Milibern Trust


Founded in 1968, Milibern Trust, classified under reg no. NI007344 is an active company. Currently registered at 18 Hamel Court BT6 9HX, the company has been in the business for 56 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Fiona S., Kevin T. and Gillian B. and others. Of them, James M. has been with the company the longest, being appointed on 19 October 1993 and Fiona S. has been with the company for the least time - from 1 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Clifford M. who worked with the the firm until 26 June 2019.

Milibern Trust Address / Contact

Office Address 18 Hamel Court
Office Address2 Belfast
Town
Post code BT6 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI007344
Date of Incorporation Thu, 8th Aug 1968
Industry Other accommodation
End of financial Year 31st March
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Fiona S.

Position: Director

Appointed: 01 November 2023

Kevin T.

Position: Director

Appointed: 03 November 2021

Gillian B.

Position: Director

Appointed: 30 April 2019

Robert M.

Position: Director

Appointed: 07 November 2017

James M.

Position: Director

Appointed: 19 October 1993

Rosemary C.

Position: Director

Appointed: 30 April 2019

Resigned: 01 May 2019

James S.

Position: Director

Appointed: 30 April 2019

Resigned: 04 November 2019

Rosemary C.

Position: Director

Appointed: 29 April 2014

Resigned: 13 March 2017

Nicholas T.

Position: Director

Appointed: 22 October 2013

Resigned: 03 December 2013

Charles D.

Position: Director

Appointed: 17 October 2006

Resigned: 31 March 2019

Patricia S.

Position: Director

Appointed: 08 April 2003

Resigned: 14 September 2023

Elizabeth S.

Position: Director

Appointed: 08 April 2003

Resigned: 02 November 2022

David S.

Position: Director

Appointed: 08 April 2003

Resigned: 30 May 2013

Margaret D.

Position: Director

Appointed: 18 April 2000

Resigned: 21 March 2002

Clifford M.

Position: Secretary

Appointed: 11 February 1993

Resigned: 26 June 2019

C H.

Position: Director

Appointed: 04 December 1990

Resigned: 01 June 2019

John F.

Position: Director

Appointed: 01 April 1988

Resigned: 31 March 2019

Raymond O.

Position: Director

Appointed: 25 November 1987

Resigned: 06 November 2018

James M.

Position: Director

Appointed: 08 August 1968

Resigned: 28 July 1999

James L.

Position: Director

Appointed: 08 August 1968

Resigned: 21 October 2008

TD H.

Position: Director

Appointed: 08 August 1968

Resigned: 29 June 2012

DL B.

Position: Director

Appointed: 08 August 1968

Resigned: 26 September 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Nicholas T. This PSC has significiant influence or control over the company,. The second one in the PSC register is Clifford M. This PSC has significiant influence or control over the company,.

Nicholas T.

Notified on 11 November 2018
Nature of control: significiant influence or control

Clifford M.

Notified on 25 October 2016
Ceased on 29 June 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 20th, November 2023
Free Download (25 pages)

Company search

Advertisements