ULSTER FRIENDS TRUSTEES, LIMITED
LISBURN


Company number NI001133
Status Active
Incorporation Date 17 April 1937
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FRIENDS' SCHOOL LISBURN, 6 MAGHERALAVE ROAD, LISBURN, ANTRIM, BT28 3BH
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 20 September 2016 with updates; Registration of charge NI0011330008, created on 17 September 2015. The most likely internet sites of ULSTER FRIENDS TRUSTEES, LIMITED are www.ulsterfriendstrustees.co.uk, and www.ulster-friends-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and six months. Ulster Friends Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI001133. Ulster Friends Trustees Limited has been working since 17 April 1937. The present status of the company is Active. The registered address of Ulster Friends Trustees Limited is Friends School Lisburn 6 Magheralave Road Lisburn Antrim Bt28 3bh. . LAWSON, Peter Greer is a Secretary of the company. CALVERT, Rosemary Anne is a Director of the company. HAMPTON, Nigel Robert is a Director of the company. HOBSON, Derek George is a Director of the company. LAMB, Charles Gayton is a Director of the company. LAWSON, Peter Greer, Dr is a Director of the company. MCDONAGH, Philip Alexander is a Director of the company. SINTON, Daniel Henry is a Director of the company. Secretary ANDRESS, Michael John Samuel has been resigned. Director ANDRESS, Michael John Samuel has been resigned. Director BASS, Hugh Gray has been resigned. Director BELL, Alan Edward has been resigned. Director CHAPMAN, Arthur George has been resigned. Director DICKSON, Rosemary Cadbury has been resigned. Director GREEN, John Herbert has been resigned. Director MORTON, John Edward has been resigned. Director NEILL, Desmond Gorman has been resigned. Director POOLE, Richard Donald has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
LAWSON, Peter Greer
Appointed Date: 10 January 2013

Director

Director
HAMPTON, Nigel Robert
Appointed Date: 25 June 2014
45 years old

Director
HOBSON, Derek George
Appointed Date: 25 June 2014
67 years old

Director
LAMB, Charles Gayton
Appointed Date: 23 June 2011
96 years old

Director
LAWSON, Peter Greer, Dr
Appointed Date: 01 October 2004
61 years old

Director
MCDONAGH, Philip Alexander
Appointed Date: 23 June 2011
78 years old

Director
SINTON, Daniel Henry
Appointed Date: 25 June 2009
74 years old

Resigned Directors

Secretary
ANDRESS, Michael John Samuel
Resigned: 10 January 2013

Director
ANDRESS, Michael John Samuel
Resigned: 17 November 2000
Appointed Date: 15 September 2000
70 years old

Director
BASS, Hugh Gray
Resigned: 20 September 2001
111 years old

Director
BELL, Alan Edward
Resigned: 25 June 2013
89 years old

Director
CHAPMAN, Arthur George
Resigned: 23 June 2011
Appointed Date: 20 December 2000
97 years old

Director
DICKSON, Rosemary Cadbury
Resigned: 03 September 2004
102 years old

Director
GREEN, John Herbert
Resigned: 05 February 2011
96 years old

Director
MORTON, John Edward
Resigned: 25 June 2013
Appointed Date: 01 October 2004
86 years old

Director
NEILL, Desmond Gorman
Resigned: 20 August 1999
112 years old

Director
POOLE, Richard Donald
Resigned: 26 June 2008
89 years old

ULSTER FRIENDS TRUSTEES, LIMITED Events

05 Oct 2016
Total exemption full accounts made up to 5 April 2016
26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
08 Oct 2015
Registration of charge NI0011330008, created on 17 September 2015
25 Sep 2015
Total exemption full accounts made up to 5 April 2015
20 Sep 2015
Annual return made up to 20 September 2015 no member list
...
... and 185 more events
17 Apr 1937
Particulars re directors

17 Apr 1937
Articles

17 Apr 1937
Memorandum

17 Apr 1937
Decl on compl on incorp

17 Apr 1937
Incorporation

ULSTER FRIENDS TRUSTEES, LIMITED Charges

17 September 2015
Charge code NI00 1133 0008
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Department of Finance and Personnel
Description: All that piece or parcel of ground in the townland of…
21 January 2014
Charge code NI00 1133 0007
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: The Department of Finance and Personnel
Description: All that piece or parcel of ground in the townland of…
24 May 2000
Mortgage or charge
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: 12 May Street Dept. Finance And
Description: Deed of covenant and charge. Amount secured #250,000.00…
21 October 1996
Mortgage or charge
Delivered: 28 October 1996
Status: Outstanding
Persons entitled: Dept of Finance And
Description: Deed of further charge all that piece or parcel of ground…
12 March 1974
Mortgage or charge
Delivered: 21 March 1974
Status: Outstanding
Persons entitled: Ministry of Finance
Description: Deed of further dcharge all that piece or parcel of ground…
24 November 1971
Mortgage or charge
Delivered: 3 December 1971
Status: Outstanding
Persons entitled: Ministry of Finance
Description: Further charge all that piece or parcel of ground in the…
23 November 1964
Mortgage or charge
Delivered: 8 December 1964
Status: Outstanding
Persons entitled: Ministry of Finance
Description: Further charge see doc 40 for details.
2 August 1963
Mortgage or charge
Delivered: 15 August 1963
Status: Outstanding
Persons entitled: Ministry of Finance
Description: Mortgage all that piece or parcel of ground in the townland…