list
02 Feb 2016
Total exemption full accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 18 April 2015 no member list
...
... and 42 more events
11 Dec 2001
Change of dirs/sec
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.

18 Apr 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.

18 Apr 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.

18 Apr 2001
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.

18 Apr 2001
Memorandum
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.