Bloody Sunday Trust - The DERRY


Founded in 2000, Bloody Sunday Trust - The, classified under reg no. NI038789 is an active company. Currently registered at 55 Glenfada Park BT48 9DR, Derry the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 13 directors in the the firm, namely Paul L., Padraig D. and Deirdre M. and others. In addition one secretary - Elizabeth H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bloody Sunday Trust - The Address / Contact

Office Address 55 Glenfada Park
Town Derry
Post code BT48 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI038789
Date of Incorporation Wed, 14th Jun 2000
Industry Museums activities
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Paul L.

Position: Director

Appointed: 07 September 2022

Padraig D.

Position: Director

Appointed: 01 December 2021

Deirdre M.

Position: Director

Appointed: 27 October 2017

John M.

Position: Director

Appointed: 27 October 2017

Susan H.

Position: Director

Appointed: 27 October 2017

Patrick A.

Position: Director

Appointed: 27 October 2017

Brian T.

Position: Director

Appointed: 23 June 2014

Elizabeth H.

Position: Secretary

Appointed: 23 June 2014

Mary T.

Position: Director

Appointed: 23 June 2014

Aisling H.

Position: Director

Appointed: 04 October 2013

Colm B.

Position: Director

Appointed: 15 June 2000

Gerry D.

Position: Director

Appointed: 15 June 2000

Robin P.

Position: Director

Appointed: 14 June 2000

Anthony D.

Position: Director

Appointed: 14 June 2000

Martina A.

Position: Director

Appointed: 16 March 2021

Resigned: 14 September 2021

Robert D.

Position: Director

Appointed: 27 October 2017

Resigned: 27 October 2017

Ciaraen M.

Position: Director

Appointed: 11 July 2014

Resigned: 27 October 2017

Colette O.

Position: Director

Appointed: 23 June 2014

Resigned: 30 June 2015

Thomas C.

Position: Director

Appointed: 04 October 2013

Resigned: 23 March 2018

Pauline M.

Position: Director

Appointed: 12 December 2008

Resigned: 07 July 2014

Julieann C.

Position: Director

Appointed: 12 December 2008

Resigned: 02 February 2016

Robin P.

Position: Secretary

Appointed: 01 January 2008

Resigned: 23 June 2014

Colum E.

Position: Director

Appointed: 20 October 2005

Resigned: 07 July 2014

Christine B.

Position: Director

Appointed: 20 October 2005

Resigned: 21 October 2011

Maoliosa B.

Position: Director

Appointed: 20 October 2005

Resigned: 07 July 2014

Raymond M.

Position: Director

Appointed: 20 January 2005

Resigned: 15 July 2020

Michael M.

Position: Director

Appointed: 04 September 2004

Resigned: 07 July 2014

Conal M.

Position: Director

Appointed: 15 June 2000

Resigned: 23 June 2014

Eamonn M.

Position: Director

Appointed: 15 June 2000

Resigned: 02 February 2012

Geraldine M.

Position: Director

Appointed: 15 June 2000

Resigned: 27 January 2021

Mary C.

Position: Secretary

Appointed: 14 June 2000

Resigned: 01 January 2008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
Full accounts for the period ending 2023/03/31
filed on: 31st, December 2023
Free Download (28 pages)

Company search

Advertisements