BUSHMILLS TRUST - THE
BUSHMILLS


Company number NI039041
Status Active
Incorporation Date 1 August 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4 BUSHFORT ROAD, PORTBALLINTRAE, BUSHMILLS, CO ANTRIM, BT57 8RR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Appointment of Mrs Lynne Bryce as a director on 24 September 2015. The most likely internet sites of BUSHMILLS TRUST - THE are www.bushmillstrust.co.uk, and www.bushmills-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Bushmills Trust The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI039041. Bushmills Trust The has been working since 01 August 2000. The present status of the company is Active. The registered address of Bushmills Trust The is 4 Bushfort Road Portballintrae Bushmills Co Antrim Bt57 8rr. . LAVERTY, Kerrie Diane is a Secretary of the company. BOLTON, Roy Bonner is a Director of the company. BREWSTER, Derwyn John is a Director of the company. BRYCE, Lynne is a Director of the company. LAVERTY, Kerrie Diane is a Director of the company. MACLAINE, Martin Buchanan is a Director of the company. MCAULEY, James Hickinson is a Director of the company. MCCONAGHY, Andrew Price is a Director of the company. MCILROY, Robert Allister is a Director of the company. MCMULLAN, George Raymond is a Director of the company. THOMPSON, Samuel James is a Director of the company. Director CROSKERY, Sheelagh has been resigned. Director DEEGAN, John has been resigned. Director DONOGHUE, Gordon has been resigned. Director GRAHAM, William has been resigned. Director HARTIN, George, Councillor has been resigned. Director HIGGINS, Dennis Raymond, Dr has been resigned. Director LINNEGAN, Pearl has been resigned. Director MCALLISTER, David, Councillor has been resigned. Director MCKEOWN, Richard Alexander has been resigned. Director MOORE, Charles has been resigned. Director PAGE, David Ian has been resigned. Director THOMPSON, Edith has been resigned. Director WILMONT, Archibald Don has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAVERTY, Kerrie Diane
Appointed Date: 01 August 2000

Director
BOLTON, Roy Bonner
Appointed Date: 01 August 2000
79 years old

Director
BREWSTER, Derwyn John
Appointed Date: 20 January 2008
52 years old

Director
BRYCE, Lynne
Appointed Date: 24 September 2015
54 years old

Director
LAVERTY, Kerrie Diane
Appointed Date: 01 August 2000
64 years old

Director
MACLAINE, Martin Buchanan
Appointed Date: 01 August 2000
82 years old

Director
MCAULEY, James Hickinson
Appointed Date: 31 August 2000
85 years old

Director
MCCONAGHY, Andrew Price
Appointed Date: 31 August 2000
95 years old

Director
MCILROY, Robert Allister
Appointed Date: 31 August 2000
84 years old

Director
MCMULLAN, George Raymond
Appointed Date: 01 August 2000
81 years old

Director
THOMPSON, Samuel James
Appointed Date: 18 September 2000
97 years old

Resigned Directors

Director
CROSKERY, Sheelagh
Resigned: 01 November 2004
Appointed Date: 31 August 2000
75 years old

Director
DEEGAN, John
Resigned: 06 November 2006
Appointed Date: 01 November 2004
55 years old

Director
DONOGHUE, Gordon
Resigned: 13 June 2013
Appointed Date: 01 February 2008
66 years old

Director
GRAHAM, William
Resigned: 04 February 2008
Appointed Date: 31 August 2000
83 years old

Director
HARTIN, George, Councillor
Resigned: 01 October 2014
Appointed Date: 31 August 2000
90 years old

Director
HIGGINS, Dennis Raymond, Dr
Resigned: 01 September 2003
Appointed Date: 01 August 2000
75 years old

Director
LINNEGAN, Pearl
Resigned: 05 February 2007
Appointed Date: 03 March 2003
65 years old

Director
MCALLISTER, David, Councillor
Resigned: 04 February 2008
Appointed Date: 31 August 2000
72 years old

Director
MCKEOWN, Richard Alexander
Resigned: 02 April 2007
Appointed Date: 31 August 2000
55 years old

Director
MOORE, Charles
Resigned: 01 March 2005
Appointed Date: 31 August 2000
79 years old

Director
PAGE, David Ian
Resigned: 15 January 2003
Appointed Date: 31 August 2000
83 years old

Director
THOMPSON, Edith
Resigned: 13 June 2013
Appointed Date: 31 August 2000
97 years old

Director
WILMONT, Archibald Don
Resigned: 31 May 2003
Appointed Date: 31 August 2000
72 years old

Persons With Significant Control

Mr Roy Bonner Bolton
Notified on: 31 July 2016
79 years old
Nature of control: Has significant influence or control

BUSHMILLS TRUST - THE Events

30 Aug 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 1 August 2016 with updates
25 Sep 2015
Appointment of Mrs Lynne Bryce as a director on 24 September 2015
02 Sep 2015
Full accounts made up to 31 December 2014
20 Aug 2015
Annual return made up to 1 August 2015 no member list
...
... and 71 more events
01 Aug 2000
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.

01 Aug 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 Aug 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 Aug 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 Aug 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.

BUSHMILLS TRUST - THE Charges

21 February 2001
Mortgage or charge
Delivered: 27 February 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage - all monies lot 1 - all that and those the lands…
19 December 2000
Mortgage or charge
Delivered: 8 January 2001
Status: Outstanding
Persons entitled: Dept. for Social Churchill House
Description: Debenture. Firstly premises at 47/49 main street…