FINCHMERE OFFICE EQUIPMENT LTD


Company number NI030405
Status Active
Incorporation Date 2 February 1996
Company Type Private Limited Company
Address 128 LISBURN ROAD, BELFAST, BT9 6AH
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 48,700 . The most likely internet sites of FINCHMERE OFFICE EQUIPMENT LTD are www.finchmereofficeequipment.co.uk, and www.finchmere-office-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Finchmere Office Equipment Ltd is a Private Limited Company. The company registration number is NI030405. Finchmere Office Equipment Ltd has been working since 02 February 1996. The present status of the company is Active. The registered address of Finchmere Office Equipment Ltd is 128 Lisburn Road Belfast Bt9 6ah. . PRESHAW, William is a Secretary of the company. MC CREADY, Elaine Elizabeth is a Director of the company. Director PRESHAW, William has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
PRESHAW, William
Appointed Date: 02 February 1996

Director
MC CREADY, Elaine Elizabeth
Appointed Date: 02 February 1996
55 years old

Resigned Directors

Director
PRESHAW, William
Resigned: 31 March 2010
Appointed Date: 27 September 1999
81 years old

Persons With Significant Control

Elaine Mccready
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

FINCHMERE OFFICE EQUIPMENT LTD Events

23 Feb 2017
Confirmation statement made on 31 January 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 48,700

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 48,700

...
... and 56 more events
08 Mar 1996
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution

02 Feb 1996
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Feb 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Feb 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Feb 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

FINCHMERE OFFICE EQUIPMENT LTD Charges

10 August 2009
Debenture
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…
5 November 1998
Mortgage or charge
Delivered: 11 November 1998
Status: Satisfied on 15 October 2009
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
5 November 1998
Mortgage or charge
Delivered: 11 November 1998
Status: Satisfied on 15 October 2009
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…