FIN ENGINEERING LIMITED
BELFAST FIN ENGINEERING GROUP LIMITED


Company number NI022091
Status Liquidation
Incorporation Date 4 November 1988
Company Type Private Limited Company
Address SCOTTISH PROVIDENT BUILDING, 7 DONEGALL SQUARE WEST, BELFAST, COUNTY ANTRIM, BT1 6JH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Statement of receipts and payments to 20 November 2016; Statement of receipts and payments to 20 November 2015; Statement of receipts and payments to 20 November 2014. The most likely internet sites of FIN ENGINEERING LIMITED are www.finengineering.co.uk, and www.fin-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Fin Engineering Limited is a Private Limited Company. The company registration number is NI022091. Fin Engineering Limited has been working since 04 November 1988. The present status of the company is Liquidation. The registered address of Fin Engineering Limited is Scottish Provident Building 7 Donegall Square West Belfast County Antrim Bt1 6jh. . LECKEY, John Jones is a Director of the company. MOORE, Stephen Crawford is a Director of the company. Secretary FERGUSON, Norman Stanley has been resigned. Secretary MCGOWAN, Theresa has been resigned. Director BINGHAM, Harold Maurice Ronald has been resigned. Director FERGUSON, Norman Stanley has been resigned. Director MC LOUGHLIN, John has been resigned. Director MCGOWAN-SMYTH, Robert William has been resigned. Director NIBLOCK, William John has been resigned. Director THOMPSON, George has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
LECKEY, John Jones
Appointed Date: 04 November 1988
71 years old

Director
MOORE, Stephen Crawford
Appointed Date: 22 August 2006
59 years old

Resigned Directors

Secretary
FERGUSON, Norman Stanley
Resigned: 28 November 2006
Appointed Date: 04 November 1988

Secretary
MCGOWAN, Theresa
Resigned: 20 February 2012
Appointed Date: 22 August 2006

Director
BINGHAM, Harold Maurice Ronald
Resigned: 31 January 2007
Appointed Date: 04 November 1988
82 years old

Director
FERGUSON, Norman Stanley
Resigned: 31 January 2007
Appointed Date: 04 November 1988
70 years old

Director
MC LOUGHLIN, John
Resigned: 01 October 2002
Appointed Date: 04 November 1988
70 years old

Director
MCGOWAN-SMYTH, Robert William
Resigned: 23 June 2004
Appointed Date: 04 November 1988
61 years old

Director
NIBLOCK, William John
Resigned: 09 April 2003
Appointed Date: 04 November 1988
88 years old

Director
THOMPSON, George
Resigned: 01 October 2008
Appointed Date: 22 August 2006
72 years old

FIN ENGINEERING LIMITED Events

15 Feb 2017
Statement of receipts and payments to 20 November 2016
25 Jan 2016
Statement of receipts and payments to 20 November 2015
19 Mar 2015
Statement of receipts and payments to 20 November 2014
21 Nov 2013
Administrator's progress report to 19 November 2013
21 Nov 2013
Notice of move from Administration to Creditors Voluntary Liquidation
...
... and 157 more events
04 Nov 1988
Statement of nominal cap

04 Nov 1988
Pars re dirs/sit reg off

04 Nov 1988
Articles

04 Nov 1988
Decln complnce reg new co

04 Nov 1988
Memorandum

FIN ENGINEERING LIMITED Charges

22 February 2012
Charge by way of debenture
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Close Invoice Finance LTD Other
Description: Fixed and floating charge over the undertaking and all…
30 January 2009
Mortgage or charge
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: All monies charge by way of debenture. By way of fixed…
30 January 1991
Mortgage debenture
Delivered: 14 February 1991
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…