SOS N.I.
BELFAST SOS BUS N.I.


Company number NI061293
Status Active
Incorporation Date 16 October 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MANLEY HOUSE, 56 NEWFORGE LANE, BELFAST, BT9 5NW
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Appointment of Mr John Bolton Smith as a director on 24 August 2016; Termination of appointment of Raymond Pollock as a director on 7 October 2016. The most likely internet sites of SOS N.I. are www.sos.co.uk, and www.sos.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Sos N I is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI061293. Sos N I has been working since 16 October 2006. The present status of the company is Active. The registered address of Sos N I is Manley House 56 Newforge Lane Belfast Bt9 5nw. . DOUGLAS, Frances is a Secretary of the company. BROOKS, Maurice John is a Director of the company. COCHRANE, Bryan William is a Director of the company. COOKE, Jennifer Anne is a Director of the company. DONNELLY, Patrick Hugh is a Director of the company. DOUGLAS, Frances is a Director of the company. KOCH, Grace Elizabeth is a Director of the company. MCCLELLAND, Stephen Ian is a Director of the company. SMITH, John Bolton is a Director of the company. Secretary HYLAND, Joseph Darrell has been resigned. Secretary MCMINN, Ivan Ernest has been resigned. Director BROWN, Brian Johnston has been resigned. Director GOLDBLATT, Samuel Bernard has been resigned. Director GORDON, John Neil Bell has been resigned. Director HYLAND, Joseph Darrell has been resigned. Director HYLAND, Joseph Darrell has been resigned. Director KINGON, Stephen Leigh has been resigned. Director LAGAN, Michael Anthony has been resigned. Director LEIGHTON, Paul has been resigned. Director LUNN, Peter John has been resigned. Director MCMINN, Ivan Ernest has been resigned. Director POLLOCK, Raymond has been resigned. Director SKELTON, Alan has been resigned. Director TORRANS, Stephen Albert has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
DOUGLAS, Frances
Appointed Date: 15 October 2014

Director
BROOKS, Maurice John
Appointed Date: 12 February 2014
83 years old

Director
COCHRANE, Bryan William
Appointed Date: 24 July 2012
75 years old

Director
COOKE, Jennifer Anne
Appointed Date: 23 March 2016
72 years old

Director
DONNELLY, Patrick Hugh
Appointed Date: 13 March 2013
86 years old

Director
DOUGLAS, Frances
Appointed Date: 01 December 2012
64 years old

Director
KOCH, Grace Elizabeth
Appointed Date: 24 July 2012
68 years old

Director
MCCLELLAND, Stephen Ian
Appointed Date: 26 August 2015
60 years old

Director
SMITH, John Bolton
Appointed Date: 24 August 2016
70 years old

Resigned Directors

Secretary
HYLAND, Joseph Darrell
Resigned: 01 July 2012
Appointed Date: 16 October 2006

Secretary
MCMINN, Ivan Ernest
Resigned: 30 June 2014
Appointed Date: 01 July 2012

Director
BROWN, Brian Johnston
Resigned: 24 July 2012
Appointed Date: 16 October 2006
79 years old

Director
GOLDBLATT, Samuel Bernard
Resigned: 24 February 2016
Appointed Date: 08 April 2015
75 years old

Director
GORDON, John Neil Bell
Resigned: 20 June 2014
Appointed Date: 24 July 2012
73 years old

Director
HYLAND, Joseph Darrell
Resigned: 12 February 2014
Appointed Date: 24 July 2012
70 years old

Director
HYLAND, Joseph Darrell
Resigned: 30 March 2008
Appointed Date: 16 October 2006
70 years old

Director
KINGON, Stephen Leigh
Resigned: 24 July 2012
Appointed Date: 01 October 2008
78 years old

Director
LAGAN, Michael Anthony
Resigned: 24 July 2012
Appointed Date: 01 September 2008
70 years old

Director
LEIGHTON, Paul
Resigned: 26 June 2009
Appointed Date: 02 April 2008
68 years old

Director
LUNN, Peter John
Resigned: 24 July 2012
Appointed Date: 16 October 2006
78 years old

Director
MCMINN, Ivan Ernest
Resigned: 30 June 2014
Appointed Date: 01 July 2012
63 years old

Director
POLLOCK, Raymond
Resigned: 07 October 2016
Appointed Date: 26 August 2015
75 years old

Director
SKELTON, Alan
Resigned: 13 August 2014
Appointed Date: 01 December 2012
62 years old

Director
TORRANS, Stephen Albert
Resigned: 24 August 2016
Appointed Date: 18 March 2015
67 years old

Persons With Significant Control

Mr Joseph Darrell Hyland
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

SOS N.I. Events

21 Dec 2016
Confirmation statement made on 21 October 2016 with updates
26 Oct 2016
Appointment of Mr John Bolton Smith as a director on 24 August 2016
24 Oct 2016
Termination of appointment of Raymond Pollock as a director on 7 October 2016
24 Oct 2016
Termination of appointment of Stephen Albert Torrans as a director on 24 August 2016
19 Oct 2016
Total exemption full accounts made up to 31 December 2015
...
... and 63 more events
21 Nov 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

17 Jan 2007
Updated mem and arts
17 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

28 Oct 2006
Change of ARD
16 Oct 2006
Incorporation

SOS N.I. Charges

29 January 2010
Floating charge
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…