FIRST TRUST LEASING (NO.4) N.I. LIMITED


Company number NI022444
Status Active
Incorporation Date 9 March 1989
Company Type Private Limited Company
Address 92 ANN STREET, BELFAST, BT1 3HH
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mr Iain Hamilton as a secretary on 31 January 2017; Termination of appointment of Michelle Suzanne Emerson as a secretary on 31 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of FIRST TRUST LEASING (NO.4) N.I. LIMITED are www.firsttrustleasingno4ni.co.uk, and www.first-trust-leasing-no-4-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. First Trust Leasing No 4 N I Limited is a Private Limited Company. The company registration number is NI022444. First Trust Leasing No 4 N I Limited has been working since 09 March 1989. The present status of the company is Active. The registered address of First Trust Leasing No 4 N I Limited is 92 Ann Street Belfast Bt1 3hh. . HAMILTON, Iain is a Secretary of the company. GRIBBON, Paul Joseph is a Director of the company. MOORE, Patrick Desmond is a Director of the company. Secretary ELLESMERE, Mark James has been resigned. Secretary EMERSON, Michelle Suzanne has been resigned. Director EARLEY, Damien Paul has been resigned. Director FINLAY, Anthony Kevin Patrick has been resigned. Director HARVEY, Daniel Edward has been resigned. Director HEWITT, William George has been resigned. Director HOOKS, Norman Geoffrey has been resigned. Director KILTY, John Francis has been resigned. Director LAUDER, Ernest William has been resigned. Director LICENCE, Dennis John has been resigned. Director MAGEE, Joseph William has been resigned. Director MALONE, Vincent has been resigned. Director MCARDLE, Sean Patrick has been resigned. Director MCGALE, Patrick Joseph Dermot has been resigned. Director MCGINN, Gerard Majella Joseph has been resigned. Director MCGOWAN, Joseph James Gerard has been resigned. Director MURRAY, Elizabeth has been resigned. Director SOWNEY, Eileen Elizabeth has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
HAMILTON, Iain
Appointed Date: 31 January 2017

Director
GRIBBON, Paul Joseph
Appointed Date: 27 January 2014
64 years old

Director
MOORE, Patrick Desmond
Appointed Date: 27 January 2014
63 years old

Resigned Directors

Secretary
ELLESMERE, Mark James
Resigned: 19 June 2006
Appointed Date: 09 March 1989

Secretary
EMERSON, Michelle Suzanne
Resigned: 31 January 2017
Appointed Date: 19 June 2006

Director
EARLEY, Damien Paul
Resigned: 06 September 2012
Appointed Date: 19 August 2005
69 years old

Director
FINLAY, Anthony Kevin Patrick
Resigned: 12 May 2010
Appointed Date: 09 March 1989
71 years old

Director
HARVEY, Daniel Edward
Resigned: 30 September 1999
Appointed Date: 09 March 1989
83 years old

Director
HEWITT, William George
Resigned: 18 December 2015
Appointed Date: 12 September 2013
62 years old

Director
HOOKS, Norman Geoffrey
Resigned: 06 September 2012
Appointed Date: 12 May 2010
67 years old

Director
KILTY, John Francis
Resigned: 06 September 2012
Appointed Date: 12 May 2010
69 years old

Director
LAUDER, Ernest William
Resigned: 24 September 1999
Appointed Date: 09 March 1989
81 years old

Director
LICENCE, Dennis John
Resigned: 19 August 2005
Appointed Date: 09 March 1989
77 years old

Director
MAGEE, Joseph William
Resigned: 21 March 2003
Appointed Date: 09 March 1989
79 years old

Director
MALONE, Vincent
Resigned: 29 September 2004
Appointed Date: 09 March 1989
71 years old

Director
MCARDLE, Sean Patrick
Resigned: 28 March 2006
Appointed Date: 29 September 2004
77 years old

Director
MCGALE, Patrick Joseph Dermot
Resigned: 30 April 2003
Appointed Date: 02 July 2001
79 years old

Director
MCGINN, Gerard Majella Joseph
Resigned: 27 January 2014
Appointed Date: 06 September 2012
68 years old

Director
MCGOWAN, Joseph James Gerard
Resigned: 30 September 2014
Appointed Date: 06 September 2012
63 years old

Director
MURRAY, Elizabeth
Resigned: 21 November 2014
Appointed Date: 06 September 2012
64 years old

Director
SOWNEY, Eileen Elizabeth
Resigned: 12 May 2010
Appointed Date: 31 March 2006
71 years old

Persons With Significant Control

Aib Group (Uk) Plc
Notified on: 21 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST TRUST LEASING (NO.4) N.I. LIMITED Events

31 Jan 2017
Appointment of Mr Iain Hamilton as a secretary on 31 January 2017
31 Jan 2017
Termination of appointment of Michelle Suzanne Emerson as a secretary on 31 January 2017
10 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 7 September 2016 with updates
21 Dec 2015
Termination of appointment of William George Hewitt as a director on 18 December 2015
...
... and 104 more events
09 Mar 1989
Statement of nominal cap

09 Mar 1989
Decln complnce reg new co

09 Mar 1989
Articles

09 Mar 1989
Memorandum

09 Mar 1989
Pars re dirs/sit reg off