ULSTER SUPPORTED EMPLOYMENT LIMITED


Company number NI005192
Status Active
Incorporation Date 16 March 1962
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 182-188 CAMBRAI STREET, BELFAST, BT13 3JH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Appointment of Ms Carol Magill as a director on 1 January 2017; Termination of appointment of Judith Eleanor Kelly as a director on 31 December 2016; Appointment of Mrs Sarah-Jane Mowbray as a secretary on 19 December 2016. The most likely internet sites of ULSTER SUPPORTED EMPLOYMENT LIMITED are www.ulstersupportedemployment.co.uk, and www.ulster-supported-employment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. Ulster Supported Employment Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI005192. Ulster Supported Employment Limited has been working since 16 March 1962. The present status of the company is Active. The registered address of Ulster Supported Employment Limited is 182 188 Cambrai Street Belfast Bt13 3jh. . MOWBRAY, Sarah-Jane is a Secretary of the company. ADAMS, Gavin, Dr is a Director of the company. BENNETT, Aidan is a Director of the company. HINDS, Trevor is a Director of the company. MACKAY, Donald Alexander Graham is a Director of the company. MAGILL, Carol Lorraine is a Director of the company. PERRY, James Ernest is a Director of the company. Secretary MACEDO, David East has been resigned. Director BOGUES, Patrick Martin has been resigned. Director BOWMAN, Helen has been resigned. Director DONALDSON, Caroline Diane has been resigned. Director FIDDIS CARVILLE, Elizabeth has been resigned. Director GIBSON, Mary Clare has been resigned. Director GRANT, Bernadette Mary has been resigned. Director HANNA, Alan David has been resigned. Director KELLY, Judith Eleanor has been resigned. Director MAITLAND, Brenda has been resigned. Director MC CLURE, Derek has been resigned. Director MCMURRAY, Brian has been resigned. Director MORTON, James Campbell has been resigned. Director MURPHY, Kathleen has been resigned. Director REED, Samuel Ross has been resigned. Director RUSSELL, David George has been resigned. Director SMYTH, James has been resigned. Director THOMSON, Alan has been resigned. Director THOMSON, Alan has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MOWBRAY, Sarah-Jane
Appointed Date: 19 December 2016

Director
ADAMS, Gavin, Dr
Appointed Date: 16 April 2012
55 years old

Director
BENNETT, Aidan
Appointed Date: 16 April 2012
58 years old

Director
HINDS, Trevor
Appointed Date: 02 January 2013
81 years old

Director
MACKAY, Donald Alexander Graham
Appointed Date: 15 March 2013
75 years old

Director
MAGILL, Carol Lorraine
Appointed Date: 01 January 2017
54 years old

Director
PERRY, James Ernest
Appointed Date: 01 August 2012
71 years old

Resigned Directors

Secretary
MACEDO, David East
Resigned: 19 December 2016
Appointed Date: 16 March 1962

Director
BOGUES, Patrick Martin
Resigned: 31 July 2012
Appointed Date: 01 January 2003
73 years old

Director
BOWMAN, Helen
Resigned: 21 December 2005
Appointed Date: 31 January 2000
77 years old

Director
DONALDSON, Caroline Diane
Resigned: 19 June 2002
Appointed Date: 16 March 1962
65 years old

Director
FIDDIS CARVILLE, Elizabeth
Resigned: 15 July 2006
Appointed Date: 19 April 2000
81 years old

Director
GIBSON, Mary Clare
Resigned: 14 December 2011
Appointed Date: 01 January 2006
80 years old

Director
GRANT, Bernadette Mary
Resigned: 31 March 2000
Appointed Date: 16 March 1962
101 years old

Director
HANNA, Alan David
Resigned: 15 March 2006
Appointed Date: 19 April 2000
59 years old

Director
KELLY, Judith Eleanor
Resigned: 31 December 2016
Appointed Date: 01 July 2010
57 years old

Director
MAITLAND, Brenda
Resigned: 15 March 2013
Appointed Date: 16 March 2006
66 years old

Director
MC CLURE, Derek
Resigned: 15 December 1999
Appointed Date: 16 March 1962
75 years old

Director
MCMURRAY, Brian
Resigned: 31 December 2012
Appointed Date: 01 January 2006
85 years old

Director
MORTON, James Campbell
Resigned: 31 August 2000
Appointed Date: 16 March 1962
86 years old

Director
MURPHY, Kathleen
Resigned: 21 December 2005
Appointed Date: 31 January 2000
88 years old

Director
REED, Samuel Ross
Resigned: 31 March 2000
Appointed Date: 16 March 1962
78 years old

Director
RUSSELL, David George
Resigned: 14 September 2006
Appointed Date: 19 April 2000
82 years old

Director
SMYTH, James
Resigned: 20 March 2012
Appointed Date: 16 March 2006
78 years old

Director
THOMSON, Alan
Resigned: 08 June 2009
Appointed Date: 01 January 2007
75 years old

Director
THOMSON, Alan
Resigned: 15 December 1999
Appointed Date: 16 March 1962
75 years old

Persons With Significant Control

Mr William George Atkinson
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

ULSTER SUPPORTED EMPLOYMENT LIMITED Events

10 Mar 2017
Appointment of Ms Carol Magill as a director on 1 January 2017
10 Mar 2017
Termination of appointment of Judith Eleanor Kelly as a director on 31 December 2016
19 Dec 2016
Appointment of Mrs Sarah-Jane Mowbray as a secretary on 19 December 2016
19 Dec 2016
Termination of appointment of David East Macedo as a secretary on 19 December 2016
21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
...
... and 172 more events
16 Mar 1962
Memorandum
16 Mar 1962
Articles
16 Mar 1962
Memorandum

16 Mar 1962
Situation of reg office

16 Mar 1962
Decl on compl on incorp

ULSTER SUPPORTED EMPLOYMENT LIMITED Charges

2 May 2001
Mortgage or charge
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: Education Training Department of Higher Adelaide House
Description: Debenture - all monies freehold land lands and premises…
22 March 1963
Debenture
Delivered: 7 April 1963
Status: Outstanding
Persons entitled: The Ministry of Labour and National Insurance for Northern Ireland
Description: The undertaking and all property.