FUEL EVENTS
BALLYMENA


Company number NI071560
Status Active
Incorporation Date 23 January 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PAUL MCNEILLY, 91 SHANKBRIDGE ROAD, KELLS, BALLYMENA, COUNTY ANTRIM, BT42 3DL
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of FUEL EVENTS are www.fuel.co.uk, and www.fuel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Fuel Events is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI071560. Fuel Events has been working since 23 January 2009. The present status of the company is Active. The registered address of Fuel Events is Paul Mcneilly 91 Shankbridge Road Kells Ballymena County Antrim Bt42 3dl. . MCNEILLY, Lorraine is a Director of the company. MCNEILLY, Paul is a Director of the company. SOMERVILLE, Ian David is a Director of the company. Secretary MC CULLOUGH, Martin Kerr has been resigned. Secretary SIMPSON, Alastair John has been resigned. Director MCCULLOUGH, Martin Kerr has been resigned. Director MCKIBBIN, Bryan Jeffrey has been resigned. Director SIMPSON, Phillip Robert has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Director
MCNEILLY, Lorraine
Appointed Date: 01 April 2013
60 years old

Director
MCNEILLY, Paul
Appointed Date: 01 April 2013
60 years old

Director
SOMERVILLE, Ian David
Appointed Date: 25 June 2015
43 years old

Resigned Directors

Secretary
MC CULLOUGH, Martin Kerr
Resigned: 01 January 2013
Appointed Date: 06 April 2009

Secretary
SIMPSON, Alastair John
Resigned: 06 April 2009
Appointed Date: 23 January 2009

Director
MCCULLOUGH, Martin Kerr
Resigned: 01 April 2013
Appointed Date: 23 January 2009
62 years old

Director
MCKIBBIN, Bryan Jeffrey
Resigned: 01 April 2013
Appointed Date: 23 January 2009
53 years old

Director
SIMPSON, Phillip Robert
Resigned: 23 March 2009
Appointed Date: 23 January 2009
51 years old

Persons With Significant Control

Mr Paul Mcneilly
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FUEL EVENTS Events

08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
04 Nov 2016
Total exemption full accounts made up to 31 January 2016
27 Apr 2016
Compulsory strike-off action has been discontinued
26 Apr 2016
First Gazette notice for compulsory strike-off
21 Apr 2016
Annual return made up to 23 January 2016 no member list
...
... and 22 more events
25 Jun 2009
Change of dirs/sec
25 Jun 2009
Change of dirs/sec
25 Jun 2009
Updated mem and arts
25 Jun 2009
Resolutions
  • RES(NI) ‐ Special/extra resolution

23 Jan 2009
Incorporation