EDUCATIONAL GUIDANCE SERVICE FOR ADULTS
BELFAST


Company number NI041987
Status Liquidation
Incorporation Date 21 November 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O FPM ACCOUNTANTS LLP 1-3, ARTHUR STREET, BELFAST, CO.ANTRIM, BT1 4GA
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Statement of receipts and payments to 5 March 2016; Statement of receipts and payments to 5 March 2015; Statement of receipts and payments to 5 March 2014. The most likely internet sites of EDUCATIONAL GUIDANCE SERVICE FOR ADULTS are www.educationalguidanceservicefor.co.uk, and www.educational-guidance-service-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Educational Guidance Service For Adults is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI041987. Educational Guidance Service For Adults has been working since 21 November 2001. The present status of the company is Liquidation. The registered address of Educational Guidance Service For Adults is C O Fpm Accountants Llp 1 3 Arthur Street Belfast Co Antrim Bt1 4ga. . OSBORNE, Ann is a Secretary of the company. COLLINS, Kay is a Director of the company. HAMILTON, Rosemary, Dr is a Director of the company. HOWELL, Martin David is a Director of the company. MCCUSKER, Anthony Emmanuel is a Director of the company. MOORE, Clare is a Director of the company. NEILANDS, Trevor George is a Director of the company. THOMPSON, Nicola Jane is a Director of the company. Secretary KELLY, Eileen has been resigned. Secretary KENNEDY, Clifford Thomas has been resigned. Secretary RAFFERTY, Amanda Hazel has been resigned. Secretary WELCH, David Hedley has been resigned. Director COLLINS, Margaret has been resigned. Director DEASY, Monica Mary has been resigned. Director DONAGHEY, Margaret has been resigned. Director FLANAGAN, Margaret has been resigned. Director GILL, Eleanor has been resigned. Director GILLEECE, Peter Rory, Dr has been resigned. Director HENRY, Noel has been resigned. Director KENNEDY, Clifford Thomas has been resigned. Director MAGINN, Maura has been resigned. Director MCDOWELL, Sid has been resigned. Director MILLAR, Raymond has been resigned. Director SHANKEY, Muriel has been resigned. Director TROTTER, Warren has been resigned. Director WELCH, David Hedley has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
OSBORNE, Ann
Appointed Date: 01 January 2012

Director
COLLINS, Kay
Appointed Date: 11 September 2008
55 years old

Director
HAMILTON, Rosemary, Dr
Appointed Date: 11 March 2010
80 years old

Director
HOWELL, Martin David
Appointed Date: 25 September 2003
71 years old

Director
MCCUSKER, Anthony Emmanuel
Appointed Date: 12 March 2007
76 years old

Director
MOORE, Clare
Appointed Date: 22 September 2004
57 years old

Director
NEILANDS, Trevor George
Appointed Date: 13 September 2007
72 years old

Director
THOMPSON, Nicola Jane
Appointed Date: 12 March 2007
51 years old

Resigned Directors

Secretary
KELLY, Eileen
Resigned: 31 December 2011
Appointed Date: 24 September 2009

Secretary
KENNEDY, Clifford Thomas
Resigned: 24 September 2009
Appointed Date: 20 February 2007

Secretary
RAFFERTY, Amanda Hazel
Resigned: 11 January 2007
Appointed Date: 22 September 2004

Secretary
WELCH, David Hedley
Resigned: 22 September 2004
Appointed Date: 21 November 2001

Director
COLLINS, Margaret
Resigned: 26 April 2002
Appointed Date: 21 November 2001
81 years old

Director
DEASY, Monica Mary
Resigned: 17 January 2003
Appointed Date: 21 November 2001
72 years old

Director
DONAGHEY, Margaret
Resigned: 13 September 2007
Appointed Date: 11 December 2003
88 years old

Director
FLANAGAN, Margaret
Resigned: 22 September 2004
Appointed Date: 21 November 2001
72 years old

Director
GILL, Eleanor
Resigned: 04 February 2013
Appointed Date: 23 June 2004
63 years old

Director
GILLEECE, Peter Rory, Dr
Resigned: 04 February 2013
Appointed Date: 09 March 2011
58 years old

Director
HENRY, Noel
Resigned: 15 March 2002
Appointed Date: 21 November 2001
76 years old

Director
KENNEDY, Clifford Thomas
Resigned: 24 September 2009
Appointed Date: 25 September 2003
71 years old

Director
MAGINN, Maura
Resigned: 22 March 2006
Appointed Date: 21 November 2001
76 years old

Director
MCDOWELL, Sid
Resigned: 26 January 2004
Appointed Date: 21 November 2001
83 years old

Director
MILLAR, Raymond
Resigned: 02 September 2008
Appointed Date: 21 November 2001
78 years old

Director
SHANKEY, Muriel
Resigned: 13 September 2007
Appointed Date: 21 November 2001
78 years old

Director
TROTTER, Warren
Resigned: 22 September 2003
Appointed Date: 21 November 2001
91 years old

Director
WELCH, David Hedley
Resigned: 16 October 2010
Appointed Date: 21 November 2001
91 years old

EDUCATIONAL GUIDANCE SERVICE FOR ADULTS Events

15 Mar 2016
Statement of receipts and payments to 5 March 2016
13 Apr 2015
Statement of receipts and payments to 5 March 2015
13 Apr 2015
Statement of receipts and payments to 5 March 2014
12 Mar 2013
Registered office address changed from 50 Bedford Street Belfast BT2 7FW on 12 March 2013
12 Mar 2013
Appointment of a liquidator
...
... and 67 more events
21 Nov 2001
Memorandum
21 Nov 2001
Articles
21 Nov 2001
Decln reg co exempt LTD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.