FANE VALLEY STORES LIMITED
CRAIGAVON FARMRITE ANIMAL HEALTH LTD


Company number NI032151
Status Active
Incorporation Date 25 March 1997
Company Type Private Limited Company
Address OONAGH CHESNEY FANE VALLEY CO-OP SOC LTD, UNITS 1-2 GLENAVY ROAD BUSINESS PARK 20,GLENAVY ROAD, MOIRA, CRAIGAVON, COUNTY ARMAGH, NORTHERN IRELAND, BT67 0LT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Second filing of the annual return made up to 25 March 2016; Registered office address changed from C/O Fane Valley Co-Op Society Limited Alexander Road Armagh BT61 7JJ to C/O Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 Glenavy Road Business Park 20,Glenavy Road Moira Craigavon County Armagh BT67 0LT on 26 July 2016; Full accounts made up to 30 September 2015. The most likely internet sites of FANE VALLEY STORES LIMITED are www.fanevalleystores.co.uk, and www.fane-valley-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Fane Valley Stores Limited is a Private Limited Company. The company registration number is NI032151. Fane Valley Stores Limited has been working since 25 March 1997. The present status of the company is Active. The registered address of Fane Valley Stores Limited is Oonagh Chesney Fane Valley Co Op Soc Ltd Units 1 2 Glenavy Road Business Park 20 Glenavy Road Moira Craigavon County Armagh Northern Ireland Bt67 0lt. . CHESNEY, Oonagh Catherine is a Secretary of the company. LOCKHART, Trevor William is a Director of the company. MCCONNELL, William James is a Director of the company. MCGREEVY, Sean is a Director of the company. Secretary CRAWFORD, Valerie Joanne has been resigned. Director CRAWFORD, Philip Daniel has been resigned. Director CRAWFORD, Valerie Joanne has been resigned. Director GILKINSON, William Edward Joseph has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
CHESNEY, Oonagh Catherine
Appointed Date: 30 November 2007

Director
LOCKHART, Trevor William
Appointed Date: 30 November 2007
55 years old

Director
MCCONNELL, William James
Appointed Date: 30 November 2007
79 years old

Director
MCGREEVY, Sean
Appointed Date: 17 April 2012
62 years old

Resigned Directors

Secretary
CRAWFORD, Valerie Joanne
Resigned: 30 November 2007
Appointed Date: 30 November 2007

Director
CRAWFORD, Philip Daniel
Resigned: 30 November 2007
Appointed Date: 25 March 1997
58 years old

Director
CRAWFORD, Valerie Joanne
Resigned: 30 November 2007
Appointed Date: 31 July 1999
59 years old

Director
GILKINSON, William Edward Joseph
Resigned: 31 July 1999
Appointed Date: 25 March 1997
72 years old

FANE VALLEY STORES LIMITED Events

01 Nov 2016
Second filing of the annual return made up to 25 March 2016
26 Jul 2016
Registered office address changed from C/O Fane Valley Co-Op Society Limited Alexander Road Armagh BT61 7JJ to C/O Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 Glenavy Road Business Park 20,Glenavy Road Moira Craigavon County Armagh BT67 0LT on 26 July 2016
05 Jul 2016
Full accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/11/2016.

23 Jun 2015
Full accounts made up to 30 September 2014
...
... and 68 more events
26 Mar 1997
Cert(inc)(NI)
25 Mar 1997
Memorandum
25 Mar 1997
Pars re dirs/sit reg off
25 Mar 1997
Decln complnce reg new co
25 Mar 1997
Articles

FANE VALLEY STORES LIMITED Charges

3 November 2006
Mortgage or charge
Delivered: 24 November 2006
Status: Satisfied on 30 November 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies assignment of keyman policy. Policy…
31 October 2006
Mortgage or charge
Delivered: 3 November 2006
Status: Satisfied on 30 November 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage / charge deed. All that the…
5 August 2002
Mortgage or charge
Delivered: 8 August 2002
Status: Satisfied on 30 November 2007
Persons entitled: Belfast Aib Group (UK) P.L.C
Description: All monies debenture. The hereeditaments and premises…
16 July 1997
Mortgage or charge
Delivered: 21 July 1997
Status: Satisfied on 28 September 2004
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
16 July 1997
Mortgage or charge
Delivered: 21 July 1997
Status: Satisfied on 28 September 2004
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…