OPEN HOUSE TRUST LIMITED
CO. FERMANAGH


Company number NI031773
Status Active
Incorporation Date 17 December 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 EAST BRIDGE STREET, ENNISKILLEN, CO. FERMANAGH, BT74 7BT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 no member list. The most likely internet sites of OPEN HOUSE TRUST LIMITED are www.openhousetrust.co.uk, and www.open-house-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Open House Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI031773. Open House Trust Limited has been working since 17 December 1996. The present status of the company is Active. The registered address of Open House Trust Limited is 6 East Bridge Street Enniskillen Co Fermanagh Bt74 7bt. . WILLIAMS, Arthur is a Secretary of the company. CHARTERS (J.P), David Frederick is a Director of the company. EAKINS, Tom is a Director of the company. JOHNSTON, James is a Director of the company. JONES, Brendan is a Director of the company. WILLIAMSON, Stephen R G is a Director of the company. Director HEWITT, Philip Joseph has been resigned. Director HOLMES, Leslie Godfrey Jackson has been resigned. Director KNOX, Ernest Moore has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WILLIAMS, Arthur
Appointed Date: 17 December 1996

Director
CHARTERS (J.P), David Frederick
Appointed Date: 31 March 1999
86 years old

Director
EAKINS, Tom
Appointed Date: 17 December 1996
76 years old

Director
JOHNSTON, James
Appointed Date: 31 December 2013
46 years old

Director
JONES, Brendan
Appointed Date: 17 December 1996
76 years old

Director
WILLIAMSON, Stephen R G
Appointed Date: 01 February 2002
79 years old

Resigned Directors

Director
HEWITT, Philip Joseph
Resigned: 09 June 2014
Appointed Date: 14 December 2002
65 years old

Director
HOLMES, Leslie Godfrey Jackson
Resigned: 01 May 2002
Appointed Date: 12 February 1999
73 years old

Director
KNOX, Ernest Moore
Resigned: 31 December 2013
Appointed Date: 01 February 2002
81 years old

Persons With Significant Control

Mr David Frederick Charters (J.P)
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Tom Eakins
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr James Johnston
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Brendan Jones
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Stephen Williamson
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

OPEN HOUSE TRUST LIMITED Events

04 Jan 2017
Confirmation statement made on 17 December 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 17 December 2015 no member list
06 May 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 17 December 2014 no member list
...
... and 53 more events
25 Jun 1997
Change in sit reg add
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 1996
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

OPEN HOUSE TRUST LIMITED Charges

3 March 2000
Mortgage or charge
Delivered: 13 March 2000
Status: Outstanding
Persons entitled: Northern Bank LTD Belfast
Description: All monies.standard security retail premises situated on…