LOUVAIN DEVELOPMENT (N.I.) TRUST-THE
22 GREAT VICTORIA STREET


Company number NI025153
Status Active
Incorporation Date 20 December 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HILL VELLACOTT, CHAMBER OF COMMERCE HOUSE, 22 GREAT VICTORIA STREET, BELFAST, BT2 7BA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 December 2015 no member list. The most likely internet sites of LOUVAIN DEVELOPMENT (N.I.) TRUST-THE are www.louvaindevelopmentni.co.uk, and www.louvain-development-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Louvain Development N I Trust The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI025153. Louvain Development N I Trust The has been working since 20 December 1990. The present status of the company is Active. The registered address of Louvain Development N I Trust The is Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast Bt2 7ba. . MCKAY, Robert John is a Secretary of the company. HARDIMAN, Thomas Patrick, Dr is a Director of the company. LOUGHRAN, Gerry Finbar, Sir is a Director of the company. MCKAY, Robert John is a Director of the company. Secretary CLEMENTS, David James has been resigned. Director CLEMENTS, David James has been resigned. Director CONNOLLY, Gerard Vincent has been resigned. Director DICKEY, George Russell has been resigned. Director SPENCE, Samuel John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCKAY, Robert John
Appointed Date: 07 November 2005

Director
HARDIMAN, Thomas Patrick, Dr
Appointed Date: 20 December 1990
96 years old

Director
LOUGHRAN, Gerry Finbar, Sir
Appointed Date: 01 January 2005
83 years old

Director
MCKAY, Robert John
Appointed Date: 07 November 2005
76 years old

Resigned Directors

Secretary
CLEMENTS, David James
Resigned: 07 November 2005
Appointed Date: 20 December 1990

Director
CLEMENTS, David James
Resigned: 07 November 2005
Appointed Date: 20 December 1990
90 years old

Director
CONNOLLY, Gerard Vincent
Resigned: 07 November 2005
Appointed Date: 20 December 1990
78 years old

Director
DICKEY, George Russell
Resigned: 07 November 2005
Appointed Date: 20 December 1990
92 years old

Director
SPENCE, Samuel John
Resigned: 07 November 2005
Appointed Date: 20 December 1990
94 years old

Persons With Significant Control

Mr Robert John Mckay
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Sir Gerry Finbar Loughran Kcb
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Dr Thomas Patrick Hardiman
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

LOUVAIN DEVELOPMENT (N.I.) TRUST-THE Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 20 December 2015 no member list
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 20 December 2014 no member list
...
... and 57 more events
20 Dec 1990
Memorandum
20 Dec 1990
Decln reg co exempt LTD

20 Dec 1990
Pars re dirs/sit reg off

20 Dec 1990
Decln complnce reg new co

20 Dec 1990
Articles