MILIBERN TRUST


Company number NI007344
Status Active
Incorporation Date 8 August 1968
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 18 HAMEL COURT, BELFAST, BT6 9HX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Termination of appointment of Rosemary Craig Jp Lm Ba Llb Llm as a director on 13 March 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of MILIBERN TRUST are www.milibern.co.uk, and www.milibern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. Milibern Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI007344. Milibern Trust has been working since 08 August 1968. The present status of the company is Active. The registered address of Milibern Trust is 18 Hamel Court Belfast Bt6 9hx. . MOORE MBE, Clifford John is a Secretary of the company. DUNCAN, Charles Wesley is a Director of the company. FAWCETT DL, John E C is a Director of the company. HOGG MBE UD JP DL, C T is a Director of the company. MORTON FCA DL, James Campbell is a Director of the company. O'NEILL KCVO TD JP DL, Raymond Arthur Clanaboye, Lord is a Director of the company. SHANKS RD BA (HONS), Elizabeth is a Director of the company. SHAW RD DL, Patricia is a Director of the company. TOUGHER TD, Nicholas Campbell, Colonel is a Director of the company. Director BLAKISTON HOUSTON FRICS, DL, Richard P has been resigned. Director CRAIG JP LM BA LLB LLM, Rosemary has been resigned. Director DEVERELL, Margaret Ruth has been resigned. Director HUGHES CBE,TD,MA,M ED,, James, Colonel has been resigned. Director LESLIE TD JP DL, James F has been resigned. Director MALLEY DSO. DFC. DL., James Young has been resigned. Director STRUDLEY CBE, David has been resigned. Director TOUGHER TD, Nicholas Campbell, Colonel has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MOORE MBE, Clifford John
Appointed Date: 11 February 1993

Director
DUNCAN, Charles Wesley
Appointed Date: 17 October 2006
79 years old

Director
FAWCETT DL, John E C
Appointed Date: 01 April 1988
86 years old

Director
HOGG MBE UD JP DL, C T
Appointed Date: 04 December 1990
87 years old

Director
MORTON FCA DL, James Campbell
Appointed Date: 19 October 1993
86 years old

Director
O'NEILL KCVO TD JP DL, Raymond Arthur Clanaboye, Lord
Appointed Date: 25 November 1987
92 years old

Director
SHANKS RD BA (HONS), Elizabeth
Appointed Date: 08 April 2003
78 years old

Director
SHAW RD DL, Patricia
Appointed Date: 08 April 2003
89 years old

Director
TOUGHER TD, Nicholas Campbell, Colonel
Appointed Date: 22 October 2013
64 years old

Resigned Directors

Director
BLAKISTON HOUSTON FRICS, DL, Richard P
Resigned: 26 September 2005
Appointed Date: 08 August 1968
77 years old

Director
CRAIG JP LM BA LLB LLM, Rosemary
Resigned: 13 March 2017
Appointed Date: 29 April 2014
75 years old

Director
DEVERELL, Margaret Ruth
Resigned: 21 March 2002
Appointed Date: 18 April 2000
86 years old

Director
HUGHES CBE,TD,MA,M ED,, James, Colonel
Resigned: 29 June 2012
Appointed Date: 08 August 1968
108 years old

Director
LESLIE TD JP DL, James F
Resigned: 21 October 2008
Appointed Date: 08 August 1968
92 years old

Director
MALLEY DSO. DFC. DL., James Young
Resigned: 28 July 1999
Appointed Date: 08 August 1968
107 years old

Director
STRUDLEY CBE, David
Resigned: 30 May 2013
Appointed Date: 08 April 2003
77 years old

Director
TOUGHER TD, Nicholas Campbell, Colonel
Resigned: 03 December 2013
Appointed Date: 22 October 2013
64 years old

Persons With Significant Control

Mr Clifford John Moore Mbe
Notified on: 25 October 2016
75 years old
Nature of control: Has significant influence or control

MILIBERN TRUST Events

15 Mar 2017
Termination of appointment of Rosemary Craig Jp Lm Ba Llb Llm as a director on 13 March 2017
21 Nov 2016
Full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
24 May 2016
Auditor's resignation
15 Dec 2015
Full accounts made up to 31 March 2015
...
... and 157 more events
27 Sep 1968
Change of dirs/sec

26 Aug 1968
Change in sit reg office

08 Aug 1968
Articles

08 Aug 1968
Memorandum

08 Aug 1968
Decln complnce reg new co