This company is commonly known as Gasyard Development Trust. The company was founded 28 years ago and was given the registration number NI030558. The firm's registered office is in LONDONDERRY. You can find them at Gasyard Development Trust, Lecky Road, Londonderry, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | GASYARD DEVELOPMENT TRUST |
---|---|---|
Company Number | : | NI030558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, Elmgrove, Derry, Northern Ireland, BT48 8QS | Secretary | 21 March 2023 | Active |
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP | Director | 05 April 2011 | Active |
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP | Director | 15 March 2018 | Active |
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP | Director | 21 March 2024 | Active |
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP | Director | 21 March 2024 | Active |
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP | Director | 03 April 2013 | Active |
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP | Secretary | 20 April 2019 | Active |
128 Lecky Road, Brandywell, Derry, | Secretary | 05 June 2007 | Active |
128 Leckey Road, Brandywell, Derry, BT48 6HP | Secretary | 04 March 1996 | Active |
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP | Secretary | 11 September 2012 | Active |
128, Lecky Road, Brandywell, Derry, Northern Ireland, BT48 6NP | Director | 04 March 1996 | Active |
82 Kylemore Park, Derry, BT48 ORN | Director | 04 March 1996 | Active |
8 Abbey Park, Bogside, Derry, BT48 9DS | Director | 28 February 2002 | Active |
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP | Director | 15 March 2018 | Active |
63 Central Drive, Creggan, Derry, BT48 | Director | 04 March 1996 | Active |
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP | Director | 29 September 2009 | Active |
10 Westland Street, Bogside, Derry, BT48 9ES | Director | 04 March 1996 | Active |
6 Templeard, Culmore, Derry, BT48 8FE | Director | 10 May 2005 | Active |
128 Lecky Road, Brandywell, Derry, | Director | 29 September 2009 | Active |
Nazereth House, Bishop Street, Derry, BT48 | Director | 04 March 1996 | Active |
177 Woodbrook, Derry, BT48 | Director | 03 November 1999 | Active |
6 Iona Park, Southway, Derry City, BT48 9LH | Director | 10 May 2005 | Active |
3 Westland Avenue, Derry, Co Derry, BT48 9JE | Director | 04 March 1996 | Active |
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP | Director | 05 April 2011 | Active |
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP | Director | 29 September 2009 | Active |
19 Queen Street, Derry, BT48 7EQ | Director | 27 September 2001 | Active |
60 Lisfannon Park, Bogside, Derry, BT48 9DS | Director | 20 June 2000 | Active |
190 Lecky Road, Brandywell, Derry, BT48 6NR | Director | 10 May 2005 | Active |
128 Lecky Road, Brandywell, Derry, | Director | 04 March 1996 | Active |
25 Heather Road, Creevagh, Derry, BT48 | Director | 04 March 1996 | Active |
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP | Director | 20 March 2020 | Active |
36 Ivy Terrace, Derry, BT48 6TD | Director | 04 March 1996 | Active |
25 Little Diamond, Bogside, Derry, BT48 9ED | Director | 14 June 2000 | Active |
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP | Director | 01 January 2021 | Active |
Gasyard Development Trust, Lecky Road, Londonderry, Northern Ireland, BT48 6NP | Director | 01 December 2020 | Active |
Mr Sean Collins | ||
Notified on | : | 21 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 271, Lecky Road, Londonderry, Northern Ireland, BT48 6NP |
Nature of control | : |
|
Mrs Christine Kathleen Whiteman | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 38, Gosheden Road, Londonderry, Northern Ireland, BT47 3TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person secretary company with name date. | Download |
2023-03-31 | Officers | Termination secretary company with name termination date. | Download |
2023-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.