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
Resigned Directors
Director
BELL, Gordon
Resigned: 06 January 2009
Appointed Date: 25 January 2006
64 years old
Director
COOPER, Pamela
Resigned: 30 November 1999
Appointed Date: 19 January 1977
77 years old
FM TRANSITIONS LIMITED Events
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…