VOLUNTARY SERVICE LISBURN LIMITED
CO.ANTRIM


Company number NI021768
Status Active
Incorporation Date 14 July 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 52A BACHELORS WALK, LISBURN, CO.ANTRIM, BT28 1XN
Home Country United Kingdom
Nature of Business 95240 - Repair of furniture and home furnishings
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of Samuel Winston Johnston as a director on 12 January 2016; Appointment of Mrs Pamela Neill as a director on 12 January 2016; Termination of appointment of Jean Evelyn Mcquitty as a director on 12 January 2016. The most likely internet sites of VOLUNTARY SERVICE LISBURN LIMITED are www.voluntaryservicelisburn.co.uk, and www.voluntary-service-lisburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Voluntary Service Lisburn Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI021768. Voluntary Service Lisburn Limited has been working since 14 July 1988. The present status of the company is Active. The registered address of Voluntary Service Lisburn Limited is 52a Bachelors Walk Lisburn Co Antrim Bt28 1xn. . NIGHTINGALE, Denis is a Secretary of the company. BUSCH, Martin is a Director of the company. MAXWELL, John is a Director of the company. NEILL, Pamela is a Director of the company. NIGHTINGALE, Denis is a Director of the company. SCOTT, Joseph is a Director of the company. TOLERTON, Margaret, Councillor is a Director of the company. Secretary DOWLING JP., Rodney Robert Francis has been resigned. Secretary JOHNSTON, Samuel Winston has been resigned. Secretary OWENS, Aisling Katherine has been resigned. Director ARTHUR, Elizabeth has been resigned. Director BRIGGS, Robert Samuel has been resigned. Director CHEYNE, Donald S C has been resigned. Director CRAIG, David Jonathan has been resigned. Director DOWLING, Rodney has been resigned. Director GARDINER-WATSON, William Councillor has been resigned. Director HANNA, Thomas Robert has been resigned. Director HUGHES, Thomas has been resigned. Director JOHNSTON, Samuel Winston has been resigned. Director LEWSLEY, Patricia Agnes has been resigned. Director LYTTLE, John Howard has been resigned. Director MAGILL, Desmond Thomas has been resigned. Director MAXWELL, John has been resigned. Director MCCAMMOND, Frazer Carson has been resigned. Director MCMURRAY, Gary Harold has been resigned. Director MCQUITTY, Jean Evelyn has been resigned. Director OWENS, Aisling Katherine has been resigned. Director PREEN, Colin Philip Louis has been resigned. The company operates in "Repair of furniture and home furnishings".


Current Directors

Secretary
NIGHTINGALE, Denis
Appointed Date: 11 December 2012

Director
BUSCH, Martin
Appointed Date: 25 January 2005
75 years old

Director
MAXWELL, John
Appointed Date: 11 November 2008
82 years old

Director
NEILL, Pamela
Appointed Date: 12 January 2016
75 years old

Director
NIGHTINGALE, Denis
Appointed Date: 11 November 2008
71 years old

Director
SCOTT, Joseph
Appointed Date: 22 November 2011
64 years old

Director
TOLERTON, Margaret, Councillor
Appointed Date: 13 November 2007
73 years old

Resigned Directors

Secretary
DOWLING JP., Rodney Robert Francis
Resigned: 10 September 2010
Appointed Date: 18 May 2010

Secretary
JOHNSTON, Samuel Winston
Resigned: 25 January 2005
Appointed Date: 14 July 1988

Secretary
OWENS, Aisling Katherine
Resigned: 09 February 2010
Appointed Date: 25 January 2005

Director
ARTHUR, Elizabeth
Resigned: 13 May 2008
Appointed Date: 25 January 2005
56 years old

Director
BRIGGS, Robert Samuel
Resigned: 15 September 2009
Appointed Date: 25 January 2005
85 years old

Director
CHEYNE, Donald S C
Resigned: 01 September 2001
Appointed Date: 14 July 1988
103 years old

Director
CRAIG, David Jonathan
Resigned: 25 September 2007
Appointed Date: 04 October 2005
60 years old

Director
DOWLING, Rodney
Resigned: 29 May 2012
Appointed Date: 12 May 2009
85 years old

Director
GARDINER-WATSON, William Councillor
Resigned: 22 January 2013
Appointed Date: 12 January 2004
92 years old

Director
HANNA, Thomas Robert
Resigned: 30 September 2014
Appointed Date: 20 October 2009
73 years old

Director
HUGHES, Thomas
Resigned: 29 September 2003
Appointed Date: 31 October 2001
88 years old

Director
JOHNSTON, Samuel Winston
Resigned: 12 January 2016
Appointed Date: 17 December 2002
81 years old

Director
LEWSLEY, Patricia Agnes
Resigned: 18 December 2006
Appointed Date: 12 January 2004
68 years old

Director
LYTTLE, John Howard
Resigned: 17 December 2002
Appointed Date: 14 July 1988
68 years old

Director
MAGILL, Desmond Thomas
Resigned: 01 October 2012
Appointed Date: 12 January 2004
81 years old

Director
MAXWELL, John
Resigned: 25 February 2004
Appointed Date: 14 July 1988
82 years old

Director
MCCAMMOND, Frazer Carson
Resigned: 14 October 2008
Appointed Date: 17 December 2002
68 years old

Director
MCMURRAY, Gary Harold
Resigned: 15 September 2009
Appointed Date: 17 January 2004
51 years old

Director
MCQUITTY, Jean Evelyn
Resigned: 12 January 2016
Appointed Date: 12 January 2004
74 years old

Director
OWENS, Aisling Katherine
Resigned: 09 February 2010
Appointed Date: 25 January 2005
55 years old

Director
PREEN, Colin Philip Louis
Resigned: 31 August 2015
Appointed Date: 15 January 2013
61 years old

VOLUNTARY SERVICE LISBURN LIMITED Events

12 Jan 2016
Termination of appointment of Samuel Winston Johnston as a director on 12 January 2016
12 Jan 2016
Appointment of Mrs Pamela Neill as a director on 12 January 2016
12 Jan 2016
Termination of appointment of Jean Evelyn Mcquitty as a director on 12 January 2016
21 Dec 2015
Accounts for a small company made up to 31 March 2015
24 Nov 2015
Annual return made up to 29 September 2015 no member list
...
... and 107 more events
17 Oct 1988
Notice of ARD

14 Jul 1988
Decln complnce reg new co

14 Jul 1988
Pars re dirs/sit reg off

14 Jul 1988
Articles

14 Jul 1988
Memorandum

VOLUNTARY SERVICE LISBURN LIMITED Charges

30 January 1989
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 1 February 1989
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 52A bachelors walk, lisburn, county antrim.