FOLD HOUSING TRUST
CO.DOWN


Company number NI015965
Status Active
Incorporation Date 23 July 1982
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3,REDBURN SQUARE,, HOLYWOOD,, CO.DOWN, BT18 9HZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of FOLD HOUSING TRUST are www.foldhousing.co.uk, and www.fold-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Fold Housing Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI015965. Fold Housing Trust has been working since 23 July 1982. The present status of the company is Active. The registered address of Fold Housing Trust is 3 Redburn Square Holywood Co Down Bt18 9hz. . MCLEAN, John Mark is a Secretary of the company. CONWAY, Trevor is a Director of the company. CROTHERS, David Maxwell is a Director of the company. FITZSIMONS, Diana Sharman Mary is a Director of the company. GIBSON, Peter Henry is a Director of the company. QUINN, Alice Loretto is a Director of the company. Secretary COULTER, Brian George has been resigned. Secretary DILLON, Trevor Alexander has been resigned. Director BAXTER, Astrid Irene has been resigned. Director CAMERON, William James has been resigned. Director CULBERT, Eric Alexander Noel has been resigned. Director DORAN, William Anthony has been resigned. Director DUNLOP, Kathleen Gwenda has been resigned. Director GRAHAM, Aileen has been resigned. Director HALLIGAN, Arthur has been resigned. Director HALLIGAN, Arthur has been resigned. Director HENRY, Brendan Francis has been resigned. Director HOLLIDAY, Robin Eldred has been resigned. Director LAVERY, George Patrick has been resigned. Director LEONG, Fee Ching has been resigned. Director MADDEN, Oonagh Kathleen has been resigned. Director MALONE, Judith Sheila has been resigned. Director MCCRUM, Joan has been resigned. Director MCILROY, Patrick has been resigned. Director MCIVOR, William B has been resigned. Director MCLEAN, Colin has been resigned. Director MURDOCK, Christopher has been resigned. Director O'NEILL, Albert Sinclair Johnston has been resigned. Director SAYERS, Aubrey George has been resigned. Director SHAW, Francis Crawford has been resigned. Director SIMPSON, Judith Anne has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCLEAN, John Mark
Appointed Date: 28 August 2014

Director
CONWAY, Trevor
Appointed Date: 28 January 2014
65 years old

Director
CROTHERS, David Maxwell
Appointed Date: 28 August 2013
79 years old

Director
FITZSIMONS, Diana Sharman Mary
Appointed Date: 24 September 2013
74 years old

Director
GIBSON, Peter Henry
Appointed Date: 25 September 2012
73 years old

Director
QUINN, Alice Loretto
Appointed Date: 25 September 2012
81 years old

Resigned Directors

Secretary
COULTER, Brian George
Resigned: 25 January 2005
Appointed Date: 23 July 1982

Secretary
DILLON, Trevor Alexander
Resigned: 28 August 2014
Appointed Date: 25 January 2005

Director
BAXTER, Astrid Irene
Resigned: 01 July 1998
Appointed Date: 23 July 1982
86 years old

Director
CAMERON, William James
Resigned: 23 September 2013
Appointed Date: 23 July 1982
88 years old

Director
CULBERT, Eric Alexander Noel
Resigned: 26 June 2001
Appointed Date: 23 July 1982
88 years old

Director
DORAN, William Anthony
Resigned: 26 January 2004
Appointed Date: 23 July 1982
79 years old

Director
DUNLOP, Kathleen Gwenda
Resigned: 26 November 1998
Appointed Date: 23 July 1982
91 years old

Director
GRAHAM, Aileen
Resigned: 25 January 2005
Appointed Date: 03 December 2002
81 years old

Director
HALLIGAN, Arthur
Resigned: 31 March 2015
Appointed Date: 25 September 2012
85 years old

Director
HALLIGAN, Arthur
Resigned: 25 January 2005
Appointed Date: 22 June 2004
85 years old

Director
HENRY, Brendan Francis
Resigned: 21 June 2012
Appointed Date: 23 July 1982
82 years old

Director
HOLLIDAY, Robin Eldred
Resigned: 21 June 2011
Appointed Date: 23 July 1982
91 years old

Director
LAVERY, George Patrick
Resigned: 21 August 2003
Appointed Date: 23 July 1982
70 years old

Director
LEONG, Fee Ching
Resigned: 25 January 2005
Appointed Date: 23 November 1999
70 years old

Director
MADDEN, Oonagh Kathleen
Resigned: 23 March 1999
Appointed Date: 23 July 1982
101 years old

Director
MALONE, Judith Sheila
Resigned: 25 June 2002
Appointed Date: 23 July 1982
90 years old

Director
MCCRUM, Joan
Resigned: 25 January 2005
Appointed Date: 23 March 2004
70 years old

Director
MCILROY, Patrick
Resigned: 25 January 2005
Appointed Date: 28 January 2003
90 years old

Director
MCIVOR, William B
Resigned: 01 July 1998
Appointed Date: 23 July 1982
97 years old

Director
MCLEAN, Colin
Resigned: 22 June 2010
Appointed Date: 23 July 1982
81 years old

Director
MURDOCK, Christopher
Resigned: 24 September 2013
Appointed Date: 23 July 1982
79 years old

Director
O'NEILL, Albert Sinclair Johnston
Resigned: 25 June 2002
Appointed Date: 23 July 1982
95 years old

Director
SAYERS, Aubrey George
Resigned: 08 December 2015
Appointed Date: 25 September 2012
67 years old

Director
SHAW, Francis Crawford
Resigned: 27 March 2001
Appointed Date: 23 July 1982
96 years old

Director
SIMPSON, Judith Anne
Resigned: 25 January 2005
Appointed Date: 23 July 1982
70 years old

FOLD HOUSING TRUST Events

03 Oct 2016
Satisfaction of charge 1 in full
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 Aug 2016
Accounts for a dormant company made up to 31 March 2016
02 Aug 2016
Termination of appointment of Aubrey George Sayers as a director on 8 December 2015
29 Jul 2016
Termination of appointment of Arthur Halligan as a director on 31 March 2015
...
... and 143 more events
13 Dec 1982
Notice of ARD

23 Jul 1982
Pars re dirs/sit reg offi

23 Jul 1982
Decl on compl on incorp

23 Jul 1982
Articles

23 Jul 1982
Memorandum

FOLD HOUSING TRUST Charges

13 November 1986
Mortgage
Delivered: 26 November 1986
Status: Satisfied on 3 October 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 5 & 6 redburn square holywood in the county of down.