About

Registered Number: NI056390
Date of Incorporation: 02/09/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Aughakillymaude Centre, Knockninny, Derrylin, Co Fermanagh, BT92 9JT

 

Having been setup in 2005, Mummers Foundation - The has its registered office in Derrylin, it's status is listed as "Active". We don't currently know the number of employees at Mummers Foundation - The. The current directors of the business are listed as Ledwith, James Francis, Mcginley, Luke, Mcmanus, James Brian, Reilly, Desmond Edward, Thompson, Fergus John, Nicholls, Philip James, Calvert, Denis George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGINLEY, Luke 24 August 2007 - 1
MCMANUS, James Brian 02 September 2005 - 1
REILLY, Desmond Edward 02 September 2005 - 1
THOMPSON, Fergus John 02 September 2005 - 1
CALVERT, Denis George 02 September 2005 30 August 2012 1
Secretary Name Appointed Resigned Total Appointments
LEDWITH, James Francis 02 September 2005 - 1
NICHOLLS, Philip James 02 September 2005 02 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 13 June 2018
DISS40 - Notice of striking-off action discontinued 29 November 2017
CS01 - N/A 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
AA - Annual Accounts 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 28 May 2010
AC(NI) - N/A 31 May 2009
296(NI) - N/A 13 October 2008
371S(NI) - N/A 10 September 2008
AC(NI) - N/A 22 July 2008
AC(NI) - N/A 21 June 2007
371S(NI) - N/A 15 September 2006
296(NI) - N/A 05 October 2005
NEWINC - New incorporation documents 02 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.