ACQUIRING SOLUTIONS LTD
BELFAST


Company number NI035272
Status Active
Incorporation Date 1 December 1998
Company Type Private Limited Company
Address 1ST FLOOR, 416 ORMEAU ROAD, BELFAST, CO.ANTRIM, NORTHERN IRELAND, BT7 3HY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ACQUIRING SOLUTIONS LTD are www.acquiringsolutions.co.uk, and www.acquiring-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Acquiring Solutions Ltd is a Private Limited Company. The company registration number is NI035272. Acquiring Solutions Ltd has been working since 01 December 1998. The present status of the company is Active. The registered address of Acquiring Solutions Ltd is 1st Floor 416 Ormeau Road Belfast Co Antrim Northern Ireland Bt7 3hy. . FITZPATRICK, Eddie Alan James is a Secretary of the company. FITZPATRICK, Eddie Alan James is a Director of the company. HANLEY, Gregory Richard is a Director of the company. Director BEGGS, Nigel William has been resigned. Director HENDERSON, John Robert William has been resigned. Director HENDERSON, Michael has been resigned. Director HILLEN, Trevor Edward has been resigned. Director JORDAN, David Alan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FITZPATRICK, Eddie Alan James
Appointed Date: 01 December 1998

Director
FITZPATRICK, Eddie Alan James
Appointed Date: 06 November 2001
56 years old

Director
HANLEY, Gregory Richard
Appointed Date: 28 May 2013
51 years old

Resigned Directors

Director
BEGGS, Nigel William
Resigned: 24 October 2002
Appointed Date: 06 November 2001
68 years old

Director
HENDERSON, John Robert William
Resigned: 05 July 2002
Appointed Date: 18 December 1998
77 years old

Director
HENDERSON, Michael
Resigned: 06 November 2001
Appointed Date: 18 December 1998
53 years old

Director
HILLEN, Trevor Edward
Resigned: 31 March 2013
Appointed Date: 06 November 2001
73 years old

Director
JORDAN, David Alan
Resigned: 20 February 2008
Appointed Date: 06 November 2001

Persons With Significant Control

Mr Eddie Aj Fitzpatrick
Notified on: 1 December 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACQUIRING SOLUTIONS LTD Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
20 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 60

12 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 60

...
... and 66 more events
09 Jan 1999
Change in sit reg add
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Dec 1998
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Dec 1998
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Dec 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Dec 1998
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ACQUIRING SOLUTIONS LTD Charges

6 August 2002
Mortgage or charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: London Hsbc Bank PLC
Description: All monies debenture. Legal mortgage on all freehold and…