F.DOWLER LIMITED
CO FERMANAGH


Company number NI000912
Status Active
Incorporation Date 11 June 1934
Company Type Private Limited Company
Address 197 MAIN STREET, LISNASKEA, CO FERMANAGH, BT92 0JH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Accounts for a small company made up to 30 January 2016; Appointment of Mr Tom Sweeney as a secretary on 22 June 2016; Termination of appointment of Michael James Dundee as a secretary on 22 June 2016. The most likely internet sites of F.DOWLER LIMITED are www.fdowler.co.uk, and www.f-dowler.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and four months. F Dowler Limited is a Private Limited Company. The company registration number is NI000912. F Dowler Limited has been working since 11 June 1934. The present status of the company is Active. The registered address of F Dowler Limited is 197 Main Street Lisnaskea Co Fermanagh Bt92 0jh. . SWEENEY, Tom is a Secretary of the company. ELLIOTT, Timothy John is a Director of the company. Secretary DUNDEE, Michael James has been resigned. Secretary ELLIOTT, Timothy J. has been resigned. Secretary MILLER, Angela Jane has been resigned. Director GRAHAM, Stella Elizabeth has been resigned. Director MCMULLEN, David William Thomas has been resigned. Director WIGHAM, Andrew has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
SWEENEY, Tom
Appointed Date: 22 June 2016

Director
ELLIOTT, Timothy John
Appointed Date: 27 September 2013
64 years old

Resigned Directors

Secretary
DUNDEE, Michael James
Resigned: 22 June 2016
Appointed Date: 09 September 2014

Secretary
ELLIOTT, Timothy J.
Resigned: 27 September 2013

Secretary
MILLER, Angela Jane
Resigned: 08 September 2014
Appointed Date: 28 September 2013

Director
GRAHAM, Stella Elizabeth
Resigned: 30 May 2013
74 years old

Director
MCMULLEN, David William Thomas
Resigned: 27 September 2013
78 years old

Director
WIGHAM, Andrew
Resigned: 27 September 2013
76 years old

F.DOWLER LIMITED Events

06 Dec 2016
Accounts for a small company made up to 30 January 2016
28 Jun 2016
Appointment of Mr Tom Sweeney as a secretary on 22 June 2016
28 Jun 2016
Termination of appointment of Michael James Dundee as a secretary on 22 June 2016
23 Jun 2016
Registration of charge NI0009120006, created on 22 June 2016
10 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 40,000

...
... and 165 more events
11 Jun 1934
Articles
11 Jun 1934
Memorandum
11 Jun 1934
Particulars re directors

11 Jun 1934
Situation of reg office

11 Jun 1934
Statement of nominal cap

F.DOWLER LIMITED Charges

22 June 2016
Charge code NI00 0912 0006
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Upstream Working Capital LTD
Description: Contains fixed charge…
29 May 2002
Mortgage or charge
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: BT1 5UB Square East Ulster Bank Limited
Description: All monies mortgage. The company's premises situate at main…
18 May 2001
Mortgage or charge
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
8 December 1993
Mortgage or charge
Delivered: 13 December 1993
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the company's premises situate (1)…
9 January 1990
Mortgage or charge
Delivered: 15 January 1990
Status: Satisfied on 2 October 1997
Persons entitled: Ulster Bank LTD Ulster Bank LTD
Description: All monies. Mortgage the company's premises situate at main…
2 April 1982
Mortgage or charge
Delivered: 6 April 1982
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture (1) a fixed charge over:-…