DUNGANNON WEST COMMUNITY TRUST
DUNGANNON


Company number NI037540
Status Active
Incorporation Date 9 December 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 7A, ANNAGH CENTRE BALLYSAGGART BUSINESS COMPLEX, 2 BEECHVALLEY WAY, DUNGANNON, NORTHERN IRELAND, BT70 1BS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Thomas Conlon as a director on 22 February 2017; Confirmation statement made on 9 December 2016 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of DUNGANNON WEST COMMUNITY TRUST are www.dungannonwestcommunity.co.uk, and www.dungannon-west-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Dungannon West Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI037540. Dungannon West Community Trust has been working since 09 December 1999. The present status of the company is Active. The registered address of Dungannon West Community Trust is Unit 7a Annagh Centre Ballysaggart Business Complex 2 Beechvalley Way Dungannon Northern Ireland Bt70 1bs. . MCNALLY, Denise is a Secretary of the company. DINSMORE, Susan is a Director of the company. DONAGHY, Ann is a Director of the company. MCLOUGHLIN, Michael Patrick Joseph is a Director of the company. PEARSON, Teresa is a Director of the company. WAUGH, William Christopher is a Director of the company. Secretary MCALISKEY, Fintan has been resigned. Secretary MCCLUSKEY, Ann Denise has been resigned. Secretary MCLOUGHLIN, Michael Patrick Joseph has been resigned. Secretary TIERNEY, Karin Bridget has been resigned. Director ARMSTRONG, Bridget Anne has been resigned. Director CONLON, Thomas has been resigned. Director MCCLUSKEY, Ann Denise has been resigned. Director MURPHY, Matthew has been resigned. Director TIERNEY, Karin Bridget has been resigned. Director TIERNEY, Karin Bridget has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MCNALLY, Denise
Appointed Date: 18 December 2014

Director
DINSMORE, Susan
Appointed Date: 09 December 1999
86 years old

Director
DONAGHY, Ann
Appointed Date: 21 October 2015
54 years old

Director
MCLOUGHLIN, Michael Patrick Joseph
Appointed Date: 09 December 1999
89 years old

Director
PEARSON, Teresa
Appointed Date: 16 March 2016
76 years old

Director
WAUGH, William Christopher
Appointed Date: 09 December 1999
87 years old

Resigned Directors

Secretary
MCALISKEY, Fintan
Resigned: 18 December 2014
Appointed Date: 04 November 2009

Secretary
MCCLUSKEY, Ann Denise
Resigned: 12 November 2008
Appointed Date: 09 December 1999

Secretary
MCLOUGHLIN, Michael Patrick Joseph
Resigned: 18 January 2016
Appointed Date: 10 December 2013

Secretary
TIERNEY, Karin Bridget
Resigned: 04 November 2009
Appointed Date: 12 November 2008

Director
ARMSTRONG, Bridget Anne
Resigned: 17 September 2003
Appointed Date: 09 December 1999
57 years old

Director
CONLON, Thomas
Resigned: 22 February 2017
Appointed Date: 09 December 1999
89 years old

Director
MCCLUSKEY, Ann Denise
Resigned: 12 November 2008
Appointed Date: 09 December 1999
59 years old

Director
MURPHY, Matthew
Resigned: 08 September 2001
Appointed Date: 09 December 1999
85 years old

Director
TIERNEY, Karin Bridget
Resigned: 29 January 2013
Appointed Date: 10 December 2009
62 years old

Director
TIERNEY, Karin Bridget
Resigned: 08 December 2009
Appointed Date: 12 November 2008
62 years old

Persons With Significant Control

Dungannon West Renewal Limited
Notified on: 1 July 2016
Nature of control: Has significant influence or control

DUNGANNON WEST COMMUNITY TRUST Events

27 Feb 2017
Termination of appointment of Thomas Conlon as a director on 22 February 2017
22 Dec 2016
Confirmation statement made on 9 December 2016 with updates
19 Dec 2016
Full accounts made up to 30 April 2016
11 Apr 2016
Appointment of Mrs Teresa Pearson as a director on 16 March 2016
23 Feb 2016
Full accounts made up to 30 April 2015
...
... and 49 more events
09 Dec 1999
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.

09 Dec 1999
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.

09 Dec 1999
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.

09 Dec 1999
Articles
09 Dec 1999
Memorandum