BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED - BELFAST
Company Profile | Company Filings |
Overview
BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED is a Private Limited Company from BELFAST NORTHERN IRELAND and has the status: Active.
BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED was incorporated 23 years ago on 22/05/2000 and has the registered number: NI038642. The accounts status is SMALL and accounts are next due on 24/11/2024.
BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED was incorporated 23 years ago on 22/05/2000 and has the registered number: NI038642. The accounts status is SMALL and accounts are next due on 24/11/2024.
BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED - BELFAST
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 2 | 24/02/2023 | 24/11/2024 |
Registered Office
THE SOLOIST BUILDING
BELFAST
BT1 3LP
NORTHERN IRELAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2024 | 21/01/2025 |
Map
NORTHERN IRELAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RESOLIS LIMITED | Corporate Secretary | 2023-07-04 | CURRENT | ||
MR PETER KENNETH JOHNSTONE | Sep 1965 | British | Director | 2024-02-26 | CURRENT |
MR PAUL ROBERT HEPBURN | Apr 1969 | English | Director | 2023-07-04 | CURRENT |
MR LEO WILLIAM MCKENNA | Apr 1966 | Irish | Director | 2018-12-31 UNTIL 2023-05-31 | RESIGNED |
BRUCE BALFOUR | Dec 1963 | British | Director | 2013-10-01 UNTIL 2014-11-14 | RESIGNED |
MR PATRICK MATTHEW DUFFY | Jul 1956 | Northern Irish | Secretary | 2000-05-22 UNTIL 2023-07-04 | RESIGNED |
RESOLIS LIMITED | Secretary | 2023-07-04 UNTIL 2023-07-04 | RESIGNED | ||
MR CHRISTOPHER THOMAS SOLLEY | Sep 1970 | British | Director | 2016-08-04 UNTIL 2023-11-22 | RESIGNED |
MR ADRIAN MICHAEL RINGROSE | Apr 1967 | British | Director | 2000-08-25 UNTIL 2003-02-12 | RESIGNED |
MR STEPHEN JOHN MALLION | Jul 1957 | British | Director | 2009-10-01 UNTIL 2019-04-01 | RESIGNED |
MR. JOSEPH EUGENE PHILIPSZ | Dec 1967 | Irish | Director | 2014-07-07 UNTIL 2015-05-18 | RESIGNED |
MR ROBERT DESMOND PALMER | Mar 1941 | British | Director | 2000-05-22 UNTIL 2000-08-04 | RESIGNED |
MR EAMON O'HARE | May 1948 | Irish | Director | 2000-08-25 UNTIL 2023-07-04 | RESIGNED |
MRS GAYNOR BIRLEY-SMITH | Jul 1966 | British | Director | 2003-02-12 UNTIL 2006-12-15 | RESIGNED |
MISS LOUISE MCGINLEY | Oct 1973 | Irish | Director | 2000-08-04 UNTIL 2000-08-25 | RESIGNED |
DAVID JASON MCEVEDY | Jan 1965 | British | Director | 2001-08-17 UNTIL 2003-10-30 | RESIGNED |
MR JOHN MCDONAGH | May 1969 | British | Director | 2023-05-31 UNTIL 2024-02-26 | RESIGNED |
MR PAUL ROBERT HEPBURN | Apr 1969 | English | Director | 2004-02-02 UNTIL 2009-10-01 | RESIGNED |
MR PETER KENNETH JOHNSTONE | Sep 1965 | British | Director | 2016-08-04 UNTIL 2018-12-31 | RESIGNED |
MR JOHN DAVID HARRIS | Jul 1965 | British | Director | 2014-04-24 UNTIL 2014-07-07 | RESIGNED |
MR CHRISTOPHER RICHARD FIELD | Dec 1955 | British | Director | 2006-12-15 UNTIL 2014-04-24 | RESIGNED |
MR PATRICK MATTHEW DUFFY | Jul 1956 | Northern Irish | Director | 2016-08-04 UNTIL 2023-07-04 | RESIGNED |
MR MICHAEL ANDREW DONN | Feb 1972 | British | Director | 2007-09-17 UNTIL 2013-10-01 | RESIGNED |
MR MICHAEL ANDREW DONN | Feb 1972 | British | Director | 2014-11-14 UNTIL 2023-11-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Browning Pfi Holdings Limited | 2019-03-31 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Interserve Pfi Holdings Limited | 2017-01-08 - 2019-03-31 | Reading | Ownership of shares 25 to 50 percent | |
Bes Ppp Limited | 2017-01-08 | Belfast | Ownership of shares 25 to 50 percent | |
Aberdeen Infrastructure (No 3) Limited | 2017-01-08 | London | Ownership of shares 25 to 50 percent |