HOLYWOOD SHARED TOWN
HOLYWOOD


Company number NI617275
Status Active
Incorporation Date 12 March 2013
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O REDBURN COMMUNITY CENTRE, JACKSONS ROAD, HOLYWOOD, COUNTY DOWN, BT18 9EZ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Memorandum and Articles of Association. The most likely internet sites of HOLYWOOD SHARED TOWN are www.holywoodshared.co.uk, and www.holywood-shared.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Holywood Shared Town is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI617275. Holywood Shared Town has been working since 12 March 2013. The present status of the company is Active. The registered address of Holywood Shared Town is C O Redburn Community Centre Jacksons Road Holywood County Down Bt18 9ez. . BRIDGE, Simon Nicholas, Prof is a Secretary of the company. BRIDGE, Simon Nicholas is a Director of the company. BUCKLEY, Anthony David, Dr is a Director of the company. LAYTON, Christine is a Director of the company. LOCKHART, William Hagan, Dr is a Director of the company. MASEFIELD, Robin Charles is a Director of the company. RINGLAND, Trevor Maxwell is a Director of the company. WOODS, John Maxwell is a Director of the company. WORKMAN, Sacha is a Director of the company. Director ALEXANDER, Linda Patricia has been resigned. Director ELLIOTT, Rachel Heather Louise has been resigned. Director GREEN, Sally Louise has been resigned. Director HARKNESS, John David has been resigned. Director SEMPLE, David Alexander has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BRIDGE, Simon Nicholas, Prof
Appointed Date: 12 March 2013

Director
BRIDGE, Simon Nicholas
Appointed Date: 12 March 2013
79 years old

Director
BUCKLEY, Anthony David, Dr
Appointed Date: 14 October 2015
80 years old

Director
LAYTON, Christine
Appointed Date: 12 March 2013
73 years old

Director
LOCKHART, William Hagan, Dr
Appointed Date: 12 March 2013
77 years old

Director
MASEFIELD, Robin Charles
Appointed Date: 07 October 2013
73 years old

Director
RINGLAND, Trevor Maxwell
Appointed Date: 14 October 2015
65 years old

Director
WOODS, John Maxwell
Appointed Date: 12 March 2013
67 years old

Director
WORKMAN, Sacha
Appointed Date: 14 October 2015
60 years old

Resigned Directors

Director
ALEXANDER, Linda Patricia
Resigned: 14 October 2015
Appointed Date: 07 October 2013
73 years old

Director
ELLIOTT, Rachel Heather Louise
Resigned: 28 October 2016
Appointed Date: 14 October 2015
37 years old

Director
GREEN, Sally Louise
Resigned: 16 August 2013
Appointed Date: 12 March 2013
57 years old

Director
HARKNESS, John David
Resigned: 01 January 2014
Appointed Date: 12 March 2013
34 years old

Director
SEMPLE, David Alexander
Resigned: 12 October 2015
Appointed Date: 08 September 2014
50 years old

HOLYWOOD SHARED TOWN Events

19 Mar 2017
Confirmation statement made on 12 March 2017 with updates
24 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

15 Nov 2016
Memorandum and Articles of Association
07 Nov 2016
Termination of appointment of Rachel Elliott as a director on 28 October 2016
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 21 more events
26 May 2014
Termination of appointment of John Harkness as a director
29 Jan 2014
Appointment of Mr Robin Charles Masefield as a director
22 Jan 2014
Appointment of Mrs Linda Patricia Alexander as a director
17 Oct 2013
Termination of appointment of Sally Green as a director
12 Mar 2013
Incorporation