IRISH LANDMARK TRUST LIMITED - THE


Company number NI031218
Status Active
Incorporation Date 16 August 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 50 BEDFORD STREET, BELFAST, BT2 7FW
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Ms Mona O'rourke as a secretary on 1 January 2017; Termination of appointment of Mary O'brien as a secretary on 31 December 2016. The most likely internet sites of IRISH LANDMARK TRUST LIMITED - THE are www.irishlandmarktrustlimited.co.uk, and www.irish-landmark-trust-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Irish Landmark Trust Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI031218. Irish Landmark Trust Limited The has been working since 16 August 1996. The present status of the company is Active. The registered address of Irish Landmark Trust Limited The is 50 Bedford Street Belfast Bt2 7fw. . O'ROURKE, Mona is a Secretary of the company. APIED, Mary is a Director of the company. BLAKISTON HOUSTON, Richard Patrick is a Director of the company. DOWNES, Eugene is a Director of the company. FINAN, Mary is a Director of the company. HANNA, Mary is a Director of the company. HARKIN, Rita Mary is a Director of the company. KAVANAGH, Andrew is a Director of the company. KELLY, Peter is a Director of the company. MC PARLAND, Edward is a Director of the company. MCALEESE, Camilla is a Director of the company. MULLIGAN, Kevin is a Director of the company. O'ROURKE, Mona is a Director of the company. PARSONS, Michael is a Director of the company. POWER SMITH, Niall is a Director of the company. Secretary O'BRIEN, Mary has been resigned. Director DICKSON, Caroline has been resigned. Director FITZGERALD, Desmond has been resigned. Director FURLONG, Mairead has been resigned. Director HAYES, Rhonwen has been resigned. Director HEALY, John Rowland has been resigned. Director HEALY, John Rowland has been resigned. Director HOGAN, Gabriel has been resigned. Director JAY-O'BOYLE, Fionnuala has been resigned. Director KEALY, Loughlin has been resigned. Director LATIMER, Karen Olivia has been resigned. Director MASTERSON, Frank has been resigned. Director MCDONNELL, VISCOUNT DUNLUCE, Randal Alexander St John has been resigned. Director MCNULTY, Matthew has been resigned. Director MULLALLY, Philip has been resigned. Director O'CONOR NASH, Pyers has been resigned. Director RANKIN, Peter James has been resigned. Director ROBINSON, Nicholas Kenneth has been resigned. Director ROBINSON, Nicholas Kenneth has been resigned. Director STEWART, Jason has been resigned. Director WILSON, Primrose Eileen, Obe has been resigned. Director WOLSEY, Bill has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
O'ROURKE, Mona
Appointed Date: 01 January 2017

Director
APIED, Mary
Appointed Date: 03 September 2015
73 years old

Director
BLAKISTON HOUSTON, Richard Patrick
Appointed Date: 23 October 2008
77 years old

Director
DOWNES, Eugene
Appointed Date: 26 March 2015
53 years old

Director
FINAN, Mary
Appointed Date: 21 May 2015
81 years old

Director
HANNA, Mary
Appointed Date: 30 September 2004
79 years old

Director
HARKIN, Rita Mary
Appointed Date: 24 July 2014
54 years old

Director
KAVANAGH, Andrew
Appointed Date: 12 December 2001
77 years old

Director
KELLY, Peter
Appointed Date: 26 July 1999
88 years old

Director
MC PARLAND, Edward
Appointed Date: 16 August 1996
82 years old

Director
MCALEESE, Camilla
Appointed Date: 13 February 2001
80 years old

Director
MULLIGAN, Kevin
Appointed Date: 01 November 2012
52 years old

Director
O'ROURKE, Mona
Appointed Date: 19 May 2016
64 years old

Director
PARSONS, Michael
Appointed Date: 29 January 2015
79 years old

Director
POWER SMITH, Niall
Appointed Date: 16 August 1996
63 years old

Resigned Directors

Secretary
O'BRIEN, Mary
Resigned: 31 December 2016
Appointed Date: 16 August 1996

Director
DICKSON, Caroline
Resigned: 29 May 2014
Appointed Date: 12 December 2001
86 years old

Director
FITZGERALD, Desmond
Resigned: 16 September 2011
Appointed Date: 08 December 2003
88 years old

Director
FURLONG, Mairead
Resigned: 27 May 2010
Appointed Date: 13 February 2001
94 years old

Director
HAYES, Rhonwen
Resigned: 26 May 2011
Appointed Date: 22 October 2009
55 years old

Director
HEALY, John Rowland
Resigned: 30 May 2013
Appointed Date: 22 May 2008
79 years old

Director
HEALY, John Rowland
Resigned: 22 May 2001
Appointed Date: 16 August 1996
79 years old

Director
HOGAN, Gabriel
Resigned: 11 July 2003
Appointed Date: 16 August 1996
83 years old

Director
JAY-O'BOYLE, Fionnuala
Resigned: 22 May 2008
Appointed Date: 13 February 2001
65 years old

Director
KEALY, Loughlin
Resigned: 19 May 2016
Appointed Date: 01 January 2012
83 years old

Director
LATIMER, Karen Olivia
Resigned: 06 October 2000
Appointed Date: 16 August 1996
76 years old

Director
MASTERSON, Frank
Resigned: 27 May 2010
Appointed Date: 30 September 2004
80 years old

Director
MCDONNELL, VISCOUNT DUNLUCE, Randal Alexander St John
Resigned: 22 May 2008
Appointed Date: 08 December 2003
58 years old

Director
MCNULTY, Matthew
Resigned: 11 July 2003
Appointed Date: 28 January 2000
80 years old

Director
MULLALLY, Philip
Resigned: 06 October 2000
Appointed Date: 16 August 1996
90 years old

Director
O'CONOR NASH, Pyers
Resigned: 13 April 2000
Appointed Date: 16 August 1996
74 years old

Director
RANKIN, Peter James
Resigned: 30 May 2013
Appointed Date: 16 August 1996
82 years old

Director
ROBINSON, Nicholas Kenneth
Resigned: 26 May 2011
Appointed Date: 01 January 2008
79 years old

Director
ROBINSON, Nicholas Kenneth
Resigned: 11 July 2003
Appointed Date: 16 August 1996
79 years old

Director
STEWART, Jason
Resigned: 24 July 2014
Appointed Date: 24 January 2013
50 years old

Director
WILSON, Primrose Eileen, Obe
Resigned: 06 October 2000
Appointed Date: 16 August 1996
78 years old

Director
WOLSEY, Bill
Resigned: 19 May 2016
Appointed Date: 26 March 2015
72 years old

Persons With Significant Control

Ms Mary Hanna
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms Mary Apied
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Richard Blakiston Houston
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Eugene Downes
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms Mary Finan
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms Rita Mary Harkin
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Andrew Kavanagh
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Peter Kelly
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Edward Mcparland
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms Camilla Mcaleese
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Kevin Mulligan
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms Mona O'Rourke
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Michael Parsons
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Niall Power Smith
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

IRISH LANDMARK TRUST LIMITED - THE Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Jan 2017
Appointment of Ms Mona O'rourke as a secretary on 1 January 2017
13 Jan 2017
Termination of appointment of Mary O'brien as a secretary on 31 December 2016
12 Aug 2016
Appointment of Ms Mona O'rourke as a director on 19 May 2016
12 Aug 2016
Termination of appointment of Loughlin Kealy as a director on 19 May 2016
...
... and 105 more events
22 Oct 1996
Notice of ARD
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.

16 Aug 1996
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.

16 Aug 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.

16 Aug 1996
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.

16 Aug 1996
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.