SPERRIN INTEGRATED COLLEGE LIMITED


Company number NI041342
Status Active
Incorporation Date 14 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 39 POUND ROAD, MAGHERAFELT, BT45 6NR
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SPERRIN INTEGRATED COLLEGE LIMITED are www.sperrinintegratedcollege.co.uk, and www.sperrin-integrated-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Sperrin Integrated College Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI041342. Sperrin Integrated College Limited has been working since 14 August 2001. The present status of the company is Active. The registered address of Sperrin Integrated College Limited is 39 Pound Road Magherafelt Bt45 6nr. . HOUSTON, Mona Kumari is a Secretary of the company. HERRON, David is a Director of the company. HOUSTON, Mona Kumari is a Director of the company. KEYS, Helen Morag is a Director of the company. MCCULLOUGH, Allen Ingram, Dr is a Director of the company. MCKEOWN, Richard John is a Director of the company. SYMINGTON, Frances is a Director of the company. Secretary FERSON, Frances Teresa has been resigned. Secretary KEYS, Helen Morag has been resigned. Secretary MCNEILL, Eileen has been resigned. Director CLARKE, Anneliese Irene has been resigned. Director DAVIES, Dylan Thomas has been resigned. Director DEVLIN, Una has been resigned. Director DOUGAN, Ryan has been resigned. Director FERSON, Frances Teresa has been resigned. Director FERSON, Frances Teresa has been resigned. Director FITZGERALD, Paul Alexander has been resigned. Director GIBSON, John Joseph has been resigned. Director HALL, David William has been resigned. Director HYVART, Mary Jacqueline has been resigned. Director JOHNSTON, David George has been resigned. Director KEYS, Helen Morag has been resigned. Director MACAULAY, Tony has been resigned. Director MCCABE, Deirdre has been resigned. Director MCCARTNEY, Fiona Kathryn has been resigned. Director MCCRUM, Paula Marie has been resigned. Director MCERLEAN, Seamus has been resigned. Director MCGOWAN, David Alistair has been resigned. Director MCGURK, Rhonda has been resigned. Director MCNEILL, Eileen has been resigned. Director MILLAR, Thomas Ronald has been resigned. Director MORGAN, Emma has been resigned. Director MULHOLLAND, Sabrina Anne has been resigned. Director MURPHY, Albert Rodney has been resigned. Director MURRAY, Gerard Oliver has been resigned. Director PORTE, Ivy Crawford has been resigned. Director STEWART, John Arnold has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
HOUSTON, Mona Kumari
Appointed Date: 07 April 2009

Director
HERRON, David
Appointed Date: 15 November 2007
53 years old

Director
HOUSTON, Mona Kumari
Appointed Date: 15 November 2007
60 years old

Director
KEYS, Helen Morag
Appointed Date: 17 April 2007
53 years old

Director
MCCULLOUGH, Allen Ingram, Dr
Appointed Date: 06 October 2009
60 years old

Director
MCKEOWN, Richard John
Appointed Date: 07 April 2009
54 years old

Director
SYMINGTON, Frances
Appointed Date: 07 October 2008
81 years old

Resigned Directors

Secretary
FERSON, Frances Teresa
Resigned: 15 February 2006
Appointed Date: 14 August 2001

Secretary
KEYS, Helen Morag
Resigned: 07 April 2009
Appointed Date: 11 September 2007

Secretary
MCNEILL, Eileen
Resigned: 14 August 2007
Appointed Date: 15 February 2006

Director
CLARKE, Anneliese Irene
Resigned: 30 June 2010
Appointed Date: 14 August 2001
60 years old

Director
DAVIES, Dylan Thomas
Resigned: 30 November 2009
Appointed Date: 17 April 2007
66 years old

Director
DEVLIN, Una
Resigned: 15 September 2003
Appointed Date: 14 August 2001
50 years old

Director
DOUGAN, Ryan
Resigned: 01 June 2015
Appointed Date: 13 September 2011
50 years old

Director
FERSON, Frances Teresa
Resigned: 01 May 2015
Appointed Date: 06 October 2009
59 years old

Director
FERSON, Frances Teresa
Resigned: 20 February 2006
Appointed Date: 14 August 2001
59 years old

Director
FITZGERALD, Paul Alexander
Resigned: 03 February 2009
Appointed Date: 17 April 2007
71 years old

Director
GIBSON, John Joseph
Resigned: 04 June 2013
Appointed Date: 17 April 2007
69 years old

Director
HALL, David William
Resigned: 30 June 2010
Appointed Date: 14 August 2001
60 years old

Director
HYVART, Mary Jacqueline
Resigned: 30 January 2012
Appointed Date: 03 November 2009
64 years old

Director
JOHNSTON, David George
Resigned: 30 June 2010
Appointed Date: 17 April 2007
65 years old

Director
KEYS, Helen Morag
Resigned: 07 April 2009
Appointed Date: 17 April 2007
53 years old

Director
MACAULAY, Tony
Resigned: 15 August 2002
Appointed Date: 14 August 2001
62 years old

Director
MCCABE, Deirdre
Resigned: 31 August 2010
Appointed Date: 07 October 2008
64 years old

Director
MCCARTNEY, Fiona Kathryn
Resigned: 13 September 2011
Appointed Date: 17 April 2007
68 years old

Director
MCCRUM, Paula Marie
Resigned: 15 August 2002
Appointed Date: 14 August 2001
55 years old

Director
MCERLEAN, Seamus
Resigned: 23 June 2009
Appointed Date: 19 November 2002
67 years old

Director
MCGOWAN, David Alistair
Resigned: 30 November 2004
Appointed Date: 04 September 2002
61 years old

Director
MCGURK, Rhonda
Resigned: 11 September 2007
Appointed Date: 17 April 2007
68 years old

Director
MCNEILL, Eileen
Resigned: 14 August 2007
Appointed Date: 17 April 2007
61 years old

Director
MILLAR, Thomas Ronald
Resigned: 04 June 2013
Appointed Date: 23 January 2004
94 years old

Director
MORGAN, Emma
Resigned: 03 June 2014
Appointed Date: 01 September 2011
48 years old

Director
MULHOLLAND, Sabrina Anne
Resigned: 01 March 2011
Appointed Date: 17 April 2007
46 years old

Director
MURPHY, Albert Rodney
Resigned: 08 September 2009
Appointed Date: 15 November 2007
65 years old

Director
MURRAY, Gerard Oliver
Resigned: 19 June 2007
Appointed Date: 17 April 2007
67 years old

Director
PORTE, Ivy Crawford
Resigned: 01 June 2015
Appointed Date: 06 October 2009
66 years old

Director
STEWART, John Arnold
Resigned: 15 August 2002
Appointed Date: 14 August 2001
68 years old

SPERRIN INTEGRATED COLLEGE LIMITED Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 14 August 2016 with updates
04 Jan 2016
Total exemption full accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 14 August 2015 no member list
17 Sep 2015
Termination of appointment of Ivy Crawford Porte as a director on 1 June 2015
...
... and 98 more events
14 Aug 2001
Incorporation
14 Aug 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.

14 Aug 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.

14 Aug 2001
Articles
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.

14 Aug 2001
Memorandum
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.