FOYLE DOWN SYNDROME TRUST LIMITED

Address:
61 Irish Street, Derry, BT47 2DB

FOYLE DOWN SYNDROME TRUST LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI039134. The registration start date is August 16, 2000. The current status is Active.

Company Overview

Company Number NI039134
Company Name FOYLE DOWN SYNDROME TRUST LIMITED
Registered Address c/o SHARED FUTURE CENTRE, CITYVIEW PARK
61 Irish Street
Derry
BT47 2DB
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-08-16
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-11-30
Accounts Last Update 2020-02-28
Returns Due Date 2016-09-03
Returns Last Update 2015-08-06
Confirmation Statement Due Date 2021-09-28
Confirmation Statement Last Update 2020-09-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address 61 IRISH STREET
Post Town DERRY
Post Code BT47 2DB

Companies with the same post code

Entity Name Office Address
WATERSIDE NEIGHBOURHOOD PARTNERSHIP Shared Future Centre Cityview Park, Irish Street, Londonderry, Londonderry, BT47 2DB
CUSTOMIZED TRAINING SERVICES LIMITED Shared Future Centre Cityview Park, 61, Irish Street, L'derry, Londonderry, BT47 2DB

Companies with the same post town

Entity Name Office Address
SD NEXT GENERATION 53 Victoria Gate, Derry, Co Derry, BT47 2TP
DVT (DERRY VEHICLE TRANSPORT) LTD Unit 16e, Pennyburn Industrial Estate, Derry, Derry, BT48 0LU, United Kingdom
BRITEWATER ENVIRONMENTAL (NI) LIMITED 28-32 Clarendon Street, Derry, BT48 7HD, United Kingdom
STAX COFFEE SHOP & BISTRO LTD Unit 4, 2 Ballynagard Road, Derry, BT48 8JJ, Northern Ireland
VIRAL MIST SOLUTIONS LTD Unit 40 Northwest Business Complex, Skeoge Industrial Est, Derry, BT48 8SE, United Kingdom
COMMTEC SERVICES LTD 200 Woodbrook, Derry, BT48 8FG, Northern Ireland
TM-NI LTD 64 Ardmore Road, Derry, BT47 3QZ, United Kingdom
GT QUARRIES LTD Unit 7c Box Elagh Business Park, Buncrana Road, Derry, Derry, BT48 8QH, Northern Ireland
DD SAFETY SERVICES LIMITED 69 Ard Grange, Derry, BT48 0SF, Northern Ireland
SHORT.VISITS LTD Unit 7, Elagh Business Park, Buncrana Road, Derry, BT48 8QH, Northern Ireland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRADLEY, Elizabeth Mary, Dr Director (Active) Shared Future Centre, Cityview Park, 61 Irish Street, Derry, BT47 2DB June 1974 /
7 July 2016
Northern Irish /
Northern Ireland
University Lecturer
BRAY, Patricia Rose Director (Active) 20 Gleneagles, Derry, BT48 7TF March 1952 /
30 April 2003
N. Irish /
Northern Ireland
Statutory Duty & Policy Office
KIRK, Anthony Director (Active) Shared Future Centre, Cityview Park, 61 Irish Street, Derry, Northern Ireland, BT47 2DB September 1959 /
14 June 2011
British /
Northern Ireland
Landscape Gardener
KIRK, Elaine Elizabeth Director (Active) Shared Future Centre, Cityview Park, 61 Irish Street, Derry, BT47 2DB November 1982 /
2 June 2016
Irish /
Northern Ireland
Solicitor
THOMPSON, Angela Director (Active) 3 Stoneypath, Waterside, Derry, BT47 2AF April 1962 /
9 May 2002
British /
Northern Ireland
Staff Nurse
MCNEILL, Dara Secretary (Resigned) 57 Knightsbridge, Altnagelvin, Londonderry, BT47 6FE /
16 August 2000
/
BOYLE, Desmond Director (Resigned) 5 Mansefield Grove, Derry, BT48 8RA November 1934 /
16 August 2000
Irish /
Retired
BRADLEY, Denis Director (Resigned) 6 Templemore Park, Derry, BT48 0EQ December 1945 /
16 August 2000
Irish /
Northern Ireland
Tv Producer
BRADLEY, Mary Director (Resigned) 242 Carnhill Estate, Derry, BT48 8BJ December 1950 /
4 June 2008
Irish /
Councillor
BRADLEY, Teresa Director (Resigned) Shared Future Centre, Cityview Park, 61 Irish Street, Derry, Northern Ireland, BT47 2DB January 1981 /
14 June 2011
Irish /
Northern Ireland
Community Services Officer
BRESLIN, Seamus Director (Resigned) Shared Future Centre, Cityview Park, 61 Irish Street, Derry, Northern Ireland, BT47 2DB June 1969 /
20 June 2012
Irish /
Northern Ireland
Lawyer
BROWN, Sadie Director (Resigned) 10 Moyola Avenue, Derry, BT48 8FT August 1946 /
6 May 2004
Irish /
COLHOUN, Dawn Christine Director (Resigned) Shared Future Centre, Cityview Park, 61 Irish Street, Derry, BT47 2DB February 1975 /
2 June 2016
British /
Northern Ireland
Full Time Carer
CRAIG, Gerard Director (Resigned) 82 Danesfort Crescent, Derry, BT48 8DQ November 1949 /
16 August 2000
Irish /
Community Services Officer
CRAIG, Marie Anne Director (Resigned) 2 Rosemount Avenue, Derry, BT48 0HM March 1981 /
7 July 2005
Irish /
Administrator
CREGAN, John Paul Director (Resigned) 12 Drummond Park, Colby Avenue, Londonderry, BT48 8PH June 1957 /
17 November 2004
Irish /
Northern Ireland
Company Director
CROSSAN, Patrick Noel Director (Resigned) 30 Knightsbridge, Derry, BT47 6FE September 1965 /
16 August 2000
Irish /
Chartered Accountant
DOBBINS, Michael Davitt Sean, Dr Director (Resigned) 53 Petrie Way, Culmore Road, Derry, N Ireland, BT48 8PU May 1968 /
7 June 2005
Irish /
Northern Ireland
School Principal
DOUGHERTY, Brian John Charles Director (Resigned) 20 Pine St, Waterside, Londonderry, BT47 6HB August 1968 /
30 April 2003
British /
Northern Ireland
Community Worker
DOWNEY, Helena Anne Director (Resigned) Shared Future Centre, Cityview Park, 61 Irish Street, Derry, BT47 2DB May 1955 /
2 June 2016
Northern Irish /
Northern Ireland
Teacher
DUGGAN, Joseph Director (Resigned) 73 Marlborough Road, Derry, BT48 9BH May 1968 /
16 August 2000
Irish /
Freelance Arts Worker
ELLIOTT, Lawrence Patrick Colum Director (Resigned) 7 Hayesbank Park, Derry, BT47 2AZ December 1954 /
6 May 2004
Irish /
Social Worker
FAULKNER, Genevieve Director (Resigned) 138 Templegrove, Derry, BT48 0QW June 1946 /
16 August 2000
Irish /
State Registered Nurse
GALLAGHER, Mr Director (Resigned) Shared Future Centre, Cityview Park, 61 Irish Street, Derry, Northern Ireland, BT47 2DB September 1971 /
20 June 2012
British /
Northern Ireland
Fireman
GARFIELD, Mildred Mary Director (Resigned) 181 Sperrin Park, Londonderry April 1949 /
7 July 2006
British /
Northern Ireland
Community Worker
HARKIN, Gerard Director (Resigned) 10 Fortwilliam Terrace, Londonderry, BT48 8DH August 1953 /
7 July 2006
Irish /
Northern Ireland
HETHERINGTON, Maureen Jacqueline Director (Resigned) 6 Gortycavan Road, Coleraine, BT14 5LT April 1956 /
16 August 2000
N Irish /
Northern Ireland
Community Relations Officer
KIRK, Sharon Director (Resigned) 60 Donnybrewer Road, Campsie, Derry, BT47 3PD December 1968 /
5 June 2007
Irish /
Assistant Practice Manager
LOGUE, Cathal Director (Resigned) 24 Castlemore Park, Londonderry, BT48 0RU May 1938 /
7 July 2006
Irish /
Northern Ireland
Retired
MARTIN, Joseph Paul Director (Resigned) 28 Balmoral Avenue, Derry, BT48 7TR June 1950 /
16 August 2000
Irish /
Northern Ireland
Self Employed Commission Agent
MCATEER, Damien Director (Resigned) 5 Dill Park, Dill Park, Londonderry, Northern Ireland, BT48 7PE February 1956 /
23 June 2012
Irish /
Northern Ireland
Company Director
MCATEER, Damien Director (Resigned) 5 Dill Park, Derry, Co Derry, BT48 7PG February 1956 /
4 June 2008
Irish /
Northern Ireland
Manager
MCCALLION, Sandra Margaret Director (Resigned) 35 Bayswater, Derry, BT47 6JL September 1961 /
16 August 2000
British /
Doctor
MCCAULEY, Vincent Damien Director (Resigned) 22 Drummond Park, Derry, BT48 8PH October 1956 /
19 July 2009
Irish /
Northern Ireland
Social Worker
MCGURK, Mary Director (Resigned) 2 Rockfield, Madamsbank Road, Derry, BT48 August 1948 /
9 May 2002
Irish /
Teacher

Competitor

Search similar business entities

Post Town DERRY
Post Code BT47 2DB
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on FOYLE DOWN SYNDROME TRUST LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches