TRANSPORT TRAINING BOARD FOR NORTHERN IRELAND
CRUMLIN


Company number NI026073
Status Active
Incorporation Date 6 November 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 15 DUNDROD ROAD, NUTTS CORNER, CRUMLIN, CO ANTRIM, BT29 4SS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Maurice Joseph Kennedy as a director on 9 March 2016. The most likely internet sites of TRANSPORT TRAINING BOARD FOR NORTHERN IRELAND are www.transporttrainingboardfornorthern.co.uk, and www.transport-training-board-for-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Transport Training Board For Northern Ireland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI026073. Transport Training Board For Northern Ireland has been working since 06 November 1991. The present status of the company is Active. The registered address of Transport Training Board For Northern Ireland is 15 Dundrod Road Nutts Corner Crumlin Co Antrim Bt29 4ss. . CAIRNS, Robert is a Secretary of the company. CAIRNS, Robert George is a Director of the company. GARDINER, Thomas is a Director of the company. HESKETH, William Edward is a Director of the company. IRVINE, George is a Director of the company. SMYTH, Noel Boyd is a Director of the company. Secretary MCCULLAGH, Sean has been resigned. Director HASLETT, Holmes has been resigned. Director HUTCHINSON, Cecil has been resigned. Director KENNEDY, Maurice Joseph has been resigned. Director MAXWELL, Maurice has been resigned. Director MC GREADY, Hugh Edward has been resigned. Director MCCULLOUGH, Graham has been resigned. Director MCCULLOUGH, Graham has been resigned. Director MCSPADDEN, James Reginald has been resigned. Director MERCER, Alan Stuart has been resigned. Director O'NEILL, Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAIRNS, Robert
Appointed Date: 31 December 2008

Director
CAIRNS, Robert George
Appointed Date: 06 November 1991
75 years old

Director
GARDINER, Thomas
Appointed Date: 28 June 2001
84 years old

Director
HESKETH, William Edward
Appointed Date: 06 November 1991
79 years old

Director
IRVINE, George
Appointed Date: 06 November 1991
94 years old

Director
SMYTH, Noel Boyd
Appointed Date: 18 November 1998
84 years old

Resigned Directors

Secretary
MCCULLAGH, Sean
Resigned: 31 December 2008
Appointed Date: 06 November 1991

Director
HASLETT, Holmes
Resigned: 26 September 2008
Appointed Date: 06 November 1991
84 years old

Director
HUTCHINSON, Cecil
Resigned: 12 December 2003
Appointed Date: 06 November 1991
87 years old

Director
KENNEDY, Maurice Joseph
Resigned: 09 March 2016
Appointed Date: 06 November 1991
88 years old

Director
MAXWELL, Maurice
Resigned: 12 December 2003
Appointed Date: 06 November 1991
95 years old

Director
MC GREADY, Hugh Edward
Resigned: 26 June 2002
Appointed Date: 06 November 1991
77 years old

Director
MCCULLOUGH, Graham
Resigned: 10 December 2014
Appointed Date: 12 March 2014
67 years old

Director
MCCULLOUGH, Graham
Resigned: 13 January 2009
Appointed Date: 06 November 1991
67 years old

Director
MCSPADDEN, James Reginald
Resigned: 12 December 2003
Appointed Date: 06 November 1991

Director
MERCER, Alan Stuart
Resigned: 28 June 2001
Appointed Date: 06 November 1991
78 years old

Director
O'NEILL, Richard
Resigned: 18 June 2003
Appointed Date: 06 November 1991
71 years old

TRANSPORT TRAINING BOARD FOR NORTHERN IRELAND Events

19 Dec 2016
Confirmation statement made on 8 November 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
25 May 2016
Termination of appointment of Maurice Joseph Kennedy as a director on 9 March 2016
23 Nov 2015
Annual return made up to 8 November 2015 no member list
29 May 2015
Full accounts made up to 31 December 2014
...
... and 96 more events
06 Nov 1991
Decln reg co exempt LTD

06 Nov 1991
Decln complnce reg new co

06 Nov 1991
Memorandum

06 Nov 1991
Pars re dirs/sit reg off

06 Nov 1991
Articles

TRANSPORT TRAINING BOARD FOR NORTHERN IRELAND Charges

12 October 2010
Mortgage and charge
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: That part of the lands in folio AN62004L county…
11 October 2010
Mortgage debenture
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 2 by way of fixed charge:-. (I) all estates or interests in…