RICHHILL BUILDINGS PRESERVATION TRUST
RICHILL


Company number NI049642
Status Active
Incorporation Date 11 February 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O DR ALAN TURTLE, 46 MAYNOOTH ROAD, RICHILL, CO ARMAGH, BT61 9RG
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge NI0496420001, created on 2 May 2017; Confirmation statement made on 11 February 2017 with updates; Appointment of Mr Clive Ernest Bruce Gordon as a director on 3 January 2017. The most likely internet sites of RICHHILL BUILDINGS PRESERVATION TRUST are www.richhillbuildingspreservation.co.uk, and www.richhill-buildings-preservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Richhill Buildings Preservation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI049642. Richhill Buildings Preservation Trust has been working since 11 February 2004. The present status of the company is Active. The registered address of Richhill Buildings Preservation Trust is C O Dr Alan Turtle 46 Maynooth Road Richill Co Armagh Bt61 9rg. . TURTLE, Alan Manson, Dr is a Secretary of the company. BULLICK, Richard Joseph James is a Director of the company. CALDWELL, Mary Elizabeth is a Director of the company. COURTNEY, Arnold William John is a Director of the company. DUNCAN, John Adam is a Director of the company. GORDON, Clive Ernest Bruce is a Director of the company. LYNESS, Peter James Kerr is a Director of the company. SPEERS, James Alexander is a Director of the company. Director BROWN, Edgar has been resigned. Director GORDON, Clive Ernest Bruce has been resigned. Director HARRISON, Derek George Alexander has been resigned. Director HENDERSON, Audrey Ann has been resigned. Director MCCLELLAND, Andrew George has been resigned. Director MCCORMICK, Myles has been resigned. Director WILLIAMS, Marie Teresa has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
TURTLE, Alan Manson, Dr
Appointed Date: 11 February 2004

Director
BULLICK, Richard Joseph James
Appointed Date: 30 April 2013
50 years old

Director
CALDWELL, Mary Elizabeth
Appointed Date: 01 July 2012
75 years old

Director
COURTNEY, Arnold William John
Appointed Date: 01 March 2007
74 years old

Director
DUNCAN, John Adam
Appointed Date: 30 April 2013
85 years old

Director
GORDON, Clive Ernest Bruce
Appointed Date: 03 January 2017
82 years old

Director
LYNESS, Peter James Kerr
Appointed Date: 01 February 2007
57 years old

Director
SPEERS, James Alexander
Appointed Date: 11 February 2004
79 years old

Resigned Directors

Director
BROWN, Edgar
Resigned: 31 December 2010
Appointed Date: 01 March 2007
78 years old

Director
GORDON, Clive Ernest Bruce
Resigned: 01 March 2016
Appointed Date: 01 September 2011
82 years old

Director
HARRISON, Derek George Alexander
Resigned: 01 March 2007
Appointed Date: 11 February 2004
80 years old

Director
HENDERSON, Audrey Ann
Resigned: 31 December 2011
Appointed Date: 11 February 2004
80 years old

Director
MCCLELLAND, Andrew George
Resigned: 22 October 2007
Appointed Date: 11 February 2004
47 years old

Director
MCCORMICK, Myles
Resigned: 02 February 2015
Appointed Date: 01 December 2011
54 years old

Director
WILLIAMS, Marie Teresa
Resigned: 02 February 2015
Appointed Date: 11 February 2004
74 years old

RICHHILL BUILDINGS PRESERVATION TRUST Events

03 May 2017
Registration of charge NI0496420001, created on 2 May 2017
27 Feb 2017
Confirmation statement made on 11 February 2017 with updates
05 Jan 2017
Appointment of Mr Clive Ernest Bruce Gordon as a director on 3 January 2017
01 Dec 2016
Total exemption small company accounts made up to 28 February 2016
16 Mar 2016
Annual return made up to 11 February 2016 no member list
...
... and 44 more events
11 Feb 2004
Pars re dirs/sit reg off
11 Feb 2004
Decln reg co exempt LTD
11 Feb 2004
Decln complnce reg new co
11 Feb 2004
Articles
11 Feb 2004
Memorandum

RICHHILL BUILDINGS PRESERVATION TRUST Charges

2 May 2017
Charge code NI04 9642 0001
Delivered: 3 May 2017
Status: Outstanding
Persons entitled: Ulster Community Investment Trust Limited
Description: Folio AR126150 county armagh…