FITZWILLIAM TRUSTEES NUMBER 1 LIMITED
BELFAST


Company number NI614809
Status Active
Incorporation Date 5 October 2012
Company Type Private Limited Company
Address LINDSAY HOUSE, 10 CALLENDER STREET, BELFAST, BT1 5BN
Home Country United Kingdom
Nature of Business 64302 - Activities of unit trusts
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge NI6148090007, created on 19 December 2016; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of FITZWILLIAM TRUSTEES NUMBER 1 LIMITED are www.fitzwilliamtrusteesnumber1.co.uk, and www.fitzwilliam-trustees-number-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Fitzwilliam Trustees Number 1 Limited is a Private Limited Company. The company registration number is NI614809. Fitzwilliam Trustees Number 1 Limited has been working since 05 October 2012. The present status of the company is Active. The registered address of Fitzwilliam Trustees Number 1 Limited is Lindsay House 10 Callender Street Belfast Bt1 5bn. . BUTLER, Kevin Errol is a Director of the company. GREER, John William is a Director of the company. MCCARTAN, Frank Henry is a Director of the company. MOFFETT, David is a Director of the company. O'DOHERTY, John Desmond is a Director of the company. Secretary ROBINSON, Janice has been resigned. Director BURNSIDE, Peter James has been resigned. The company operates in "Activities of unit trusts".


Current Directors

Director
BUTLER, Kevin Errol
Appointed Date: 03 January 2013
87 years old

Director
GREER, John William
Appointed Date: 03 January 2013
73 years old

Director
MCCARTAN, Frank Henry
Appointed Date: 03 January 2013
74 years old

Director
MOFFETT, David
Appointed Date: 13 October 2015
78 years old

Director
O'DOHERTY, John Desmond
Appointed Date: 03 January 2013
78 years old

Resigned Directors

Secretary
ROBINSON, Janice
Resigned: 18 March 2014
Appointed Date: 05 October 2012

Director
BURNSIDE, Peter James
Resigned: 03 January 2013
Appointed Date: 05 October 2012
60 years old

Persons With Significant Control

Aqua Trust Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

FITZWILLIAM TRUSTEES NUMBER 1 LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Registration of charge NI6148090007, created on 19 December 2016
13 Oct 2016
Confirmation statement made on 5 October 2016 with updates
24 Aug 2016
Registration of charge NI6148090006, created on 18 August 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 14 more events
21 Jan 2013
Appointment of Kevin Butler as a director
21 Jan 2013
Appointment of John Desmond O'doherty as a director
21 Jan 2013
Termination of appointment of Peter Burnside as a director
11 Oct 2012
Current accounting period shortened from 31 October 2013 to 31 March 2013
05 Oct 2012
Incorporation

FITZWILLIAM TRUSTEES NUMBER 1 LIMITED Charges

19 December 2016
Charge code NI61 4809 0007
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Ground floor, vanilla and sesame court, curlew street…
18 August 2016
Charge code NI61 4809 0006
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD
Description: Rolls lane, stud green, holyport, maidenhead, SL6 2JH…
11 December 2015
Charge code NI61 4809 0005
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Donald G Hayden (Chemists) Limited
Description: By way of legal charge over the freehold property known as…
30 June 2015
Charge code NI61 4809 0004
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as woolton grange care home, high…
17 December 2014
Charge code NI61 4809 0003
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold - units b&c the courtyard waterside drive langley…
15 September 2014
Charge code NI61 4809 0002
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lyons house, 79-83 main street and 2-20 castle street…
8 August 2014
Charge code NI61 4809 0001
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being 5 europa park, croft way…