WILLIAM KEOWN TRUST - THE
CO DOWN


Company number NI037314
Status Active
Incorporation Date 5 November 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3 CHURCH VIEW, DUNDRUM, CO DOWN, BT33 0NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Helen Currie-Simpson as a director on 23 January 2017; Confirmation statement made on 5 November 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of WILLIAM KEOWN TRUST - THE are www.williamkeowntrust.co.uk, and www.william-keown-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. William Keown Trust The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI037314. William Keown Trust The has been working since 05 November 1999. The present status of the company is Active. The registered address of William Keown Trust The is 3 Church View Dundrum Co Down Bt33 0na. . BARFOOT JP, Samuel Robert James is a Director of the company. BAXTER, Rhoda Ardill is a Director of the company. BEATTIE, Philip is a Director of the company. BIRT, Joseph Arthur is a Director of the company. BLYTHE, Adrian is a Director of the company. FULTON, Olive Margaret is a Director of the company. HANNA MBE, David Reid is a Director of the company. MC MILLAN, Craig John is a Director of the company. Secretary KEOWN, William has been resigned. Secretary KEOWN MBE JP, William has been resigned. Director CURRIE, Helen has been resigned. Director CURRIE-SIMPSON, Helen has been resigned. Director HARVEY, Dan has been resigned. Director KEOWN MBE JP, William has been resigned. Director MCCOLLUM, Samuel Gerald has been resigned. Director MCCRACKEN, Mary has been resigned. Director MCGARRITY, Elaine has been resigned. Director MURPHY, Muriel has been resigned. Director O'BRIEN, Paraig has been resigned. Director SHIMMONS, Harold Victor has been resigned. Director SOMERVILLE, Kenneth James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARFOOT JP, Samuel Robert James
Appointed Date: 05 November 1999
63 years old

Director
BAXTER, Rhoda Ardill
Appointed Date: 24 March 2005
76 years old

Director
BEATTIE, Philip
Appointed Date: 02 June 2005
71 years old

Director
BIRT, Joseph Arthur
Appointed Date: 12 May 2009
53 years old

Director
BLYTHE, Adrian
Appointed Date: 27 March 2002
65 years old

Director
FULTON, Olive Margaret
Appointed Date: 04 November 2008
79 years old

Director
HANNA MBE, David Reid
Appointed Date: 27 March 2002
69 years old

Director
MC MILLAN, Craig John
Appointed Date: 21 March 2007
43 years old

Resigned Directors

Secretary
KEOWN, William
Resigned: 24 March 2015
Appointed Date: 01 November 2008

Secretary
KEOWN MBE JP, William
Resigned: 26 April 2005
Appointed Date: 05 November 1999

Director
CURRIE, Helen
Resigned: 27 March 2002
Appointed Date: 27 March 2002
54 years old

Director
CURRIE-SIMPSON, Helen
Resigned: 23 January 2017
Appointed Date: 27 March 2002
54 years old

Director
HARVEY, Dan
Resigned: 25 March 2003
Appointed Date: 27 March 2002
83 years old

Director
KEOWN MBE JP, William
Resigned: 26 April 2005
Appointed Date: 05 November 1999
89 years old

Director
MCCOLLUM, Samuel Gerald
Resigned: 17 June 2007
Appointed Date: 25 March 2003
73 years old

Director
MCCRACKEN, Mary
Resigned: 21 March 2007
Appointed Date: 05 November 1999
88 years old

Director
MCGARRITY, Elaine
Resigned: 27 March 2002
Appointed Date: 05 November 1999
53 years old

Director
MURPHY, Muriel
Resigned: 27 March 2003
Appointed Date: 05 November 1999
80 years old

Director
O'BRIEN, Paraig
Resigned: 27 March 2009
Appointed Date: 05 November 1999
64 years old

Director
SHIMMONS, Harold Victor
Resigned: 27 March 2002
Appointed Date: 05 November 1999
92 years old

Director
SOMERVILLE, Kenneth James
Resigned: 24 March 2005
Appointed Date: 05 November 1999
86 years old

WILLIAM KEOWN TRUST - THE Events

24 Jan 2017
Termination of appointment of Helen Currie-Simpson as a director on 23 January 2017
10 Jan 2017
Confirmation statement made on 5 November 2016 with updates
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
01 Jan 2016
Annual return made up to 5 November 2015 no member list
01 Jan 2016
Termination of appointment of William Keown as a secretary on 24 March 2015
...
... and 60 more events
05 Nov 1999
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.

05 Nov 1999
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.

05 Nov 1999
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.

05 Nov 1999
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.

05 Nov 1999
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.