About

Registered Number: NI615340
Date of Incorporation: 06/11/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 77-79 Garnerville Road, Belfast, BT4 2NX,

 

Having been setup in 2012, The Royal Ulster Constabulary Gc - Police Service of Northern Ireland Benevolent Fund are based in Belfast, it has a status of "Active". We don't know the number of employees at the company. There are 24 directors listed as Jenkins, Gareth John, Byrne, Simon Mark, Fitzsimons, William Raymond, Jenkins, Gareth John, Kelly, Liam Jeffrey, Lindsay, Mark, Walsh, Damian Joseph, Gregson, Keith Robert, Kelly, Liam, Baggott, Matthew David, Drennan, Robert, Gregson, Keith Robert, Grimshaw, Nigel, Hamilton, George Ernest Craythorne, Hilman, Paula, Kenning, Ronald, Mccann, Stephen, Mccrum, Joseph Colin, O'hare, Seamus, Purcell, Trevor Johnston, Spence, Terence, Turkington, David, White, Raymond Carson, Whittle, Martin for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Simon Mark 01 July 2019 - 1
FITZSIMONS, William Raymond 14 August 2018 - 1
JENKINS, Gareth John 12 April 2019 - 1
KELLY, Liam Jeffrey 26 February 2018 - 1
LINDSAY, Mark 28 May 2015 - 1
WALSH, Damian Joseph 10 January 2019 - 1
BAGGOTT, Matthew David 06 November 2012 01 December 2014 1
DRENNAN, Robert 10 August 2016 01 June 2019 1
GREGSON, Keith Robert 01 December 2014 08 January 2018 1
GRIMSHAW, Nigel 06 November 2012 30 November 2015 1
HAMILTON, George Ernest Craythorne 01 December 2014 29 June 2019 1
HILMAN, Paula 01 June 2019 30 April 2020 1
KENNING, Ronald 06 November 2012 01 January 2015 1
MCCANN, Stephen 06 November 2012 01 December 2014 1
MCCRUM, Joseph Colin 28 May 2015 28 February 2019 1
O'HARE, Seamus 07 July 2017 04 October 2018 1
PURCELL, Trevor Johnston 12 November 2018 12 November 2019 1
SPENCE, Terence 06 November 2012 04 February 2015 1
TURKINGTON, David 06 November 2012 28 May 2015 1
WHITE, Raymond Carson 30 November 2015 14 August 2018 1
WHITTLE, Martin 06 November 2012 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Gareth John 12 April 2019 - 1
GREGSON, Keith Robert 01 December 2014 08 January 2018 1
KELLY, Liam 26 February 2018 12 April 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 15 November 2019
TM01 - Termination of appointment of director 14 November 2019
AP03 - Appointment of secretary 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 31 July 2019
TM02 - Termination of appointment of secretary 31 July 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
AA - Annual Accounts 04 July 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 07 March 2019
AP01 - Appointment of director 07 December 2018
CS01 - N/A 20 November 2018
RESOLUTIONS - N/A 19 November 2018
CC04 - Statement of companies objects 19 November 2018
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 27 September 2018
AA - Annual Accounts 12 September 2018
TM01 - Termination of appointment of director 06 September 2018
AP01 - Appointment of director 23 June 2018
AP03 - Appointment of secretary 23 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
CS01 - N/A 13 December 2017
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 11 September 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 09 November 2016
AP01 - Appointment of director 05 October 2016
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 10 November 2015
AP01 - Appointment of director 16 September 2015
AA - Annual Accounts 18 August 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 05 February 2015
AP03 - Appointment of secretary 05 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 27 November 2013
AD01 - Change of registered office address 25 June 2013
AD01 - Change of registered office address 29 May 2013
AA01 - Change of accounting reference date 10 December 2012
NEWINC - New incorporation documents 06 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.