Colin Glen Trust BELFAST


Founded in 1991, Colin Glen Trust, classified under reg no. NI026146 is an active company. Currently registered at 163 Stewartstown Road BT17 0HW, Belfast the company has been in the business for thirty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 8 directors, namely Terrence O., Manus M. and Peter R. and others. Of them, Sinead C. has been with the company the longest, being appointed on 28 September 2015 and Terrence O. and Manus M. have been with the company for the least time - from 27 April 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Timothy D. who worked with the the company until 1 December 2010.

Colin Glen Trust Address / Contact

Office Address 163 Stewartstown Road
Office Address2 Dunmurry
Town Belfast
Post code BT17 0HW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026146
Date of Incorporation Wed, 27th Nov 1991
Industry Landscape service activities
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Terrence O.

Position: Director

Appointed: 27 April 2023

Manus M.

Position: Director

Appointed: 27 April 2023

Peter R.

Position: Director

Appointed: 28 March 2023

Paul C.

Position: Director

Appointed: 28 March 2023

Matthew M.

Position: Director

Appointed: 28 March 2023

Jim B.

Position: Director

Appointed: 28 March 2023

Patrick W.

Position: Director

Appointed: 28 March 2023

Sinead C.

Position: Director

Appointed: 28 September 2015

John N.

Position: Director

Appointed: 23 January 2017

Resigned: 09 December 2019

Tim A.

Position: Director

Appointed: 12 December 2011

Resigned: 28 March 2023

Timothy D.

Position: Director

Appointed: 01 December 2010

Resigned: 25 November 2013

Colin O.

Position: Director

Appointed: 01 December 2010

Resigned: 26 November 2013

Jonathan M.

Position: Director

Appointed: 20 May 2009

Resigned: 05 January 2015

Charlene O.

Position: Director

Appointed: 28 July 2008

Resigned: 11 November 2019

Matthew M.

Position: Director

Appointed: 28 July 2008

Resigned: 06 June 2011

Jennifer P.

Position: Director

Appointed: 28 April 2008

Resigned: 02 December 2020

Barry B.

Position: Director

Appointed: 11 September 2005

Resigned: 17 February 2009

Patricia L.

Position: Director

Appointed: 17 December 2003

Resigned: 19 January 2007

Paul M.

Position: Director

Appointed: 06 June 2003

Resigned: 28 January 2008

Ben S.

Position: Director

Appointed: 18 September 2001

Resigned: 19 September 2004

Michael F.

Position: Director

Appointed: 12 June 2001

Resigned: 19 September 2006

Gillian G.

Position: Director

Appointed: 06 June 2001

Resigned: 17 December 2003

Derek M.

Position: Director

Appointed: 01 June 2001

Resigned: 09 December 2019

William B.

Position: Director

Appointed: 08 December 1999

Resigned: 19 January 2007

David R.

Position: Director

Appointed: 26 April 1995

Resigned: 08 October 2022

Timothy D.

Position: Secretary

Appointed: 27 November 1991

Resigned: 01 December 2010

Barry G.

Position: Director

Appointed: 27 November 1991

Resigned: 19 June 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Reregistration Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download (31 pages)

Company search

Advertisements