FLUENT TECHNOLOGY LIMITED
BELFAST

Company number NI040683
Status Active
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address 2 ROWAN HOUSE BEECHILL BUSINESS PARK, 96 BEECHILL ROAD, BELFAST, CO. ANTRIM, BT8 7QN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge NI0406830002, created on 29 June 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of FLUENT TECHNOLOGY LIMITED are www.fluenttechnology.co.uk, and www.fluent-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Fluent Technology Limited is a Private Limited Company. The company registration number is NI040683. Fluent Technology Limited has been working since 26 April 2001. The present status of the company is Active. The registered address of Fluent Technology Limited is 2 Rowan House Beechill Business Park 96 Beechill Road Belfast Co Antrim Bt8 7qn. . TURKINGTON, Keith Malcolm is a Secretary of the company. CORDNER, David Robert Gareth is a Director of the company. TURKINGTON, Keith Malcolm is a Director of the company. Secretary MCNERLIN, Andrew has been resigned. Secretary STEWART, Neil has been resigned. Director HAGAN, Barry James has been resigned. Director MCNERLIN, Andrew Stephen has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TURKINGTON, Keith Malcolm
Appointed Date: 04 August 2008

Director
CORDNER, David Robert Gareth
Appointed Date: 26 April 2001
50 years old

Director
TURKINGTON, Keith Malcolm
Appointed Date: 04 August 2008
61 years old

Resigned Directors

Secretary
MCNERLIN, Andrew
Resigned: 05 April 2008
Appointed Date: 26 April 2001

Secretary
STEWART, Neil
Resigned: 03 August 2008
Appointed Date: 06 April 2008

Director
HAGAN, Barry James
Resigned: 06 December 2013
Appointed Date: 01 October 2010
79 years old

Director
MCNERLIN, Andrew Stephen
Resigned: 05 April 2008
Appointed Date: 26 April 2001
49 years old

Director
PALMER, Robert Desmond
Resigned: 26 April 2001
Appointed Date: 26 April 2001
84 years old

FLUENT TECHNOLOGY LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 30 April 2016
30 Jun 2016
Registration of charge NI0406830002, created on 29 June 2016
26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

25 Apr 2016
Satisfaction of charge 1 in full
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 49 more events
31 May 2001
Change in sit reg add
26 Apr 2001
Pars re dirs/sit reg off
26 Apr 2001
Articles
26 Apr 2001
Decln complnce reg new co
26 Apr 2001
Memorandum

FLUENT TECHNOLOGY LIMITED Charges

29 June 2016
Charge code NI04 0683 0002
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: By way of fixed charge (I) all estates or interests in any…
10 January 2013
Mortgage debenture
Delivered: 11 January 2013
Status: Satisfied on 25 April 2016
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…