FRASER HOUSES (N.I.) LIMITED
SAINTFIELD ROAD,


Company number NI016589
Status Active
Incorporation Date 15 April 1983
Company Type Private Limited Company
Address WINDRUSH HOUSE,, NEWTON PARK,, SAINTFIELD ROAD,, BELFAST, BT8 4LT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of FRASER HOUSES (N.I.) LIMITED are www.fraserhousesni.co.uk, and www.fraser-houses-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Fraser Houses N I Limited is a Private Limited Company. The company registration number is NI016589. Fraser Houses N I Limited has been working since 15 April 1983. The present status of the company is Active. The registered address of Fraser Houses N I Limited is Windrush House Newton Park Saintfield Road Belfast Bt8 4lt. . FRASER, Paul Moore is a Secretary of the company. FRASER, Alan Frederick Moore is a Director of the company. FRASER, Margaret is a Director of the company. FRASER, Paul Moore is a Director of the company. MILLAR, David Crawford is a Director of the company. Secretary FRASER, Margaret has been resigned. Director FRASER, Frederick Moore has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FRASER, Paul Moore
Appointed Date: 20 January 2010

Director
FRASER, Alan Frederick Moore
Appointed Date: 28 January 2010
67 years old

Director
FRASER, Margaret
Appointed Date: 15 April 1983
91 years old

Director
FRASER, Paul Moore
Appointed Date: 28 January 2010
64 years old

Director
MILLAR, David Crawford
Appointed Date: 28 January 2010
58 years old

Resigned Directors

Secretary
FRASER, Margaret
Resigned: 20 January 2010
Appointed Date: 15 April 1983

Director
FRASER, Frederick Moore
Resigned: 14 August 2008
Appointed Date: 15 April 1983
96 years old

Persons With Significant Control

Frederick Fraser & Co Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

FRASER HOUSES (N.I.) LIMITED Events

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100

...
... and 90 more events
15 Apr 1983
Articles

15 Apr 1983
Decl on compl on incorp

15 Apr 1983
Statement of nominal cap

15 Apr 1983
Pars re dirs/sit reg offi

15 Apr 1983
Incorporation

FRASER HOUSES (N.I.) LIMITED Charges

12 May 2010
Charge over security account
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: By way of first fixed charge the deposit see image of MG01…