IRISH GROUSE CONSERVATION TRUST - THE
BELFAST


Company number NI061855
Status Active
Incorporation Date 20 November 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MOORE STEPHENS, DONEGALL HOUSE, 7 DONEGALL SQUARE NORTH, BELFAST, CO ANTRIM, BT1 5GB
Home Country United Kingdom
Nature of Business 91040 - Botanical and zoological gardens and nature reserves activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr John Edward Cunningham as a director on 3 June 2016. The most likely internet sites of IRISH GROUSE CONSERVATION TRUST - THE are www.irishgrouseconservationtrust.co.uk, and www.irish-grouse-conservation-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Irish Grouse Conservation Trust The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI061855. Irish Grouse Conservation Trust The has been working since 20 November 2006. The present status of the company is Active. The registered address of Irish Grouse Conservation Trust The is Moore Stephens Donegall House 7 Donegall Square North Belfast Co Antrim Bt1 5gb. . MCCULLOUGH, Arlene is a Secretary of the company. CUNNINGHAM, John Edward is a Director of the company. LAMB, Noel is a Director of the company. MACKIE, Peter Thomas Watts is a Director of the company. MCCORKELL, David William is a Director of the company. MCDOWELL, John Charles Kenneth is a Director of the company. MORROW, Adrian David is a Director of the company. O'NEILL, The Hon Shane Sebastian Clanaboy is a Director of the company. VISCOUNT DUNLUCE MCDONNELL, Randal Alexander St John is a Director of the company. Secretary INGLIS, Kerry Marie has been resigned. Secretary CYPHER SERVICES LIMITED has been resigned. Director DAY, Frederick Nicholas Delacherois has been resigned. Director MCBARNET, William John has been resigned. Director MCCAUSLAND, Connolly Patrick has been resigned. Director SHAW, Brian Arnold has been resigned. The company operates in "Botanical and zoological gardens and nature reserves activities".


Current Directors

Secretary
MCCULLOUGH, Arlene
Appointed Date: 20 November 2010

Director
CUNNINGHAM, John Edward
Appointed Date: 03 June 2016
81 years old

Director
LAMB, Noel
Appointed Date: 23 October 2009
69 years old

Director
MACKIE, Peter Thomas Watts
Appointed Date: 20 November 2006
62 years old

Director
MCCORKELL, David William
Appointed Date: 31 August 2012
70 years old

Director
MCDOWELL, John Charles Kenneth
Appointed Date: 26 October 2015
84 years old

Director
MORROW, Adrian David
Appointed Date: 20 November 2006
61 years old

Director
O'NEILL, The Hon Shane Sebastian Clanaboy
Appointed Date: 20 November 2006
60 years old

Director
VISCOUNT DUNLUCE MCDONNELL, Randal Alexander St John
Appointed Date: 20 November 2006
58 years old

Resigned Directors

Secretary
INGLIS, Kerry Marie
Resigned: 20 November 2010
Appointed Date: 14 November 2007

Secretary
CYPHER SERVICES LIMITED
Resigned: 14 November 2007
Appointed Date: 20 November 2006

Director
DAY, Frederick Nicholas Delacherois
Resigned: 14 March 2011
Appointed Date: 20 November 2006
73 years old

Director
MCBARNET, William John
Resigned: 06 August 2010
Appointed Date: 26 April 2010
60 years old

Director
MCCAUSLAND, Connolly Patrick
Resigned: 12 March 2010
Appointed Date: 20 November 2006
61 years old

Director
SHAW, Brian Arnold
Resigned: 03 June 2016
Appointed Date: 14 December 2006
84 years old

Persons With Significant Control

Mr Adrian David Morrow
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control

IRISH GROUSE CONSERVATION TRUST - THE Events

22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Appointment of Mr John Edward Cunningham as a director on 3 June 2016
29 Jul 2016
Termination of appointment of Brian Arnold Shaw as a director on 3 June 2016
20 Nov 2015
Annual return made up to 20 November 2015 no member list
...
... and 34 more events
21 Feb 2009
20/11/08 annual return shuttle
29 Nov 2007
Change of dirs/sec
29 Nov 2007
20/11/07 annual return shuttle
08 Jan 2007
Change of dirs/sec
20 Nov 2006
Incorporation