MONEYMORE HERITAGE TRUST LIMITED
CO.LONDONDERRY


Company number NI027139
Status Active
Incorporation Date 5 January 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HIGH STREET, MONEYMORE, CO.LONDONDERRY, BT45 7PB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Appointment of Ms Johann Muldoon as a director on 5 December 2016; Appointment of Mrs Maura Johnston as a director on 5 December 2016. The most likely internet sites of MONEYMORE HERITAGE TRUST LIMITED are www.moneymoreheritagetrust.co.uk, and www.moneymore-heritage-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Moneymore Heritage Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI027139. Moneymore Heritage Trust Limited has been working since 05 January 1993. The present status of the company is Active. The registered address of Moneymore Heritage Trust Limited is High Street Moneymore Co Londonderry Bt45 7pb. . COLVIN, Robert Thomas is a Director of the company. DEVLIN, John Francis is a Director of the company. GLOVER, George Martin is a Director of the company. JOHNSTON, Joseph Kevin is a Director of the company. JOHNSTON, Maura is a Director of the company. KELLY, Robert is a Director of the company. KEYS, Helen Morag is a Director of the company. MC KEOWN, Stephen is a Director of the company. MULDOON, Johann is a Director of the company. Secretary GILMOUR, Keith Kerr has been resigned. Director CROWE, Fiona has been resigned. Director DEVLIN, John has been resigned. Director DITTY, Janette Violet has been resigned. Director GILMOUR, Keith Kerr has been resigned. Director GREER, Walter has been resigned. Director HUNTER, Mary-Lou has been resigned. Director KYNE, Seamus has been resigned. Director KYNE, Seamus has been resigned. Director LAW, Allister has been resigned. Director LAW, Patricia has been resigned. Director MCADOO, Wendy Lorraine has been resigned. Director QUINN, Anthony (Tony) has been resigned. Director QUINN, Anthony (Tony) has been resigned. Director SMITH, Joseph Kevin has been resigned. Director YOUNG, Eugene has been resigned. Director YOUNG, Eugene has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
COLVIN, Robert Thomas
Appointed Date: 05 December 2016
71 years old

Director
DEVLIN, John Francis
Appointed Date: 17 April 2013
90 years old

Director
GLOVER, George Martin
Appointed Date: 05 January 1993
75 years old

Director
JOHNSTON, Joseph Kevin
Appointed Date: 05 January 1993
80 years old

Director
JOHNSTON, Maura
Appointed Date: 05 December 2016
79 years old

Director
KELLY, Robert
Appointed Date: 17 April 2013
53 years old

Director
KEYS, Helen Morag
Appointed Date: 15 October 2013
53 years old

Director
MC KEOWN, Stephen
Appointed Date: 05 January 1993
79 years old

Director
MULDOON, Johann
Appointed Date: 05 December 2016
49 years old

Resigned Directors

Secretary
GILMOUR, Keith Kerr
Resigned: 05 December 2016
Appointed Date: 05 January 1993

Director
CROWE, Fiona
Resigned: 31 January 2006
Appointed Date: 03 January 2003
55 years old

Director
DEVLIN, John
Resigned: 29 July 2002
Appointed Date: 05 January 1993
85 years old

Director
DITTY, Janette Violet
Resigned: 31 January 2006
Appointed Date: 05 January 1993
68 years old

Director
GILMOUR, Keith Kerr
Resigned: 05 December 2016
Appointed Date: 29 July 2002
74 years old

Director
GREER, Walter
Resigned: 23 October 2014
Appointed Date: 05 January 1993
86 years old

Director
HUNTER, Mary-Lou
Resigned: 06 October 2005
Appointed Date: 03 January 2003
57 years old

Director
KYNE, Seamus
Resigned: 08 March 2010
Appointed Date: 04 March 2010
76 years old

Director
KYNE, Seamus
Resigned: 06 January 2008
Appointed Date: 05 January 1993
76 years old

Director
LAW, Allister
Resigned: 31 January 2006
Appointed Date: 05 January 1993
81 years old

Director
LAW, Patricia
Resigned: 31 January 2006
Appointed Date: 05 January 1993
80 years old

Director
MCADOO, Wendy Lorraine
Resigned: 23 September 2005
Appointed Date: 30 September 2003
60 years old

Director
QUINN, Anthony (Tony)
Resigned: 08 March 2010
Appointed Date: 04 March 2010
72 years old

Director
QUINN, Anthony (Tony)
Resigned: 06 January 2008
Appointed Date: 05 January 1993
72 years old

Director
SMITH, Joseph Kevin
Resigned: 08 March 2010
Appointed Date: 04 March 2010
80 years old

Director
YOUNG, Eugene
Resigned: 08 March 2010
Appointed Date: 04 March 2010
66 years old

Director
YOUNG, Eugene
Resigned: 06 January 2008
Appointed Date: 19 April 1999
66 years old

Persons With Significant Control

Mr Robert Thomas Colvin
Notified on: 5 March 2017
71 years old
Nature of control: Has significant influence or control

Mr John Francis Devlin
Notified on: 5 March 2017
90 years old
Nature of control: Has significant influence or control

Mr George Martin Glover
Notified on: 5 March 2017
75 years old
Nature of control: Has significant influence or control

Mr Joseph Kevin Johnston
Notified on: 5 March 2017
80 years old
Nature of control: Has significant influence or control

Ms Maura Johnston
Notified on: 5 March 2017
79 years old
Nature of control: Has significant influence or control

Mr Robert Kelly
Notified on: 5 March 2017
53 years old
Nature of control: Has significant influence or control

Ms Helen Morag Keys
Notified on: 5 March 2017
53 years old
Nature of control: Has significant influence or control

Mr Stephen Mckeown
Notified on: 5 March 2017
79 years old
Nature of control: Has significant influence or control

Ms Johann Muldoon
Notified on: 5 March 2017
49 years old
Nature of control: Has significant influence or control

MONEYMORE HERITAGE TRUST LIMITED Events

20 Mar 2017
Confirmation statement made on 5 March 2017 with updates
09 Dec 2016
Appointment of Ms Johann Muldoon as a director on 5 December 2016
09 Dec 2016
Appointment of Mrs Maura Johnston as a director on 5 December 2016
09 Dec 2016
Termination of appointment of Keith Kerr Gilmour as a director on 5 December 2016
09 Dec 2016
Termination of appointment of Keith Kerr Gilmour as a director on 5 December 2016
...
... and 87 more events
19 Oct 1993
Change of dirs/sec

05 Jan 1993
Articles
05 Jan 1993
Pars re dirs/sit reg off

05 Jan 1993
Decln complnce reg new co

05 Jan 1993
Memorandum

MONEYMORE HERITAGE TRUST LIMITED Charges

26 September 2003
Mortgage or charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: & the International Department For 26-30 Victoria -
Description: All monies debenture firstly all that and those the…
26 September 2003
Mortgage or charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Hill House 26-30 Department For & International Fund
Description: All monies supplement debenture firstly all that and those…
29 August 1997
Mortgage or charge
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: International Fund Dept of Environment
Description: All monies. Debenture the lands and premises comprised in…
11 April 1997
Mortgage or charge
Delivered: 14 April 1997
Status: Outstanding
Persons entitled: Dept of Environment
Description: All monies. Debenture all of the lands comprised in folio…
27 October 1995
Mortgage or charge
Delivered: 14 November 1995
Status: Outstanding
Persons entitled: Dept of Environment
Description: All monies. Debenture see doc 12 for details.