FANCY THAT LIMITED
BELFAST


Company number NI013506
Status Active
Incorporation Date 4 April 1979
Company Type Private Limited Company
Address ARTHUR COX, VICTORIA HOUSE, GLOUCESTER STREET, BELFAST, CO. ANTRIM, BT1 4LS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Anne Shiels as a director on 24 December 2015. The most likely internet sites of FANCY THAT LIMITED are www.fancythat.co.uk, and www.fancy-that.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Fancy That Limited is a Private Limited Company. The company registration number is NI013506. Fancy That Limited has been working since 04 April 1979. The present status of the company is Active. The registered address of Fancy That Limited is Arthur Cox Victoria House Gloucester Street Belfast Co Antrim Bt1 4ls. . GARDINER, Patricia Mary is a Secretary of the company. BUSBY, Timothy Mark is a Director of the company. GARDINER, Patricia Mary is a Director of the company. WRIGHT, Steven Paul is a Director of the company. Director BROWN, Keith Neville has been resigned. Director CLEMONS, Brian Patrick has been resigned. Director HARPER, Robert Anthony has been resigned. Director KAY, Homer has been resigned. Director RICHEY, Martha Maxine has been resigned. Director SHIELS, Anne has been resigned. Director STUART, Ian Iveson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GARDINER, Patricia Mary
Appointed Date: 04 April 1979

Director
BUSBY, Timothy Mark
Appointed Date: 01 June 2012
61 years old

Director
GARDINER, Patricia Mary
Appointed Date: 31 December 1999
70 years old

Director
WRIGHT, Steven Paul
Appointed Date: 31 December 2011
65 years old

Resigned Directors

Director
BROWN, Keith Neville
Resigned: 17 March 2006
Appointed Date: 31 December 1999
63 years old

Director
CLEMONS, Brian Patrick
Resigned: 31 December 2006
Appointed Date: 30 November 2005
61 years old

Director
HARPER, Robert Anthony
Resigned: 31 December 2004
Appointed Date: 04 April 1979
70 years old

Director
KAY, Homer
Resigned: 31 December 1999
Appointed Date: 04 April 1979
68 years old

Director
RICHEY, Martha Maxine
Resigned: 31 December 2011
Appointed Date: 05 December 2006
59 years old

Director
SHIELS, Anne
Resigned: 24 December 2015
Appointed Date: 31 December 2011
64 years old

Director
STUART, Ian Iveson
Resigned: 31 December 2011
Appointed Date: 30 November 2005
74 years old

Persons With Significant Control

Hallmark Cards (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FANCY THAT LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Termination of appointment of Anne Shiels as a director on 24 December 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 117 more events
04 Apr 1979
Situation of reg office

04 Apr 1979
Statement of nominal cap

04 Apr 1979
Decl on compl on incorp

04 Apr 1979
Articles

04 Apr 1979
Memorandum