CHURCHES' TRUST LIMITED -THE
DERRY/LONDONDERRY


Company number NI027217
Status Active
Incorporation Date 9 February 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 121 SPENCER ROAD, WATERSIDE, DERRY/LONDONDERRY, DERRY/LONDONDERRY, BT47 6AE
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Sarah Macbruithin as a director on 18 October 2016; Appointment of Mrs Diana Rudd as a director on 18 October 2016. The most likely internet sites of CHURCHES' TRUST LIMITED -THE are www.churchestrustlimited.co.uk, and www.churches-trust-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Churches Trust Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI027217. Churches Trust Limited The has been working since 09 February 1993. The present status of the company is Active. The registered address of Churches Trust Limited The is 121 Spencer Road Waterside Derry Londonderry Derry Londonderry Bt47 6ae. . AGNEW, John Martin is a Director of the company. BELL, Thomas William is a Director of the company. CAMPBELL, Sam, Reverend is a Director of the company. CANNY, Michael, Reverend is a Director of the company. GALLUCCI, Paul Joseph, Rev is a Director of the company. HANNA, John, Rev is a Director of the company. LINKENS, Paul, Rev is a Director of the company. MCBETH, David, Reverend is a Director of the company. MCGOWAN, Denis is a Director of the company. MCPHERSON, Julie is a Director of the company. O'KANE, John Anthony is a Director of the company. RUDD, Diana is a Director of the company. Secretary BAIRD, James Ashleigh has been resigned. Secretary FOWLER, Barbara Lynne has been resigned. Director 59 LIMAVADY ROAD, Craig Teeney, Reverend has been resigned. Director AUSTIN, Albert Charles has been resigned. Director BAIRD, James Aghleigh has been resigned. Director BUNTING, Edward Garth, Rev has been resigned. Director COYLE, James has been resigned. Director CRAIG, Alastair Patrick George has been resigned. Director CREIGHTON, Frederick David, Rev has been resigned. Director CRILLY, Fr Oliver has been resigned. Director DAVEY, Robert T, Reverend has been resigned. Director DEANE, Pricilla Josephine has been resigned. Director DEVLIN, Peter, Rev has been resigned. Director DOHERTY, Joan A has been resigned. Director DONALD, Louise, Rev has been resigned. Director FALLS, Tjomas Alan, Reverend has been resigned. Director FARREN, Neil, Rev has been resigned. Director FOWLER, Barbara Lynne has been resigned. Director GIBSON, John Musgrave has been resigned. Director HARROD, Sydney Montague has been resigned. Director HUGHES, Donald Alfred has been resigned. Director JEFFERSON, Marlene has been resigned. Director KENNEDY, Susan Mary has been resigned. Director KENNELLY, Robert Eusebius Jeremiah has been resigned. Director LOGUE, Rosemary Christine, Reverend has been resigned. Director LOUGHLIN, William has been resigned. Director MACBRUITHIN, Sarah has been resigned. Director MCCORMICK, Joesph Kerr has been resigned. Director MCCULLOUGH, Robert David has been resigned. Director MCENEANEY, Margaret Rose has been resigned. Director MCGUFFIN, Thomas Henry Samuel, Reverend has been resigned. Director MULLAN, Father Aidan has been resigned. Director MUNCE, Frederick Larmour, Reverend has been resigned. Director NICHOLL, Ivorine Olive has been resigned. Director ROSBOROUGH, Alastair James Andrew, Rev has been resigned. Director WALLACE, Ann Fiona has been resigned. The company operates in "Physical well-being activities".


Current Directors

Director
AGNEW, John Martin
Appointed Date: 03 October 2007
77 years old

Director
BELL, Thomas William
Appointed Date: 17 September 2008
82 years old

Director
CAMPBELL, Sam, Reverend
Appointed Date: 18 October 2016
65 years old

Director
CANNY, Michael, Reverend
Appointed Date: 20 October 2011
67 years old

Director
GALLUCCI, Paul Joseph, Rev
Appointed Date: 03 November 2014
47 years old

Director
HANNA, John, Rev
Appointed Date: 10 December 2015
72 years old

Director
LINKENS, Paul, Rev
Appointed Date: 20 October 2011
56 years old

Director
MCBETH, David, Reverend
Appointed Date: 18 October 2016
62 years old

Director
MCGOWAN, Denis
Appointed Date: 24 October 2005
82 years old

Director
MCPHERSON, Julie
Appointed Date: 04 November 2013
60 years old

Director
O'KANE, John Anthony
Appointed Date: 13 November 2012
84 years old

Director
RUDD, Diana
Appointed Date: 18 October 2016
72 years old

Resigned Directors

Secretary
BAIRD, James Ashleigh
Resigned: 17 September 2008
Appointed Date: 09 February 1993

Secretary
FOWLER, Barbara Lynne
Resigned: 30 January 2013
Appointed Date: 17 September 2008

Director
59 LIMAVADY ROAD, Craig Teeney, Reverend
Resigned: 09 May 2000
Appointed Date: 08 April 1999
57 years old

Director
AUSTIN, Albert Charles
Resigned: 23 June 2005
Appointed Date: 09 February 1993
89 years old

Director
BAIRD, James Aghleigh
Resigned: 17 September 2008
Appointed Date: 21 December 1998
86 years old

Director
BUNTING, Edward Garth, Rev
Resigned: 30 November 2006
Appointed Date: 25 October 2001
54 years old

Director
COYLE, James
Resigned: 22 July 2005
Appointed Date: 13 January 2004
72 years old

Director
CRAIG, Alastair Patrick George
Resigned: 28 August 2006
Appointed Date: 06 November 2003
88 years old

Director
CREIGHTON, Frederick David, Rev
Resigned: 10 March 2016
Appointed Date: 22 January 2007
75 years old

Director
CRILLY, Fr Oliver
Resigned: 01 October 2007
Appointed Date: 22 May 2006
85 years old

Director
DAVEY, Robert T, Reverend
Resigned: 28 February 1999
Appointed Date: 09 February 1993
75 years old

Director
DEANE, Pricilla Josephine
Resigned: 20 February 2006
Appointed Date: 18 May 2004
83 years old

Director
DEVLIN, Peter, Rev
Resigned: 10 September 1999
Appointed Date: 09 February 1993
68 years old

Director
DOHERTY, Joan A
Resigned: 31 October 2013
Appointed Date: 23 October 2003
74 years old

Director
DONALD, Louise, Rev
Resigned: 03 November 2014
Appointed Date: 17 September 2008
71 years old

Director
FALLS, Tjomas Alan, Reverend
Resigned: 21 October 2003
Appointed Date: 19 October 2000
56 years old

Director
FARREN, Neil, Rev
Resigned: 20 October 2011
Appointed Date: 02 October 2007
69 years old

Director
FOWLER, Barbara Lynne
Resigned: 30 January 2013
Appointed Date: 03 October 2007
70 years old

Director
GIBSON, John Musgrave
Resigned: 22 May 2006
Appointed Date: 23 October 2003
81 years old

Director
HARROD, Sydney Montague
Resigned: 21 October 2003
Appointed Date: 09 February 1993
92 years old

Director
HUGHES, Donald Alfred
Resigned: 04 April 2000
Appointed Date: 09 February 1993
102 years old

Director
JEFFERSON, Marlene
Resigned: 17 August 2015
Appointed Date: 04 November 2013
91 years old

Director
KENNEDY, Susan Mary
Resigned: 02 October 2007
Appointed Date: 13 June 2005
78 years old

Director
KENNELLY, Robert Eusebius Jeremiah
Resigned: 13 January 2004
Appointed Date: 03 July 2000
84 years old

Director
LOGUE, Rosemary Christine, Reverend
Resigned: 25 October 2001
Appointed Date: 09 February 1993
70 years old

Director
LOUGHLIN, William
Resigned: 01 October 2003
Appointed Date: 09 February 1993
98 years old

Director
MACBRUITHIN, Sarah
Resigned: 18 October 2016
Appointed Date: 10 December 2015
44 years old

Director
MCCORMICK, Joesph Kerr
Resigned: 03 October 2007
Appointed Date: 07 March 2006
82 years old

Director
MCCULLOUGH, Robert David
Resigned: 19 October 2006
Appointed Date: 09 February 1993
85 years old

Director
MCENEANEY, Margaret Rose
Resigned: 18 May 2004
Appointed Date: 09 February 1993
97 years old

Director
MCGUFFIN, Thomas Henry Samuel, Reverend
Resigned: 17 September 2008
Appointed Date: 23 October 2003
68 years old

Director
MULLAN, Father Aidan
Resigned: 20 February 2006
Appointed Date: 14 February 2000
75 years old

Director
MUNCE, Frederick Larmour, Reverend
Resigned: 21 October 2003
Appointed Date: 09 February 1993
77 years old

Director
NICHOLL, Ivorine Olive
Resigned: 19 October 2000
Appointed Date: 09 February 1993
91 years old

Director
ROSBOROUGH, Alastair James Andrew, Rev
Resigned: 20 October 2011
Appointed Date: 19 June 2001
55 years old

Director
WALLACE, Ann Fiona
Resigned: 19 April 2012
Appointed Date: 22 October 2007
66 years old

CHURCHES' TRUST LIMITED -THE Events

05 Dec 2016
Total exemption full accounts made up to 31 March 2016
29 Oct 2016
Termination of appointment of Sarah Macbruithin as a director on 18 October 2016
29 Oct 2016
Appointment of Mrs Diana Rudd as a director on 18 October 2016
29 Oct 2016
Appointment of Reverend David Mcbeth as a director on 18 October 2016
29 Oct 2016
Appointment of Reverend Sam Campbell as a director on 18 October 2016
...
... and 145 more events
04 Oct 1993
Change of dirs/sec

09 Feb 1993
Articles
09 Feb 1993
Memorandum
09 Feb 1993
Pars re dirs/sit reg off

09 Feb 1993
Decln complnce reg new co

CHURCHES' TRUST LIMITED -THE Charges

5 February 2001
Mortgage or charge
Delivered: 9 February 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage. Premises: nos 90, 91, 92 + 94 spencer…
4 April 2000
Mortgage or charge
Delivered: 17 April 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies.mortgage see doc 43 for full details.
18 December 1998
Mortgage or charge
Delivered: 5 January 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies.letter of undertaking re:claim for damage to…
26 November 1998
Mortgage or charge
Delivered: 7 December 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage. The plot of ground and premises known as 121…
23 March 1995
Mortgage or charge
Delivered: 30 March 1995
Status: Satisfied on 27 January 1999
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate and known as no. 121…