THE PRISON SERVICE TRUST
HOSPITAL ROAD, PURDYSBURN


Company number NI043324
Status Active
Incorporation Date 28 May 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PRISON SERVICE TRUST, HYDEBANK WOOD, HOSPITAL ROAD, PURDYSBURN, BELFAST, BT8 8NA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 28 May 2016 no member list; Termination of appointment of Samuel Gaynor as a director on 26 June 2015. The most likely internet sites of THE PRISON SERVICE TRUST are www.theprisonservice.co.uk, and www.the-prison-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The Prison Service Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI043324. The Prison Service Trust has been working since 28 May 2002. The present status of the company is Active. The registered address of The Prison Service Trust is Prison Service Trust Hydebank Wood Hospital Road Purdysburn Belfast Bt8 8na. . ROBINSON, June Christine is a Secretary of the company. DUNNE, Ivor is a Director of the company. HEGARTY, Pamela is a Director of the company. JAMESON, Samuel is a Director of the company. KERR, Moira Margaret Ann is a Director of the company. LOWE, Nigel Edward is a Director of the company. MCARTHUR, Jill is a Director of the company. MCCREADY, John is a Director of the company. MCGRUGAN, Colin is a Director of the company. MCPHILLIPS, Joseph is a Director of the company. ROBINSON, June Christine is a Director of the company. SMYTH, Thomas James is a Director of the company. SPRATT, Finlay is a Director of the company. Director BLOOMFIELD, Elizabeth Mary, Lady has been resigned. Director CLAYTON, Brian Desmond has been resigned. Director DONALDSON, Jeffrey Mark, Rt Hon has been resigned. Director FAIR, Eric has been resigned. Director GAYNOR, Samuel has been resigned. Director GOWDY, Derek has been resigned. Director HEMPTON, Ruby Elizabeth Mabel has been resigned. Director HERMON, Sylvia has been resigned. Director LO, Anna has been resigned. Director MAGINNESS, Alban Alphonsus has been resigned. Director MAGINNIS, Ken has been resigned. Director MCGARVEY, Elizabeth Ann has been resigned. Director MITCHELL, Thomas Neil has been resigned. Director PEAKE, Sandra has been resigned. Director REA, Brian has been resigned. Director STEELE, John Martin has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ROBINSON, June Christine
Appointed Date: 28 May 2002

Director
DUNNE, Ivor
Appointed Date: 25 August 2012
69 years old

Director
HEGARTY, Pamela
Appointed Date: 28 September 2012
85 years old

Director
JAMESON, Samuel
Appointed Date: 30 November 2012
64 years old

Director
KERR, Moira Margaret Ann
Appointed Date: 24 October 2002
78 years old

Director
LOWE, Nigel Edward
Appointed Date: 28 April 2006
62 years old

Director
MCARTHUR, Jill
Appointed Date: 29 November 2013
59 years old

Director
MCCREADY, John
Appointed Date: 28 April 2006
67 years old

Director
MCGRUGAN, Colin
Appointed Date: 28 April 2006
65 years old

Director
MCPHILLIPS, Joseph
Appointed Date: 28 September 2012
81 years old

Director
ROBINSON, June Christine
Appointed Date: 11 October 2002
63 years old

Director
SMYTH, Thomas James
Appointed Date: 28 September 2012
74 years old

Director
SPRATT, Finlay
Appointed Date: 28 May 2002
79 years old

Resigned Directors

Director
BLOOMFIELD, Elizabeth Mary, Lady
Resigned: 19 March 2010
Appointed Date: 25 April 2003
89 years old

Director
CLAYTON, Brian Desmond
Resigned: 29 May 2010
Appointed Date: 15 October 2002
62 years old

Director
DONALDSON, Jeffrey Mark, Rt Hon
Resigned: 24 May 2013
Appointed Date: 31 August 2007
62 years old

Director
FAIR, Eric
Resigned: 28 September 2012
Appointed Date: 19 May 2006
71 years old

Director
GAYNOR, Samuel
Resigned: 26 June 2015
Appointed Date: 09 July 2010
92 years old

Director
GOWDY, Derek
Resigned: 25 May 2012
Appointed Date: 28 April 2006
61 years old

Director
HEMPTON, Ruby Elizabeth Mabel
Resigned: 28 May 2011
Appointed Date: 24 October 2002
73 years old

Director
HERMON, Sylvia
Resigned: 22 August 2011
Appointed Date: 09 July 2010
70 years old

Director
LO, Anna
Resigned: 26 October 2011
Appointed Date: 09 July 2010
75 years old

Director
MAGINNESS, Alban Alphonsus
Resigned: 28 May 2011
Appointed Date: 14 October 2002
75 years old

Director
MAGINNIS, Ken
Resigned: 28 May 2011
Appointed Date: 24 October 2002
87 years old

Director
MCGARVEY, Elizabeth Ann
Resigned: 22 February 2013
Appointed Date: 28 October 2011
75 years old

Director
MITCHELL, Thomas Neil
Resigned: 25 July 2008
Appointed Date: 18 October 2002
57 years old

Director
PEAKE, Sandra
Resigned: 27 July 2007
Appointed Date: 24 October 2002
57 years old

Director
REA, Brian
Resigned: 25 July 2008
Appointed Date: 17 October 2002
81 years old

Director
STEELE, John Martin
Resigned: 22 February 2011
Appointed Date: 24 October 2002
87 years old

THE PRISON SERVICE TRUST Events

23 Jun 2016
Accounts for a small company made up to 31 March 2016
07 Jun 2016
Annual return made up to 28 May 2016 no member list
01 Jul 2015
Termination of appointment of Samuel Gaynor as a director on 26 June 2015
09 Jun 2015
Accounts for a small company made up to 31 March 2015
01 Jun 2015
Annual return made up to 28 May 2015 no member list
...
... and 101 more events
28 May 2002
Pars re dirs/sit reg off
28 May 2002
Memorandum
28 May 2002
Decln complnce reg new co
28 May 2002
Articles
28 May 2002
Decln reg co exempt LTD