This company is commonly known as First Trust Financial Services Limited. The company was founded 36 years ago and was given the registration number NI021140. The firm's registered office is in BELFAST. You can find them at 92 Ann Street, , Belfast, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FIRST TRUST FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | NI021140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 92 Ann Street, Belfast, BT1 3HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92 Ann Street, Belfast, BT1 3HH | Secretary | 27 January 2022 | Active |
92 Ann Street, Belfast, BT1 3HH | Director | 26 May 2022 | Active |
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB | Director | 01 May 2023 | Active |
16 Cove Hill, Groomsport, BT19 6HU | Secretary | 16 December 1987 | Active |
92, Ann Street, Belfast, Northern Ireland, BT1 3HH | Secretary | 22 April 2013 | Active |
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB | Secretary | 11 December 2020 | Active |
92 Ann Street, Belfast, BT1 3HH | Secretary | 31 January 2017 | Active |
8 Downshire Lane, Bangor, County Down, BT20 3TY | Secretary | 19 June 2006 | Active |
92 Ann Street, Belfast, BT1 3HH | Secretary | 28 June 2019 | Active |
92, Ann Street, Belfast, Northern Ireland, BT1 3HH | Secretary | 14 June 2007 | Active |
92, Ann Street, Belfast, Northern Ireland, BT1 3HH | Director | 06 June 2012 | Active |
Flat 1, 2 Woodfield Road, Ealing, W5 1SJ | Director | 27 July 2007 | Active |
92 Ann Street, Belfast, BT1 3HH | Director | 20 March 2018 | Active |
Westbrook, Gorelands Lane, Chalmont St. Giles, HP8 4HQ | Director | 16 December 1987 | Active |
Orleton, Austenwood Lane, Gerrards Cross, SL9 9DB | Director | 21 September 2009 | Active |
Millrace House, 3 Dunadry Manor, Ballybentragh, BT41 2RY | Director | 21 October 2002 | Active |
215 Saintfield Road, Belfast, BT8 4HQ | Director | 20 May 2004 | Active |
215 Saintfield Road, Belfast, BT8 4HQ | Director | 07 May 2004 | Active |
5 Deramore Park, Belfast, BT9 5JW | Director | 16 December 1987 | Active |
2 Newforge Grange, Belfast, BT9 5QB | Director | 16 December 1987 | Active |
11 Beechlands, Malone Road, Belfast, BT9 5HU | Director | 23 August 2005 | Active |
92, Ann Street, Belfast, Northern Ireland, BT1 3HH | Director | 09 November 2011 | Active |
92, Ann Street, Belfast, Northern Ireland, BT1 3HH | Director | 06 June 2012 | Active |
21 Baronscourt, Culmore Road, Derry, BT48 7RH | Director | 16 December 1987 | Active |
92 Ann Street, Belfast, BT1 3HH | Director | 27 January 2014 | Active |
90 Richmond Park Road, East Sheen, London, SW14 8LA | Director | 16 December 1987 | Active |
81 Ballykeel Road, Crossnacreevy, Newtownards, BT23 6BW | Director | 21 October 2002 | Active |
72 Burkes Road, Beaconsfield, Bucks, HP9 1EP | Director | 16 December 1987 | Active |
Hollybank, 1b Alderbrook Road, Solihull, B91 1NH | Director | 27 July 2007 | Active |
Aib Group (Uk) Plc | ||
Notified on | : | 21 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 92, Ann Street, Belfast, Northern Ireland, BT1 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-05-04 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Termination secretary company with name termination date. | Download |
2022-01-27 | Officers | Appoint person secretary company with name date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-08 | Insolvency | Legacy. | Download |
2021-10-08 | Capital | Legacy. | Download |
2021-10-08 | Resolution | Resolution. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Officers | Termination secretary company with name termination date. | Download |
2020-12-17 | Officers | Appoint person secretary company with name date. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.