LAW SOCIETY (NI) FINANCIAL ADVICE LIMITED
BELFAST


Company number NI023143
Status Active
Incorporation Date 6 October 1989
Company Type Private Limited Company
Address 42-44 ROSEMARY STREET, BELFAST, NORTHERN IRELAND, BT1 1QE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 425,546 ; Registered office address changed from Avenue House, 1st Floor, 42 Rosemary Street Belfast BT1 1QE Northern Ireland to 42-44 Rosemary Street Belfast BT1 1QE on 18 May 2016. The most likely internet sites of LAW SOCIETY (NI) FINANCIAL ADVICE LIMITED are www.lawsocietynifinancialadvice.co.uk, and www.law-society-ni-financial-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Law Society Ni Financial Advice Limited is a Private Limited Company. The company registration number is NI023143. Law Society Ni Financial Advice Limited has been working since 06 October 1989. The present status of the company is Active. The registered address of Law Society Ni Financial Advice Limited is 42 44 Rosemary Street Belfast Northern Ireland Bt1 1qe. . HUNTER, Alan is a Secretary of the company. BAXTER, John is a Director of the company. CREW, Timothy Peter is a Director of the company. MCMILLAN, Imelda Ann is a Director of the company. MCSHANE, Rory is a Director of the company. PALMER, Richard James Robert is a Director of the company. ROBINSON, Samuel Michael is a Director of the company. Secretary BAILIE, John Wright has been resigned. Secretary DAVIS, William Trevor has been resigned. Secretary GARRETT, John Brian has been resigned. Secretary HUNTER, Herbert Alan has been resigned. Director GARRETT, John Brian has been resigned. Director GORDON, John Gerard has been resigned. Director HADDICK, Colin Gibson has been resigned. Director MACKIE, Denis William has been resigned. Director MALCOLMSON, Carol has been resigned. Director RANKIN, Alastair John has been resigned. Director WALKER, Brian has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HUNTER, Alan
Appointed Date: 09 June 2015

Director
BAXTER, John
Appointed Date: 09 June 2015
55 years old

Director
CREW, Timothy Peter
Appointed Date: 09 June 2015
50 years old

Director
MCMILLAN, Imelda Ann
Appointed Date: 18 October 2011
61 years old

Director
MCSHANE, Rory
Appointed Date: 18 September 2014
79 years old

Director
PALMER, Richard James Robert
Appointed Date: 18 September 2014
60 years old

Director
ROBINSON, Samuel Michael
Appointed Date: 18 September 2014
65 years old

Resigned Directors

Secretary
BAILIE, John Wright
Resigned: 17 May 2007
Appointed Date: 06 October 1989

Secretary
DAVIS, William Trevor
Resigned: 03 March 2008
Appointed Date: 17 May 2007

Secretary
GARRETT, John Brian
Resigned: 09 June 2015
Appointed Date: 24 May 2012

Secretary
HUNTER, Herbert Alan
Resigned: 24 May 2012
Appointed Date: 03 March 2008

Director
GARRETT, John Brian
Resigned: 01 August 2011
Appointed Date: 06 October 1989
88 years old

Director
GORDON, John Gerard
Resigned: 16 March 2015
Appointed Date: 06 October 1989
67 years old

Director
HADDICK, Colin Gibson
Resigned: 13 May 2015
Appointed Date: 06 October 1989
76 years old

Director
MACKIE, Denis William
Resigned: 18 September 2014
Appointed Date: 06 October 1989
64 years old

Director
MALCOLMSON, Carol
Resigned: 20 November 2002
Appointed Date: 06 October 1989
70 years old

Director
RANKIN, Alastair John
Resigned: 13 May 2015
Appointed Date: 06 October 1989
74 years old

Director
WALKER, Brian
Resigned: 13 May 2015
Appointed Date: 06 October 1989
76 years old

LAW SOCIETY (NI) FINANCIAL ADVICE LIMITED Events

07 Jun 2016
Accounts for a small company made up to 31 December 2015
18 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 425,546

18 May 2016
Registered office address changed from Avenue House, 1st Floor, 42 Rosemary Street Belfast BT1 1QE Northern Ireland to 42-44 Rosemary Street Belfast BT1 1QE on 18 May 2016
16 Oct 2015
Registered office address changed from Lombard House 10-20 Lombard Street Belfast BT1 1rd to Avenue House, 1st Floor, 42 Rosemary Street Belfast BT1 1QE on 16 October 2015
13 Oct 2015
Termination of appointment of John Brian Garrett as a secretary on 9 June 2015
...
... and 112 more events
06 Oct 1989
Articles
06 Oct 1989
Memorandum
06 Oct 1989
Pars re dirs/sit reg off

06 Oct 1989
Statement of nominal cap

06 Oct 1989
Decln complnce reg new co