DRUMCREE COMMUNITY TRUST
CRAIGAVON


Company number NI038841
Status Active
Incorporation Date 20 June 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3 ASHGROVE ROAD, PORTADOWN, CRAIGAVON, BT62 1PA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 20 June 2016 no member list; Director's details changed for William George Michael Bingham on 5 August 2016. The most likely internet sites of DRUMCREE COMMUNITY TRUST are www.drumcreecommunity.co.uk, and www.drumcree-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Drumcree Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI038841. Drumcree Community Trust has been working since 20 June 2000. The present status of the company is Active. The registered address of Drumcree Community Trust is 3 Ashgrove Road Portadown Craigavon Bt62 1pa. . BINGHAM, Michael is a Secretary of the company. BINGHAM, William George Michael is a Director of the company. MACCIONNAITH, Breandan is a Director of the company. MC KEOWN, Brian Gerald is a Director of the company. MERCER, Colette is a Director of the company. TENNYSON, Ciaran is a Director of the company. Secretary HUGHES, Betty has been resigned. Secretary MCIVOR, Aaron has been resigned. Secretary TRAINOR, Margaret Rose has been resigned. Director BOYLE, Laura Teresa, Sister has been resigned. Director CREANEY, Elizabeth Geraldine has been resigned. Director CREANEY, Terry has been resigned. Director DUFFY, John Joseph has been resigned. Director DUFY, Joseph has been resigned. Director DUNBAR, Bernadette Mary has been resigned. Director DUNBAR, James has been resigned. Director GRIFFIN, Eleanor has been resigned. Director HAGAN, Iris Teresa has been resigned. Director HUGHES, Betty has been resigned. Director MALLON, Bernadette Mary has been resigned. Director MCCANN, Margaret Jane has been resigned. Director MCCORMAC, Aidan has been resigned. Director MCCOURT, Mary Therese has been resigned. Director MCIVOR, Aaron has been resigned. Director MCNALLY, Eileen Mary has been resigned. Director MCVITTY, Amanda has been resigned. Director O'HARE, Eugene Martin has been resigned. Director O'NEILL, Laurence Martin has been resigned. Director O'NEILL, Mary Elizabeth has been resigned. Director SMYTH, Brendan Smyth has been resigned. Director TENNYSON, Mary Johanna has been resigned. Director TRAINOR, Magaret Rose (Rita) has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
BINGHAM, Michael
Appointed Date: 19 December 2012

Director
BINGHAM, William George Michael
Appointed Date: 20 June 2000
84 years old

Director
MACCIONNAITH, Breandan
Appointed Date: 20 June 2000
68 years old

Director
MC KEOWN, Brian Gerald
Appointed Date: 24 June 2004
59 years old

Director
MERCER, Colette
Appointed Date: 28 June 2005
61 years old

Director
TENNYSON, Ciaran
Appointed Date: 09 December 2013
65 years old

Resigned Directors

Secretary
HUGHES, Betty
Resigned: 31 August 2007
Appointed Date: 28 November 2005

Secretary
MCIVOR, Aaron
Resigned: 02 December 2012
Appointed Date: 31 August 2007

Secretary
TRAINOR, Margaret Rose
Resigned: 30 October 2005
Appointed Date: 20 June 2000

Director
BOYLE, Laura Teresa, Sister
Resigned: 25 September 2003
Appointed Date: 20 June 2000
82 years old

Director
CREANEY, Elizabeth Geraldine
Resigned: 15 October 2001
Appointed Date: 20 June 2000
70 years old

Director
CREANEY, Terry
Resigned: 16 November 2008
Appointed Date: 30 October 2006
79 years old

Director
DUFFY, John Joseph
Resigned: 17 May 2001
Appointed Date: 20 June 2000
83 years old

Director
DUFY, Joseph
Resigned: 24 June 2004
Appointed Date: 27 June 2002
81 years old

Director
DUNBAR, Bernadette Mary
Resigned: 25 September 2003
Appointed Date: 15 June 2001
65 years old

Director
DUNBAR, James
Resigned: 16 October 2011
Appointed Date: 15 November 2009
44 years old

Director
GRIFFIN, Eleanor
Resigned: 01 March 2003
Appointed Date: 17 September 2001
62 years old

Director
HAGAN, Iris Teresa
Resigned: 27 June 2002
Appointed Date: 20 June 2000
74 years old

Director
HUGHES, Betty
Resigned: 31 August 2007
Appointed Date: 28 June 2005
58 years old

Director
MALLON, Bernadette Mary
Resigned: 15 October 2001
Appointed Date: 20 June 2000
64 years old

Director
MCCANN, Margaret Jane
Resigned: 17 July 2006
Appointed Date: 28 June 2006
73 years old

Director
MCCORMAC, Aidan
Resigned: 10 February 2003
Appointed Date: 20 June 2000
93 years old

Director
MCCOURT, Mary Therese
Resigned: 30 October 2006
Appointed Date: 20 June 2000
76 years old

Director
MCIVOR, Aaron
Resigned: 02 December 2012
Appointed Date: 13 November 2006
41 years old

Director
MCNALLY, Eileen Mary
Resigned: 24 June 2004
Appointed Date: 20 June 2000
62 years old

Director
MCVITTY, Amanda
Resigned: 17 May 2001
Appointed Date: 20 June 2000
62 years old

Director
O'HARE, Eugene Martin
Resigned: 27 June 2002
Appointed Date: 20 June 2000
63 years old

Director
O'NEILL, Laurence Martin
Resigned: 15 November 2000
Appointed Date: 20 June 2000
75 years old

Director
O'NEILL, Mary Elizabeth
Resigned: 14 July 2003
Appointed Date: 20 June 2000
71 years old

Director
SMYTH, Brendan Smyth
Resigned: 30 October 2006
Appointed Date: 24 June 2004
61 years old

Director
TENNYSON, Mary Johanna
Resigned: 30 October 2005
Appointed Date: 24 June 2004
66 years old

Director
TRAINOR, Magaret Rose (Rita)
Resigned: 30 October 2005
Appointed Date: 20 June 2000
69 years old

DRUMCREE COMMUNITY TRUST Events

05 Jan 2017
Accounts for a small company made up to 31 December 2015
05 Aug 2016
Annual return made up to 20 June 2016 no member list
05 Aug 2016
Director's details changed for William George Michael Bingham on 5 August 2016
05 Aug 2016
Secretary's details changed for Mr Michael Bingham on 5 August 2016
05 Jan 2016
Amended accounts for a small company made up to 31 December 2014
...
... and 75 more events
20 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.

20 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.

20 Jun 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.

20 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.

20 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.

DRUMCREE COMMUNITY TRUST Charges

4 September 2015
Charge code NI03 8841 0001
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Department for Social Development
Description: All in folio AR12038L county armagh…