FOUNTAIN (NI) LIMITED - THE
ENNISKILLEN


Company number NI036318
Status Active
Incorporation Date 8 June 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MRS R BEARE, AGHNABLANEY, 33 LETTER ROAD, ENNISKILLEN, BT93 2BB
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 June 2016 no member list; Annual return made up to 8 June 2015 no member list. The most likely internet sites of FOUNTAIN (NI) LIMITED - THE are www.fountainnilimited.co.uk, and www.fountain-ni-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Fountain Ni Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI036318. Fountain Ni Limited The has been working since 08 June 1999. The present status of the company is Active. The registered address of Fountain Ni Limited The is Mrs R Beare Aghnablaney 33 Letter Road Enniskillen Bt93 2bb. . BEARE, Rosaleen Colette is a Secretary of the company. BEARE, Rosaleen Colette is a Director of the company. BLAIR, William Henry, Rev is a Director of the company. BOYLE, Thomas Kenneth is a Director of the company. CRAWFORD, Alan is a Director of the company. CURTIS, Jonathan is a Director of the company. EWING, Glenn Samuel is a Director of the company. JONES, Emma is a Director of the company. KNOX, Gerald Robert Andrew is a Director of the company. PARKINSON, Jill is a Director of the company. Director BEARE, Robert has been resigned. Director ENTWISTLE, John Gerald has been resigned. Director KNOX, Gerald Robert Andrew has been resigned. Director LOANE, Maureen Evelyn has been resigned. Director MCGIRR, William Eric, Rev has been resigned. Director ROSS, Sandra Margaret has been resigned. Director ROSS, Sandra Margaret has been resigned. Director ROSS, William Brian has been resigned. Director SPENCE, Francis Elizabeth has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
BEARE, Rosaleen Colette
Appointed Date: 08 June 1999

Director
BEARE, Rosaleen Colette
Appointed Date: 08 June 1999
76 years old

Director
BLAIR, William Henry, Rev
Appointed Date: 16 February 2011
59 years old

Director
BOYLE, Thomas Kenneth
Appointed Date: 27 September 1999
45 years old

Director
CRAWFORD, Alan
Appointed Date: 02 July 2013
65 years old

Director
CURTIS, Jonathan
Appointed Date: 04 July 2014
28 years old

Director
EWING, Glenn Samuel
Appointed Date: 02 July 2013
45 years old

Director
JONES, Emma
Appointed Date: 02 July 2013
45 years old

Director
KNOX, Gerald Robert Andrew
Appointed Date: 02 July 2013
74 years old

Director
PARKINSON, Jill
Appointed Date: 02 July 2013
63 years old

Resigned Directors

Director
BEARE, Robert
Resigned: 31 December 2004
Appointed Date: 08 June 1999
82 years old

Director
ENTWISTLE, John Gerald
Resigned: 02 July 2014
Appointed Date: 29 September 2005
87 years old

Director
KNOX, Gerald Robert Andrew
Resigned: 31 December 2004
Appointed Date: 08 June 1999
71 years old

Director
LOANE, Maureen Evelyn
Resigned: 02 July 2013
Appointed Date: 08 June 1999
93 years old

Director
MCGIRR, William Eric, Rev
Resigned: 16 February 2011
Appointed Date: 08 June 1999
82 years old

Director
ROSS, Sandra Margaret
Resigned: 02 July 2014
Appointed Date: 06 October 2008
63 years old

Director
ROSS, Sandra Margaret
Resigned: 31 December 2004
Appointed Date: 08 June 1999
63 years old

Director
ROSS, William Brian
Resigned: 02 July 2013
Appointed Date: 08 June 1999
70 years old

Director
SPENCE, Francis Elizabeth
Resigned: 16 December 2012
Appointed Date: 17 March 2008
61 years old

FOUNTAIN (NI) LIMITED - THE Events

23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 8 June 2016 no member list
28 Jul 2015
Annual return made up to 8 June 2015 no member list
08 May 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Appointment of Mr Gerald Robert Andrew Knox as a director on 2 July 2013
...
... and 64 more events
22 Oct 1999
Resolutions
  • RES(NI) ‐ Special/extra resolution
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.

08 Jun 1999
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.

08 Jun 1999
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.

08 Jun 1999
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.

08 Jun 1999
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.

FOUNTAIN (NI) LIMITED - THE Charges

27 March 2014
Charge code NI03 6318 0002
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: The Department of Education
Description: All in folio FE60437 county fermanagh. Notification of…
22 June 2011
Deed of covenant and charge
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Department of Education
Description: All in folio fe 60437 county fermanagh.