VICTORIA COLLEGE (BELFAST).
BELFAST


Company number NI000017
Status Active
Incorporation Date 10 March 1922
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2A CRANMORE PARK, BELFAST, ANTRIM, BT9 6JA
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Director's details changed for Dame Joan Harbison on 9 January 2017; Director's details changed for Dame Joan Harbison on 6 April 2016. The most likely internet sites of VICTORIA COLLEGE (BELFAST). are www.victoriacollege.co.uk, and www.victoria-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and seven months. Victoria College Belfast is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI000017. Victoria College Belfast has been working since 10 March 1922. The present status of the company is Active. The registered address of Victoria College Belfast is 2a Cranmore Park Belfast Antrim Bt9 6ja. . MAWHINNEY, Nicola Amanda is a Secretary of the company. BEATTIE, Mark is a Director of the company. BLUNDELL, Wendy Suzanne is a Director of the company. CALLENDER, Barbara, Dr is a Director of the company. CLARKE, Rosemary is a Director of the company. DAGUNDURO, Oluwafunmilola is a Director of the company. FROGGATT, Norma Alexandra Irene, Lady is a Director of the company. GREGORY, Bryan John, Dr. is a Director of the company. HARBISON, Joan, Dame is a Director of the company. HAYLETT, Morgan Charles is a Director of the company. HERRIOT, Sarah is a Director of the company. HETHERINGTON, Sharon is a Director of the company. HORWOOD, Marie-Louise is a Director of the company. JOHNSTON, Mary is a Director of the company. KANE, Fiona is a Director of the company. KAVANAGH, Neil is a Director of the company. LEWIS, Carmel Theresa is a Director of the company. MACCABE, Christopher George is a Director of the company. MAGILL, Deborah Naomi, Dr is a Director of the company. MCCONKEY, John Francis is a Director of the company. MCCRORY, Conor is a Director of the company. MCDONALD, Brian Samuel is a Director of the company. MCKILLOP, Seamus is a Director of the company. NUGENT, Michèle is a Director of the company. ROBINSON, Elizabeth Ann is a Director of the company. SOOD, Parvesh Paul is a Director of the company. WELLS, Marg Gillian is a Director of the company. WYLIE, Arnold Stewart Compton is a Director of the company. Director ANDREWS, Margaret has been resigned. Director BEATTY, Laura has been resigned. Director BLACK, Rosemary, Dr has been resigned. Director BROWN, Robert Neal has been resigned. Director CARSWELL, Romayne Winifred, Lady has been resigned. Director CURRY, Audrey Alexandra Mary has been resigned. Director DAWSON, Norma Margaret has been resigned. Director FINLAY, James Noel has been resigned. Director GIBSON, James Austin Brown has been resigned. Director HADDEN, David Robert, Dr has been resigned. Director HELMY, Ahmed, Dr has been resigned. Director HILL, Norman L A has been resigned. Director HUNTER, Michael Harden has been resigned. Director LAVERY, Heather has been resigned. Director LUNEY, Ciaran has been resigned. Director MANLEY, Vivienne Jean has been resigned. Director MC VEIGH, Margaret Elizabeth has been resigned. Director MCCUE, James F has been resigned. Director MCKINNEY, OBE, Carmel Ann has been resigned. Director MILLS, Christopher Gregory Michael has been resigned. Director ROBINSON, Miguel has been resigned. Director RUSSELL, Margaret Joan has been resigned. Director SAYERS, Aubrey George has been resigned. Director SIMPSON, Rosemary Elizabeth C has been resigned. Director SPILLER, Michael Macnaughton has been resigned. Director SPOLLEN, Martin, Dr has been resigned. Director TELFORD, William James Ronald has been resigned. Director THOMPSON, Ernie has been resigned. Director VASEY, Frances has been resigned. Director WILSON, John has been resigned. Director WOODS, Hilary has been resigned. Director WYLIE, Arnold Stewart Compton has been resigned. Director YOUNG, Sarah Belinda has been resigned. Director YOUSAF, Muhammad has been resigned. The company operates in "General secondary education".


Current Directors


Director
BEATTIE, Mark
Appointed Date: 09 December 2013
65 years old

Director
BLUNDELL, Wendy Suzanne
Appointed Date: 01 April 2016
61 years old

Director
CALLENDER, Barbara, Dr
Appointed Date: 01 September 2003
75 years old

Director
CLARKE, Rosemary
Appointed Date: 03 December 2001
73 years old

Director
DAGUNDURO, Oluwafunmilola
Appointed Date: 25 March 2015
40 years old


Director
GREGORY, Bryan John, Dr.
Appointed Date: 15 June 2000
68 years old

Director
HARBISON, Joan, Dame
Appointed Date: 01 August 1993
87 years old

Director
HAYLETT, Morgan Charles
Appointed Date: 21 February 2012
63 years old

Director
HERRIOT, Sarah
Appointed Date: 09 December 2013
43 years old

Director
HETHERINGTON, Sharon
Appointed Date: 10 February 2016
58 years old

Director
HORWOOD, Marie-Louise
Appointed Date: 01 November 2012
51 years old

Director
JOHNSTON, Mary

78 years old

Director
KANE, Fiona
Appointed Date: 01 November 2012
53 years old

Director
KAVANAGH, Neil
Appointed Date: 09 December 2013
46 years old

Director
LEWIS, Carmel Theresa
Appointed Date: 01 April 2016
83 years old

Director
MACCABE, Christopher George
Appointed Date: 01 December 1989
78 years old

Director
MAGILL, Deborah Naomi, Dr
Appointed Date: 25 March 2015
52 years old

Director
MCCONKEY, John Francis
Appointed Date: 25 March 2015
71 years old

Director
MCCRORY, Conor
Appointed Date: 01 April 2016
50 years old

Director
MCDONALD, Brian Samuel
Appointed Date: 10 February 2016
61 years old

Director
MCKILLOP, Seamus
Appointed Date: 09 October 2006
60 years old

Director
NUGENT, Michèle
Appointed Date: 09 December 2013
44 years old

Director
ROBINSON, Elizabeth Ann
Appointed Date: 01 April 2005
68 years old

Director
SOOD, Parvesh Paul
Appointed Date: 10 February 2016
55 years old

Director
WELLS, Marg Gillian
Appointed Date: 01 December 1989
72 years old

Director
WYLIE, Arnold Stewart Compton
Appointed Date: 21 February 2012
66 years old

Resigned Directors

Director
ANDREWS, Margaret
Resigned: 30 June 2005
76 years old

Director
BEATTY, Laura
Resigned: 31 March 2013
90 years old

Director
BLACK, Rosemary, Dr
Resigned: 30 November 2009
Appointed Date: 01 December 2005
68 years old

Director
BROWN, Robert Neal
Resigned: 30 November 2013
Appointed Date: 01 December 2009
65 years old

Director
CARSWELL, Romayne Winifred, Lady
Resigned: 11 January 1999
91 years old

Director
CURRY, Audrey Alexandra Mary
Resigned: 20 February 2012
Appointed Date: 09 April 2002
66 years old

Director
DAWSON, Norma Margaret
Resigned: 11 September 2000
72 years old

Director
FINLAY, James Noel
Resigned: 31 July 2014
87 years old

Director
GIBSON, James Austin Brown
Resigned: 31 March 2014
90 years old

Director
HADDEN, David Robert, Dr
Resigned: 10 June 2013
89 years old

Director
HELMY, Ahmed, Dr
Resigned: 30 November 2013
Appointed Date: 01 December 2009
61 years old

Director
HILL, Norman L A
Resigned: 15 June 2009

Director
HUNTER, Michael Harden
Resigned: 13 June 2016
82 years old

Director
LAVERY, Heather
Resigned: 30 November 2013
Appointed Date: 01 December 2010
52 years old

Director
LUNEY, Ciaran
Resigned: 30 November 2009
Appointed Date: 01 January 2006
55 years old

Director
MANLEY, Vivienne Jean
Resigned: 30 November 2009
Appointed Date: 01 January 2006
60 years old

Director
MC VEIGH, Margaret Elizabeth
Resigned: 31 August 1999
82 years old

Director
MCCUE, James F
Resigned: 21 June 2004
100 years old

Director
MCKINNEY, OBE, Carmel Ann
Resigned: 27 August 2015
Appointed Date: 21 February 2012
70 years old

Director
MILLS, Christopher Gregory Michael
Resigned: 30 June 2005
78 years old

Director
ROBINSON, Miguel
Resigned: 30 November 2013
Appointed Date: 01 December 2010
57 years old

Director
RUSSELL, Margaret Joan
Resigned: 01 January 2002
96 years old

Director
SAYERS, Aubrey George
Resigned: 20 February 2012
Appointed Date: 01 February 2004
67 years old

Director
SIMPSON, Rosemary Elizabeth C
Resigned: 12 February 2001
82 years old

Director
SPILLER, Michael Macnaughton
Resigned: 31 August 1999
103 years old

Director
SPOLLEN, Martin, Dr
Resigned: 18 December 2014
Appointed Date: 09 December 2013
56 years old

Director
TELFORD, William James Ronald
Resigned: 06 February 2017
Appointed Date: 01 May 2002
61 years old

Director
THOMPSON, Ernie
Resigned: 30 November 2013
Appointed Date: 01 January 2006
58 years old

Director
VASEY, Frances
Resigned: 31 March 2011
Appointed Date: 01 January 2006
54 years old

Director
WILSON, John
Resigned: 18 June 2012
92 years old

Director
WOODS, Hilary
Resigned: 30 November 2010
Appointed Date: 01 December 2009
59 years old

Director
WYLIE, Arnold Stewart Compton
Resigned: 30 November 2009
Appointed Date: 01 December 2005
66 years old

Director
YOUNG, Sarah Belinda
Resigned: 15 June 2009
Appointed Date: 01 February 2004
55 years old

Director
YOUSAF, Muhammad
Resigned: 30 November 2013
Appointed Date: 01 December 2009
62 years old

VICTORIA COLLEGE (BELFAST). Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
01 Mar 2017
Director's details changed for Dame Joan Harbison on 9 January 2017
01 Mar 2017
Director's details changed for Dame Joan Harbison on 6 April 2016
01 Mar 2017
Director's details changed for Mr John Francis Mcconkey on 6 April 2016
01 Mar 2017
Director's details changed for Mrs Sarah Herriot on 6 April 2016
...
... and 240 more events
15 Jan 1987
31/07/86 annual accts

17 Apr 1986
27/01/86 annual return

14 Mar 1986
Change of dirs/sec

14 Mar 1986
Change of dirs/sec

14 Mar 1986
Change of dirs/sec

VICTORIA COLLEGE (BELFAST). Charges

17 May 1985
Mortgage or charge
Delivered: 24 May 1985
Status: Outstanding
Persons entitled: Dept. Finance And
Description: Mortgage strathearn school and penryhn in town- lands of…
6 December 1974
Mortgage or charge
Delivered: 7 August 1987
Status: Outstanding
Persons entitled: Dept. Finance And
Description: Deed of further charge a) the hereditaments and premises…
25 May 1973
Mortgage or charge
Delivered: 8 June 1973
Status: Outstanding
Persons entitled: Ministry of Finance
Description: Deed of mortgage 1. all that piece or parcel of ground on…
10 October 1968
Mortgage or charge
Delivered: 24 October 1968
Status: Outstanding
Persons entitled: Ministry of Finance
Description: Deed of further charge all that and those the premises…
8 October 1965
Mortgage or charge
Delivered: 7 August 1987
Status: Outstanding
Persons entitled: Dept. Finance And
Description: Mortgage a) the hereditaments and premises form- ly known…
17 November 1959
Mortgage or charge
Delivered: 4 December 1959
Status: Partially satisfied
Persons entitled: Ministry of Finance
Description: Mortgage 1. all that piece or parcel of ground situate…
17 September 1956
Mortgage or charge
Delivered: 3 October 1956
Status: Partially satisfied
Persons entitled: Ministry of Finance
Description: Deed of further charge 1. all that piece or parcel of…
19 October 1953
Mortgage
Delivered: 2 November 1953
Status: Partially satisfied
Persons entitled: Ministry of Finance for Northern Ireland
Description: Piece or parcel of building ground in the townland of…