FRASER HOMES LIMITED
BELFAST


Company number NI016255
Status Active
Incorporation Date 17 November 1982
Company Type Private Limited Company
Address 19 BEECHMOUNT ROAD, CLONTONACALLY, BELFAST, BT8 8AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 5 in full; Satisfaction of charge 2 in full. The most likely internet sites of FRASER HOMES LIMITED are www.fraserhomes.co.uk, and www.fraser-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Fraser Homes Limited is a Private Limited Company. The company registration number is NI016255. Fraser Homes Limited has been working since 17 November 1982. The present status of the company is Active. The registered address of Fraser Homes Limited is 19 Beechmount Road Clontonacally Belfast Bt8 8ad. . MILLS FRASER, Margaret is a Secretary of the company. FRASER, David Moore is a Director of the company. FRASER STEELE, Diane Sylvia Moore is a Director of the company. HASLETT, Arlene Moore is a Director of the company. HILL, Carole Ann Moore is a Director of the company. MACONAGHIE, Pearl Fraser is a Director of the company. MILLS FRASER, Margaret is a Director of the company. Director FRASER, William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILLS FRASER, Margaret
Appointed Date: 17 November 1982

Director
FRASER, David Moore
Appointed Date: 17 November 1982
66 years old

Director
FRASER STEELE, Diane Sylvia Moore
Appointed Date: 17 November 1982
71 years old

Director
HASLETT, Arlene Moore
Appointed Date: 17 November 1982
73 years old

Director
HILL, Carole Ann Moore
Appointed Date: 17 November 1982
63 years old

Director
MACONAGHIE, Pearl Fraser
Appointed Date: 17 November 1982
70 years old

Director
MILLS FRASER, Margaret
Appointed Date: 17 November 1982
93 years old

Resigned Directors

Director
FRASER, William
Resigned: 10 July 2000
Appointed Date: 17 November 1982
97 years old

FRASER HOMES LIMITED Events

01 Mar 2017
Satisfaction of charge 3 in full
01 Mar 2017
Satisfaction of charge 5 in full
01 Mar 2017
Satisfaction of charge 2 in full
01 Mar 2017
Satisfaction of charge 4 in full
02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
...
... and 102 more events
17 Nov 1982
Statement of nominal cap

17 Nov 1982
Decl on compl on incorp

17 Nov 1982
Articles

17 Nov 1982
Memorandum

17 Nov 1982
Incorporation

FRASER HOMES LIMITED Charges

4 May 2007
Mortgage or charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. A portion of the lands comprised…
4 May 2007
Mortgage or charge
Delivered: 11 May 2007
Status: Satisfied on 1 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. 66 clifton road, bangor co down as…
4 May 2007
Mortgage or charge
Delivered: 11 May 2007
Status: Satisfied on 1 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. 56 clifton road, bangor co down…
4 May 2007
Mortgage or charge
Delivered: 11 May 2007
Status: Satisfied on 1 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. A legal charge on all that…
4 May 2007
Debenture
Delivered: 11 May 2007
Status: Satisfied on 1 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner and…
13 February 1984
Mortgage or charge
Delivered: 29 February 1984
Status: Satisfied on 26 July 1984
Persons entitled: Allied Irish Bank
Description: All monies. Letter of set off any credit balances on the…