DERRY THEATRE TRUST
LONDONDERRY


Company number NI031527
Status Active
Incorporation Date 1 November 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MILLENNIUM FORUM, NEWMARKET STREET, LONDONDERRY, NORTHERN IRELAND, BT48 6EB
Home Country United Kingdom
Nature of Business 90030 - Artistic creation, 90040 - Operation of arts facilities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Appointment of Ms Angela Dobbins as a director on 2 April 2016. The most likely internet sites of DERRY THEATRE TRUST are www.derrytheatre.co.uk, and www.derry-theatre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Derry Theatre Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI031527. Derry Theatre Trust has been working since 01 November 1996. The present status of the company is Active. The registered address of Derry Theatre Trust is Millennium Forum Newmarket Street Londonderry Northern Ireland Bt48 6eb. . MC KENNA, Margaret Mary is a Secretary of the company. BIDDLE, Sandra is a Director of the company. BRADLEY, Martin is a Director of the company. DOBBINS, Angela is a Director of the company. KELLY, Colin is a Director of the company. MCKENNA, Margaret Mary is a Director of the company. MULLAN, Martin is a Director of the company. O'REILLY, Margaret Dolores, Professor is a Director of the company. THOMPSON, Andrew is a Director of the company. Secretary SANDERSON, Jim has been resigned. Director ANDERSON, Peter, Councillor has been resigned. Director BARRON, Brenda Mary has been resigned. Director BURNSIDE, Samuel John has been resigned. Director CARR, Sean has been resigned. Director CARTER, Andy has been resigned. Director COURTNEY, Annie has been resigned. Director CRUMLEY, Cathal has been resigned. Director DAVIDSON, Andrew has been resigned. Director DEVINE, Ciara has been resigned. Director DIVER, Gerard Martin has been resigned. Director DOHERTY, Thomas Columba has been resigned. Director GARFIELD, Alderman Mildred has been resigned. Director GARFIELD KIDD, April, Alderman has been resigned. Director HAY, Alderman William has been resigned. Director HAY, William has been resigned. Director HILL, Donald Alexander has been resigned. Director HUEY, Thomas Edmund has been resigned. Director KERR, John has been resigned. Director MACGABHANN, Risteard has been resigned. Director MCCARTER, Andy has been resigned. Director MCCARTHY, Gerald has been resigned. Director MCEWAN, Ann-Louise has been resigned. Director MCGINLEY, Martin has been resigned. Director MCGRATH, Noeleen has been resigned. Director MELARKEY, Paul Martin has been resigned. Director MILLER, Joseph has been resigned. Director O'CONNELL, William has been resigned. Director O'HAGAN, Bernard has been resigned. Director RAMSEY, Pat has been resigned. Director WAY, Elaine June has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
MC KENNA, Margaret Mary
Appointed Date: 10 April 2005

Director
BIDDLE, Sandra
Appointed Date: 19 March 2003
63 years old

Director
BRADLEY, Martin
Appointed Date: 19 September 2001
60 years old

Director
DOBBINS, Angela
Appointed Date: 02 April 2016
63 years old

Director
KELLY, Colin
Appointed Date: 16 December 2010
40 years old

Director
MCKENNA, Margaret Mary
Appointed Date: 19 March 2003
66 years old

Director
MULLAN, Martin
Appointed Date: 26 August 2010
63 years old

Director
O'REILLY, Margaret Dolores, Professor
Appointed Date: 01 May 2014
64 years old

Director
THOMPSON, Andrew
Appointed Date: 30 April 2015
76 years old

Resigned Directors

Secretary
SANDERSON, Jim
Resigned: 10 April 2005
Appointed Date: 01 November 1996

Director
ANDERSON, Peter, Councillor
Resigned: 16 December 2010
Appointed Date: 23 May 2005
72 years old

Director
BARRON, Brenda Mary
Resigned: 21 December 2002
Appointed Date: 01 November 1996
54 years old

Director
BURNSIDE, Samuel John
Resigned: 31 March 2003
Appointed Date: 01 November 1996
81 years old

Director
CARR, Sean
Resigned: 30 April 2015
Appointed Date: 28 October 2010
66 years old

Director
CARTER, Andy
Resigned: 25 October 2004
Appointed Date: 19 March 2003
74 years old

Director
COURTNEY, Annie
Resigned: 13 November 2002
Appointed Date: 01 November 1996
89 years old

Director
CRUMLEY, Cathal
Resigned: 13 November 2002
Appointed Date: 01 November 1996
67 years old

Director
DAVIDSON, Andrew
Resigned: 12 November 2001
Appointed Date: 21 June 2001
80 years old

Director
DEVINE, Ciara
Resigned: 21 December 2002
Appointed Date: 19 September 2001
54 years old

Director
DIVER, Gerard Martin
Resigned: 02 April 2016
Appointed Date: 30 April 2015
61 years old

Director
DOHERTY, Thomas Columba
Resigned: 21 December 2002
Appointed Date: 19 September 2001
77 years old

Director
GARFIELD, Alderman Mildred
Resigned: 10 May 2005
Appointed Date: 22 November 2002
76 years old

Director
GARFIELD KIDD, April, Alderman
Resigned: 30 April 2015
Appointed Date: 02 April 2012
55 years old

Director
HAY, Alderman William
Resigned: 28 February 2008
Appointed Date: 23 May 2005
75 years old

Director
HAY, William
Resigned: 21 June 2001
Appointed Date: 01 November 1996
75 years old

Director
HILL, Donald Alexander
Resigned: 01 March 2003
Appointed Date: 01 November 1996
87 years old

Director
HUEY, Thomas Edmund
Resigned: 14 December 2006
Appointed Date: 19 September 2001
77 years old

Director
KERR, John
Resigned: 21 June 2001
Appointed Date: 01 November 1996
92 years old

Director
MACGABHANN, Risteard
Resigned: 21 December 2002
Appointed Date: 01 November 1996
87 years old

Director
MCCARTER, Andy
Resigned: 25 February 2010
Appointed Date: 01 November 1996
74 years old

Director
MCCARTHY, Gerald
Resigned: 21 December 2002
Appointed Date: 01 November 1996
83 years old

Director
MCEWAN, Ann-Louise
Resigned: 16 October 2000
Appointed Date: 01 November 1996
54 years old

Director
MCGINLEY, Martin
Resigned: 05 November 2015
Appointed Date: 19 March 2003
64 years old

Director
MCGRATH, Noeleen
Resigned: 30 June 1999
Appointed Date: 01 November 1996
63 years old

Director
MELARKEY, Paul Martin
Resigned: 20 October 2000
Appointed Date: 01 November 1996
61 years old

Director
MILLER, Joseph
Resigned: 02 April 2012
Appointed Date: 28 February 2008
73 years old

Director
O'CONNELL, William
Resigned: 10 May 2005
Appointed Date: 01 November 1996
97 years old

Director
O'HAGAN, Bernard
Resigned: 10 May 2005
Appointed Date: 21 June 2001
64 years old

Director
RAMSEY, Pat
Resigned: 28 October 2010
Appointed Date: 23 May 2005
66 years old

Director
WAY, Elaine June
Resigned: 21 December 2002
Appointed Date: 01 November 1996
70 years old

DERRY THEATRE TRUST Events

09 Dec 2016
Group of companies' accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 24 October 2016 with updates
18 Aug 2016
Appointment of Ms Angela Dobbins as a director on 2 April 2016
18 Aug 2016
Termination of appointment of Gerard Martin Diver as a director on 2 April 2016
15 Apr 2016
Termination of appointment of Martin Mcginley as a director on 5 November 2015
...
... and 107 more events
01 Nov 1996
Articles
01 Nov 1996
Memorandum
01 Nov 1996
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 Nov 1996
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 Nov 1996
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.

DERRY THEATRE TRUST Charges

18 December 2001
Mortgage or charge
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: The Millennium Portland House London
Description: Debenture - all monies all that and those the lands…
20 August 2001
Mortgage or charge
Delivered: 21 August 2001
Status: Outstanding
Persons entitled: Belfast Churchill House Department For
Description: Debenture - letter of offer all that and those the lands…
6 September 1999
Mortgage or charge
Delivered: 13 September 1999
Status: Outstanding
Persons entitled: The Millennium
Description: Debenture. All that and those the lands contained in folio…