EMERGING BUSINESS TRUST
10 CALLENDER STREET


Company number NI031351
Status Liquidation
Incorporation Date 25 September 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O BDO STOY HAYWARD, LINDSAY HOUSE, 10 CALLENDER STREET, BELFAST, BT1 5BN
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Statement of receipts and payments; Statement of receipts and payments; Statement of receipts and payments. The most likely internet sites of EMERGING BUSINESS TRUST are www.emergingbusiness.co.uk, and www.emerging-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Emerging Business Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI031351. Emerging Business Trust has been working since 25 September 1996. The present status of the company is Liquidation. The registered address of Emerging Business Trust is C O Bdo Stoy Hayward Lindsay House 10 Callender Street Belfast Bt1 5bn. . TOWNSLEY, Susan Teresa is a Secretary of the company. O'NEILL, Kenneth Edward, Professor is a Director of the company. SIMPSON, John is a Director of the company. Director CROZIER, Julian Smyth has been resigned. Director DOWNES, Bob has been resigned. Director HASLETT, Victor Campbell has been resigned. Director MC SHANE, Patrick Gerald has been resigned. Director MILLS, Christopher Gregory Michael has been resigned. Director NEVILLE, Alan Samuel has been resigned. Director SLOWEY, Brian has been resigned. Director TOWNSLEY, Susan Teresa has been resigned.


Current Directors

Secretary
TOWNSLEY, Susan Teresa
Appointed Date: 25 September 1996

Director
O'NEILL, Kenneth Edward, Professor
Appointed Date: 25 September 1996
81 years old

Director
SIMPSON, John
Appointed Date: 25 September 1996
92 years old

Resigned Directors

Director
CROZIER, Julian Smyth
Resigned: 07 December 2004
Appointed Date: 25 September 1996
90 years old

Director
DOWNES, Bob
Resigned: 07 December 2004
Appointed Date: 25 September 1996
74 years old

Director
HASLETT, Victor Campbell
Resigned: 23 June 2003
Appointed Date: 08 March 2000
86 years old

Director
MC SHANE, Patrick Gerald
Resigned: 07 December 2004
Appointed Date: 25 September 1996
75 years old

Director
MILLS, Christopher Gregory Michael
Resigned: 07 December 2004
Appointed Date: 25 September 1996
78 years old

Director
NEVILLE, Alan Samuel
Resigned: 05 November 2003
Appointed Date: 25 September 1996
79 years old

Director
SLOWEY, Brian
Resigned: 19 February 2004
Appointed Date: 25 September 1996
91 years old

Director
TOWNSLEY, Susan Teresa
Resigned: 07 December 2004
Appointed Date: 25 September 1996
68 years old

EMERGING BUSINESS TRUST Events

21 May 2009
Statement of receipts and payments
08 May 2008
Statement of receipts and payments
24 Apr 2007
Statement of receipts and payments
28 Jul 2006
Notice of Constitution of Committee
27 Apr 2006
Statement of receipts and payments
...
... and 44 more events
25 Sep 1996
Memorandum
25 Sep 1996
Pars re dirs/sit reg off
25 Sep 1996
Articles
25 Sep 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.

25 Sep 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.