FINTONA REGENERATION INITIATIVE LIMITED
FINTONA


Company number NI029694
Status Active
Incorporation Date 27 June 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ECCLESVILLE CENTRE, 11 ECCLESVILLE ROAD, FINTONA, OMAGH, BT78 2BZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 27 June 2016 no member list; Appointment of Mrs Florence Sylvia Telford as a secretary on 25 May 2016. The most likely internet sites of FINTONA REGENERATION INITIATIVE LIMITED are www.fintonaregenerationinitiative.co.uk, and www.fintona-regeneration-initiative.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Fintona Regeneration Initiative Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI029694. Fintona Regeneration Initiative Limited has been working since 27 June 1995. The present status of the company is Active. The registered address of Fintona Regeneration Initiative Limited is Ecclesville Centre 11 Ecclesville Road Fintona Omagh Bt78 2bz. . TELFORD, Florence Sylvia is a Secretary of the company. BUCHANAN, Mark is a Director of the company. CAMPBELL, Glenn Gerard is a Director of the company. CATHERS, Harold is a Director of the company. GARRITY, Mary Therese is a Director of the company. MCQUAID, Liam is a Director of the company. O BRIEN, Hugh James is a Director of the company. RAINEY, Allan G. is a Director of the company. TELFORD, Florence Sylvia is a Director of the company. Secretary RAINEY, Allan G. has been resigned. Secretary WILSON, Elizabeth Chrysallen has been resigned. Director BUCHANAN, Thomas has been resigned. Director CHAMBERS, John Maurice has been resigned. Director DEVLIN, Damian has been resigned. Director DONNELLY, Patrick Joseph has been resigned. Director KELLY, Peter has been resigned. Director MC ELDUFF, Barry has been resigned. Director MC FARLAND, Arthur Crawford has been resigned. Director MC GIRR, Noreen Erma has been resigned. Director MCDONNELL, Patrick John has been resigned. Director MCDONNELL, Patrick John has been resigned. Director MCKINNEY, John has been resigned. Director OWENS, Thomas Anthony has been resigned. Director SMITH, Lindsey has been resigned. Director THOMPSON, Elaine has been resigned. Director WATERSON, Peter David has been resigned. Director WILSON, Elizabeth Chrysallen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TELFORD, Florence Sylvia
Appointed Date: 25 May 2016

Director
BUCHANAN, Mark
Appointed Date: 01 April 2015
35 years old

Director
CAMPBELL, Glenn Gerard
Appointed Date: 24 May 2011
43 years old

Director
CATHERS, Harold
Appointed Date: 25 March 2005
77 years old

Director
GARRITY, Mary Therese
Appointed Date: 01 April 2015
50 years old

Director
MCQUAID, Liam
Appointed Date: 16 March 2006
81 years old

Director
O BRIEN, Hugh James
Appointed Date: 13 March 2003
80 years old

Director
RAINEY, Allan G.
Appointed Date: 25 June 2001
82 years old

Director
TELFORD, Florence Sylvia
Appointed Date: 14 November 2012
83 years old

Resigned Directors

Secretary
RAINEY, Allan G.
Resigned: 19 January 2006
Appointed Date: 27 June 1995

Secretary
WILSON, Elizabeth Chrysallen
Resigned: 24 February 2016
Appointed Date: 19 January 2006

Director
BUCHANAN, Thomas
Resigned: 13 December 2013
Appointed Date: 27 June 1995
62 years old

Director
CHAMBERS, John Maurice
Resigned: 24 May 2001
Appointed Date: 27 June 1995
86 years old

Director
DEVLIN, Damian
Resigned: 05 August 2012
Appointed Date: 20 February 2003
47 years old

Director
DONNELLY, Patrick Joseph
Resigned: 30 January 2003
Appointed Date: 27 June 1995
83 years old

Director
KELLY, Peter
Resigned: 24 May 2011
Appointed Date: 10 January 2008
89 years old

Director
MC ELDUFF, Barry
Resigned: 10 January 2008
Appointed Date: 25 June 2001
59 years old

Director
MC FARLAND, Arthur Crawford
Resigned: 07 June 2001
Appointed Date: 27 June 1995
99 years old

Director
MC GIRR, Noreen Erma
Resigned: 30 January 2003
Appointed Date: 27 June 1995
64 years old

Director
MCDONNELL, Patrick John
Resigned: 01 April 2015
Appointed Date: 24 May 2011
77 years old

Director
MCDONNELL, Patrick John
Resigned: 19 January 2006
Appointed Date: 16 December 1996
77 years old

Director
MCKINNEY, John
Resigned: 23 April 2001
Appointed Date: 27 June 1995
81 years old

Director
OWENS, Thomas Anthony
Resigned: 30 January 2003
Appointed Date: 27 June 1995
73 years old

Director
SMITH, Lindsey
Resigned: 30 January 2003
Appointed Date: 27 June 1995
75 years old

Director
THOMPSON, Elaine
Resigned: 01 April 2015
Appointed Date: 16 January 2014
61 years old

Director
WATERSON, Peter David
Resigned: 30 January 2003
Appointed Date: 27 June 1995
66 years old

Director
WILSON, Elizabeth Chrysallen
Resigned: 24 February 2016
Appointed Date: 20 February 2003
63 years old

FINTONA REGENERATION INITIATIVE LIMITED Events

05 Jan 2017
Accounts for a small company made up to 31 March 2016
11 Jul 2016
Annual return made up to 27 June 2016 no member list
11 Jul 2016
Appointment of Mrs Florence Sylvia Telford as a secretary on 25 May 2016
11 Jul 2016
Termination of appointment of Elizabeth Chrysallen Wilson as a director on 24 February 2016
11 Jul 2016
Termination of appointment of Elizabeth Chrysallen Wilson as a secretary on 24 February 2016
...
... and 81 more events
19 Jul 1995
Notice of ARD

27 Jun 1995
Articles
27 Jun 1995
Memorandum
27 Jun 1995
Pars re dirs/sit reg off

27 Jun 1995
Decln complnce reg new co