SIEGE HEROES SHARED SPACE MUSEUM LIMITED
CO LONDONDERRY MAIDEN CITY MUSEUM LIMITED


Company number NI045100
Status Active
Incorporation Date 7 January 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address APPRENTICE BOYS MEMORIAL HALL, LONDONDERRY, CO LONDONDERRY, BT48 6PJ
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr Samuel Mcclements as a director on 23 January 2016. The most likely internet sites of SIEGE HEROES SHARED SPACE MUSEUM LIMITED are www.siegeheroessharedspacemuseum.co.uk, and www.siege-heroes-shared-space-museum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Siege Heroes Shared Space Museum Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI045100. Siege Heroes Shared Space Museum Limited has been working since 07 January 2003. The present status of the company is Active. The registered address of Siege Heroes Shared Space Museum Limited is Apprentice Boys Memorial Hall Londonderry Co Londonderry Bt48 6pj. . MCGRATH, Worthington is a Secretary of the company. BROWNLEE, James Alexander is a Director of the company. HAY, William is a Director of the company. JONES, Cyril is a Director of the company. MCCAUSLAND, Ronald is a Director of the company. MCCLEMENTS, Samuel is a Director of the company. MCGRATH, Worthington is a Director of the company. MOORE, William Stephen is a Director of the company. STENHOUSE, Graeme is a Director of the company. TAYLOR, Ivan is a Director of the company. Secretary ALLEN, William has been resigned. Secretary MOORE, William Stephen has been resigned. Secretary SPRATT, David Ronald has been resigned. Director GILLEN, Philip Lyn has been resigned. Director HASLETT, Gavin Alister has been resigned. Director STEWART, John William Alexander has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
MCGRATH, Worthington
Appointed Date: 24 January 2015

Director
BROWNLEE, James Alexander
Appointed Date: 12 June 2012
66 years old

Director
HAY, William
Appointed Date: 07 January 2003
75 years old

Director
JONES, Cyril
Appointed Date: 24 January 2015
80 years old

Director
MCCAUSLAND, Ronald
Appointed Date: 12 June 2012
84 years old

Director
MCCLEMENTS, Samuel
Appointed Date: 23 January 2016
65 years old

Director
MCGRATH, Worthington
Appointed Date: 24 January 2015
75 years old

Director
MOORE, William Stephen
Appointed Date: 12 June 2012
70 years old

Director
STENHOUSE, Graeme
Appointed Date: 24 January 2015
63 years old

Director
TAYLOR, Ivan
Appointed Date: 24 January 2015
67 years old

Resigned Directors

Secretary
ALLEN, William
Resigned: 12 June 2012
Appointed Date: 02 April 2004

Secretary
MOORE, William Stephen
Resigned: 24 January 2015
Appointed Date: 12 June 2012

Secretary
SPRATT, David Ronald
Resigned: 25 March 2004
Appointed Date: 07 January 2003

Director
GILLEN, Philip Lyn
Resigned: 09 June 2015
Appointed Date: 12 June 2012
75 years old

Director
HASLETT, Gavin Alister
Resigned: 12 June 2012
Appointed Date: 07 January 2003
50 years old

Director
STEWART, John William Alexander
Resigned: 24 January 2015
Appointed Date: 12 June 2012
64 years old

SIEGE HEROES SHARED SPACE MUSEUM LIMITED Events

16 Jan 2017
Confirmation statement made on 7 January 2017 with updates
12 Feb 2016
Total exemption full accounts made up to 31 December 2015
01 Feb 2016
Appointment of Mr Samuel Mcclements as a director on 23 January 2016
01 Feb 2016
Annual return made up to 7 January 2016 no member list
18 Jan 2016
Appointment of Mr Ivan Taylor as a director on 24 January 2015
...
... and 48 more events
12 Jan 2004
07/01/04 annual return shuttle
07 Jan 2003
Memorandum
07 Jan 2003
Articles
07 Jan 2003
Pars re dirs/sit reg off
07 Jan 2003
Decln complnce reg new co