FISHER HOLDINGS (N.I.) LIMITED
CO FERMANAGH

Company number NI065206
Status Active
Incorporation Date 14 June 2007
Company Type Private Limited Company
Address MAIN STREET, BALLINMALLARD, CO FERMANAGH, BT94 2FY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 2,287,918.5 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FISHER HOLDINGS (N.I.) LIMITED are www.fisherholdingsni.co.uk, and www.fisher-holdings-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Fisher Holdings N I Limited is a Private Limited Company. The company registration number is NI065206. Fisher Holdings N I Limited has been working since 14 June 2007. The present status of the company is Active. The registered address of Fisher Holdings N I Limited is Main Street Ballinmallard Co Fermanagh Bt94 2fy. . HENDERSON, James Sommerville is a Secretary of the company. FISHER, Ivan Edwin Scott is a Director of the company. FISHER, Thomas Ernest is a Director of the company. KNOX, Wesley Norman is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HENDERSON, James Sommerville
Appointed Date: 20 June 2007

Director
FISHER, Ivan Edwin Scott
Appointed Date: 20 June 2007
67 years old

Director
FISHER, Thomas Ernest
Appointed Date: 20 June 2007
73 years old

Director
KNOX, Wesley Norman
Appointed Date: 20 June 2007
65 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 20 June 2007
Appointed Date: 14 June 2007

Director
HARRISON, Malcolm Joseph
Resigned: 20 June 2007
Appointed Date: 14 June 2007
51 years old

Director
KANE, Dorothy May
Resigned: 20 June 2007
Appointed Date: 14 June 2007
89 years old

FISHER HOLDINGS (N.I.) LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2,287,918.5

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,287,918.5

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 45 more events
28 Jun 2007
Updated mem and arts
28 Jun 2007
Change of dirs/sec
28 Jun 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

28 Jun 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

14 Jun 2007
Incorporation

FISHER HOLDINGS (N.I.) LIMITED Charges

4 August 2008
Mortgage or charge
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. By way of legal mortgage the freehold…
4 August 2008
Mortgage or charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. By way of legal mortgage the freehold…
12 December 2007
Mortgage or charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Factory lands at drumkeen…
30 November 2007
Mortgage or charge
Delivered: 10 December 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…