DESTINED LTD
LONDONDERRY


Company number NI043863
Status Active
Incorporation Date 19 August 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FOYLE VALLEY RAILWAY MUSEUM, 1 FOYLE ROAD, LONDONDERRY, NORTHERN IRELAND, BT48 6SQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Mark Baldrick as a director on 17 November 2016; Appointment of Mr Michael Cole as a director on 17 November 2016. The most likely internet sites of DESTINED LTD are www.destined.co.uk, and www.destined.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Destined Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI043863. Destined Ltd has been working since 19 August 2002. The present status of the company is Active. The registered address of Destined Ltd is Foyle Valley Railway Museum 1 Foyle Road Londonderry Northern Ireland Bt48 6sq. . CUSACK, Colm is a Secretary of the company. BALDRICK, Mark is a Director of the company. BURKE, Kevin is a Director of the company. COLE, Michael is a Director of the company. CUSACK, Colm is a Director of the company. DARBY, Adele is a Director of the company. DONNELLY, Kevin is a Director of the company. HARKIN, George is a Director of the company. MCGLINCHY, Thomas is a Director of the company. MCGUINESS, Deirdre is a Director of the company. MCGUINESS, Tony is a Director of the company. MCLAUGHLIN, Maeve Fiona is a Director of the company. TOLAND, Liam is a Director of the company. Secretary MCGOLDRICK, Bridget has been resigned. Director BONNER, Dominic has been resigned. Director BYRNE, Fiona has been resigned. Director DOHERTY, Roisin has been resigned. Director HEGARTY, Hugh has been resigned. Director MARKEY, Dympna has been resigned. Director MCDONAGH, Darryl has been resigned. Director O'HARA, Dermot has been resigned. Director O'REILLY, James has been resigned. Director THORNTON, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CUSACK, Colm
Appointed Date: 28 August 2007

Director
BALDRICK, Mark
Appointed Date: 17 November 2016
31 years old

Director
BURKE, Kevin
Appointed Date: 29 May 2013
33 years old

Director
COLE, Michael
Appointed Date: 17 November 2016
50 years old

Director
CUSACK, Colm
Appointed Date: 08 September 2004
80 years old

Director
DARBY, Adele
Appointed Date: 29 May 2013
46 years old

Director
DONNELLY, Kevin
Appointed Date: 29 May 2013
34 years old

Director
HARKIN, George
Appointed Date: 26 November 2009
64 years old

Director
MCGLINCHY, Thomas
Appointed Date: 25 January 2009
57 years old

Director
MCGUINESS, Deirdre
Appointed Date: 29 May 2013
60 years old

Director
MCGUINESS, Tony
Appointed Date: 25 January 2009
65 years old

Director
MCLAUGHLIN, Maeve Fiona
Appointed Date: 25 January 2009
57 years old

Director
TOLAND, Liam
Appointed Date: 17 November 2016
28 years old

Resigned Directors

Secretary
MCGOLDRICK, Bridget
Resigned: 13 May 2005
Appointed Date: 19 August 2002

Director
BONNER, Dominic
Resigned: 21 October 2002
Appointed Date: 29 July 2002
57 years old

Director
BYRNE, Fiona
Resigned: 17 November 2016
Appointed Date: 29 May 2013
41 years old

Director
DOHERTY, Roisin
Resigned: 29 May 2013
Appointed Date: 08 September 2004
44 years old

Director
HEGARTY, Hugh
Resigned: 29 May 2013
Appointed Date: 25 January 2009
56 years old

Director
MARKEY, Dympna
Resigned: 29 May 2013
Appointed Date: 25 January 2009
75 years old

Director
MCDONAGH, Darryl
Resigned: 24 September 2015
Appointed Date: 25 January 2009
42 years old

Director
O'HARA, Dermot
Resigned: 24 November 2008
Appointed Date: 29 July 2002
68 years old

Director
O'REILLY, James
Resigned: 29 May 2013
Appointed Date: 08 September 2004
56 years old

Director
THORNTON, Paul
Resigned: 13 May 2005
Appointed Date: 29 July 2002
61 years old

Persons With Significant Control

Mr George Harkin
Notified on: 18 August 2016
64 years old
Nature of control: Has significant influence or control as a member of a firm

DESTINED LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Appointment of Mr Mark Baldrick as a director on 17 November 2016
30 Nov 2016
Appointment of Mr Michael Cole as a director on 17 November 2016
30 Nov 2016
Termination of appointment of Fiona Byrne as a director on 17 November 2016
30 Nov 2016
Registered office address changed from 45 Great James Street Londonderry BT48 7DF to Foyle Valley Railway Museum 1 Foyle Road Londonderry BT48 6SQ on 30 November 2016
...
... and 59 more events
19 Aug 2002
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.

19 Aug 2002
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.

19 Aug 2002
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.

19 Aug 2002
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.

19 Aug 2002
Incorporation