VOLUNTARY SERVICE BUREAU
CO ANTRIM


Company number NI019926
Status Active
Incorporation Date 3 November 1986
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 34 SHAFTESBURY SQUARE, BELFAST, CO ANTRIM, BT2 7DB
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 five events have happened. The last three records are Satisfaction of charge 4 in full; Full accounts made up to 31 March 2016; Annual return made up to 22 May 2016 no member list. The most likely internet sites of VOLUNTARY SERVICE BUREAU are www.voluntaryservice.co.uk, and www.voluntary-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Voluntary Service Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI019926. Voluntary Service Bureau has been working since 03 November 1986. The present status of the company is Active. The registered address of Voluntary Service Bureau is 34 Shaftesbury Square Belfast Co Antrim Bt2 7db. . OSBORNE, William Bell is a Secretary of the company. BROOKS, Dermott John is a Director of the company. DOHERTY, Gabrielle Mary is a Director of the company. GIBSON, Brian is a Director of the company. YOUNG, Marie Sinead Veronica is a Director of the company. Secretary MCDOWELL HALE, Jacqueline Pamela has been resigned. Director GIBSON, Brian has been resigned. Director GOODMAN, Harry has been resigned. Director MCBRIDE, James Alexander has been resigned. Director MCNULTY, Janette has been resigned. Director OSBORNE, William Bell has been resigned. Director SHARPE, William Robert has been resigned. Director SMITH, Bill, Dr has been resigned. Director STEVENS MBE, David has been resigned. Director WOODS, Marian Elizabeth has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
OSBORNE, William Bell
Appointed Date: 01 January 2011

Director
BROOKS, Dermott John
Appointed Date: 18 June 2008
80 years old

Director
DOHERTY, Gabrielle Mary
Appointed Date: 01 January 2011
52 years old

Director
GIBSON, Brian
Appointed Date: 01 January 2011
81 years old

Director
YOUNG, Marie Sinead Veronica
Appointed Date: 03 November 1986
76 years old

Resigned Directors

Secretary
MCDOWELL HALE, Jacqueline Pamela
Resigned: 01 January 2011
Appointed Date: 03 November 1986

Director
GIBSON, Brian
Resigned: 18 June 2008
Appointed Date: 27 June 2000
81 years old

Director
GOODMAN, Harry
Resigned: 18 June 2008
Appointed Date: 26 June 2001
86 years old

Director
MCBRIDE, James Alexander
Resigned: 26 June 2001
Appointed Date: 03 November 1986
99 years old

Director
MCNULTY, Janette
Resigned: 18 June 2008
Appointed Date: 14 May 2004
64 years old

Director
OSBORNE, William Bell
Resigned: 26 June 2001
Appointed Date: 03 November 1986
73 years old

Director
SHARPE, William Robert
Resigned: 26 June 2001
Appointed Date: 03 November 1986
90 years old

Director
SMITH, Bill, Dr
Resigned: 31 December 2010
Appointed Date: 18 June 2008
74 years old

Director
STEVENS MBE, David
Resigned: 01 April 2010
Appointed Date: 27 June 2004
77 years old

Director
WOODS, Marian Elizabeth
Resigned: 26 June 2001
Appointed Date: 03 November 1986
86 years old

VOLUNTARY SERVICE BUREAU Events

17 Feb 2017
Satisfaction of charge 4 in full
21 Dec 2016
Full accounts made up to 31 March 2016
26 May 2016
Annual return made up to 22 May 2016 no member list
26 Nov 2015
Full accounts made up to 31 March 2015
26 May 2015
Annual return made up to 22 May 2015 no member list
...
... and 95 more events
03 Nov 1986
Decln reg co exempt LTD

03 Nov 1986
Pars re dirs/sit reg off

03 Nov 1986
Decln complnce reg new co

03 Nov 1986
Articles

03 Nov 1986
Memorandum

VOLUNTARY SERVICE BUREAU Charges

8 July 2004
Mortgage or charge
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Dept of Education
Description: All monies deed lands and premises known as 34 shaftesbury…
30 March 2004
Mortgage or charge
Delivered: 16 April 2004
Status: Satisfied on 17 February 2017
Persons entitled: Ulster Bank Limited
Description: Mortgage all monies. The companys premises situate at 34…
27 March 2002
Mortgage or charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: The company's property at 34 shaftesbury square, belfast…
30 November 1995
Mortgage or charge
Delivered: 6 December 1995
Status: Satisfied on 28 March 2003
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage leasehold property situate at 70 & 72…
30 November 1995
Mortgage or charge
Delivered: 6 December 1995
Status: Satisfied on 28 March 2003
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…