This company is commonly known as Fermanagh-university Partnership Board Limited. The company was founded 25 years ago and was given the registration number NI035457. The firm's registered office is in CO. FERMANAGH. You can find them at 36 East Bridge Street, Enniskillen, Co. Fermanagh, . This company's SIC code is 85600 - Educational support services.
Name | : | FERMANAGH-UNIVERSITY PARTNERSHIP BOARD LIMITED |
---|---|---|
Company Number | : | NI035457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1999 |
End of financial year | : | 30 August 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 36 East Bridge Street, Enniskillen, Co. Fermanagh, BT74 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Ballygonnell Road Moyglass, Springfield, Enniskillen, Northern Ireland, BT74 8DL | Secretary | 09 August 2018 | Active |
36 East Bridge Street, Enniskillen, Co. Fermanagh, BT74 7BT | Director | 28 April 2019 | Active |
1, Ballygonnell Road, Moyglass, Springfield, Enniskillen, BT74 | Director | 02 November 2012 | Active |
4 Silverhill Park, Silverhill, Enniskillen, BT74 5PU | Secretary | 26 January 2006 | Active |
19 Mount Pleasant Road, Jordanstown, BT32 | Director | 03 November 2000 | Active |
50 Castlcoole Road, Enniskillen, Co Fermanagh, BT74 6HZ | Director | 19 October 2001 | Active |
65 Old Rossorry Road, Enniskillen, BT74 7LF | Director | 10 February 1999 | Active |
9 Chestnut Grove,, Bellanaleck, Enniskillen, BT92 2AE | Director | 14 January 1999 | Active |
1 Lakeside Avenue, Irvinestown Road, Enniskillen, BT74 | Director | 10 February 1999 | Active |
5a Drumclay Road, Enniskillen, BT74 6NG | Director | 10 February 1999 | Active |
Glenholm, Derryloman, Brookeborough, BT94 4BA | Director | 26 January 2006 | Active |
Lisbellaw, Co. Fermanagh, BT94 5ND | Director | 10 February 1999 | Active |
12, Kilmacrannell, Lisnaskea, Enniskillen, Northern Ireland, BT92 0HH | Director | 15 June 2018 | Active |
36 East Bridge Street, Enniskillen, Co. Fermanagh, BT74 7BT | Director | 28 November 2020 | Active |
34, Cherryhill, Irvinestown, Enniskillen, Northern Ireland, BT94 1FH | Director | 09 July 2018 | Active |
36 East Bridge Street, Enniskillen, Co. Fermanagh, BT74 7BT | Director | 15 June 2018 | Active |
Main Street, Lisnaskea, Co. Fermanagh, | Director | 10 February 1999 | Active |
Old Gate Lodge, Drumawill, Enniskillen, BT74 | Director | 10 February 1999 | Active |
No 1 Macknagh, Lisnaskea, County Fermanagh, BT92 0JE | Director | 26 January 2006 | Active |
1 Killyhevlin Demense, Enniskillen, Co. Fermanagh, BT74 4ES | Director | 10 February 1999 | Active |
36 East Bridge Street, Enniskillen, Co. Fermanagh, BT74 7BT | Director | 18 October 2020 | Active |
11 Stoneypath, Victoria Road, Londonderry, BT47 2AF | Director | 10 February 1999 | Active |
257, Drummeer Road, Maguiresbridge, Enniskillen, Northern Ireland, BT94 4FX | Director | 15 June 2018 | Active |
Hillcrest, Derrychara, Enniskillen, BT74 6JL | Director | 10 February 1999 | Active |
10 Cooper Crescent, Enniskillen, Co. Fermanagh, BT74 6DQ | Director | 10 February 1999 | Active |
59 Aberfoyle Crescent, Londonderry, BT48 | Director | 10 February 1999 | Active |
4 Beechmount Park, Tempo Road, Enniskillen, BT74 | Director | 30 July 2004 | Active |
96 Derryvale Road, Newmills, Dungannon, BT71 4DY | Director | 10 February 1999 | Active |
339, Derrylin Road, Macken, Enniskillen, N.I., BT92 3DA | Director | 02 November 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-25 | Officers | Termination director company with name termination date. | Download |
2022-06-25 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Gazette | Gazette filings brought up to date. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Incorporation | Memorandum articles. | Download |
2021-01-06 | Incorporation | Memorandum articles. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.