FLETCHER'S BISTRO LTD
PORTRUSH


Company number NI049009
Status Active
Incorporation Date 10 December 2003
Company Type Private Limited Company
Address 55 NORTH, 1 CAUSEWAY STREET, PORTRUSH, CO ANTRIM, BT56
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Satisfaction of charge NI0490090005 in full. The most likely internet sites of FLETCHER'S BISTRO LTD are www.fletchersbistro.co.uk, and www.fletcher-s-bistro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Fletcher S Bistro Ltd is a Private Limited Company. The company registration number is NI049009. Fletcher S Bistro Ltd has been working since 10 December 2003. The present status of the company is Active. The registered address of Fletcher S Bistro Ltd is 55 North 1 Causeway Street Portrush Co Antrim Bt56. . FLETCHER, Gwynne is a Director of the company. FLETCHER, Wilma is a Director of the company. Secretary FLETCHER, Paul Alistair has been resigned. Director FLETCHER, Colin Richard has been resigned. Director FLETCHER, Paul Alastair has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
FLETCHER, Gwynne
Appointed Date: 12 January 2007
55 years old

Director
FLETCHER, Wilma
Appointed Date: 05 November 2014
89 years old

Resigned Directors

Secretary
FLETCHER, Paul Alistair
Resigned: 10 January 2012
Appointed Date: 10 December 2003

Director
FLETCHER, Colin Richard
Resigned: 26 July 2011
Appointed Date: 10 December 2003
63 years old

Director
FLETCHER, Paul Alastair
Resigned: 10 January 2012
Appointed Date: 08 January 2007
57 years old

Persons With Significant Control

Mrs Wilma Fletcher
Notified on: 10 December 2016
89 years old
Nature of control: Ownership of shares – 75% or more

FLETCHER'S BISTRO LTD Events

22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
02 Aug 2016
Satisfaction of charge NI0490090005 in full
02 Aug 2016
Satisfaction of charge NI0490090006 in full
20 May 2016
Satisfaction of charge 2 in full
...
... and 46 more events
10 Dec 2003
Certificate of incorporation
10 Dec 2003
Memorandum
10 Dec 2003
Pars re dirs/sit reg off
10 Dec 2003
Decln complnce reg new co
10 Dec 2003
Articles

FLETCHER'S BISTRO LTD Charges

21 March 2016
Charge code NI04 9009 0008
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold and leasehold property situate at and known as…
21 March 2016
Charge code NI04 9009 0007
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 July 2014
Charge code NI04 9009 0006
Delivered: 16 July 2014
Status: Satisfied on 2 August 2016
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Contains fixed charge…
9 July 2014
Charge code NI04 9009 0005
Delivered: 16 July 2014
Status: Satisfied on 2 August 2016
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Governor and Company of the Bank of Irlenad and Bank of Ireland (UK) PLC
Description: The land and premises comprised in folios AN121030 and…
21 June 2006
Solicitors letter of undertaking
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
15 September 2005
Mortgage or charge
Delivered: 26 September 2005
Status: Outstanding
Persons entitled: Inbev Ireland Limited
Description: Mortgage and charge - all monies. The property known as 1…
27 October 2004
Mortgage or charge
Delivered: 3 November 2004
Status: Satisfied on 20 May 2016
Persons entitled: Ulster Bank Ireland Ulster Bank Limited
Description: All monies mortgage debenture all that the lands and…
14 June 2004
Mortgage or charge
Delivered: 5 July 2004
Status: Satisfied on 20 May 2016
Persons entitled: Ulster Bank Limited Ulster Bank Ireland
Description: All monies sols letter of undertaking the title deeds to 1…