THORNHILL MINISTRIES LTD
DERRY THORNHILL CENTRE, DERRY

Company number NI041911
Status Active
Incorporation Date 9 November 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 121 CULMORE ROAD, DERRY, BT48 8JF
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Appointment of Mr John Herron as a director on 13 September 2016; Appointment of Mr Colm Mcgrellis as a secretary on 11 October 2016. The most likely internet sites of THORNHILL MINISTRIES LTD are www.thornhillministries.co.uk, and www.thornhill-ministries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Thornhill Ministries Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI041911. Thornhill Ministries Ltd has been working since 09 November 2001. The present status of the company is Active. The registered address of Thornhill Ministries Ltd is 121 Culmore Road Derry Bt48 8jf. . MCGRELLIS, Colm is a Secretary of the company. DEVINE, Mary Geraldine is a Director of the company. GALLEN, Marian is a Director of the company. HERRON, John is a Director of the company. KELLY, Ann is a Director of the company. MACCROSSAN, Anne Rose is a Director of the company. MCDOWELL, Deirdre is a Director of the company. MCGRELLIS, Colm is a Director of the company. MCNICHOLL, Helen is a Director of the company. MCNULTY, Perpetua is a Director of the company. TRACEY, Margaret Susan Elizabeth, Sister is a Director of the company. Secretary BRADLEY, Catherine has been resigned. Secretary HUME, Patricia Ann has been resigned. Secretary MACCROSSAN, Anne Rose has been resigned. Secretary STREETE, Veronica has been resigned. Director BANNON, Edel has been resigned. Director BRADLEY, Catherine has been resigned. Director DOHERTY, Anna Teresa, Sister has been resigned. Director FINNEGAN, Philomena (Sister) has been resigned. Director GORMLEY, Joseph has been resigned. Director GRAHAM, Eamon Reverend has been resigned. Director HEGARTY, Chris, Sister has been resigned. Director HUME, Patricia Ann has been resigned. Director HUME, Patricia Ann has been resigned. Director MCCONALOGUE, Margaret, Sister has been resigned. Director MURPHY, Briege, Sister has been resigned. Director O NEILL, Assumpta, Sister has been resigned. Director O'CALLAGHAN, Sean has been resigned. Director O'DOHERTY, Colm Rev. has been resigned. Director O'DOHERTY, Patrick has been resigned. Director WYLIE, Marie Sister has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
MCGRELLIS, Colm
Appointed Date: 11 October 2016

Director
DEVINE, Mary Geraldine
Appointed Date: 13 September 2016
69 years old

Director
GALLEN, Marian
Appointed Date: 09 November 2001
71 years old

Director
HERRON, John
Appointed Date: 13 September 2016
81 years old

Director
KELLY, Ann
Appointed Date: 13 September 2016
76 years old

Director
MACCROSSAN, Anne Rose
Appointed Date: 16 January 2007
73 years old

Director
MCDOWELL, Deirdre
Appointed Date: 27 May 2008
77 years old

Director
MCGRELLIS, Colm
Appointed Date: 25 May 2010
81 years old

Director
MCNICHOLL, Helen
Appointed Date: 13 September 2016
80 years old

Director
MCNULTY, Perpetua
Appointed Date: 24 October 2002
66 years old

Director
TRACEY, Margaret Susan Elizabeth, Sister
Appointed Date: 02 June 2009
84 years old

Resigned Directors

Secretary
BRADLEY, Catherine
Resigned: 09 November 2004
Appointed Date: 09 November 2001

Secretary
HUME, Patricia Ann
Resigned: 16 January 2007
Appointed Date: 24 March 2005

Secretary
MACCROSSAN, Anne Rose
Resigned: 01 October 2013
Appointed Date: 16 January 2007

Secretary
STREETE, Veronica
Resigned: 11 October 2016
Appointed Date: 01 October 2013

Director
BANNON, Edel
Resigned: 30 November 2008
Appointed Date: 16 January 2007
79 years old

Director
BRADLEY, Catherine
Resigned: 09 November 2004
Appointed Date: 09 November 2001
87 years old

Director
DOHERTY, Anna Teresa, Sister
Resigned: 16 January 2007
Appointed Date: 09 November 2001
89 years old

Director
FINNEGAN, Philomena (Sister)
Resigned: 01 May 2007
Appointed Date: 16 January 2007
69 years old

Director
GORMLEY, Joseph
Resigned: 01 March 2008
Appointed Date: 24 March 2005
57 years old

Director
GRAHAM, Eamon Reverend
Resigned: 22 September 2009
Appointed Date: 09 November 2001
70 years old

Director
HEGARTY, Chris, Sister
Resigned: 16 January 2007
Appointed Date: 09 November 2001
80 years old

Director
HUME, Patricia Ann
Resigned: 02 June 2009
Appointed Date: 24 March 2005
88 years old

Director
HUME, Patricia Ann
Resigned: 02 June 2009
Appointed Date: 24 February 2004
88 years old

Director
MCCONALOGUE, Margaret, Sister
Resigned: 11 October 2016
Appointed Date: 16 November 2012
79 years old

Director
MURPHY, Briege, Sister
Resigned: 26 June 2007
Appointed Date: 24 March 2005
88 years old

Director
O NEILL, Assumpta, Sister
Resigned: 16 November 2012
Appointed Date: 02 June 2009
94 years old

Director
O'CALLAGHAN, Sean
Resigned: 15 May 2011
Appointed Date: 24 February 2004
77 years old

Director
O'DOHERTY, Colm Rev.
Resigned: 14 February 2012
Appointed Date: 27 May 2008
64 years old

Director
O'DOHERTY, Patrick
Resigned: 24 February 2004
Appointed Date: 09 November 2001
68 years old

Director
WYLIE, Marie Sister
Resigned: 11 October 2016
Appointed Date: 22 November 2007
87 years old

THORNHILL MINISTRIES LTD Events

18 Nov 2016
Confirmation statement made on 9 November 2016 with updates
01 Nov 2016
Appointment of Mr John Herron as a director on 13 September 2016
01 Nov 2016
Appointment of Mr Colm Mcgrellis as a secretary on 11 October 2016
01 Nov 2016
Appointment of Mrs Ann Kelly as a director on 13 September 2016
01 Nov 2016
Appointment of Miss Helen Mcnicholl as a director on 13 September 2016
...
... and 85 more events
09 Nov 2001
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.

09 Nov 2001
Pars re dirs/sit reg off
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.

09 Nov 2001
Decln complnce reg new co
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.

09 Nov 2001
Articles
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.

09 Nov 2001
Memorandum
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.