ST. COLUMBS PARK RECONCILIATION TRUST
LONDONDERRY


Company number NI027378
Status Active
Incorporation Date 1 April 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST COLUMBS PARK, 4 LIMAVADY ROAD, LONDONDERRY, CO.LONDONDERRY, BT47 6JY
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Jim Anthony O'neill as a director on 6 January 2017; Termination of appointment of Ken Sayers as a director on 2 January 2017. The most likely internet sites of ST. COLUMBS PARK RECONCILIATION TRUST are www.stcolumbsparkreconciliation.co.uk, and www.st-columbs-park-reconciliation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. St Columbs Park Reconciliation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI027378. St Columbs Park Reconciliation Trust has been working since 01 April 1993. The present status of the company is Active. The registered address of St Columbs Park Reconciliation Trust is St Columbs Park 4 Limavady Road Londonderry Co Londonderry Bt47 6jy. . BRADLEY, Laura Majella Maria, Dr is a Director of the company. FRASER, Thomas Grant is a Director of the company. HEYWOOD, Natalie Jane is a Director of the company. HICKEY, Sean is a Director of the company. MCKINNEY, Mary is a Director of the company. O'NEILL, Jim Anthony is a Director of the company. QUILTY, Sarah is a Director of the company. WARKE, Jeanette Martha is a Director of the company. Secretary BARR, Arthur Glen has been resigned. Secretary CROWE, Howard has been resigned. Secretary GORMLEY, Kathleen has been resigned. Secretary LAMROCK, William Thomas has been resigned. Director BAIRD, Jim has been resigned. Director BARR, Albert Glen has been resigned. Director BRADLEY, John has been resigned. Director BRIEN, George has been resigned. Director CARLIN, Tony has been resigned. Director COURTNEY, Annie has been resigned. Director CROWE, Howard has been resigned. Director GLENN, George has been resigned. Director GREER, Diane has been resigned. Director JOHNSTON, Karen has been resigned. Director KEOWN, Susan has been resigned. Director LAGAN, Bishop Francis has been resigned. Director LAMROCK, William has been resigned. Director MC CLAY, Arnold Don has been resigned. Director MCCAUL, Francis Kevin has been resigned. Director MCDAID, Liam Martin has been resigned. Director MCTAGGART, Anne has been resigned. Director MEHAFFEY, The Right Reverend James has been resigned. Director ROBINSON, Gillian has been resigned. Director SAYERS, Ken has been resigned. Director SMYTH, Paul James has been resigned. Director STELFOX, Fiona has been resigned. Director WILLIAMS, Kevin has been resigned. Director WRIGHT, Terrence has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
BRADLEY, Laura Majella Maria, Dr
Appointed Date: 12 August 2013
50 years old

Director
FRASER, Thomas Grant
Appointed Date: 18 December 2003
84 years old

Director
HEYWOOD, Natalie Jane
Appointed Date: 12 August 2013
50 years old

Director
HICKEY, Sean
Appointed Date: 20 February 2006
57 years old

Director
MCKINNEY, Mary
Appointed Date: 20 December 2007
78 years old

Director
O'NEILL, Jim Anthony
Appointed Date: 06 January 2017
70 years old

Director
QUILTY, Sarah
Appointed Date: 04 September 2001
77 years old

Director
WARKE, Jeanette Martha
Appointed Date: 14 December 1998
81 years old

Resigned Directors

Secretary
BARR, Arthur Glen
Resigned: 22 September 2006
Appointed Date: 30 November 2004

Secretary
CROWE, Howard
Resigned: 29 August 2002
Appointed Date: 01 April 1993

Secretary
GORMLEY, Kathleen
Resigned: 22 September 2006
Appointed Date: 01 April 1993

Secretary
LAMROCK, William Thomas
Resigned: 25 September 2003
Appointed Date: 01 April 1993

Director
BAIRD, Jim
Resigned: 10 November 2014
Appointed Date: 14 March 2000
86 years old

Director
BARR, Albert Glen
Resigned: 22 September 2006
Appointed Date: 01 April 1993
83 years old

Director
BRADLEY, John
Resigned: 29 August 2002
Appointed Date: 27 June 2000

Director
BRIEN, George
Resigned: 10 November 2014
Appointed Date: 20 February 2006
72 years old

Director
CARLIN, Tony
Resigned: 04 September 2001
Appointed Date: 10 December 1998

Director
COURTNEY, Annie
Resigned: 10 January 2015
Appointed Date: 01 April 1993
89 years old

Director
CROWE, Howard
Resigned: 29 August 2002
Appointed Date: 24 March 2002
83 years old

Director
GLENN, George
Resigned: 24 January 2013
Appointed Date: 20 February 2006
88 years old

Director
GREER, Diane
Resigned: 30 January 2001
Appointed Date: 01 April 1993
68 years old

Director
JOHNSTON, Karen
Resigned: 07 May 2009
Appointed Date: 20 February 2003
49 years old

Director
KEOWN, Susan
Resigned: 04 September 2003
Appointed Date: 27 March 2003
55 years old

Director
LAGAN, Bishop Francis
Resigned: 26 October 1999
Appointed Date: 01 April 1993
91 years old

Director
LAMROCK, William
Resigned: 25 September 2003
Appointed Date: 01 April 1993
73 years old

Director
MC CLAY, Arnold Don
Resigned: 14 December 1998
Appointed Date: 01 April 1993
81 years old

Director
MCCAUL, Francis Kevin
Resigned: 04 September 2001
Appointed Date: 01 April 1993
86 years old

Director
MCDAID, Liam Martin
Resigned: 14 December 1998
Appointed Date: 01 April 1993
73 years old

Director
MCTAGGART, Anne
Resigned: 15 March 2007
Appointed Date: 01 June 2002
66 years old

Director
MEHAFFEY, The Right Reverend James
Resigned: 14 December 1998
Appointed Date: 01 April 1993
94 years old

Director
ROBINSON, Gillian
Resigned: 20 June 2000
Appointed Date: 01 April 1993
64 years old

Director
SAYERS, Ken
Resigned: 02 January 2017
Appointed Date: 20 December 2007
79 years old

Director
SMYTH, Paul James
Resigned: 28 June 2007
Appointed Date: 24 June 2004
62 years old

Director
STELFOX, Fiona
Resigned: 26 March 2002
Appointed Date: 01 April 1993
62 years old

Director
WILLIAMS, Kevin
Resigned: 30 November 2004
Appointed Date: 20 February 2003
50 years old

Director
WRIGHT, Terrence
Resigned: 31 August 2002
Appointed Date: 04 September 2001
77 years old

ST. COLUMBS PARK RECONCILIATION TRUST Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
11 Jan 2017
Appointment of Mr Jim Anthony O'neill as a director on 6 January 2017
06 Jan 2017
Termination of appointment of Ken Sayers as a director on 2 January 2017
21 Dec 2016
Accounts for a small company made up to 31 March 2016
06 Apr 2016
Annual return made up to 31 March 2016 no member list
...
... and 109 more events
01 Apr 1993
Decln complnce reg new co

01 Apr 1993
Pars re dirs/sit reg off

01 Apr 1993
Articles
01 Apr 1993
Memorandum
01 Apr 1993
Decln reg co exempt LTD

ST. COLUMBS PARK RECONCILIATION TRUST Charges

17 November 2015
Charge code NI02 7378 0003
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: International Fund for Ireland
Description: St columb's park house residential centre 4 limavady road…
29 April 2010
Mortgage
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: International Fund for Ireland
Description: By way of legal charge the property at st columbs park…
30 November 1999
Mortgage or charge
Delivered: 20 December 1999
Status: Outstanding
Persons entitled: Belfast Dept of The Northern Ireland
Description: All monies.chattel mortgage the relocatable building…