FM TRANSITIONS LIMITED
2 DONEGAL SQ EAST FAIRCO - MCILHAGGA LIMITED

Company number NI011748
Status Liquidation
Incorporation Date 19 January 1977
Company Type Private Limited Company
Address C/O FLANNIGAN EDMONDS BANNON, PEARL ASSURANCE HOUSE, 2 DONEGAL SQ EAST, BELFAST, BT1 5HH
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Company name changed fairco - mcilhagga LIMITED\certificate issued on 07/01/10 RES15 ‐ Change company name resolution on 2010-01-04 ; Change of name notice; Appointment of liquidator compulsory. The most likely internet sites of FM TRANSITIONS LIMITED are www.fmtransitions.co.uk, and www.fm-transitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Fm Transitions Limited is a Private Limited Company. The company registration number is NI011748. Fm Transitions Limited has been working since 19 January 1977. The present status of the company is Liquidation. The registered address of Fm Transitions Limited is C O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegal Sq East Belfast Bt1 5hh. . MCMASTER, Bronwyn Elizabeth is a Secretary of the company. MC BRIDE, William is a Director of the company. MC MASTER, Bronwyn is a Director of the company. MCMASTER, David Thomas is a Director of the company. Director BELL, Gordon has been resigned. Director COOPER, George Ernest has been resigned. Director COOPER, Pamela has been resigned. Director MISCANDLON, William has been resigned.


Current Directors

Secretary
MCMASTER, Bronwyn Elizabeth
Appointed Date: 19 January 1977

Director
MC BRIDE, William
Appointed Date: 25 January 2006
60 years old

Director
MC MASTER, Bronwyn
Appointed Date: 25 January 2006
69 years old

Director
MCMASTER, David Thomas
Appointed Date: 01 February 2006
68 years old

Resigned Directors

Director
BELL, Gordon
Resigned: 06 January 2009
Appointed Date: 25 January 2006
64 years old

Director
COOPER, George Ernest
Resigned: 25 January 2006
Appointed Date: 19 January 1977
79 years old

Director
COOPER, Pamela
Resigned: 30 November 1999
Appointed Date: 19 January 1977
77 years old

Director
MISCANDLON, William
Resigned: 25 January 2006
Appointed Date: 19 January 1977
69 years old

FM TRANSITIONS LIMITED Events

07 Jan 2010
Company name changed fairco - mcilhagga LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2010-01-04

07 Jan 2010
Change of name notice
24 Sep 2009
Appointment of liquidator compulsory
28 Aug 2009
Winding order by court
05 Feb 2009
Change of dirs/sec
...
... and 113 more events
19 Jan 1977
Articles
19 Jan 1977
Decl on compl on incorp
19 Jan 1977
Statement of nominal cap
19 Jan 1977
Situation of reg office
19 Jan 1977
Particulars re directors

FM TRANSITIONS LIMITED Charges

23 August 2007
Mortgage or charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Site at trooperslane…
25 January 2006
Debenture
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. 1. by way of specific…
25 January 2006
Mortgage or charge
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Charge - all monies. 1. by way of charge all that the lands…
7 October 2004
Mortgage or charge
Delivered: 11 October 2004
Status: Satisfied on 8 February 2006
Persons entitled: Hsbc Bank PLC 79
Description: All monies legal charge site 28 upritchard court…
21 January 2000
Mortgage or charge
Delivered: 4 February 2000
Status: Satisfied on 2 July 2002
Persons entitled: Trading Through Bowater Windows
Description: All monies.mortgage all that leasehold property known as…
18 June 1993
Mortgage
Delivered: 24 June 1993
Status: Satisfied on 16 October 2002
Persons entitled: The Governor & Company of the Bank of Ireland
Description: No 3 west bank road, belfast harbour industrial estate…
21 December 1981
Debenture
Delivered: 23 December 1981
Status: Satisfied on 8 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company's undertaking and all its…