About

Registered Number: NI042978
Date of Incorporation: 16/04/2002 (22 years ago)
Company Status: Active
Registered Address: Hanwood Centre Kinross Avenue, Tullycarnet, Belfast, Antrim, BT5 7GE

 

Hanwood Trust Company Ltd was founded on 16 April 2002 and are based in Belfast, Antrim. We don't know the number of employees at the business. The current directors of the organisation are listed as Birch, Caroline, Birch, Caroline, Birch, James, Carland, Paul, Flynn, Henry Killiner Dickey, White, Jim, Robinson, Colin Campbell, Drysdale, David Hugh, Ennis, Claire Victoria, Lappin, Margaret Ann, Reid, Deborah, Robinson, David Peter, Taylor, Thomas, Tosh, Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Caroline 20 August 2010 - 1
BIRCH, James 01 March 2013 - 1
CARLAND, Paul 16 April 2002 - 1
FLYNN, Henry Killiner Dickey 14 August 2006 - 1
WHITE, Jim 19 June 2008 - 1
DRYSDALE, David Hugh 16 April 2002 01 April 2015 1
ENNIS, Claire Victoria 27 September 2002 14 May 2005 1
LAPPIN, Margaret Ann 16 April 2002 30 September 2008 1
REID, Deborah 20 August 2010 13 November 2015 1
ROBINSON, David Peter 16 April 2002 25 June 2007 1
TAYLOR, Thomas 14 August 2006 28 May 2010 1
TOSH, Charles 24 April 2007 19 June 2008 1
Secretary Name Appointed Resigned Total Appointments
BIRCH, Caroline 27 May 2011 - 1
ROBINSON, Colin Campbell 16 April 2002 14 August 2006 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 26 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 26 October 2017
RESOLUTIONS - N/A 18 July 2017
MA - Memorandum and Articles 18 July 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 02 December 2015
TM01 - Termination of appointment of director 13 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
AD01 - Change of registered office address 03 December 2013
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 08 May 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AP03 - Appointment of secretary 16 May 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AP01 - Appointment of director 25 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
RESOLUTIONS - N/A 18 October 2010
AP01 - Appointment of director 17 September 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 09 July 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 15 May 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 25 November 2009
MG01 - Particulars of a mortgage or charge 12 October 2009
402(NI) - N/A 18 September 2009
AC(NI) - N/A 25 July 2009
371S(NI) - N/A 30 April 2009
402(NI) - N/A 16 January 2009
402R(NI) - N/A 14 November 2008
296(NI) - N/A 07 October 2008
296(NI) - N/A 07 October 2008
296(NI) - N/A 07 October 2008
296(NI) - N/A 07 October 2008
296(NI) - N/A 03 October 2008
AC(NI) - N/A 11 September 2008
371SR(NI) - N/A 09 September 2008
296(NI) - N/A 09 September 2008
371S(NI) - N/A 01 July 2008
AC(NI) - N/A 13 February 2008
371S(NI) - N/A 16 May 2007
296(NI) - N/A 10 May 2007
AC(NI) - N/A 25 January 2007
296(NI) - N/A 26 October 2006
296(NI) - N/A 13 October 2006
296(NI) - N/A 13 October 2006
296(NI) - N/A 13 October 2006
296(NI) - N/A 13 October 2006
296(NI) - N/A 13 October 2006
295(NI) - N/A 04 August 2006
371S(NI) - N/A 27 June 2006
AC(NI) - N/A 15 June 2006
AC(NI) - N/A 09 December 2004
371S(NI) - N/A 12 May 2004
AC(NI) - N/A 14 October 2003
233(NI) - N/A 26 August 2003
371S(NI) - N/A 24 July 2003
296(NI) - N/A 11 October 2002
296(NI) - N/A 25 July 2002
G23(NI) - N/A 16 April 2002
G21(NI) - N/A 16 April 2002
ARTS(NI) - N/A 16 April 2002
MEM(NI) - N/A 16 April 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2009 Outstanding

N/A

Debenture 18 September 2009 Outstanding

N/A

Mortgage or charge 02 January 2009 Outstanding

N/A

Mortgage or charge 29 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.