FINLAY HYDRASCREENS (OMAGH) LIMITED
CO TYRONE


Company number NI014047
Status Active
Incorporation Date 4 January 1980
Company Type Private Limited Company
Address DRUMQUIN ROAD, OMAGH, CO TYRONE, BT78 5PN
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of FINLAY HYDRASCREENS (OMAGH) LIMITED are www.finlayhydrascreensomagh.co.uk, and www.finlay-hydrascreens-omagh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Finlay Hydrascreens Omagh Limited is a Private Limited Company. The company registration number is NI014047. Finlay Hydrascreens Omagh Limited has been working since 04 January 1980. The present status of the company is Active. The registered address of Finlay Hydrascreens Omagh Limited is Drumquin Road Omagh Co Tyrone Bt78 5pn. . COHEN, Eric is a Secretary of the company. COHEN, Eric I is a Director of the company. Director APUZZO, Joseph has been resigned. Director BAILLIE, Fergus has been resigned. Director BRADLEY, Kevin Patrick has been resigned. Director CAMPBELL, Donald has been resigned. Director DEFEO, Ronald Matthew has been resigned. Director HEGARTY, William Kieran has been resigned. Director KENNERLEY, John has been resigned. Director O'SULLIVAN, Kerry has been resigned. Director ROBERTSON, Colin has been resigned. Director WATSON, Hubert John has been resigned. Director WIDMAN, Phillip Charles has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors

Secretary
COHEN, Eric
Appointed Date: 04 January 1980

Director
COHEN, Eric I
Appointed Date: 03 August 1999
66 years old

Resigned Directors

Director
APUZZO, Joseph
Resigned: 29 September 2003
Appointed Date: 03 August 1999
69 years old

Director
BAILLIE, Fergus
Resigned: 06 September 2007
Appointed Date: 30 September 1999
73 years old

Director
BRADLEY, Kevin Patrick
Resigned: 27 February 2017
Appointed Date: 11 March 2013
63 years old

Director
CAMPBELL, Donald
Resigned: 31 March 2000
Appointed Date: 30 September 1999
61 years old

Director
DEFEO, Ronald Matthew
Resigned: 11 December 2015
Appointed Date: 03 August 1999
73 years old

Director
HEGARTY, William Kieran
Resigned: 03 August 1999
Appointed Date: 04 January 1980
59 years old

Director
KENNERLEY, John
Resigned: 03 August 1999
Appointed Date: 04 January 1980
76 years old

Director
O'SULLIVAN, Kerry
Resigned: 01 August 2000
Appointed Date: 26 May 2000
66 years old

Director
ROBERTSON, Colin
Resigned: 05 April 2007
Appointed Date: 29 September 2003
60 years old

Director
WATSON, Hubert John
Resigned: 24 September 1999
Appointed Date: 04 January 1980
67 years old

Director
WIDMAN, Phillip Charles
Resigned: 11 March 2013
Appointed Date: 29 September 2003
71 years old

Persons With Significant Control

Powerscreen International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FINLAY HYDRASCREENS (OMAGH) LIMITED Events

21 Mar 2017
Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017
04 Oct 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 24 July 2016 with updates
14 Jan 2016
Termination of appointment of Ronald Matthew Defeo as a director on 11 December 2015
28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 143 more events
04 Jan 1980
Decl on compl on incorp

04 Jan 1980
Statement of nominal cap

04 Jan 1980
Pars re dirs/sit reg offi

04 Jan 1980
Memorandum
04 Jan 1980
Articles

FINLAY HYDRASCREENS (OMAGH) LIMITED Charges

23 August 2000
Mortgage or charge
Delivered: 31 August 2000
Status: Satisfied on 12 October 2006
Persons entitled: Hsbc Bank PLC
Description: All monies. Debenture. Legal mortgage on all freehold and…
23 August 2000
Mortgage or charge
Delivered: 31 August 2000
Status: Satisfied on 12 October 2006
Persons entitled: Hsbc Bank PLC
Description: All monies. Fixed charge. Fixed charge on all book debts…
4 March 1999
Mortgage or charge
Delivered: 25 March 1999
Status: Satisfied on 29 August 2000
Persons entitled: Bank of Ireland
Description: Composite debenture. All those the lands hereditaments…
4 March 1999
Mortgage or charge
Delivered: 25 March 1999
Status: Satisfied on 29 August 2000
Persons entitled: Bank of Ireland
Description: Composite debenture. All those the lands hereditaments…
4 March 1999
Mortgage or charge
Delivered: 25 March 1999
Status: Satisfied on 29 August 2000
Persons entitled: Bank of Ireland
Description: Composite debenture. All those the lands hereditaments…
4 March 1999
Mortgage or charge
Delivered: 25 March 1999
Status: Satisfied on 29 August 2000
Persons entitled: Allied Irish Banks
Description: Composite debenture. All those the lands hereditaments…
4 March 1999
Mortgage or charge
Delivered: 25 March 1999
Status: Satisfied on 29 August 2000
Persons entitled: Smurfit Paribas Bank
Description: Composite debenture. All those the lands hereditaments…
13 May 1998
Mortgage or charge
Delivered: 29 May 1998
Status: Satisfied on 29 August 2000
Persons entitled: And Others Bank of Ireland
Description: Supplemental deed. Supplemental to a debenture dated 26TH…
26 March 1998
Mortgage or charge
Delivered: 9 April 1998
Status: Satisfied on 29 August 2000
Persons entitled: And Others Bank of Ireland
Description: Composite debenture, all monies. As detailed more…
16 August 1991
Charge over all book debts
Delivered: 28 August 1991
Status: Satisfied on 29 July 1992
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
16 August 1991
Mortgage
Delivered: 27 August 1991
Status: Satisfied on 29 July 1992
Persons entitled: Northern Bank Limited
Description: Lands in folio TY6998 county tyrone.
3 May 1982
Floating charge
Delivered: 13 May 1982
Status: Satisfied on 29 July 1992
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…