BLOODY SUNDAY TRUST - THE
DERRY


Company number NI038789
Status Active
Incorporation Date 14 June 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 55 GLENFADA PARK, DERRY, NORTHERN IRELAND, BT48 9DR
Home Country United Kingdom
Nature of Business 91020 - Museums activities, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 39 Shipquay Street Derry BT48 6DL to 55 Glenfada Park Derry BT48 9DR on 11 May 2017; Accounts for a small company made up to 31 March 2016; Annual return made up to 14 June 2016 no member list. The most likely internet sites of BLOODY SUNDAY TRUST - THE are www.bloodysundaytrust.co.uk, and www.bloody-sunday-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Bloody Sunday Trust The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI038789. Bloody Sunday Trust The has been working since 14 June 2000. The present status of the company is Active. The registered address of Bloody Sunday Trust The is 55 Glenfada Park Derry Northern Ireland Bt48 9dr. . HEGARTY, Elizabeth Jean is a Secretary of the company. BARTON, Colm Eugene is a Director of the company. COSTIGAN, Thomas is a Director of the company. DOHERTY, Anthony Christopher is a Director of the company. DUDDY, Gerry is a Director of the company. HUTTON, Aisling is a Director of the company. MCCARTNEY, Raymond Pius is a Director of the company. MCCOLGAN, Geraldine is a Director of the company. MCGUINNESS, Ciaraen is a Director of the company. PERCIVAL, Robin George Edwin is a Director of the company. THOMPSON, Mary Louise is a Director of the company. TIERNEY, Brian James, Cllr is a Director of the company. Secretary COYLE, Mary Patricia has been resigned. Secretary PERCIVAL, Robin has been resigned. Director BELL, Christine, Prof has been resigned. Director BOYLE, Maoliosa has been resigned. Director CAMPBELL, Julieann Therese has been resigned. Director EASTWOOD, Colum, Councillor has been resigned. Director MCCANN, Eamonn has been resigned. Director MCCLENAGHAN, Pauline Ann has been resigned. Director MCFEELY, Conal has been resigned. Director MCKINNEY, Michael has been resigned. Director O'CONNOR, Colette Claire has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
HEGARTY, Elizabeth Jean
Appointed Date: 23 June 2014

Director
BARTON, Colm Eugene
Appointed Date: 15 June 2000
52 years old

Director
COSTIGAN, Thomas
Appointed Date: 04 October 2013
75 years old

Director
DOHERTY, Anthony Christopher
Appointed Date: 14 June 2000
62 years old

Director
DUDDY, Gerry
Appointed Date: 15 June 2000
68 years old

Director
HUTTON, Aisling
Appointed Date: 04 October 2013
48 years old

Director
MCCARTNEY, Raymond Pius
Appointed Date: 20 January 2005
70 years old

Director
MCCOLGAN, Geraldine
Appointed Date: 15 June 2000
72 years old

Director
MCGUINNESS, Ciaraen
Appointed Date: 11 July 2014
46 years old

Director
PERCIVAL, Robin George Edwin
Appointed Date: 14 June 2000
78 years old

Director
THOMPSON, Mary Louise
Appointed Date: 23 June 2014
66 years old

Director
TIERNEY, Brian James, Cllr
Appointed Date: 23 June 2014
42 years old

Resigned Directors

Secretary
COYLE, Mary Patricia
Resigned: 01 January 2008
Appointed Date: 14 June 2000

Secretary
PERCIVAL, Robin
Resigned: 23 June 2014
Appointed Date: 01 January 2008

Director
BELL, Christine, Prof
Resigned: 21 October 2011
Appointed Date: 20 October 2005
58 years old

Director
BOYLE, Maoliosa
Resigned: 07 July 2014
Appointed Date: 20 October 2005
54 years old

Director
CAMPBELL, Julieann Therese
Resigned: 02 February 2016
Appointed Date: 12 December 2008
49 years old

Director
EASTWOOD, Colum, Councillor
Resigned: 07 July 2014
Appointed Date: 20 October 2005
42 years old

Director
MCCANN, Eamonn
Resigned: 02 February 2012
Appointed Date: 15 June 2000
82 years old

Director
MCCLENAGHAN, Pauline Ann
Resigned: 07 July 2014
Appointed Date: 12 December 2008
73 years old

Director
MCFEELY, Conal
Resigned: 23 June 2014
Appointed Date: 15 June 2000
72 years old

Director
MCKINNEY, Michael
Resigned: 07 July 2014
Appointed Date: 04 September 2004
74 years old

Director
O'CONNOR, Colette Claire
Resigned: 30 June 2015
Appointed Date: 23 June 2014
67 years old

BLOODY SUNDAY TRUST - THE Events

11 May 2017
Registered office address changed from 39 Shipquay Street Derry BT48 6DL to 55 Glenfada Park Derry BT48 9DR on 11 May 2017
09 Jan 2017
Accounts for a small company made up to 31 March 2016
06 Jul 2016
Annual return made up to 14 June 2016 no member list
06 May 2016
Termination of appointment of Julieann Therese Campbell as a director on 2 February 2016
24 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 69 more events
14 Jun 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.

14 Jun 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.

14 Jun 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.

14 Jun 2000
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.

14 Jun 2000
Incorporation