This company is commonly known as Ferguson & Mcilveen Holdings Limited. The company was founded 24 years ago and was given the registration number NI037752. The firm's registered office is in BELFAST. You can find them at Beechill House, Beechill Road, Belfast, . This company's SIC code is 74990 - Non-trading company.
Name | : | FERGUSON & MCILVEEN HOLDINGS LIMITED |
---|---|---|
Company Number | : | NI037752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2000 |
End of financial year | : | 27 September 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Beechill House, Beechill Road, Belfast, BT8 7RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beechill House, Beechill Road, Belfast, BT8 7RP | Secretary | 27 December 2018 | Active |
Beechill House, Beechill Road, Belfast, BT8 7RP | Director | 11 February 2019 | Active |
Beechill House, Beechill Road, Belfast, BT8 7RP | Director | 21 August 2017 | Active |
Beechill House, Beechill Road, Belfast, BT8 7RP | Secretary | 01 November 2006 | Active |
Field House, Welbury, Northallerton, DL6 2SG | Director | 19 January 2000 | Active |
7 Glencraig Park, Craigavad, Holywood, BT18 0BZ | Director | 22 March 2006 | Active |
12ballylagan Road, Straid, Ballyclare, BT39 9NF | Director | 22 March 2006 | Active |
Beechill House, Beechill Road, Belfast, BT8 7RP | Director | 12 May 2015 | Active |
7 Gadloch View, Lenzie, Glasgow, G66 5NS | Director | 01 November 2006 | Active |
81 Henley Drive, Frimley Green, Camberley, GU16 6JU | Director | 19 January 2000 | Active |
25 Woodlands Drive, Yarm, Cleveland, TS15 9NU | Director | 22 March 2006 | Active |
54 Donaghadee Road, Groomsport, Co Down, BT19 6LH | Director | 19 January 2000 | Active |
Beechill House, Beechill Road, Belfast, BT8 7RP | Director | 11 February 2013 | Active |
Beechill House, Beechill Road, Belfast, BT8 7RP | Director | 31 December 2012 | Active |
9, Burtons Gardens, Old Basing, Basingstoke, England, RG24 7AF | Director | 31 December 2012 | Active |
10 Moyne Road, Conlig, Newtownards, BT23 7PG | Director | 22 March 2006 | Active |
17 Folly Lane North, Hale, Farnham, GU9 0HU | Director | 31 December 2008 | Active |
Aecom Infrastructure & Environment (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aldgate Tower, 2 Leman Street, London, England, E1 8FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-19 | Insolvency | Liquidation return of final meeting members voluntary winding up northern ireland. | Download |
2023-03-08 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2022-02-25 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2021-10-20 | Insolvency | Liquidation appointment of liquidator. | Download |
2021-10-20 | Insolvency | Liquidation death of liquidator northern ireland. | Download |
2021-02-26 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2021-02-16 | Insolvency | Liquidation appointment of liquidator. | Download |
2021-02-16 | Resolution | Resolution. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Officers | Change person secretary company with change date. | Download |
2019-05-29 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Appoint person secretary company with name date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Officers | Appoint person director company with name date. | Download |
2017-06-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.