FS (IRELAND) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7GA
Company number 07994300
Status Active
Incorporation Date 16 March 2012
Company Type Private Limited Company
Address 50 GEORGE STREET, LONDON, W1U 7GA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Register(s) moved to registered inspection location 52 George Street London W1U 7EA; Register inspection address has been changed to 52 George Street London W1U 7EA; Full accounts made up to 31 December 2015. The most likely internet sites of FS (IRELAND) LIMITED are www.fsireland.co.uk, and www.fs-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Fs Ireland Limited is a Private Limited Company. The company registration number is 07994300. Fs Ireland Limited has been working since 16 March 2012. The present status of the company is Active. The registered address of Fs Ireland Limited is 50 George Street London W1u 7ga. . HORRELL, Anthony Michael is a Director of the company. MCLERNON, Christopher Ross is a Director of the company. Director LUBIENIECKI, Martin Victor has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HORRELL, Anthony Michael
Appointed Date: 16 March 2012
65 years old

Director
MCLERNON, Christopher Ross
Appointed Date: 16 March 2012
60 years old

Resigned Directors

Director
LUBIENIECKI, Martin Victor
Resigned: 03 August 2015
Appointed Date: 16 March 2012
62 years old

FS (IRELAND) LIMITED Events

06 Jan 2017
Register(s) moved to registered inspection location 52 George Street London W1U 7EA
05 Jan 2017
Register inspection address has been changed to 52 George Street London W1U 7EA
05 Oct 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 10 more events
19 Mar 2013
Director's details changed for Mr Martin Victor Lubieniecki on 17 December 2012
19 Mar 2013
Director's details changed for Mr Christopher Ross Mclernon on 17 December 2012
12 Jan 2013
Particulars of a mortgage or charge / charge no: 1
04 Jan 2013
Registered office address changed from 9 Marylebone Lane London W1U 1HL United Kingdom on 4 January 2013
16 Mar 2012
Incorporation

FS (IRELAND) LIMITED Charges

31 December 2012
Debenture
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Colliers Macaulay Nicolls (Cyprus) Limited
Description: Fixed and floating charge over the undertaking and all…