NORTH COAST INTEGRATED COLLEGE LIMITED
CO LONDONDERRY


Company number NI029712
Status Active
Incorporation Date 29 June 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 21 CLOYFIN ROAD, COLERAINE, CO LONDONDERRY, BT52 2NU
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Annual return made up to 18 June 2016 no member list; Accounts for a small company made up to 31 March 2016. The most likely internet sites of NORTH COAST INTEGRATED COLLEGE LIMITED are www.northcoastintegratedcollege.co.uk, and www.north-coast-integrated-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. North Coast Integrated College Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI029712. North Coast Integrated College Limited has been working since 29 June 1995. The present status of the company is Active. The registered address of North Coast Integrated College Limited is 21 Cloyfin Road Coleraine Co Londonderry Bt52 2nu. . HUNTER, Karen is a Secretary of the company. ALLEN, Arena is a Director of the company. BREDIN, Colin is a Director of the company. DOEY, Jonathan is a Director of the company. HUNTER, Karen Hunter is a Director of the company. MACAULEY, Kerry is a Director of the company. Secretary BACON, Doreen Alison has been resigned. Secretary MC REYNOLDS, John Charles has been resigned. Director BACON, Doreen Alison has been resigned. Director CARSON, Denise has been resigned. Director KANE, William Alan has been resigned. Director MC REYNOLDS, John Charles has been resigned. Director MOORE, Adrian Joseph, Professor has been resigned. Director MULLAN, Catherine Margaret has been resigned. Director MURRAY, Anthony Terence has been resigned. Director O'NEILL, Jan has been resigned. Director SMYTH, Jane Mary has been resigned. Director WOODS, Raymond has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
HUNTER, Karen
Appointed Date: 31 August 2014

Director
ALLEN, Arena
Appointed Date: 31 August 2014
64 years old

Director
BREDIN, Colin
Appointed Date: 21 June 2012
65 years old

Director
DOEY, Jonathan
Appointed Date: 31 August 2014
42 years old

Director
HUNTER, Karen Hunter
Appointed Date: 31 August 2014
69 years old

Director
MACAULEY, Kerry
Appointed Date: 31 August 2014
49 years old

Resigned Directors

Secretary
BACON, Doreen Alison
Resigned: 31 August 2014
Appointed Date: 21 June 2007

Secretary
MC REYNOLDS, John Charles
Resigned: 26 June 2007
Appointed Date: 29 June 1995

Director
BACON, Doreen Alison
Resigned: 31 August 2014
Appointed Date: 04 May 2006
61 years old

Director
CARSON, Denise
Resigned: 04 May 2006
Appointed Date: 29 June 1995
69 years old

Director
KANE, William Alan
Resigned: 21 June 2012
Appointed Date: 15 April 2006
68 years old

Director
MC REYNOLDS, John Charles
Resigned: 26 June 2007
Appointed Date: 29 June 1995
71 years old

Director
MOORE, Adrian Joseph, Professor
Resigned: 01 November 2009
Appointed Date: 17 August 2006
62 years old

Director
MULLAN, Catherine Margaret
Resigned: 31 August 2014
Appointed Date: 04 May 2006
67 years old

Director
MURRAY, Anthony Terence
Resigned: 01 January 2001
Appointed Date: 29 June 1995
59 years old

Director
O'NEILL, Jan
Resigned: 04 May 2006
Appointed Date: 29 June 1995
67 years old

Director
SMYTH, Jane Mary
Resigned: 01 August 2002
Appointed Date: 29 June 1995
72 years old

Director
WOODS, Raymond
Resigned: 01 December 2001
Appointed Date: 29 June 1995
65 years old

NORTH COAST INTEGRATED COLLEGE LIMITED Events

06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
06 Jul 2016
Annual return made up to 18 June 2016 no member list
23 Jun 2016
Accounts for a small company made up to 31 March 2016
25 Jun 2015
Accounts for a small company made up to 31 March 2015
23 Jun 2015
Annual return made up to 18 June 2015 no member list
...
... and 64 more events
23 May 1996
Change of dirs/sec
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.

29 Jun 1995
Articles
29 Jun 1995
Memorandum
28 Jun 1995
Pars re dirs/sit reg off

28 Jun 1995
Decln complnce reg new co