FOOTPRINTS TRADING LTD
POLEGLASS


Company number NI032950
Status Active
Incorporation Date 19 September 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 84A COLINMILL, POLEGLASS, BELFAST, BT17 0AR
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Appointment of Dr Elizabeth Mary Mcshane as a director on 5 November 2015. The most likely internet sites of FOOTPRINTS TRADING LTD are www.footprintstrading.co.uk, and www.footprints-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Footprints Trading Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI032950. Footprints Trading Ltd has been working since 19 September 1997. The present status of the company is Active. The registered address of Footprints Trading Ltd is 84a Colinmill Poleglass Belfast Bt17 0ar. . BOYLE, Margaret Mary is a Director of the company. BRANIFF, Noreen is a Director of the company. CARBERRY, Ursula Mary is a Director of the company. DEVLIN, Bernadette is a Director of the company. DONAGHY, Bernadette is a Director of the company. FERRIS, Marie Claire is a Director of the company. GIBSON, Gillian Patricia is a Director of the company. GLYMOND, Sinead is a Director of the company. LOUGHRAN, Isobel is a Director of the company. MCNEILL, Mary is a Director of the company. MCSHANE, Elizabeth Mary, Dr is a Director of the company. O'CONNELL, Fiona is a Director of the company. POOTS, Joy Irene is a Director of the company. Secretary FIRTH, Patricia Anne Marie has been resigned. Secretary MCCONNELL, Bernadette has been resigned. Secretary MCNEILL, Mary has been resigned. Director BOYLE, Margaret Mary has been resigned. Director CARBERRY, Ursula Mary has been resigned. Director DEVLIN, Bernadette has been resigned. Director DONAGHY, Bernadette has been resigned. Director FERRIS, Claire has been resigned. Director FIRTH, Patricia Ann Marie has been resigned. Director FOX, Mary Bernadette has been resigned. Director GIBSON, Gillian has been resigned. Director GIBSON, Gillian Patricia has been resigned. Director HOLMES, Rosanna has been resigned. Director HOLMES, Rosanna has been resigned. Director LOUGHRAN, Isobel has been resigned. Director MATTHEWS, Helen has been resigned. Director MCCONNELL, Bernadette has been resigned. Director MCNEILL, Mary has been resigned. Director POOTS, Jocelyn Irene has been resigned. The company operates in "Child day-care activities".


Current Directors

Director
BOYLE, Margaret Mary
Appointed Date: 01 April 2015
73 years old

Director
BRANIFF, Noreen
Appointed Date: 01 August 2008
69 years old

Director
CARBERRY, Ursula Mary
Appointed Date: 01 April 2015
61 years old

Director
DEVLIN, Bernadette
Appointed Date: 01 April 2015
61 years old

Director
DONAGHY, Bernadette
Appointed Date: 01 April 2015
60 years old

Director
FERRIS, Marie Claire
Appointed Date: 05 April 2011
56 years old

Director
GIBSON, Gillian Patricia
Appointed Date: 30 March 2011
63 years old

Director
GLYMOND, Sinead
Appointed Date: 01 April 2015
45 years old

Director
LOUGHRAN, Isobel
Appointed Date: 01 April 2015
63 years old

Director
MCNEILL, Mary
Appointed Date: 01 April 2015
76 years old

Director
MCSHANE, Elizabeth Mary, Dr
Appointed Date: 05 November 2015
83 years old

Director
O'CONNELL, Fiona
Appointed Date: 01 April 2015
52 years old

Director
POOTS, Joy Irene
Appointed Date: 01 April 2004
64 years old

Resigned Directors

Secretary
FIRTH, Patricia Anne Marie
Resigned: 31 March 2012
Appointed Date: 17 September 2009

Secretary
MCCONNELL, Bernadette
Resigned: 20 June 2006
Appointed Date: 01 April 2004

Secretary
MCNEILL, Mary
Resigned: 17 September 2009
Appointed Date: 19 September 1997

Director
BOYLE, Margaret Mary
Resigned: 01 September 2009
Appointed Date: 23 June 2005
73 years old

Director
CARBERRY, Ursula Mary
Resigned: 01 September 2009
Appointed Date: 23 June 2005
61 years old

Director
DEVLIN, Bernadette
Resigned: 01 September 2009
Appointed Date: 23 June 2005
61 years old

Director
DONAGHY, Bernadette
Resigned: 01 September 2009
Appointed Date: 01 April 2004
60 years old

Director
FERRIS, Claire
Resigned: 30 April 2010
Appointed Date: 22 April 2000
56 years old

Director
FIRTH, Patricia Ann Marie
Resigned: 31 March 2012
Appointed Date: 19 September 1997
70 years old

Director
FOX, Mary Bernadette
Resigned: 01 September 2009
Appointed Date: 01 April 2004
67 years old

Director
GIBSON, Gillian
Resigned: 31 March 2004
Appointed Date: 01 October 1997
63 years old

Director
GIBSON, Gillian Patricia
Resigned: 14 September 2004
Appointed Date: 19 September 1997
63 years old

Director
HOLMES, Rosanna
Resigned: 28 November 2013
Appointed Date: 30 March 2011
53 years old

Director
HOLMES, Rosanna
Resigned: 01 February 2005
Appointed Date: 01 April 2004
53 years old

Director
LOUGHRAN, Isobel
Resigned: 01 September 2009
Appointed Date: 01 April 2004
63 years old

Director
MATTHEWS, Helen
Resigned: 13 February 2007
Appointed Date: 19 September 1997
57 years old

Director
MCCONNELL, Bernadette
Resigned: 01 September 2009
Appointed Date: 01 April 2004
62 years old

Director
MCNEILL, Mary
Resigned: 17 September 2009
Appointed Date: 19 September 1997
76 years old

Director
POOTS, Jocelyn Irene
Resigned: 23 March 2000
Appointed Date: 19 September 1997
64 years old

Persons With Significant Control

Mrs Mary Mcneill
Notified on: 19 September 2016
76 years old
Nature of control: Has significant influence or control

FOOTPRINTS TRADING LTD Events

30 Sep 2016
Accounts for a small company made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 19 September 2016 with updates
14 Dec 2015
Appointment of Dr Elizabeth Mary Mcshane as a director on 5 November 2015
08 Oct 2015
Annual return made up to 19 September 2015 no member list
06 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 83 more events
15 Feb 1998
Change of dirs/sec
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 Sep 1997
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 Sep 1997
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 Sep 1997
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 Sep 1997
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.