CHURCH OF IRELAND BOARD FOR SOCIAL RESPONSIBILITY (NORTHERN IRELAND)
BELFAST


Company number NI024153
Status Active
Incorporation Date 19 February 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GROUND FLOOR UNIT 2, 18 HERON ROAD, BELFAST, UNITED KINGDOM, BT3 9LE
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 thirteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Registered office address changed from Ground Floor Unit 2 18 Heron Road Belfast BT3 9LE to Ground Floor Unit 2 18 Heron Road Belfast BT3 9LE on 16 December 2016; Director's details changed for Mr Arthur Douglas Canning on 16 December 2016. The most likely internet sites of CHURCH OF IRELAND BOARD FOR SOCIAL RESPONSIBILITY (NORTHERN IRELAND) are www.churchofirelandboardforsocialresponsibilitynorthern.co.uk, and www.church-of-ireland-board-for-social-responsibility-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Church of Ireland Board For Social Responsibility Northern Ireland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI024153. Church of Ireland Board For Social Responsibility Northern Ireland has been working since 19 February 1990. The present status of the company is Active. The registered address of Church of Ireland Board For Social Responsibility Northern Ireland is Ground Floor Unit 2 18 Heron Road Belfast United Kingdom Bt3 9le. . STINSON, Robert Simon is a Secretary of the company. CANNING, Arthur Douglas is a Director of the company. GLENN, George Alwyn is a Director of the company. Secretary MCGAFFIN, James Thomas Newbold has been resigned. Secretary WARKE, Alistair Samuel John, Reverend has been resigned. Director FERRY, Henry David John, Reverend has been resigned. Director FERRY, Malcolm Ronald Keith has been resigned. Director FILOR, Clarence George Horatio has been resigned. Director GLENN J.P., Alwyn George has been resigned. Director HARPER, Alan Edwin, The Most Reverend has been resigned. Director LEINSTER, Patricia Jane has been resigned. Director MCGAFFIN, James Thomas Newbold has been resigned. Director MCGAFFIN, Judith Hilary has been resigned. Director MCGAFFIN, Judith Hilary has been resigned. Director MOORE, James Edward, The Right Reverend has been resigned. Director SHAW, George S has been resigned. Director STINSON, Robert Simon has been resigned. Director STINSON, Robert Simon has been resigned. Director TAYLOR, Colin has been resigned. Director TURNER, Joan, Dr has been resigned. Director TURNER, Joan, Dr has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
STINSON, Robert Simon
Appointed Date: 12 September 2006

Director
CANNING, Arthur Douglas
Appointed Date: 22 February 2010
68 years old

Director
GLENN, George Alwyn
Appointed Date: 22 February 2010
88 years old

Resigned Directors

Secretary
MCGAFFIN, James Thomas Newbold
Resigned: 12 September 2006
Appointed Date: 12 August 2004

Secretary
WARKE, Alistair Samuel John, Reverend
Resigned: 12 August 2004
Appointed Date: 19 February 1990

Director
FERRY, Henry David John, Reverend
Resigned: 03 December 2003
Appointed Date: 03 September 2002
72 years old

Director
FERRY, Malcolm Ronald Keith
Resigned: 30 September 2009
Appointed Date: 12 September 2006
59 years old

Director
FILOR, Clarence George Horatio
Resigned: 02 January 2003
Appointed Date: 19 February 1990
110 years old

Director
GLENN J.P., Alwyn George
Resigned: 20 July 2016
Appointed Date: 03 September 2002
88 years old

Director
HARPER, Alan Edwin, The Most Reverend
Resigned: 27 September 2012
Appointed Date: 03 September 2002
81 years old

Director
LEINSTER, Patricia Jane
Resigned: 08 November 2016
Appointed Date: 22 February 2010
76 years old

Director
MCGAFFIN, James Thomas Newbold
Resigned: 12 September 2006
Appointed Date: 03 September 2002
96 years old

Director
MCGAFFIN, Judith Hilary
Resigned: 21 June 2011
Appointed Date: 22 February 2010
68 years old

Director
MCGAFFIN, Judith Hilary
Resigned: 12 September 2006
Appointed Date: 03 September 2002
68 years old

Director
MOORE, James Edward, The Right Reverend
Resigned: 02 January 2003
Appointed Date: 19 February 1990
92 years old

Director
SHAW, George S
Resigned: 12 September 2006
Appointed Date: 19 February 1990
106 years old

Director
STINSON, Robert Simon
Resigned: 13 April 2016
Appointed Date: 03 September 2002
82 years old

Director
STINSON, Robert Simon
Resigned: 13 April 2016
Appointed Date: 03 September 2002
82 years old

Director
TAYLOR, Colin
Resigned: 30 September 2009
Appointed Date: 12 September 2006
72 years old

Director
TURNER, Joan, Dr
Resigned: 09 May 2012
Appointed Date: 22 February 2010
92 years old

Director
TURNER, Joan, Dr
Resigned: 30 September 2009
Appointed Date: 03 September 2002
92 years old

CHURCH OF IRELAND BOARD FOR SOCIAL RESPONSIBILITY (NORTHERN IRELAND) Events

05 Jan 2017
Accounts for a small company made up to 31 March 2016
16 Dec 2016
Registered office address changed from Ground Floor Unit 2 18 Heron Road Belfast BT3 9LE to Ground Floor Unit 2 18 Heron Road Belfast BT3 9LE on 16 December 2016
16 Dec 2016
Director's details changed for Mr Arthur Douglas Canning on 16 December 2016
16 Dec 2016
Director's details changed for Mr George Alwyn Glenn on 16 December 2016
07 Dec 2016
Termination of appointment of Patricia Jane Leinster as a director on 8 November 2016
...
... and 103 more events
19 Feb 1990
Decln reg co exempt LTD

19 Feb 1990
Pars re dirs/sit reg off

19 Feb 1990
Decln complnce reg new co

19 Feb 1990
Articles

19 Feb 1990
Memorandum

CHURCH OF IRELAND BOARD FOR SOCIAL RESPONSIBILITY (NORTHERN IRELAND) Charges

20 September 2011
Mortgage/charge
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that leasehold property known as unit 2, 37 heron road…
9 January 2008
Mortgage/charge
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Premises comprised in land registry folio no. DN124034L…