WILLIAM TRIMBLE, LIMITED
CO.FERMANAGH


Company number NI003341
Status Active
Incorporation Date 2 April 1954
Company Type Private Limited Company
Address 8+10 EAST BRIDGE STREET, ENNISKILLEN, CO.FERMANAGH, BT74 7BT
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 3,716 ; Termination of appointment of a director. The most likely internet sites of WILLIAM TRIMBLE, LIMITED are www.williamtrimble.co.uk, and www.william-trimble.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and six months. William Trimble Limited is a Private Limited Company. The company registration number is NI003341. William Trimble Limited has been working since 02 April 1954. The present status of the company is Active. The registered address of William Trimble Limited is 8 10 East Bridge Street Enniskillen Co Fermanagh Bt74 7bt. . CARPENTER, Neil Edward is a Secretary of the company. WESTROP, Simon Alton is a Secretary of the company. FAURE WALKER, Henry Kennedy is a Director of the company. HUNTER, Paul Anthony is a Director of the company. Secretary FAULDS, Graham John has been resigned. Secretary ROMANES, Deirdre Mary Astrea has been resigned. Secretary SAUNDERSON, Kenneth Robert has been resigned. Director ALLWOOD, Charles John has been resigned. Director FAULDS, Graham John has been resigned. Director FAULDS, Graham John has been resigned. Director GANT, Caroline has been resigned. Director GANT, Joan has been resigned. Director GANT, John G, Dr has been resigned. Director GANT, Nicholas John has been resigned. Director GREAVES, Colin John has been resigned. Director HENDERSON, William Shields has been resigned. Director MCDANIEL, Denzil Philip has been resigned. Director MCVEY, Joanna has been resigned. Director MORRISON, Graham Thomson has been resigned. Director RAFFERTY, John Campbell has been resigned. Director ROMANES, Deirdre Mary Astrea has been resigned. Director SAUNDERSON, Kenneth Robert has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
CARPENTER, Neil Edward
Appointed Date: 27 May 2016

Secretary
WESTROP, Simon Alton
Appointed Date: 27 May 2016

Director
FAURE WALKER, Henry Kennedy
Appointed Date: 27 May 2016
53 years old

Director
HUNTER, Paul Anthony
Appointed Date: 27 May 2016
61 years old

Resigned Directors

Secretary
FAULDS, Graham John
Resigned: 27 May 2016
Appointed Date: 17 May 2010

Secretary
ROMANES, Deirdre Mary Astrea
Resigned: 17 May 2010
Appointed Date: 14 June 2006

Secretary
SAUNDERSON, Kenneth Robert
Resigned: 14 June 2006
Appointed Date: 02 April 1954

Director
ALLWOOD, Charles John
Resigned: 22 May 2015
Appointed Date: 27 February 2012
74 years old

Director
FAULDS, Graham John
Resigned: 14 June 2006
Appointed Date: 14 June 2006
67 years old

Director
FAULDS, Graham John
Resigned: 27 May 2016
Appointed Date: 13 June 2006
67 years old

Director
GANT, Caroline
Resigned: 14 June 2006
Appointed Date: 02 April 1954
75 years old

Director
GANT, Joan
Resigned: 06 August 2000
Appointed Date: 02 April 1954
110 years old

Director
GANT, John G, Dr
Resigned: 22 July 2000
Appointed Date: 02 April 1954
108 years old

Director
GANT, Nicholas John
Resigned: 24 May 2000
Appointed Date: 02 April 1954
80 years old

Director
GREAVES, Colin John
Resigned: 31 August 2003
Appointed Date: 02 April 1954
79 years old

Director
HENDERSON, William Shields
Resigned: 27 February 2012
Appointed Date: 14 June 2006
83 years old

Director
MCDANIEL, Denzil Philip
Resigned: 27 May 2016
Appointed Date: 19 June 2000
72 years old

Director
MCVEY, Joanna
Resigned: 14 June 2007
Appointed Date: 02 April 1954
77 years old

Director
MORRISON, Graham Thomson
Resigned: 27 May 2016
Appointed Date: 15 June 2010
65 years old

Director
RAFFERTY, John Campbell
Resigned: 31 March 2010
Appointed Date: 13 June 2006
74 years old

Director
ROMANES, Deirdre Mary Astrea
Resigned: 17 May 2010
Appointed Date: 14 June 2006
76 years old

Director
SAUNDERSON, Kenneth Robert
Resigned: 14 June 2006
Appointed Date: 27 February 2001
83 years old

WILLIAM TRIMBLE, LIMITED Events

26 Sep 2016
Accounts for a dormant company made up to 27 December 2015
18 Jul 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3,716

18 Jul 2016
Termination of appointment of a director
18 Jul 2016
Termination of appointment of Denzil Philip Mcdaniel as a director on 27 May 2016
18 Jul 2016
Register(s) moved to registered inspection location C/O Newsquest Media Group 8&10 East Bridge Street Enniskillen County Fermanagh BT74 7BT
...
... and 176 more events
02 Apr 1954
Statement of nominal cap
02 Apr 1954
Decl on compl on incorp
02 Apr 1954
Particulars re directors
02 Apr 1954
Memorandum
02 Apr 1954
Articles

WILLIAM TRIMBLE, LIMITED Charges

3 April 2001
Mortgage or charge
Delivered: 11 April 2001
Status: Satisfied on 23 March 2006
Persons entitled: Aib Group (UK) PLC
Description: Equitable mortgage - all monies the hereditaments and…
14 February 1996
Mortgage or charge
Delivered: 22 February 1996
Status: Satisfied on 23 March 2006
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage the hereditaments and premises…