MID-ULSTER WOMEN'S AID
COOKSTOWN COOKSTOWN & DUNGANNON WOMEN'S AID

Company number NI030137
Status Active
Incorporation Date 9 November 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 27 OLD COAGH ROAD, COOKSTOWN, COUNTY TYRONE, BT80 8QG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 9 November 2015 no member list. The most likely internet sites of MID-ULSTER WOMEN'S AID are www.midulsterwomens.co.uk, and www.mid-ulster-women-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Mid Ulster Women S Aid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI030137. Mid Ulster Women S Aid has been working since 09 November 1995. The present status of the company is Active. The registered address of Mid Ulster Women S Aid is 27 Old Coagh Road Cookstown County Tyrone Bt80 8qg. . MARRIOTT, Lesley Ann is a Secretary of the company. BRYSON, Margaret Lavinia is a Director of the company. MARRIOTT, Lesley Ann is a Director of the company. RAFFERTY, Patricia Josephine is a Director of the company. Secretary MARSHALL, Mary Ursula has been resigned. Director CREIGHTON, Phyllis Caroline has been resigned. Director FERRY, Florence has been resigned. Director GLASGOW, Lorna Victoria has been resigned. Director HASSON, Sheila Margaret has been resigned. Director HUNTER, Barbara Izette has been resigned. Director KEE, Julie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MARRIOTT, Lesley Ann
Appointed Date: 01 April 2005

Director
BRYSON, Margaret Lavinia
Appointed Date: 09 November 1995
70 years old

Director
MARRIOTT, Lesley Ann
Appointed Date: 28 October 2003
78 years old

Director
RAFFERTY, Patricia Josephine
Appointed Date: 20 October 1998
72 years old

Resigned Directors

Secretary
MARSHALL, Mary Ursula
Resigned: 01 April 2005
Appointed Date: 09 November 1995

Director
CREIGHTON, Phyllis Caroline
Resigned: 31 March 2015
Appointed Date: 09 November 1995
77 years old

Director
FERRY, Florence
Resigned: 04 December 2000
Appointed Date: 20 October 1998
68 years old

Director
GLASGOW, Lorna Victoria
Resigned: 14 May 1999
Appointed Date: 09 November 1995
78 years old

Director
HASSON, Sheila Margaret
Resigned: 11 August 2000
Appointed Date: 17 November 1998
79 years old

Director
HUNTER, Barbara Izette
Resigned: 01 December 1998
Appointed Date: 09 November 1995
66 years old

Director
KEE, Julie
Resigned: 04 December 2000
Appointed Date: 20 October 1998
69 years old

Persons With Significant Control

Mid-Ulster Women's Aid Management Committee
Notified on: 6 April 2016
Nature of control: Has significant influence or control

MID-ULSTER WOMEN'S AID Events

21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
15 Nov 2016
Accounts for a small company made up to 31 March 2016
01 Dec 2015
Annual return made up to 9 November 2015 no member list
01 Dec 2015
Director's details changed for Ms Margaret Lavinia Bryson on 1 April 2015
19 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 80 more events
09 Nov 1995
Decln complnce reg new co

09 Nov 1995
Articles

09 Nov 1995
Memorandum

09 Nov 1995
Pars re dirs/sit reg off

09 Nov 1995
Incorporation

MID-ULSTER WOMEN'S AID Charges

26 January 2006
Debenture
Delivered: 30 January 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a specific equitable…
6 January 2006
Solicitors letter of undertaking
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…