TOR BANK SCHOOL EDUCATION PARTNERSHIP (HOLDINGS) LIMITED
BELFAST


Company number NI605095
Status Active
Incorporation Date 12 November 2010
Company Type Private Limited Company
Address GROUND FLOOR QUAYGATE HOUSE, 15 SCRABO STREET, BELFAST, BT5 4BD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 10,000 . The most likely internet sites of TOR BANK SCHOOL EDUCATION PARTNERSHIP (HOLDINGS) LIMITED are www.torbankschooleducationpartnershipholdings.co.uk, and www.tor-bank-school-education-partnership-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Tor Bank School Education Partnership Holdings Limited is a Private Limited Company. The company registration number is NI605095. Tor Bank School Education Partnership Holdings Limited has been working since 12 November 2010. The present status of the company is Active. The registered address of Tor Bank School Education Partnership Holdings Limited is Ground Floor Quaygate House 15 Scrabo Street Belfast Bt5 4bd. . EHENULO, Emeka Ikechi is a Secretary of the company. NAAFS, Albert Hendrik is a Director of the company. SCHRAMM, Frank Manfred is a Director of the company. TAYLER, Ian is a Director of the company. Secretary GATFORD, Mark Laurence has been resigned. Secretary TAYLER, Ian has been resigned. Director BILL, Andrew Kerr has been resigned. Director GILLESPIE, Mark Robert has been resigned. Director HARRIS, Nicholas Forster has been resigned. Director MCCORMICK, Courtney Peter has been resigned. Director PUGH, Martin Stuart has been resigned. Director SHARPE, Timothy Frank has been resigned. Director SPEER, Arne has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
EHENULO, Emeka Ikechi
Appointed Date: 16 January 2014

Director
NAAFS, Albert Hendrik
Appointed Date: 29 May 2015
60 years old

Director
SCHRAMM, Frank Manfred
Appointed Date: 23 December 2013
57 years old

Director
TAYLER, Ian
Appointed Date: 23 December 2013
49 years old

Resigned Directors

Secretary
GATFORD, Mark Laurence
Resigned: 08 December 2011
Appointed Date: 16 February 2011

Secretary
TAYLER, Ian
Resigned: 05 June 2013
Appointed Date: 15 December 2011

Director
BILL, Andrew Kerr
Resigned: 23 December 2013
Appointed Date: 12 November 2010
59 years old

Director
GILLESPIE, Mark Robert
Resigned: 23 December 2013
Appointed Date: 09 April 2012
52 years old

Director
HARRIS, Nicholas Forster
Resigned: 23 December 2013
Appointed Date: 14 March 2011
66 years old

Director
MCCORMICK, Courtney Peter
Resigned: 23 December 2013
Appointed Date: 14 March 2011
47 years old

Director
PUGH, Martin Stuart
Resigned: 23 December 2013
Appointed Date: 16 February 2011
62 years old

Director
SHARPE, Timothy Frank
Resigned: 23 December 2013
Appointed Date: 12 November 2010
68 years old

Director
SPEER, Arne
Resigned: 29 May 2015
Appointed Date: 23 December 2013
54 years old

Persons With Significant Control

Bbgi (Ni) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOR BANK SCHOOL EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
22 Aug 2016
Group of companies' accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000

30 Jul 2015
Group of companies' accounts made up to 31 December 2014
29 May 2015
Appointment of Mr Albert Hendrik Naafs as a director on 29 May 2015
...
... and 32 more events
23 Mar 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Feb 2011
Appointment of Martin Stuart Pugh as a director
22 Feb 2011
Appointment of Mark Laurence Gatford as a secretary
22 Feb 2011
Registered office address changed from Arnott House 12/16 Bridge Street Belfast BT1 1LS on 22 February 2011
12 Nov 2010
Incorporation

TOR BANK SCHOOL EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Charges

14 March 2011
Debenture
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…