THE HALIFAX FOUNDATION FOR NORTHERN IRELAND
GASWORKS LLOYDS BANK FOUNDATION FOR NORTHERN IRELAND LLOYDS TSB FOUNDATION FOR NORTHERN IRELAND


Company number NI019019
Status Active
Incorporation Date 17 December 1985
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2ND FLOOR, 14 CROMAC PLACE, GASWORKS, BELFAST, BT7 2JB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Termination of appointment of Richard Robert Buckley as a director on 31 January 2017; Confirmation statement made on 9 January 2017 with updates; Appointment of Mrs Imelda Ann Mcmillan as a secretary on 12 December 2016. The most likely internet sites of THE HALIFAX FOUNDATION FOR NORTHERN IRELAND are www.thehalifaxfoundationfornorthern.co.uk, and www.the-halifax-foundation-for-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The Halifax Foundation For Northern Ireland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI019019. The Halifax Foundation For Northern Ireland has been working since 17 December 1985. The present status of the company is Active. The registered address of The Halifax Foundation For Northern Ireland is 2nd Floor 14 Cromac Place Gasworks Belfast Bt7 2jb. . MCMILLAN, Imelda Ann is a Secretary of the company. DONNELLY, Hugh is a Director of the company. DONNELLY, Janine is a Director of the company. KEIGHTLEY, Mary Elizabeth is a Director of the company. LEATHEM, Paula is a Director of the company. LECKEY, Janet Frances is a Director of the company. MCCOOE, James Patrick is a Director of the company. MCCOY, Aine is a Director of the company. MCMILLAN, Imelda Ann is a Director of the company. SCOTT, Brian, Dr is a Director of the company. Secretary KELSO-ROBB, Sarah Alexandra has been resigned. Director AGNEW, Robert Francis has been resigned. Director BAILIE, Ester Patricia Anne has been resigned. Director BUCKLEY, Richard Robert has been resigned. Director CALLAGHAN, Edith Brenda has been resigned. Director COLHOUN, Angela Freda has been resigned. Director DOHERTY, Ian has been resigned. Director DOHERTY, Janice has been resigned. Director GADD, Breidge has been resigned. Director GRANT, William James has been resigned. Director GREW, James has been resigned. Director LIVINGSTONE, Dawn Elizabeth has been resigned. Director MAC DOUGALL, Robert Neil has been resigned. Director MAGILL, David G has been resigned. Director MC ATEER, Geraldine has been resigned. Director MC COLLUM, Anne B, Lady has been resigned. Director MCGUCKIAN, Carmel has been resigned. Director MCSHANE, Angela has been resigned. Director MILLS, Gary Edwin has been resigned. Director MORROW, Robert Peter has been resigned. Director PATTON, David Martin has been resigned. Director REYNOLDS, Anthony has been resigned. Director SHAW, Ann Forrest has been resigned. Director WILSON, Denis Henry has been resigned. Director WONG, Andrew has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MCMILLAN, Imelda Ann
Appointed Date: 12 December 2016

Director
DONNELLY, Hugh
Appointed Date: 07 December 2010
58 years old

Director
DONNELLY, Janine
Appointed Date: 07 December 2010
51 years old

Director
KEIGHTLEY, Mary Elizabeth
Appointed Date: 08 March 2016
59 years old

Director
LEATHEM, Paula
Appointed Date: 10 September 2013
57 years old

Director
LECKEY, Janet Frances
Appointed Date: 21 January 2009
76 years old

Director
MCCOOE, James Patrick
Appointed Date: 07 December 2010
57 years old

Director
MCCOY, Aine
Appointed Date: 24 June 2015
55 years old

Director
MCMILLAN, Imelda Ann
Appointed Date: 12 March 2013
61 years old

Director
SCOTT, Brian, Dr
Appointed Date: 11 March 2008
81 years old

Resigned Directors

Secretary
KELSO-ROBB, Sarah Alexandra
Resigned: 18 November 2016
Appointed Date: 17 December 1985

Director
AGNEW, Robert Francis
Resigned: 10 March 2015
Appointed Date: 11 June 2008
81 years old

Director
BAILIE, Ester Patricia Anne
Resigned: 01 March 2013
Appointed Date: 20 March 2007
77 years old

Director
BUCKLEY, Richard Robert
Resigned: 31 January 2017
Appointed Date: 09 September 2013
65 years old

Director
CALLAGHAN, Edith Brenda
Resigned: 11 March 2008
Appointed Date: 17 December 1985
87 years old

Director
COLHOUN, Angela Freda
Resigned: 14 February 2012
Appointed Date: 21 March 2006
81 years old

Director
DOHERTY, Ian
Resigned: 05 March 2002
Appointed Date: 17 December 1985
72 years old

Director
DOHERTY, Janice
Resigned: 29 January 2008
Appointed Date: 15 October 2002
76 years old

Director
GADD, Breidge
Resigned: 01 March 2005
Appointed Date: 17 December 1985
78 years old

Director
GRANT, William James
Resigned: 08 March 2016
Appointed Date: 20 March 2007
61 years old

Director
GREW, James
Resigned: 25 October 1999
Appointed Date: 17 December 1985
95 years old

Director
LIVINGSTONE, Dawn Elizabeth
Resigned: 11 March 2008
Appointed Date: 17 December 1985
65 years old

Director
MAC DOUGALL, Robert Neil
Resigned: 21 March 2006
Appointed Date: 17 December 1985
94 years old

Director
MAGILL, David G
Resigned: 21 March 2006
Appointed Date: 17 December 1985
90 years old

Director
MC ATEER, Geraldine
Resigned: 04 November 2008
Appointed Date: 01 March 2005
68 years old

Director
MC COLLUM, Anne B, Lady
Resigned: 05 March 2004
Appointed Date: 17 December 1985
91 years old

Director
MCGUCKIAN, Carmel
Resigned: 20 February 2012
Appointed Date: 14 June 2011
80 years old

Director
MCSHANE, Angela
Resigned: 01 March 2005
Appointed Date: 23 May 2000
73 years old

Director
MILLS, Gary Edwin
Resigned: 15 March 2011
Appointed Date: 01 March 2005
68 years old

Director
MORROW, Robert Peter
Resigned: 21 March 2006
Appointed Date: 15 October 2002
68 years old

Director
PATTON, David Martin
Resigned: 15 March 2011
Appointed Date: 23 May 2000
91 years old

Director
REYNOLDS, Anthony
Resigned: 08 March 2016
Appointed Date: 20 March 2007
80 years old

Director
SHAW, Ann Forrest
Resigned: 03 February 2006
Appointed Date: 17 December 1985
82 years old

Director
WILSON, Denis Henry
Resigned: 11 March 2008
Appointed Date: 17 December 1985
85 years old

Director
WONG, Andrew
Resigned: 01 February 2013
Appointed Date: 14 June 2011
69 years old

Persons With Significant Control

Mr Brian Scott
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Imelda Ann Mcmillan
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE HALIFAX FOUNDATION FOR NORTHERN IRELAND Events

23 Feb 2017
Termination of appointment of Richard Robert Buckley as a director on 31 January 2017
11 Jan 2017
Confirmation statement made on 9 January 2017 with updates
12 Dec 2016
Appointment of Mrs Imelda Ann Mcmillan as a secretary on 12 December 2016
22 Nov 2016
Termination of appointment of Sarah Alexandra Kelso-Robb as a secretary on 18 November 2016
16 Aug 2016
Appointment of Mrs Mary Elizabeth Keightley as a director on 8 March 2016
...
... and 134 more events
17 Dec 1985
Decln reg co exempt LTD

17 Dec 1985
Pars re dirs/sit reg offi

17 Dec 1985
Decln complnce reg new co

17 Dec 1985
Articles

17 Dec 1985
Memorandum