F M ENVIRONMENTAL LIMITED
NEWRY,


Company number NI021657
Status Active
Incorporation Date 10 June 1988
Company Type Private Limited Company
Address UNIT 6,GREENBANK INDUSTRIAL ESTATE,, WARRENPOINT ROAD,, NEWRY,, CO.DOWN, BT34 2PB
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Patrick Kieran Kane as a director on 31 December 2015. The most likely internet sites of F M ENVIRONMENTAL LIMITED are www.fmenvironmental.co.uk, and www.f-m-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. F M Environmental Limited is a Private Limited Company. The company registration number is NI021657. F M Environmental Limited has been working since 10 June 1988. The present status of the company is Active. The registered address of F M Environmental Limited is Unit 6 Greenbank Industrial Estate Warrenpoint Road Newry Co Down Bt34 2pb. . TORLEY, Gerard Patrick is a Secretary of the company. FARRUGIA, Mario George is a Director of the company. FITZPATRICK, Cormac Edmund is a Director of the company. FITZPATRICK, Eamon Paul is a Director of the company. FITZPATRICK, Eamonn J is a Director of the company. FITZPATRICK, Kevin Joseph is a Director of the company. Director DUCA, Mario has been resigned. Director KANE, Patrick Kieran has been resigned. Director MC NALLY, Colin James has been resigned. Director MILLS, Noel Brendan has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
TORLEY, Gerard Patrick
Appointed Date: 10 June 1988

Director
FARRUGIA, Mario George
Appointed Date: 01 May 2007
53 years old

Director
FITZPATRICK, Cormac Edmund
Appointed Date: 23 June 2011
55 years old

Director
FITZPATRICK, Eamon Paul
Appointed Date: 23 June 2011
46 years old

Director
FITZPATRICK, Eamonn J
Appointed Date: 10 June 1988
85 years old

Director
FITZPATRICK, Kevin Joseph
Appointed Date: 10 June 1988
57 years old

Resigned Directors

Director
DUCA, Mario
Resigned: 01 November 2006
Appointed Date: 01 April 2002
66 years old

Director
KANE, Patrick Kieran
Resigned: 31 December 2015
Appointed Date: 10 June 1988
74 years old

Director
MC NALLY, Colin James
Resigned: 31 August 1999
Appointed Date: 10 June 1988
83 years old

Director
MILLS, Noel Brendan
Resigned: 04 December 2009
Appointed Date: 10 June 1988
74 years old

Persons With Significant Control

Fitzpatrick Systems Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F M ENVIRONMENTAL LIMITED Events

28 Dec 2016
Accounts for a small company made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
05 Apr 2016
Termination of appointment of Patrick Kieran Kane as a director on 31 December 2015
01 Dec 2015
Director's details changed for Eamonn J Fitzpatrick on 1 December 2015
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100,000

...
... and 98 more events
10 Jun 1988
Pars re dirs/sit reg off

10 Jun 1988
Statement of nominal cap

10 Jun 1988
Decln complnce reg new co

10 Jun 1988
Articles

10 Jun 1988
Memorandum

F M ENVIRONMENTAL LIMITED Charges

4 May 2012
Mortgage
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited
Description: Land and premises known as unit 6 greenbank industrial…
9 February 2009
Mortgage or charge
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage and charge. All that and those the…
7 July 2006
Mortgage or charge
Delivered: 10 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All part of the lands and…
7 July 2000
Mortgage or charge
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage. The company's premises situate at…
28 February 2000
Mortgage or charge
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies the company's property…
1 November 1995
Mortgage or charge
Delivered: 1 November 1995
Status: Outstanding
Persons entitled: International Fund
Description: Debenture. 1. by way of fixed charge all the company's…
12 June 1989
Mortgage or charge
Delivered: 20 June 1989
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Debenture 1. a fixed charge over:- all the book…