HALDANE FISHER LIMITED
NEWRY


Company number NI024075
Status Active
Incorporation Date 17 January 1990
Company Type Private Limited Company
Address SHEPHERDS WAY, CARNBANE INDUSTRIAL ESTATE, NEWRY, CO.DOWN, BT35 6QQ
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery, 47190 - Other retail sale in non-specialised stores, 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 500,000 . The most likely internet sites of HALDANE FISHER LIMITED are www.haldanefisher.co.uk, and www.haldane-fisher.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Haldane Fisher Limited is a Private Limited Company. The company registration number is NI024075. Haldane Fisher Limited has been working since 17 January 1990. The present status of the company is Active. The registered address of Haldane Fisher Limited is Shepherds Way Carnbane Industrial Estate Newry Co Down Bt35 6qq. . MURPHY, Carol Ann is a Secretary of the company. CULLY, Robert Andrew Glenny is a Director of the company. CUNNINGHAM, Monica Teresa is a Director of the company. HALDANE, David Owen is a Director of the company. MACGREGOR HALDANE, Ian is a Director of the company. MURPHY, Carol Ann is a Director of the company. Director CAMPBELL, Kieran has been resigned. Director CLARKE, Paedar G has been resigned. Director GRAY, David E T has been resigned. Director GRAY, William Thomas has been resigned. Director HALDANE, Florence Elizabeth Ann has been resigned. Director JOHNSTON, Mark has been resigned. Director KERR, Robert D has been resigned. Director MC KILLEN, Thomas Brian has been resigned. Director SHIELLS, Alan John has been resigned. Director WHITE, Oliver John Greer has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
MURPHY, Carol Ann
Appointed Date: 17 January 1990

Director
CULLY, Robert Andrew Glenny
Appointed Date: 01 November 2003
61 years old

Director
CUNNINGHAM, Monica Teresa
Appointed Date: 01 July 2015
59 years old

Director
HALDANE, David Owen
Appointed Date: 01 December 2000
54 years old

Director
MACGREGOR HALDANE, Ian
Appointed Date: 17 January 1990
62 years old

Director
MURPHY, Carol Ann
Appointed Date: 17 January 1990
63 years old

Resigned Directors

Director
CAMPBELL, Kieran
Resigned: 12 August 2002
Appointed Date: 17 January 1990
63 years old

Director
CLARKE, Paedar G
Resigned: 30 November 2008
Appointed Date: 17 January 1990
81 years old

Director
GRAY, David E T
Resigned: 31 December 2008
Appointed Date: 17 January 1990
81 years old

Director
GRAY, William Thomas
Resigned: 23 January 2015
Appointed Date: 17 January 1990
75 years old

Director
HALDANE, Florence Elizabeth Ann
Resigned: 03 March 2012
Appointed Date: 17 January 1990
88 years old

Director
JOHNSTON, Mark
Resigned: 09 August 2011
Appointed Date: 01 May 2010
66 years old

Director
KERR, Robert D
Resigned: 28 November 2007
Appointed Date: 17 January 1990
82 years old

Director
MC KILLEN, Thomas Brian
Resigned: 31 March 2008
Appointed Date: 17 January 1990
87 years old

Director
SHIELLS, Alan John
Resigned: 31 May 2015
Appointed Date: 01 December 2008
75 years old

Director
WHITE, Oliver John Greer
Resigned: 30 April 2010
Appointed Date: 01 August 2002
80 years old

Persons With Significant Control

Mr Ian Mcgregor Haldane
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr David Owen Haldane
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

HALDANE FISHER LIMITED Events

30 Aug 2016
Confirmation statement made on 24 August 2016 with updates
20 Jul 2016
Full accounts made up to 31 December 2015
01 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 500,000

01 Sep 2015
Director's details changed for David Owen Haldane on 1 January 2015
21 Aug 2015
Full accounts made up to 31 December 2014
...
... and 101 more events
02 Feb 1990
Resolution to change name

17 Jan 1990
Decln complnce reg new co

17 Jan 1990
Articles

17 Jan 1990
Memorandum

17 Jan 1990
Pars re dirs/sit reg off

HALDANE FISHER LIMITED Charges

28 June 2013
Charge code NI02 4075 0008
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
28 November 1995
Mortgage or charge
Delivered: 4 December 1995
Status: Satisfied on 31 August 2000
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge the lands and premises comprised…
28 November 1995
Mortgage or charge
Delivered: 4 December 1995
Status: Satisfied on 31 August 2007
Persons entitled: Bank of Ireland
Description: All monies. Group composite debenture see doc 35 for…
25 February 1992
Mortgage or charge
Delivered: 2 March 1992
Status: Satisfied on 3 December 1995
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the company's right title estate and…
3 October 1991
Mortgage or charge
Delivered: 22 October 1991
Status: Satisfied on 1 December 1995
Persons entitled: Northern Bank LTD
Description: All monies mortgage the company's right title estate and…
5 September 1991
Mortgage or charge
Delivered: 9 September 1991
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio no.ar…
15 February 1990
Mortgage or charge
Delivered: 20 February 1990
Status: Satisfied on 31 August 2007
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
15 February 1990
Mortgage or charge
Delivered: 16 February 1990
Status: Satisfied on 31 August 2007
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…