NEWBRIDGE INTEGRATED COLLEGE LIMITED
BANBRIDGE


Company number NI028197
Status Active
Incorporation Date 25 February 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 25 DONARD VIEW ROAD, LOUGHBRICKLAND, BANBRIDGE, CO.DOWN, BT32 3LN
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 no member list. The most likely internet sites of NEWBRIDGE INTEGRATED COLLEGE LIMITED are www.newbridgeintegratedcollege.co.uk, and www.newbridge-integrated-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Newbridge Integrated College Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI028197. Newbridge Integrated College Limited has been working since 25 February 1994. The present status of the company is Active. The registered address of Newbridge Integrated College Limited is 25 Donard View Road Loughbrickland Banbridge Co Down Bt32 3ln. . O'HARE, John Ciaran is a Secretary of the company. CAMPBELL, Paul Christopher is a Director of the company. CONNOLLY, Norah is a Director of the company. MEHAFFEY, Philip Reuben is a Director of the company. OHARE, John Ciaran is a Director of the company. Secretary SPEIRS, Colin has been resigned. Director BAKER, Karen Madeleine has been resigned. Director BECK, Wesley has been resigned. Director BOYLE, Bernard Michael has been resigned. Director BROWN, Robert James has been resigned. Director COULTER, Graham has been resigned. Director DOWNEY, Evelyn Vikki has been resigned. Director ENGLAND, Nikki has been resigned. Director GIBSON, George Barton has been resigned. Director GOAN, Susan Patricia has been resigned. Director HAMILL, Joan has been resigned. Director HENRY, Margaret Elizabeth has been resigned. Director INGRAM, Robert has been resigned. Director KELLY, Lawrence James has been resigned. Director MCCAHON, Sylvia has been resigned. Director MCSHERRY, Noreen Marie has been resigned. Director OOWAGH, Mrs has been resigned. Director QUINN, Philomena Ann has been resigned. Director SPIERS, Colin has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
O'HARE, John Ciaran
Appointed Date: 09 May 2007

Director
CAMPBELL, Paul Christopher
Appointed Date: 19 November 1999
78 years old

Director
CONNOLLY, Norah
Appointed Date: 25 February 1994
70 years old

Director
MEHAFFEY, Philip Reuben
Appointed Date: 22 November 2001
72 years old

Director
OHARE, John Ciaran
Appointed Date: 22 November 2001
70 years old

Resigned Directors

Secretary
SPEIRS, Colin
Resigned: 09 November 2007
Appointed Date: 25 February 1994

Director
BAKER, Karen Madeleine
Resigned: 01 September 1998
Appointed Date: 25 February 1994
77 years old

Director
BECK, Wesley
Resigned: 09 November 2007
Appointed Date: 19 November 1999
66 years old

Director
BOYLE, Bernard Michael
Resigned: 18 November 2004
Appointed Date: 25 February 1994
73 years old

Director
BROWN, Robert James
Resigned: 18 November 2004
Appointed Date: 25 February 1994
70 years old

Director
COULTER, Graham
Resigned: 28 February 2013
Appointed Date: 18 November 2004
60 years old

Director
DOWNEY, Evelyn Vikki
Resigned: 11 February 2008
Appointed Date: 25 February 1994
67 years old

Director
ENGLAND, Nikki
Resigned: 14 November 2002
Appointed Date: 19 November 1999
57 years old

Director
GIBSON, George Barton
Resigned: 09 November 2007
Appointed Date: 01 November 1998
78 years old

Director
GOAN, Susan Patricia
Resigned: 19 November 1999
Appointed Date: 25 February 1994
69 years old

Director
HAMILL, Joan
Resigned: 22 November 2001
Appointed Date: 25 February 1994
73 years old

Director
HENRY, Margaret Elizabeth
Resigned: 22 November 2001
Appointed Date: 25 February 1994
67 years old

Director
INGRAM, Robert
Resigned: 19 November 1999
Appointed Date: 25 February 1994
75 years old

Director
KELLY, Lawrence James
Resigned: 18 November 2004
Appointed Date: 22 November 2001
59 years old

Director
MCCAHON, Sylvia
Resigned: 19 November 1999
Appointed Date: 25 February 1994
64 years old

Director
MCSHERRY, Noreen Marie
Resigned: 18 November 2004
Appointed Date: 25 February 1994
74 years old

Director
OOWAGH, Mrs
Resigned: 11 February 2008
Appointed Date: 22 November 2001
69 years old

Director
QUINN, Philomena Ann
Resigned: 22 November 2002
Appointed Date: 25 February 1994
61 years old

Director
SPIERS, Colin
Resigned: 09 November 2007
Appointed Date: 25 February 1994
67 years old

Persons With Significant Control

Mrs Norah Connolly
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control as a member of a firm

NEWBRIDGE INTEGRATED COLLEGE LIMITED Events

28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 25 February 2016 no member list
22 Sep 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 25 February 2015 no member list
...
... and 93 more events
25 Feb 1994
Articles
25 Feb 1994
Memorandum
25 Feb 1994
Pars re dirs/sit reg off

25 Feb 1994
Decln complnce reg new co

25 Feb 1994
Incorporation