This company is commonly known as Irish Grouse Conservation Trust - The. The company was founded 17 years ago and was given the registration number NI061855. The firm's registered office is in BELFAST. You can find them at Donegall House, 7 Donegall Square North, Belfast, Co Antrim. This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.
Name | : | IRISH GROUSE CONSERVATION TRUST - THE |
---|---|---|
Company Number | : | NI061855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Donegall House, 7 Donegall Square North, Belfast, Co Antrim, BT1 5GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Donegall House, 7 Donegall Square North, Belfast, BT1 5GB | Secretary | 01 October 2017 | Active |
18-22 Main Street, Main Street, Maghera, Northern Ireland, BT46 5AE | Director | 28 February 2020 | Active |
Donegall House, 7 Donegall Square North, Belfast, BT1 5GB | Director | 29 October 2020 | Active |
Donegall House, 7 Donegall Square North, Belfast, BT1 5GB | Director | 03 June 2016 | Active |
Lissanoure, Loughguile, Co Antrim, BT44 9JP | Director | 20 November 2006 | Active |
63, Lisleen Road East, Belfast, Northern Ireland, BT5 7TQ | Director | 10 June 2022 | Active |
69 Munie Road, Glenarm, Ballymena, BT44 0BQ | Director | 20 November 2006 | Active |
Shanes Castle Estates Co Ltd, Shanes Castle, Antrim, BT41 4NE | Director | 20 November 2006 | Active |
24 Springhill, Glenarm, Ballymena, BT44 0BQ | Secretary | 14 November 2007 | Active |
105, Moorfields Road, Ballymena, Northern Ireland, BT42 3HJ | Secretary | 20 November 2010 | Active |
50 Bedford Street, Belfast, BT2 7FW | Corporate Secretary | 20 November 2006 | Active |
PO BOX 21, Rumuruti, Laikipia, 20321 | Director | 20 November 2006 | Active |
Donegall House, 7 Donegall Square North, Belfast, Northern Ireland, BT1 5GB | Director | 23 October 2009 | Active |
19, Lismenary Road, Ballynure, Ballyclare, Northern Ireland, BT39 9UE | Director | 26 April 2010 | Active |
Drenagh, Limavady, Co Londonderry, BT49 0AP | Director | 20 November 2006 | Active |
2, Castle Lane, Glenarm, Ballymena, United Kingdom, BT44 0BQ | Director | 31 August 2012 | Active |
96, Beltoy Road, Carrickfergus, Northern Ireland, BT38 9BZ | Director | 26 October 2015 | Active |
9 The Adam Yard, Castleupton, Templepatrick, BT39 0BE | Director | 14 December 2006 | Active |
5 Carthew Villas, London, W6 0BS | Director | 20 November 2006 | Active |
Mr Adrian David Morrow | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | Donegall House, 7 Donegall Square North, Belfast, BT1 5GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Officers | Appoint person secretary company with name date. | Download |
2019-06-07 | Officers | Termination secretary company with name termination date. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.