FAUGHILL LIMITED
BELFAST INVERY AND TILQUHILLIE LIMITED MOYNE SHELF COMPANY (NO.299) LIMITED


Company number NI607966
Status Active
Incorporation Date 22 June 2011
Company Type Private Limited Company
Address GROUND FLOOR, 1 CROMAC QUAY, BELFAST, BT7 2JD
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 100 . The most likely internet sites of FAUGHILL LIMITED are www.faughill.co.uk, and www.faughill.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Faughill Limited is a Private Limited Company. The company registration number is NI607966. Faughill Limited has been working since 22 June 2011. The present status of the company is Active. The registered address of Faughill Limited is Ground Floor 1 Cromac Quay Belfast Bt7 2jd. . BRADY, Patrick Francis is a Secretary of the company. JENNINGS, Francis Gerald, Dr is a Director of the company. JENNINGS, John Richard Gerald is a Director of the company. JENNINGS, Philippa Mary is a Director of the company. JENNINGS, Thomas Francis Gerald is a Director of the company. Secretary BOOTH, Roy Wilson has been resigned. Secretary MOYNE SECRETARIAL LIMITED has been resigned. Director FULTON, Richard has been resigned. Director KEARNS, John Joseph has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
BRADY, Patrick Francis
Appointed Date: 10 July 2013

Director
JENNINGS, Francis Gerald, Dr
Appointed Date: 28 September 2011
74 years old

Director
JENNINGS, John Richard Gerald
Appointed Date: 19 October 2012
41 years old

Director
JENNINGS, Philippa Mary
Appointed Date: 19 October 2012
73 years old

Director
JENNINGS, Thomas Francis Gerald
Appointed Date: 19 October 2012
46 years old

Resigned Directors

Secretary
BOOTH, Roy Wilson
Resigned: 10 July 2013
Appointed Date: 28 September 2011

Secretary
MOYNE SECRETARIAL LIMITED
Resigned: 28 September 2011
Appointed Date: 22 June 2011

Director
FULTON, Richard
Resigned: 28 September 2011
Appointed Date: 22 June 2011
71 years old

Director
KEARNS, John Joseph
Resigned: 28 September 2011
Appointed Date: 22 June 2011
57 years old

Persons With Significant Control

Dr Francis Gerald Jennings
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Phillipa Mary Jennings
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAUGHILL LIMITED Events

07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
09 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

30 Jun 2015
Total exemption full accounts made up to 30 September 2014
17 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100

...
... and 22 more events
07 Oct 2011
Appointment of Roy Wilson Booth as a secretary
07 Oct 2011
Appointment of Dr Francis Gerald Jennings as a director
07 Oct 2011
Company name changed moyne shelf company (no.299) LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28

07 Oct 2011
Change of name notice
22 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)