SIDINGS (ENNISKILLEN) MANAGEMENT COMPANY LIMITED - THE
ENNISKILLEN


Company number NI053539
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address C/O MURNAGHAN & FEE, BOSTON CHAMBERS, QUEEN ELIZABETH ROAD, ENNISKILLEN, FERMANAGH, NORTHERN IRELAND, BT74 7JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Josephine Ellen Mary Fee as a director on 6 February 2017 This document is being processed and will be available in 5 days. ; Appointment of Donal Vincent Fee as a director on 6 February 2017; First Gazette notice for compulsory strike-off. The most likely internet sites of SIDINGS (ENNISKILLEN) MANAGEMENT COMPANY LIMITED - THE are www.sidingsenniskillenmanagementcompanylimited.co.uk, and www.sidings-enniskillen-management-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Sidings Enniskillen Management Company Limited The is a Private Limited Company. The company registration number is NI053539. Sidings Enniskillen Management Company Limited The has been working since 12 January 2005. The present status of the company is Active. The registered address of Sidings Enniskillen Management Company Limited The is C O Murnaghan Fee Boston Chambers Queen Elizabeth Road Enniskillen Fermanagh Northern Ireland Bt74 7ja. . FEE, Donal Vincent is a Director of the company. FEE, Josephine Ellen Mary is a Director of the company. Secretary MCBRIEN, Patricia has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director THOMPSON, Ian has been resigned. Director TRACEY, John Gabriel has been resigned. Director TRACEY, Richard Thomas has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FEE, Donal Vincent
Appointed Date: 06 February 2017
73 years old

Director
FEE, Josephine Ellen Mary
Appointed Date: 06 February 2017
70 years old

Resigned Directors

Secretary
MCBRIEN, Patricia
Resigned: 25 September 2015
Appointed Date: 03 January 2005

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 12 January 2005
Appointed Date: 12 January 2005

Director
THOMPSON, Ian
Resigned: 16 May 2016
Appointed Date: 15 November 2012
63 years old

Director
TRACEY, John Gabriel
Resigned: 25 September 2015
Appointed Date: 03 January 2005
58 years old

Director
TRACEY, Richard Thomas
Resigned: 15 November 2012
Appointed Date: 03 January 2005
56 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 12 January 2005
Appointed Date: 12 January 2005

SIDINGS (ENNISKILLEN) MANAGEMENT COMPANY LIMITED - THE Events

12 Apr 2017
Appointment of Josephine Ellen Mary Fee as a director on 6 February 2017
This document is being processed and will be available in 5 days.

16 Feb 2017
Appointment of Donal Vincent Fee as a director on 6 February 2017
27 Dec 2016
First Gazette notice for compulsory strike-off
20 May 2016
Termination of appointment of Ian Thompson as a director on 16 May 2016
13 Apr 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 19

...
... and 40 more events
21 Jan 2005
Cert change
21 Jan 2005
Not re consol/divn of shs
21 Jan 2005
Updated mem and arts
21 Jan 2005
Resolution to change name
12 Jan 2005
Incorporation