ST. JOHN AMBULANCE (N.I.)
SAINTFIELD ROAD


Company number NI039213
Status Active
Incorporation Date 31 August 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ERNE, 35 KNOCKBRACKEN HEALTHCARE PARK, SAINTFIELD ROAD, BELFAST, BT8 8RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Arthur John Boyd as a director on 11 June 2016. The most likely internet sites of ST. JOHN AMBULANCE (N.I.) are www.stjohnambulance.co.uk, and www.st-john-ambulance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. St John Ambulance N I is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI039213. St John Ambulance N I has been working since 31 August 2000. The present status of the company is Active. The registered address of St John Ambulance N I is Erne 35 Knockbracken Healthcare Park Saintfield Road Belfast Bt8 8ra. . PATTON, Hazel Rebecca is a Secretary of the company. ANDREWS, Margaret Mary is a Director of the company. BROOKEBOROUGH, Alan, Viscount is a Director of the company. HOGG, Clarence Thomas is a Director of the company. HOWIE-CRAIG, Maureen Beryl, Dr is a Director of the company. JOHNSTON, James Peter is a Director of the company. MURDOCK, Christopher is a Director of the company. TAYLOR, Mark Alexander, Dr is a Director of the company. TOUGH, Andrew Garden is a Director of the company. WILLIAMS, John is a Director of the company. Director BOYD, Arthur John has been resigned. Director CHARLEY, William Robert Hunter, Colonel has been resigned. Director CLARKE, John Wilson, Dr has been resigned. Director CLARKE, Neville Charles William has been resigned. Director COOPER, Kathleen Roberta Joyce has been resigned. Director EYRE-MAUNSELL, Robin John Robert has been resigned. Director GRAY, Robert John Gordon, Rev Dr has been resigned. Director HALL, William, Sir has been resigned. Director HUGHES, John William has been resigned. Director KINGAN, David Robert Samuel has been resigned. Director LOWRY (MBE,TD,MIB), Charles William Mccaughey has been resigned. Director MC KEE, John has been resigned. Director MURRAY, Leonard has been resigned. Director NICHOLL, Betty, Dr has been resigned. Director PIM, John Frederick has been resigned. Director SHANKS, Oliver Edward Pattison has been resigned. Director SHAW, Surgeon Captain Joseph has been resigned. Director THOMPSON, Alistair Lyske has been resigned. Director THOMPSON, Peter has been resigned. Director TWIGG, David William Francis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PATTON, Hazel Rebecca
Appointed Date: 31 August 2000

Director
ANDREWS, Margaret Mary
Appointed Date: 20 May 2009
76 years old

Director
BROOKEBOROUGH, Alan, Viscount
Appointed Date: 01 September 2014
73 years old

Director
HOGG, Clarence Thomas
Appointed Date: 19 April 2004
87 years old

Director
HOWIE-CRAIG, Maureen Beryl, Dr
Appointed Date: 31 July 2015
80 years old

Director
JOHNSTON, James Peter
Appointed Date: 01 July 2015
72 years old

Director
MURDOCK, Christopher
Appointed Date: 24 June 2006
79 years old

Director
TAYLOR, Mark Alexander, Dr
Appointed Date: 01 September 2012
54 years old

Director
TOUGH, Andrew Garden
Appointed Date: 01 September 2014
64 years old

Director
WILLIAMS, John
Appointed Date: 01 September 2012
73 years old

Resigned Directors

Director
BOYD, Arthur John
Resigned: 11 June 2016
Appointed Date: 01 September 2014
78 years old

Director
CHARLEY, William Robert Hunter, Colonel
Resigned: 24 June 2008
Appointed Date: 31 August 2000
101 years old

Director
CLARKE, John Wilson, Dr
Resigned: 01 September 2013
Appointed Date: 31 August 2000
92 years old

Director
CLARKE, Neville Charles William
Resigned: 09 May 2007
Appointed Date: 31 August 2000
95 years old

Director
COOPER, Kathleen Roberta Joyce
Resigned: 31 December 2007
Appointed Date: 31 August 2000
89 years old

Director
EYRE-MAUNSELL, Robin John Robert
Resigned: 18 May 2011
Appointed Date: 26 September 2001
85 years old

Director
GRAY, Robert John Gordon, Rev Dr
Resigned: 24 June 2009
Appointed Date: 31 August 2000
89 years old

Director
HALL, William, Sir
Resigned: 24 June 2014
Appointed Date: 01 September 2012
91 years old

Director
HUGHES, John William
Resigned: 10 December 2013
Appointed Date: 24 June 2005
86 years old

Director
KINGAN, David Robert Samuel
Resigned: 24 June 2005
Appointed Date: 31 August 2000
97 years old

Director
LOWRY (MBE,TD,MIB), Charles William Mccaughey
Resigned: 24 June 2005
Appointed Date: 29 November 2000
86 years old

Director
MC KEE, John
Resigned: 18 May 2011
Appointed Date: 27 February 2002
92 years old

Director
MURRAY, Leonard
Resigned: 18 May 2011
Appointed Date: 24 June 2008
80 years old

Director
NICHOLL, Betty, Dr
Resigned: 10 October 2001
Appointed Date: 31 August 2000
98 years old

Director
PIM, John Frederick
Resigned: 31 October 2001
Appointed Date: 31 August 2000
95 years old

Director
SHANKS, Oliver Edward Pattison
Resigned: 18 May 2011
Appointed Date: 27 February 2002
86 years old

Director
SHAW, Surgeon Captain Joseph
Resigned: 24 June 2005
Appointed Date: 31 August 2000
94 years old

Director
THOMPSON, Alistair Lyske
Resigned: 01 February 2014
Appointed Date: 31 August 2000
74 years old

Director
THOMPSON, Peter
Resigned: 01 November 2012
Appointed Date: 28 May 2008
87 years old

Director
TWIGG, David William Francis
Resigned: 18 May 2011
Appointed Date: 31 August 2000
90 years old

ST. JOHN AMBULANCE (N.I.) Events

26 Sep 2016
Confirmation statement made on 31 August 2016 with updates
09 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Sep 2016
Termination of appointment of Arthur John Boyd as a director on 11 June 2016
09 May 2016
Full accounts made up to 31 December 2015
05 Oct 2015
Full accounts made up to 31 December 2014
...
... and 68 more events
31 Aug 2000
Pars re dirs/sit reg off
31 Aug 2000
Decln complnce reg new co
31 Aug 2000
Articles
31 Aug 2000
Memorandum
31 Aug 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.