Queen's University Of Belfast Foundation -the LANYON BUILDING


Founded in 1998, Queen's University Of Belfast Foundation -the, classified under reg no. NI034280 is an active company. Currently registered at Queens University Of Belfast BT7 1NN, Lanyon Building the company has been in the business for twenty six years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 7 directors in the the firm, namely Patrick A., Anne M. and Georgina C. and others. In addition one secretary - Eddie F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Queen's University Of Belfast Foundation -the Address / Contact

Office Address Queens University Of Belfast
Office Address2 Devel & Alumni Relations Office
Town Lanyon Building
Post code BT7 1NN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI034280
Date of Incorporation Wed, 3rd Jun 1998
Industry Educational support services
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Eddie F.

Position: Secretary

Appointed: 01 February 2024

Patrick A.

Position: Director

Appointed: 28 November 2023

Anne M.

Position: Director

Appointed: 13 October 2022

Georgina C.

Position: Director

Appointed: 01 August 2022

Bruce R.

Position: Director

Appointed: 18 March 2021

Stephen P.

Position: Director

Appointed: 18 March 2021

Ian G.

Position: Director

Appointed: 15 November 2018

Edward V.

Position: Director

Appointed: 17 December 2015

Ryan F.

Position: Secretary

Appointed: 31 July 2023

Resigned: 02 February 2024

Nathalie T.

Position: Secretary

Appointed: 22 July 2019

Resigned: 01 July 2023

Joanne C.

Position: Director

Appointed: 06 June 2019

Resigned: 31 July 2022

Deborah L.

Position: Director

Appointed: 15 November 2018

Resigned: 04 April 2019

James R.

Position: Director

Appointed: 01 August 2016

Resigned: 16 April 2018

Edward V.

Position: Director

Appointed: 21 June 2016

Resigned: 10 June 2017

Patrick J.

Position: Director

Appointed: 01 July 2014

Resigned: 04 June 2017

Wendy G.

Position: Director

Appointed: 03 February 2011

Resigned: 31 July 2022

Norma S.

Position: Secretary

Appointed: 05 March 2007

Resigned: 21 June 2019

William B.

Position: Director

Appointed: 09 November 2006

Resigned: 03 February 2011

James O.

Position: Director

Appointed: 09 November 2006

Resigned: 01 May 2018

Peter G.

Position: Director

Appointed: 28 October 2004

Resigned: 30 August 2013

Thomas L.

Position: Director

Appointed: 28 October 2004

Resigned: 31 July 2016

Aine G.

Position: Director

Appointed: 25 March 1999

Resigned: 06 April 2007

George B.

Position: Director

Appointed: 03 June 1998

Resigned: 28 October 2004

Aine G.

Position: Secretary

Appointed: 03 June 1998

Resigned: 05 April 2007

John F.

Position: Director

Appointed: 03 June 1998

Resigned: 25 March 1999

James O.

Position: Director

Appointed: 03 June 1998

Resigned: 28 October 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats discovered, there is Ed V. The abovementioned PSC. The second one in the persons with significant control register is Joanne C. This PSC has significiant influence or control over the company,. The third one is Wendy G., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Ed V.

Notified on 1 August 2016
Ceased on 28 November 2023
Nature of control: right to appoint and remove directors

Joanne C.

Notified on 7 June 2019
Ceased on 31 July 2022
Nature of control: significiant influence or control

Wendy G.

Notified on 1 August 2016
Ceased on 6 June 2019
Nature of control: right to appoint and remove directors

James O.

Notified on 1 August 2016
Ceased on 1 May 2018
Nature of control: right to appoint and remove directors

James R.

Notified on 1 December 2016
Ceased on 16 April 2018
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Reregistration Resolution
Full accounts for the period ending Mon, 31st Jul 2023
filed on: 18th, December 2023
Free Download (28 pages)

Company search

Advertisements