FULTON DOWNES & AGNEW LTD
COUNTY ANTRIM


Company number NI041171
Status Active
Incorporation Date 20 August 2001
Company Type Private Limited Company
Address 10 GOVERNORS PLACE, CARRICKFERGUS, COUNTY ANTRIM, BT38 7BN
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Registration of charge NI0411710001, created on 28 January 2016. The most likely internet sites of FULTON DOWNES & AGNEW LTD are www.fultondownesagnew.co.uk, and www.fulton-downes-agnew.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Fulton Downes Agnew Ltd is a Private Limited Company. The company registration number is NI041171. Fulton Downes Agnew Ltd has been working since 20 August 2001. The present status of the company is Active. The registered address of Fulton Downes Agnew Ltd is 10 Governors Place Carrickfergus County Antrim Bt38 7bn. . HANNA, Paul Richard Phillip is a Director of the company. SHAW, Trevor is a Director of the company. Secretary FULTON, Frederick Thomas Beattie has been resigned. Secretary MARTIN, Gary Howard has been resigned. Director AGNEW, Derek has been resigned. Director AGNEW, Julie Gail has been resigned. Director BOYD, Maurice has been resigned. Director CONN, Ian Cochrane has been resigned. Director DOWNES, Edward Mervyn Thomas has been resigned. Director EVANS, Norman Frazer has been resigned. Director FULTON, Frederick Thomas Beattie has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HOUSTON, Catherine Mary Brenda has been resigned. Director HUNTER, Alan Richard has been resigned. Director KANE, Dorothy May has been resigned. Director MARTIN, Gary Howard has been resigned. Director MCKEE, Karen has been resigned. Director MCKINLEY, Alison Eileen Alexandra has been resigned. Director STOREY, Dennis George has been resigned. Director STOREY, George Herbert has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
HANNA, Paul Richard Phillip
Appointed Date: 30 September 2014
49 years old

Director
SHAW, Trevor
Appointed Date: 12 August 2015
57 years old

Resigned Directors

Secretary
FULTON, Frederick Thomas Beattie
Resigned: 01 July 2008
Appointed Date: 20 August 2001

Secretary
MARTIN, Gary Howard
Resigned: 31 July 2014
Appointed Date: 01 July 2008

Director
AGNEW, Derek
Resigned: 30 September 2014
Appointed Date: 12 September 2001
81 years old

Director
AGNEW, Julie Gail
Resigned: 30 June 2008
Appointed Date: 01 October 2007
53 years old

Director
BOYD, Maurice
Resigned: 12 August 2015
Appointed Date: 01 November 2008
56 years old

Director
CONN, Ian Cochrane
Resigned: 01 October 2007
Appointed Date: 01 October 2007
45 years old

Director
DOWNES, Edward Mervyn Thomas
Resigned: 30 September 2014
Appointed Date: 12 September 2001
78 years old

Director
EVANS, Norman Frazer
Resigned: 31 March 2010
Appointed Date: 10 February 2009
71 years old

Director
FULTON, Frederick Thomas Beattie
Resigned: 30 September 2014
Appointed Date: 12 September 2001
87 years old

Director
HARRISON, Malcolm Joseph
Resigned: 12 September 2001
Appointed Date: 07 July 2001
51 years old

Director
HOUSTON, Catherine Mary Brenda
Resigned: 31 March 2010
Appointed Date: 01 November 2008
69 years old

Director
HUNTER, Alan Richard
Resigned: 01 November 2008
Appointed Date: 01 July 2008
59 years old

Director
KANE, Dorothy May
Resigned: 12 September 2001
Appointed Date: 07 July 2001
89 years old

Director
MARTIN, Gary Howard
Resigned: 31 July 2014
Appointed Date: 01 July 2008
56 years old

Director
MCKEE, Karen
Resigned: 30 June 2008
Appointed Date: 12 August 2002
49 years old

Director
MCKINLEY, Alison Eileen Alexandra
Resigned: 30 September 2014
Appointed Date: 01 November 2008
63 years old

Director
STOREY, Dennis George
Resigned: 01 November 2008
Appointed Date: 01 July 2008
56 years old

Director
STOREY, George Herbert
Resigned: 10 February 2009
Appointed Date: 01 July 2008
84 years old

Persons With Significant Control

Prestige Insurance Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FULTON DOWNES & AGNEW LTD Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 20 August 2016 with updates
02 Feb 2016
Registration of charge NI0411710001, created on 28 January 2016
18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300

...
... and 71 more events
17 Sep 2001
Resolution to change name
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.

20 Aug 2001
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.

20 Aug 2001
Articles
20 Aug 2001
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.

20 Aug 2001
Memorandum

FULTON DOWNES & AGNEW LTD Charges

28 January 2016
Charge code NI04 1171 0001
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited, Whose Registered Office is at 11-16 Donegall Square East, Belfast
Description: Contains fixed charge…