FURNITURE PROPERTY NO 2 LIMITED
BELFAST REID FURNITURE (IRELAND) LIMITED

Company number NI030076
Status Liquidation
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address 17 CLARENDON ROAD, CLARENDON DOCK, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Statement of receipts and payments to 30 August 2016; Statement of receipts and payments to 28 February 2015; Statement of receipts and payments to 30 August 2014. The most likely internet sites of FURNITURE PROPERTY NO 2 LIMITED are www.furniturepropertyno2.co.uk, and www.furniture-property-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Furniture Property No 2 Limited is a Private Limited Company. The company registration number is NI030076. Furniture Property No 2 Limited has been working since 18 October 1995. The present status of the company is Liquidation. The registered address of Furniture Property No 2 Limited is 17 Clarendon Road Clarendon Dock Belfast Bt1 3bg. . JOHNSTONE, Joseph Blair is a Secretary of the company. BOYD, Joseph is a Director of the company. STEWART, Iain Ritchie Gilmour is a Director of the company. Director BRADY, Brendan has been resigned. Director MARNIE, Alan has been resigned. Director MCALEESE, Daniel Joseph has been resigned. Director REID, Samuel Maurice has been resigned. Director RUSSELL, David has been resigned. Director SHEFFIELD, Peter John Kirkham has been resigned. The company operates in "Retail furniture household etc".


Current Directors

Secretary
JOHNSTONE, Joseph Blair
Appointed Date: 18 February 2004

Director
BOYD, Joseph
Appointed Date: 21 May 2010
66 years old

Director
STEWART, Iain Ritchie Gilmour
Appointed Date: 21 July 2005
75 years old

Resigned Directors

Director
BRADY, Brendan
Resigned: 11 July 2008
Appointed Date: 19 April 2000
73 years old

Director
MARNIE, Alan
Resigned: 21 May 2010
Appointed Date: 21 July 2005
54 years old

Director
MCALEESE, Daniel Joseph
Resigned: 19 April 2000
Appointed Date: 18 October 1995
70 years old

Director
REID, Samuel Maurice
Resigned: 31 March 2006
Appointed Date: 18 October 1995
87 years old

Director
RUSSELL, David
Resigned: 19 April 2000
Appointed Date: 18 October 1995
82 years old

Director
SHEFFIELD, Peter John Kirkham
Resigned: 12 February 2004
Appointed Date: 18 October 1995
72 years old

FURNITURE PROPERTY NO 2 LIMITED Events

16 Sep 2016
Statement of receipts and payments to 30 August 2016
16 Sep 2015
Statement of receipts and payments to 28 February 2015
11 Sep 2014
Statement of receipts and payments to 30 August 2014
19 Nov 2013
Registered office address changed from C/O Moore Stephens 4Th Floor Donegall House Donegall Square North Belfast BT1 5GB on 19 November 2013
01 Oct 2013
Statement of receipts and payments to 30 August 2013
...
... and 94 more events
18 Oct 1995
Incorporation
18 Oct 1995
Memorandum
18 Oct 1995
Decln complnce reg new co
18 Oct 1995
Articles
18 Oct 1995
Pars re dirs/sit reg off

FURNITURE PROPERTY NO 2 LIMITED Charges

21 July 2005
Mortgage or charge
Delivered: 28 July 2005
Status: Satisfied on 22 June 2010
Persons entitled: Bank of Scotland PLC
Description: All monies floating charge. As continuing security or the…
10 July 2000
Mortgage or charge
Delivered: 20 July 2000
Status: Satisfied on 21 March 2006
Persons entitled: Clydesdale Bank PLC Glasgow
Description: All monies. Debenture. The undertaking of the company and…
19 May 1998
Mortgage or charge
Delivered: 27 May 1998
Status: Satisfied on 4 August 2005
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
19 May 1998
Mortgage or charge
Delivered: 27 May 1998
Status: Satisfied on 4 August 2005
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…