FERNVIEW TRADING LIMITED
BANBRIDGE


Company number NI612372
Status Liquidation
Incorporation Date 24 April 2012
Company Type Private Limited Company
Address 10 CARRICK ROAD, BANBRIDGE, DOWN, BT32 3PA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Order of court to wind up; Appointment of Mr John Carr as a director on 1 April 2016; Termination of appointment of Joe Christopher Gibney as a director on 1 April 2016. The most likely internet sites of FERNVIEW TRADING LIMITED are www.fernviewtrading.co.uk, and www.fernview-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Fernview Trading Limited is a Private Limited Company. The company registration number is NI612372. Fernview Trading Limited has been working since 24 April 2012. The present status of the company is Liquidation. The registered address of Fernview Trading Limited is 10 Carrick Road Banbridge Down Bt32 3pa. . CARR, John is a Director of the company. Secretary KAKAA, Taha Ali has been resigned. Director GIBNEY, Joe Christopher has been resigned. Director MC GOWAN, Seamus has been resigned. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
CARR, John
Appointed Date: 01 April 2016
41 years old

Resigned Directors

Secretary
KAKAA, Taha Ali
Resigned: 24 June 2013
Appointed Date: 24 June 2013

Director
GIBNEY, Joe Christopher
Resigned: 01 April 2016
Appointed Date: 24 June 2013
39 years old

Director
MC GOWAN, Seamus
Resigned: 24 June 2013
Appointed Date: 28 August 2012
78 years old

Director
REDPATH, Denise
Resigned: 28 August 2012
Appointed Date: 24 April 2012
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 28 August 2012
Appointed Date: 24 April 2012

FERNVIEW TRADING LIMITED Events

28 Sep 2016
Order of court to wind up
26 May 2016
Appointment of Mr John Carr as a director on 1 April 2016
26 May 2016
Termination of appointment of Joe Christopher Gibney as a director on 1 April 2016
16 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

02 Feb 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 11 more events
08 Oct 2012
Termination of appointment of Cs Director Services Limited as a director
08 Oct 2012
Termination of appointment of Denise Redpath as a director
08 Oct 2012
Resolutions
  • RES13 ‐ Transfer of share 28/08/2012

11 Sep 2012
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 11 September 2012
24 Apr 2012
Incorporation