FORWARD EMPHASIS LIMITED
BELFAST


Company number NI034417
Status Active
Incorporation Date 24 June 1998
Company Type Private Limited Company
Address HILL VELLACOTT, CHAMBER OF COMMERCE HOUSE, 22 GREAT VICTORIA STREET, BELFAST, BT2 7BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 30,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FORWARD EMPHASIS LIMITED are www.forwardemphasis.co.uk, and www.forward-emphasis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Forward Emphasis Limited is a Private Limited Company. The company registration number is NI034417. Forward Emphasis Limited has been working since 24 June 1998. The present status of the company is Active. The registered address of Forward Emphasis Limited is Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast Bt2 7ba. . BURNS, Fiona is a Secretary of the company. BURNS, Fiona Frances is a Director of the company. LOUGHREY, Patrick Joseph is a Director of the company. Director BURNS, John has been resigned. Director BURNS, Malachy Joseph has been resigned. Director BURNS, Thomas Donal has been resigned. Director KENT, Kieron has been resigned. Director LOUGHREY, Patrick Joseph has been resigned. Director LOUGHREY, Patrick Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNS, Fiona
Appointed Date: 24 June 1998

Director
BURNS, Fiona Frances
Appointed Date: 24 June 1998
55 years old

Director
LOUGHREY, Patrick Joseph
Appointed Date: 20 September 2013
58 years old

Resigned Directors

Director
BURNS, John
Resigned: 20 September 2013
Appointed Date: 27 October 2000
87 years old

Director
BURNS, Malachy Joseph
Resigned: 03 September 1999
Appointed Date: 24 June 1998

Director
BURNS, Thomas Donal
Resigned: 20 September 2013
Appointed Date: 24 June 1998
83 years old

Director
KENT, Kieron
Resigned: 16 August 2010
Appointed Date: 24 June 1998
64 years old

Director
LOUGHREY, Patrick Joseph
Resigned: 28 September 2012
Appointed Date: 24 September 2012
57 years old

Director
LOUGHREY, Patrick Joseph
Resigned: 18 July 2012
Appointed Date: 24 June 1998
58 years old

FORWARD EMPHASIS LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 30,000

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 55 more events
10 Jul 1998
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jun 1998
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jun 1998
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jun 1998
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jun 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

FORWARD EMPHASIS LIMITED Charges

22 January 2014
Charge code NI03 4417 0002
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: All the property of the company whatsoever and wheresoever…
20 December 1999
Mortgage or charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Fixed and floating charge 1. by way of fixed…