This company is commonly known as Fannin (ni) Limited. The company was founded 35 years ago and was given the registration number NI021850. The firm's registered office is in AIRPORT ROAD WEST. You can find them at Unit 2, Heron View, Airport Road West, Belfast. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | FANNIN (NI) LIMITED |
---|---|---|
Company Number | : | NI021850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 2, Heron View, Airport Road West, Belfast, BT3 9LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
152 Ard Na Mara, Malahide, Dublin, | Secretary | 18 August 1988 | Active |
Glenarm, Eaton Brae, Shankill, Dublin D18hy26, Ireland, | Director | 22 July 2004 | Active |
Unit 2, Heron View, Airport Road West, BT3 9LN | Director | 01 May 2015 | Active |
1, Villiers Road, Rathgar, Dublin 6, Ireland, | Director | 01 May 2013 | Active |
Unit 2, Heron View, Airport Road West, BT3 9LN | Director | 15 May 2020 | Active |
22 Kenbrooke Crescent, Bangor, County Down, BT19 6BG | Director | 23 May 2003 | Active |
Sharavogue, Dublin Road, Bray, IRELAND | Director | 20 January 2005 | Active |
Unit 2, Heron View, Airport Road West, BT3 9LN | Director | 01 May 2014 | Active |
Unit 2, Heron View, Airport Road West, BT3 9LN | Director | 01 May 2014 | Active |
80 Eagle Valley, Powerscreen Demesne, Enniskerry, | Director | 15 June 1972 | Active |
Little Grange, Kendalstown Rise, Delgany, | Director | 25 November 1998 | Active |
21 Claremont Park, Sandymount, Dublin 4, | Director | 23 May 2003 | Active |
63 Whately Place, Stillorgan, County Dublin, | Director | 23 May 2003 | Active |
Athgarvan, Newbridge, Co Kildare, | Director | 18 August 1988 | Active |
Avalon, 8 Belgrave Road, Monkstown, | Director | 22 July 2004 | Active |
27 Mount Carmel Road, Goatstown, Dublin, | Director | 21 February 2008 | Active |
Cashel, Torquay Road, Foxrock, | Director | 22 July 2004 | Active |
14 College Square, Wainsfort Manor Drive, Terenure, Ireland, | Director | 21 February 2008 | Active |
Knockaville, Upper Strand Road, Malahide, | Director | 18 August 1988 | Active |
Breffni Cottage, Breffni Road, Sandycove, | Director | 18 August 1988 | Active |
B M Browne (Uk Holdings) Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dcc Vital, Westminster Industrial Estate, Swadlincote, England, DE12 7DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type full. | Download |
2017-03-11 | Officers | Change person director company with change date. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Officers | Change person director company with change date. | Download |
2016-06-17 | Accounts | Accounts with accounts type full. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-02 | Auditors | Auditors resignation company. | Download |
2015-07-16 | Accounts | Accounts with accounts type full. | Download |
2015-05-20 | Officers | Appoint person director company with name date. | Download |
2015-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.