TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Belfast Educational Services (Holdings) Limited

Adresse
The Soloist Building
1 Lanyon Place
Belfast
BT1 3LP
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre NI038642 Show on Companies House
Accountssmall
last accounts made up to 24 février 2022
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Bes Ppp Limited Status: Active Notified: 08/01/2017 Companies House Number: Ni628267 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • gb-flag GB Browning Pfi Holdings Limited Status: Active Notified: 31/03/2019 Companies House Number: 04557638 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Aberdeen Infrastructure (No 3) Limited Status: Ceased Notified: 08/01/2017 Ceased: 23/11/2023 Companies House Number: 06632304 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Interserve Pfi Holdings Limited Status: Ceased Notified: 08/01/2017 Ceased: 31/03/2019 Companies House Number: 04557638 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Donn, Michael Andrew Edinburgh, Scotland Status: Active Notified: 14/11/2014 Date of Birth: 02/1972 Occupation: Investment Manager Role: Director Country of Residence: Scotland Nationality: British
    Hepburn, Paul Robert Edinburgh, Scotland Status: Active Notified: 04/07/2023 Date of Birth: 04/1969 Occupation: Director Role: Director Country of Residence: England Nationality: English
    Resolis Limited, Leeds, England Status: Active Notified: 04/07/2023 Role: Secretary
    Johnstone, Peter Kenneth Edinburgh, Scotland Status: Ceased Notified: 04/08/2016 Ceased: 31/12/2018 Occupation: Company Director, Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mcdonagh, John 19a Canning Street, Edinburgh, Scotland Status: Ceased Notified: 31/05/2023 Ceased: 26/02/2024 Date of Birth: 05/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Philipsz, Joseph Eugene London, Uk Status: Ceased Notified: 07/07/2014 Ceased: 18/05/2015 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: British,Irish
    Solley, Christopher Thomas Edinburgh, Scotland Status: Ceased Notified: 04/08/2016 Ceased: 22/11/2023 Date of Birth: 09/1970 Occupation: Company Director Role: Director Country of Residence: Scotland Nationality: British

    Companies Controlled by This Company (9)

    gb-flag BCC Management Limited Status: Active Companies House Number: 09633876
    gb-flag Bierton Bespoke LTD Status: Active Companies House Number: 12493021
    gb-flag GB Hitio UK LTD Status: Active Companies House Number: 12483217
    gb-flag GB Oaks Bromsgrove LTD Status: Active Companies House Number: 12856380
    gb-flag GB RH-Kurier Limited Status: Active Companies House Number: 05695487
    gb-flag RTC Associates Limited Status: Active Companies House Number: 09385734
    gb-flag GB Silverbrick Commercials LTD Status: Active Companies House Number: 11040925
    gb-flag GB TTG-Xtra LTD Status: Active Companies House Number: 06447667
    gb-flag GB The Norwegian Church Status: Active Companies House Number: 10674059