SCOUTLINK TRUST - THE
BELFAST


Company number NI039602
Status Active
Incorporation Date 7 November 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NORTHERN IRELAND SCOUT COUNCIL, 109 OLD MILLTOWN ROAD, BELFAST, BT8 7SP
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Nigel Sempey as a director on 8 December 2016. The most likely internet sites of SCOUTLINK TRUST - THE are www.scoutlinktrust.co.uk, and www.scoutlink-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Scoutlink Trust The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI039602. Scoutlink Trust The has been working since 07 November 2000. The present status of the company is Active. The registered address of Scoutlink Trust The is Northern Ireland Scout Council 109 Old Milltown Road Belfast Bt8 7sp. . GILLESPIE, Kenneth Matthew is a Secretary of the company. FERGUSON, Kevin is a Director of the company. GILLESPIE, Kenneth Matthew is a Director of the company. JAMES, George Henry is a Director of the company. MEHAFFEY, David John, Dr is a Director of the company. MORROW, Wendy Suzanne is a Director of the company. SCOTT, Robert Philip is a Director of the company. SEMPEY, Nigel is a Director of the company. SHERIDAN, Fintan is a Director of the company. Director BOHAN, John has been resigned. Director BRUTON, Ann Marie has been resigned. Director BURBRIDGE, Martin has been resigned. Director COATES, Ian Moore has been resigned. Director DIXON, Peter has been resigned. Director DOYLE, Mark Edmund has been resigned. Director KIELY, Terence has been resigned. Director LAMMEY, Colin John has been resigned. Director LYNCH, Eamonn Martin has been resigned. Director MACGIOLLA DHE, Ciaran has been resigned. Director MC CARTNEY, Gerard Noel has been resigned. Director MCHUGH, Eugene Patrick has been resigned. Director MULRYNE, Thomas Wilfred, Dr has been resigned. Director O'CONNOR, Bernard has been resigned. Director SCANLON, Damien Robert has been resigned. Director SCOTT, Thomas has been resigned. Director SHINNICK, Michael John has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
GILLESPIE, Kenneth Matthew
Appointed Date: 07 November 2000

Director
FERGUSON, Kevin
Appointed Date: 12 December 2013
68 years old

Director
GILLESPIE, Kenneth Matthew
Appointed Date: 07 November 2000
74 years old

Director
JAMES, George Henry
Appointed Date: 31 March 2011
82 years old

Director
MEHAFFEY, David John, Dr
Appointed Date: 12 December 2013
78 years old

Director
MORROW, Wendy Suzanne
Appointed Date: 10 November 2008
63 years old

Director
SCOTT, Robert Philip
Appointed Date: 07 November 2000
77 years old

Director
SEMPEY, Nigel
Appointed Date: 08 December 2016
50 years old

Director
SHERIDAN, Fintan
Appointed Date: 12 December 2013
47 years old

Resigned Directors

Director
BOHAN, John
Resigned: 20 October 2003
Appointed Date: 07 November 2000
79 years old

Director
BRUTON, Ann Marie
Resigned: 20 October 2003
Appointed Date: 19 November 2002
65 years old

Director
BURBRIDGE, Martin
Resigned: 10 November 2008
Appointed Date: 15 November 2004
74 years old

Director
COATES, Ian Moore
Resigned: 31 March 2011
Appointed Date: 07 November 2000
88 years old

Director
DIXON, Peter
Resigned: 31 January 2012
Appointed Date: 07 November 2000
94 years old

Director
DOYLE, Mark Edmund
Resigned: 20 October 2003
Appointed Date: 07 November 2000
70 years old

Director
KIELY, Terence
Resigned: 20 October 2003
Appointed Date: 07 November 2000
80 years old

Director
LAMMEY, Colin John
Resigned: 12 December 2013
Appointed Date: 31 March 2011
67 years old

Director
LYNCH, Eamonn Martin
Resigned: 31 January 2012
Appointed Date: 07 November 2000
73 years old

Director
MACGIOLLA DHE, Ciaran
Resigned: 21 October 2002
Appointed Date: 07 November 2000
68 years old

Director
MC CARTNEY, Gerard Noel
Resigned: 01 January 2008
Appointed Date: 29 November 2006
71 years old

Director
MCHUGH, Eugene Patrick
Resigned: 15 November 2005
Appointed Date: 20 October 2003
69 years old

Director
MULRYNE, Thomas Wilfred, Dr
Resigned: 31 January 2012
Appointed Date: 29 November 2006
81 years old

Director
O'CONNOR, Bernard
Resigned: 21 October 2002
Appointed Date: 07 November 2000
83 years old

Director
SCANLON, Damien Robert
Resigned: 15 November 2004
Appointed Date: 09 December 2002
69 years old

Director
SCOTT, Thomas
Resigned: 29 November 2006
Appointed Date: 07 November 2000
79 years old

Director
SHINNICK, Michael John
Resigned: 12 April 2016
Appointed Date: 10 November 2008
72 years old

SCOUTLINK TRUST - THE Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
08 Dec 2016
Appointment of Mr Nigel Sempey as a director on 8 December 2016
07 Dec 2016
Termination of appointment of Michael John Shinnick as a director on 12 April 2016
05 Apr 2016
Annual return made up to 31 March 2016 no member list
...
... and 60 more events
07 Nov 2000
Decln reg co exempt LTD
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.

07 Nov 2000
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.

07 Nov 2000
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.

07 Nov 2000
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.

07 Nov 2000
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.