About

Registered Number: NI049168
Date of Incorporation: 02/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Glenburn House, Glenburn Road South, Dunmurry, Belfast, BT17 9JP

 

Established in 2004, Belfast Bible College Ltd are based in Belfast, it's status at Companies House is "Active". Warnock, Helen, Garland, Catherine Jean, Graham, Sara Louise, Hendron, Paul Samuel, Morrow, Norman Cecil, Pitt, Martin, Shaw, Stephen James, Smyth, Jennifer, Wheeler, David Richard, Brown, Kenneth Douglas, Evans, Ross Henry, Martin, Peter Fergus, Mccormick, Samuel Noel, Mcmahon, Margaret Irene, Mollan, Raymond Alexander Boyce, Reverend Professor, Pantridge, Gavin Cargin, Patton, James, Professor, Pitt, Raymond John, Smyth, William Martin, Rev, Strachan, Ian Robert, White, Oliver John Greer are listed as the directors of Belfast Bible College Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARLAND, Catherine Jean 06 May 2011 - 1
GRAHAM, Sara Louise 10 October 2019 - 1
HENDRON, Paul Samuel 01 April 2012 - 1
MORROW, Norman Cecil 19 November 2014 - 1
PITT, Martin 12 October 2017 - 1
SHAW, Stephen James 22 November 2016 - 1
SMYTH, Jennifer 10 October 2019 - 1
WHEELER, David Richard 01 March 2010 - 1
BROWN, Kenneth Douglas 01 March 2010 09 July 2020 1
EVANS, Ross Henry 02 December 2003 08 June 2018 1
MARTIN, Peter Fergus 03 January 2007 24 October 2013 1
MCCORMICK, Samuel Noel 02 January 2004 07 September 2007 1
MCMAHON, Margaret Irene 19 October 2012 24 October 2013 1
MOLLAN, Raymond Alexander Boyce, Reverend Professor 02 January 2004 19 October 2012 1
PANTRIDGE, Gavin Cargin 02 January 2004 10 October 2019 1
PATTON, James, Professor 02 January 2004 31 December 2005 1
PITT, Raymond John 03 January 2007 12 September 2010 1
SMYTH, William Martin, Rev 02 January 2004 07 February 2013 1
STRACHAN, Ian Robert 03 January 2007 19 October 2012 1
WHITE, Oliver John Greer 02 January 2004 02 December 2016 1
Secretary Name Appointed Resigned Total Appointments
WARNOCK, Helen 10 October 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 24 March 2020
AP03 - Appointment of secretary 12 November 2019
AP01 - Appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM02 - Termination of appointment of secretary 07 November 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 21 March 2019
CH01 - Change of particulars for director 25 January 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 16 May 2017
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AA - Annual Accounts 13 February 2015
AP01 - Appointment of director 28 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 20 February 2014
TM01 - Termination of appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AA - Annual Accounts 15 February 2013
AP01 - Appointment of director 05 December 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 27 August 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 14 February 2012
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AC(NI) - N/A 25 June 2009
371S(NI) - N/A 14 January 2009
AC(NI) - N/A 09 June 2008
371S(NI) - N/A 02 February 2008
AC(NI) - N/A 28 June 2007
296(NI) - N/A 01 February 2007
296(NI) - N/A 01 February 2007
296(NI) - N/A 01 February 2007
371S(NI) - N/A 01 February 2007
AC(NI) - N/A 29 June 2006
371S(NI) - N/A 28 January 2006
AC(NI) - N/A 29 July 2005
371S(NI) - N/A 08 February 2005
233(NI) - N/A 14 May 2004
MISC - Miscellaneous document 02 January 2004
MEM(NI) - N/A 02 January 2004
ARTS(NI) - N/A 02 January 2004
G23(NI) - N/A 02 January 2004
G21(NI) - N/A 02 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.