FINLAY (HOLDINGS) LIMITED
AUGHER


Company number NI031974
Status Active
Incorporation Date 20 February 1997
Company Type Private Limited Company
Address 8 KNOCKMANY ROAD, AUGHER, NORTHERN IRELAND, BT77 0BE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Registered office address changed from Stokes House 17-25 College Square East Belfast Antrim BT1 6DH to 8 Knockmany Road Augher BT77 0BE on 17 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of FINLAY (HOLDINGS) LIMITED are www.finlayholdings.co.uk, and www.finlay-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Finlay Holdings Limited is a Private Limited Company. The company registration number is NI031974. Finlay Holdings Limited has been working since 20 February 1997. The present status of the company is Active. The registered address of Finlay Holdings Limited is 8 Knockmany Road Augher Northern Ireland Bt77 0be. . MCELHONE, Rosemary is a Secretary of the company. FINLAY, Alannah is a Director of the company. FINLAY, Stephen John is a Director of the company. Secretary FEGAN, Lynette has been resigned. Secretary FINLAY, Suzanne Barbara Barnet has been resigned. Director FINLAY, Lily has been resigned. Director FINLAY, Stephen John has been resigned. Director FINLAY, Suzanne Barbara Barnet has been resigned. Director MCELHONE, Rosemary has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCELHONE, Rosemary
Appointed Date: 28 January 2011

Director
FINLAY, Alannah
Appointed Date: 01 April 2015
49 years old

Director
FINLAY, Stephen John
Appointed Date: 01 June 2012
58 years old

Resigned Directors

Secretary
FEGAN, Lynette
Resigned: 28 January 2011
Appointed Date: 30 June 2008

Secretary
FINLAY, Suzanne Barbara Barnet
Resigned: 30 June 2008
Appointed Date: 20 February 1997

Director
FINLAY, Lily
Resigned: 01 June 2012
Appointed Date: 20 February 2011
94 years old

Director
FINLAY, Stephen John
Resigned: 19 March 2010
Appointed Date: 20 February 1997
58 years old

Director
FINLAY, Suzanne Barbara Barnet
Resigned: 30 June 2008
Appointed Date: 20 February 1997
53 years old

Director
MCELHONE, Rosemary
Resigned: 01 April 2015
Appointed Date: 01 March 2010
58 years old

Persons With Significant Control

Mr Stephen John Finlay
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

FINLAY (HOLDINGS) LIMITED Events

06 Mar 2017
Confirmation statement made on 25 February 2017 with updates
17 Nov 2016
Registered office address changed from Stokes House 17-25 College Square East Belfast Antrim BT1 6DH to 8 Knockmany Road Augher BT77 0BE on 17 November 2016
04 Nov 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000

05 Oct 2015
Satisfaction of charge 1 in full
...
... and 65 more events
26 Mar 1997
Change in sit reg add
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.

20 Feb 1997
Memorandum
20 Feb 1997
Articles
20 Feb 1997
Decln complnce reg new co
20 Feb 1997
Pars re dirs/sit reg off

FINLAY (HOLDINGS) LIMITED Charges

12 December 2005
Solicitors letter of undertaking
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Factory extension at…
31 December 2004
Mortgage or charge
Delivered: 7 January 2005
Status: Satisfied on 5 October 2015
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies assignment of account. Deposit means all monies…
26 February 2003
Mortgage or charge
Delivered: 3 March 2003
Status: Satisfied on 5 October 2015
Persons entitled: Dublin 2 and Ulster Donegall Square East Ulster Bank Ireland
Description: All monies legal charge. 1. (a) by way of legal mortgage…