KAREN MORTLOCK TRUST-THE
BELFAST


Company number NI024511
Status Active
Incorporation Date 29 May 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O ASM (BELFAST) LTD, 20 ROSEMARY STREET, BELFAST, CO ANTRIM, NORTHERN IRELAND, BT1 1QD
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 May 2016 no member list; Registered office address changed from C/O C/O Crawford Sedgwick & Co 38 Hill Street Belfast Co Antrim BT1 2LB to C/O C/O Asm (Belfast) Ltd 20 Rosemary Street Belfast Co Antrim BT1 1QD on 20 July 2016. The most likely internet sites of KAREN MORTLOCK TRUST-THE are www.karenmortlock.co.uk, and www.karen-mortlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Karen Mortlock Trust The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI024511. Karen Mortlock Trust The has been working since 29 May 1990. The present status of the company is Active. The registered address of Karen Mortlock Trust The is C O Asm Belfast Ltd 20 Rosemary Street Belfast Co Antrim Northern Ireland Bt1 1qd. . ADGEY, Brian is a Director of the company. BRODERICK, Denis is a Director of the company. COURTNEY, Frances is a Director of the company. Secretary ANDERSON, Samuel K has been resigned. Secretary BURGESS, James Watson has been resigned. Director ANDERSON, Samuel Kenneth has been resigned. Director BURGESS, James Watson has been resigned. Director HAWTHORNE, George Norman has been resigned. Director MORTLOCK, Michael has been resigned. Director WEBSTER, Angela has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
ADGEY, Brian
Appointed Date: 29 May 1990
77 years old

Director
BRODERICK, Denis
Appointed Date: 23 December 2013
78 years old

Director
COURTNEY, Frances
Appointed Date: 23 December 2013
45 years old

Resigned Directors

Secretary
ANDERSON, Samuel K
Resigned: 01 March 2006
Appointed Date: 29 May 1990

Secretary
BURGESS, James Watson
Resigned: 25 November 2013
Appointed Date: 01 March 2006

Director
ANDERSON, Samuel Kenneth
Resigned: 01 March 2006
Appointed Date: 29 May 1990
84 years old

Director
BURGESS, James Watson
Resigned: 25 November 2013
Appointed Date: 29 May 1990
81 years old

Director
HAWTHORNE, George Norman
Resigned: 30 June 2003
Appointed Date: 29 May 1990
87 years old

Director
MORTLOCK, Michael
Resigned: 08 October 2004
Appointed Date: 29 May 1990
81 years old

Director
WEBSTER, Angela
Resigned: 30 June 2003
Appointed Date: 29 May 1990
58 years old

KAREN MORTLOCK TRUST-THE Events

23 Nov 2016
Total exemption full accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 29 May 2016 no member list
20 Jul 2016
Registered office address changed from C/O C/O Crawford Sedgwick & Co 38 Hill Street Belfast Co Antrim BT1 2LB to C/O C/O Asm (Belfast) Ltd 20 Rosemary Street Belfast Co Antrim BT1 1QD on 20 July 2016
09 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jul 2015
Accounts for a small company made up to 31 March 2015
...
... and 64 more events
29 May 1990
Memorandum
29 May 1990
Articles
29 May 1990
Decln reg co exempt LTD

29 May 1990
Pars re dirs/sit reg off

29 May 1990
Decln complnce reg new co