HUNTERHOUSE COLLEGE
BELFAST


Company number NI020397
Status Active
Incorporation Date 15 April 1987
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address COLINMORE, FINAGHY, BELFAST, BT10 0LE
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Appointment of Mr Marcus Scott Mccollum as a director on 4 April 2016. The most likely internet sites of HUNTERHOUSE COLLEGE are www.hunterhouse.co.uk, and www.hunterhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Hunterhouse College is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI020397. Hunterhouse College has been working since 15 April 1987. The present status of the company is Active. The registered address of Hunterhouse College is Colinmore Finaghy Belfast Bt10 0le. . DONALDSON, Cara is a Secretary of the company. COEY, Laurance Stanley is a Director of the company. DEMPSTER, David Samuel is a Director of the company. EAMES, Ann Christine, Lady is a Director of the company. HOLLEY, Richard William is a Director of the company. HOUSTON, Joan Rebecca is a Director of the company. LOCKETT, John is a Director of the company. M'CNEILL, Barbara Alison is a Director of the company. MCCLAY, David is a Director of the company. MCCOLLUM, Marcus Scott is a Director of the company. REDPATH, Charles William Grant is a Director of the company. Secretary GALLEN, Ingrid Elizabeth has been resigned. Secretary WILSON, Rosemary Helena has been resigned. Director ANDERSON, David Bryson has been resigned. Director BAILIE, Michael, Professor has been resigned. Director BEATTIE, John has been resigned. Director GILLESPIE, Hugh Wishart has been resigned. Director HERDMAN, Brent has been resigned. Director JAMES, Nichola has been resigned. Director KIRK, Alan Norman Samuel has been resigned. Director MACKIE, Gordon has been resigned. Director MAGUIRE, William Alexander, Dr has been resigned. Director MARTIN, Samuel Timothy has been resigned. Director MCCLOY, William Maurice has been resigned. Director MILLS, Judith Joy has been resigned. Director SHIELLS, Keith has been resigned. Director STEEN, John Wilson has been resigned. Director WALKER, Alan has been resigned. Director WALLACE, Ivan Harold has been resigned. Director WHITE, Jessica has been resigned. Director WILLS C.B.E., Colin has been resigned. Director WILSON, Rosemary Helena has been resigned. Director WINTER, Harold James has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
DONALDSON, Cara
Appointed Date: 04 April 2005

Director
COEY, Laurance Stanley
Appointed Date: 27 September 2010
62 years old

Director
DEMPSTER, David Samuel
Appointed Date: 26 September 2011
60 years old

Director
EAMES, Ann Christine, Lady
Appointed Date: 04 April 2016
82 years old

Director
HOLLEY, Richard William
Appointed Date: 04 April 2016
61 years old

Director
HOUSTON, Joan Rebecca
Appointed Date: 15 April 1987
67 years old

Director
LOCKETT, John
Appointed Date: 26 September 2011
77 years old

Director
M'CNEILL, Barbara Alison
Appointed Date: 01 May 2004
66 years old

Director
MCCLAY, David
Appointed Date: 27 September 2010
70 years old

Director
MCCOLLUM, Marcus Scott
Appointed Date: 04 April 2016
69 years old

Director
REDPATH, Charles William Grant
Appointed Date: 25 September 2006
68 years old

Resigned Directors

Secretary
GALLEN, Ingrid Elizabeth
Resigned: 03 April 2005
Appointed Date: 15 April 1987

Secretary
WILSON, Rosemary Helena
Resigned: 16 December 2005
Appointed Date: 15 April 1987

Director
ANDERSON, David Bryson
Resigned: 28 March 2011
Appointed Date: 29 September 2003
70 years old

Director
BAILIE, Michael, Professor
Resigned: 25 September 2000
Appointed Date: 15 April 1987
80 years old

Director
BEATTIE, John
Resigned: 26 September 2011
Appointed Date: 26 November 2001
85 years old

Director
GILLESPIE, Hugh Wishart
Resigned: 08 May 2000
Appointed Date: 11 January 1999
94 years old

Director
HERDMAN, Brent
Resigned: 07 April 2008
Appointed Date: 17 September 2007
77 years old

Director
JAMES, Nichola
Resigned: 21 September 2004
Appointed Date: 03 October 2001
57 years old

Director
KIRK, Alan Norman Samuel
Resigned: 25 June 2007
Appointed Date: 15 April 1987
77 years old

Director
MACKIE, Gordon
Resigned: 25 November 2002
Appointed Date: 02 October 2001
88 years old

Director
MAGUIRE, William Alexander, Dr
Resigned: 18 November 1999
Appointed Date: 15 April 1987
93 years old

Director
MARTIN, Samuel Timothy
Resigned: 24 September 2012
Appointed Date: 26 November 2007
70 years old

Director
MCCLOY, William Maurice
Resigned: 25 June 2007
Appointed Date: 29 September 2003
75 years old

Director
MILLS, Judith Joy
Resigned: 06 September 1999
Appointed Date: 15 April 1987
65 years old

Director
SHIELLS, Keith
Resigned: 25 June 2007
Appointed Date: 18 November 1999
70 years old

Director
STEEN, John Wilson
Resigned: 27 September 2004
Appointed Date: 18 November 1999
69 years old

Director
WALKER, Alan
Resigned: 01 September 2003
Appointed Date: 18 November 1999
86 years old

Director
WALLACE, Ivan Harold
Resigned: 24 September 2001
Appointed Date: 15 April 1987
90 years old

Director
WHITE, Jessica
Resigned: 21 June 2010
Appointed Date: 17 September 2007
68 years old

Director
WILLS C.B.E., Colin
Resigned: 26 November 2001
Appointed Date: 15 April 1987
95 years old

Director
WILSON, Rosemary Helena
Resigned: 20 June 2011
Appointed Date: 25 September 2002
86 years old

Director
WINTER, Harold James
Resigned: 06 September 1999
Appointed Date: 15 April 1987
94 years old

HUNTERHOUSE COLLEGE Events

24 Nov 2016
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
31 May 2016
Appointment of Mr Marcus Scott Mccollum as a director on 4 April 2016
31 May 2016
Appointment of Lady Ann Christine Eames as a director on 4 April 2016
31 May 2016
Appointment of Mr Richard William Holley as a director on 4 April 2016
...
... and 141 more events
15 Apr 1987
Pars re dirs/sit reg off

15 Apr 1987
Decln reg co exempt LTD

15 Apr 1987
Decln complnce reg new co

15 Apr 1987
Articles

15 Apr 1987
Memorandum

HUNTERHOUSE COLLEGE Charges

17 October 2002
Mortgage or charge
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: Dfp
Description: Deed of further charge. 1. lands situate in upper malone…
25 May 1989
Mortgage or charge
Delivered: 25 May 1989
Status: Outstanding
Persons entitled: Dfp
Description: Deed of further charge. Lands situate in upper malone…
21 March 1988
Mortgage or charge
Delivered: 22 March 1988
Status: Outstanding
Persons entitled: Department Of Personnel
Description: Monies mortgage 1) lands situate in upper malone being part…