FERMANAGH RURAL COMMUNITY INITIATIVE
ENNISKILLEN


Company number NI026294
Status Active
Incorporation Date 5 February 1992
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 3, 56A TEMPO ROAD, ENNISKILLEN, CO FERMANAGH, BT74 6HR
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 no member list. The most likely internet sites of FERMANAGH RURAL COMMUNITY INITIATIVE are www.fermanaghruralcommunity.co.uk, and www.fermanagh-rural-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Fermanagh Rural Community Initiative is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI026294. Fermanagh Rural Community Initiative has been working since 05 February 1992. The present status of the company is Active. The registered address of Fermanagh Rural Community Initiative is Unit 3 56a Tempo Road Enniskillen Co Fermanagh Bt74 6hr. . FLANAGHAN, Anita is a Secretary of the company. CASSIDY, Eileen Mary is a Director of the company. FLANAGAN, Anita is a Director of the company. HOUSTON, Alan George is a Director of the company. KEE, Matthew James Ivan is a Director of the company. MAGUIRE, Imelda Ann is a Director of the company. SPENCE, Christopher Alan is a Director of the company. Secretary MAGUIRE, Imelda Ann has been resigned. Secretary REV RAYMOND, Thompson, Rev has been resigned. Director CHAMBERS, Victor has been resigned. Director CONWAY, Mary has been resigned. Director COX, Patrick Brendan has been resigned. Director DEVINE, Bernard Edward has been resigned. Director GALLAGHER, Gerard has been resigned. Director HENDERSON, James Somerville has been resigned. Director MAGUIRE, Noel has been resigned. Director MC CLAUGHRY, Caldwell Oliver has been resigned. Director MCCABE, Thomas Edward has been resigned. Director MCCOLLUM, David has been resigned. Director MCGINLEY, Aideen has been resigned. Director MOORE, Glenn Mervyn Thomas has been resigned. Director ROBINSON, John Robert has been resigned. Director SWEENEY, Bridie has been resigned. Director THOMPSON, Raymond, Rev has been resigned. Director TONER, Robert Fisher has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
FLANAGHAN, Anita
Appointed Date: 12 March 2010

Director
CASSIDY, Eileen Mary
Appointed Date: 15 October 2014
58 years old

Director
FLANAGAN, Anita
Appointed Date: 12 October 2005
52 years old

Director
HOUSTON, Alan George
Appointed Date: 17 September 2008
66 years old

Director
KEE, Matthew James Ivan
Appointed Date: 05 February 1992
80 years old

Director
MAGUIRE, Imelda Ann
Appointed Date: 20 September 2000
72 years old

Director
SPENCE, Christopher Alan
Appointed Date: 15 October 2014
38 years old

Resigned Directors

Secretary
MAGUIRE, Imelda Ann
Resigned: 12 March 2010
Appointed Date: 26 April 2006

Secretary
REV RAYMOND, Thompson, Rev
Resigned: 25 January 2006
Appointed Date: 05 February 1992

Director
CHAMBERS, Victor
Resigned: 22 January 2003
Appointed Date: 05 February 1992
84 years old

Director
CONWAY, Mary
Resigned: 20 September 2000
Appointed Date: 05 February 1992
66 years old

Director
COX, Patrick Brendan
Resigned: 29 April 2002
Appointed Date: 05 February 1992
92 years old

Director
DEVINE, Bernard Edward
Resigned: 12 May 2004
Appointed Date: 20 September 2000
69 years old

Director
GALLAGHER, Gerard
Resigned: 22 January 2003
Appointed Date: 05 February 1992
76 years old

Director
HENDERSON, James Somerville
Resigned: 25 April 2001
Appointed Date: 05 February 1992
97 years old

Director
MAGUIRE, Noel
Resigned: 15 October 2014
Appointed Date: 12 May 2004
62 years old

Director
MC CLAUGHRY, Caldwell Oliver
Resigned: 29 April 2002
Appointed Date: 05 February 1992
99 years old

Director
MCCABE, Thomas Edward
Resigned: 07 September 2005
Appointed Date: 20 September 2000

Director
MCCOLLUM, David
Resigned: 16 April 2003
Appointed Date: 20 June 2001
88 years old

Director
MCGINLEY, Aideen
Resigned: 16 April 2000
Appointed Date: 05 February 1992
71 years old

Director
MOORE, Glenn Mervyn Thomas
Resigned: 23 August 2006
Appointed Date: 19 February 2003
44 years old

Director
ROBINSON, John Robert
Resigned: 08 June 2011
Appointed Date: 26 March 2003
85 years old

Director
SWEENEY, Bridie
Resigned: 09 October 2013
Appointed Date: 09 February 2011
61 years old

Director
THOMPSON, Raymond, Rev
Resigned: 25 January 2006
Appointed Date: 05 February 1992
83 years old

Director
TONER, Robert Fisher
Resigned: 08 June 2011
Appointed Date: 05 February 1992
75 years old

Persons With Significant Control

Ms Imelda Ann Maguire
Notified on: 1 January 2017
72 years old
Nature of control: Has significant influence or control

FERMANAGH RURAL COMMUNITY INITIATIVE Events

17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 5 February 2016 no member list
15 Sep 2015
Full accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 5 February 2015 no member list
...
... and 111 more events
05 Feb 1992
Decln reg co exempt LTD

05 Feb 1992
Pars re dirs/sit reg off

05 Feb 1992
Decln complnce reg new co

05 Feb 1992
Articles

05 Feb 1992
Memorandum