BLIND CENTRE FOR NORTHERN IRELAND-THE
BELFAST

Company number NI020701
Status Active
Incorporation Date 9 July 1987
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SIMMI KHANDPUR, RNIB NORTHERN IRELAND, GLOUCESTER STREET, BELFAST, BT1 4LS
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of BLIND CENTRE FOR NORTHERN IRELAND-THE are www.blindcentrefornorthern.co.uk, and www.blind-centre-for-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Blind Centre For Northern Ireland The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI020701. Blind Centre For Northern Ireland The has been working since 09 July 1987. The present status of the company is Active. The registered address of Blind Centre For Northern Ireland The is Simmi Khandpur Rnib Northern Ireland Gloucester Street Belfast Bt1 4ls. . CAREY, Kevin Francis is a Director of the company. MOODY, Terence is a Director of the company. Secretary ADAMS, Owen Francis has been resigned. Secretary GEESON, Kevin Leonard has been resigned. Secretary JOHN, Kathrin Louise has been resigned. Secretary KHANDPUR, Simmi has been resigned. Secretary MACDONALD, Patrick Dermot has been resigned. Director ADAMS, Owen F has been resigned. Director ARNDELL, Roger Edmund has been resigned. Director BAIRD, Albert S has been resigned. Director BLOOMFIELD, Elizabeth, Lady has been resigned. Director CALLAN, Dorothy Elizabeth has been resigned. Director CAUL, Brian Patrick, Dr has been resigned. Director GEESON, Kevin Leonard has been resigned. Director GORDON, Alan John has been resigned. Director HEANEY MBE, William Henry has been resigned. Director HOGG MBE UD JP DL, Clarence Thomas has been resigned. Director LIGHTOWLER, Stanley has been resigned. Director LOW, Colin Mackenzie, The Lord Low Of Dalston has been resigned. Director MARSHALL, Rita Fidelma has been resigned. Director MCNAMARA, Kenneth John has been resigned. Director MURPHY, Margaret Rita has been resigned. Director PITT, Martin has been resigned. Director SUTTIE, Alan John has been resigned. Director TONER OBE JP FHCIMA, Henry has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Director
CAREY, Kevin Francis
Appointed Date: 31 March 2007
74 years old

Director
MOODY, Terence
Appointed Date: 31 March 2007
81 years old

Resigned Directors

Secretary
ADAMS, Owen Francis
Resigned: 31 March 2007
Appointed Date: 09 July 1987

Secretary
GEESON, Kevin Leonard
Resigned: 02 October 2009
Appointed Date: 31 March 2007

Secretary
JOHN, Kathrin Louise
Resigned: 09 December 2014
Appointed Date: 19 December 2013

Secretary
KHANDPUR, Simmi
Resigned: 04 January 2017
Appointed Date: 25 February 2015

Secretary
MACDONALD, Patrick Dermot
Resigned: 21 November 2013
Appointed Date: 03 October 2009

Director
ADAMS, Owen F
Resigned: 31 March 2007
Appointed Date: 09 July 1987
96 years old

Director
ARNDELL, Roger Edmund
Resigned: 31 March 2007
Appointed Date: 09 July 1987
88 years old

Director
BAIRD, Albert S
Resigned: 31 March 2007
Appointed Date: 09 July 1987
96 years old

Director
BLOOMFIELD, Elizabeth, Lady
Resigned: 31 March 2007
Appointed Date: 09 July 1987
90 years old

Director
CALLAN, Dorothy Elizabeth
Resigned: 31 March 2007
Appointed Date: 09 July 1987
93 years old

Director
CAUL, Brian Patrick, Dr
Resigned: 30 October 1999
Appointed Date: 09 July 1987
82 years old

Director
GEESON, Kevin Leonard
Resigned: 02 October 2009
Appointed Date: 31 March 2007
66 years old

Director
GORDON, Alan John
Resigned: 31 March 2007
Appointed Date: 09 July 1987
78 years old

Director
HEANEY MBE, William Henry
Resigned: 30 September 2001
Appointed Date: 09 July 1987
100 years old

Director
HOGG MBE UD JP DL, Clarence Thomas
Resigned: 31 March 2007
Appointed Date: 09 July 1987
87 years old

Director
LIGHTOWLER, Stanley
Resigned: 31 March 2007
Appointed Date: 01 January 2000
89 years old

Director
LOW, Colin Mackenzie, The Lord Low Of Dalston
Resigned: 23 July 2009
Appointed Date: 31 March 2007
83 years old

Director
MARSHALL, Rita Fidelma
Resigned: 31 March 2007
Appointed Date: 09 July 1987
95 years old

Director
MCNAMARA, Kenneth John
Resigned: 31 March 2007
Appointed Date: 01 December 2002
85 years old

Director
MURPHY, Margaret Rita
Resigned: 01 April 1998
Appointed Date: 09 July 1987
86 years old

Director
PITT, Martin
Resigned: 31 March 2007
Appointed Date: 09 July 1987
62 years old

Director
SUTTIE, Alan John
Resigned: 29 October 2013
Appointed Date: 31 March 2007
73 years old

Director
TONER OBE JP FHCIMA, Henry
Resigned: 31 March 2007
Appointed Date: 09 July 1987
106 years old

BLIND CENTRE FOR NORTHERN IRELAND-THE Events

04 Jan 2017
Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017
28 Nov 2016
Total exemption full accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 29 October 2016 with updates
25 Nov 2015
Annual return made up to 29 October 2015 no member list
25 Nov 2015
Registered office address changed from C/O Kathrin John Rnib Northern Ireland, Victoria House 15 - 17 Gloucester Street Belfast BT1 4LS to C/O Simmi Khandpur Rnib Northern Ireland Gloucester Street Belfast BT1 4LS on 25 November 2015
...
... and 110 more events
09 Jul 1987
Decln reg co exempt LTD

09 Jul 1987
Decln complnce reg new co

09 Jul 1987
Articles

09 Jul 1987
Memorandum

09 Jul 1987
Pars re dirs/sit reg off

BLIND CENTRE FOR NORTHERN IRELAND-THE Charges

17 April 2007
Standard security
Delivered: 17 April 2007
Status: Outstanding
3 October 1988
Mortgage or charge
Delivered: 20 October 1988
Status: Satisfied on 30 March 2007
Persons entitled: Lombard & Ulster Limited
Description: The company's leasehold premises at 70 north road in the…