F O I S LIMITED
BELFAST


Company number NI045977
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address UNIT 1C, 4 WESTBANK DRIVE, BELFAST, BT3 9LA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Mr Richard Wayne Finlay on 1 January 2017; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 . The most likely internet sites of F O I S LIMITED are www.fois.co.uk, and www.f-o-i-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. F O I S Limited is a Private Limited Company. The company registration number is NI045977. F O I S Limited has been working since 28 March 2003. The present status of the company is Active. The registered address of F O I S Limited is Unit 1c 4 Westbank Drive Belfast Bt3 9la. . FINLAY, Richard Wayne is a Director of the company. Secretary ECCLES, Shirley Isobel Elizabeth has been resigned. Secretary HIGGINSON, Andrew John has been resigned. Director ECCLES, Gerrard Arthur has been resigned. Director ECCLES, Shirley Isobel Elizabeth has been resigned. Director HIGGINSON, Andrew John has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
FINLAY, Richard Wayne
Appointed Date: 01 April 2006
57 years old

Resigned Directors

Secretary
ECCLES, Shirley Isobel Elizabeth
Resigned: 01 September 2006
Appointed Date: 28 March 2003

Secretary
HIGGINSON, Andrew John
Resigned: 07 October 2010
Appointed Date: 01 September 2006

Director
ECCLES, Gerrard Arthur
Resigned: 01 April 2006
Appointed Date: 28 March 2003
64 years old

Director
ECCLES, Shirley Isobel Elizabeth
Resigned: 01 October 2003
Appointed Date: 28 March 2003
66 years old

Director
HIGGINSON, Andrew John
Resigned: 07 October 2010
Appointed Date: 01 September 2006
70 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

F O I S LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Jan 2017
Director's details changed for Mr Richard Wayne Finlay on 1 January 2017
21 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
20 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 44 more events
28 Mar 2003
Pars re dirs/sit reg off
28 Mar 2003
Articles
28 Mar 2003
Memorandum
28 Mar 2003
Certificate of incorporation
28 Mar 2003
Incorporation

F O I S LIMITED Charges

9 January 2013
Security assignment and charge over book debts
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Richard W. Finlay as Trustee for the Fois Limited Pension Scheme The Santhouse Pensioner Trustee Company Limited
Description: Fixed and floating charge over the undertaking and all…
27 June 2007
Mortgage or charge
Delivered: 17 July 2007
Status: Satisfied on 20 December 2012
Persons entitled: Aib Group (UK) PLC
Description: All monies assignment of keyman policy. All that the policy…
1 September 2006
Debenture
Delivered: 15 September 2006
Status: Satisfied on 20 December 2012
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies. The company as security…