This company is commonly known as Fisher Holdings (n.i.) Limited. The company was founded 16 years ago and was given the registration number NI065206. The firm's registered office is in CO FERMANAGH. You can find them at Main Street, Ballinmallard, Co Fermanagh, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FISHER HOLDINGS (N.I.) LIMITED |
---|---|---|
Company Number | : | NI065206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Main Street, Ballinmallard, Co Fermanagh, BT94 2FY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200, Killadeas Road, Ballinamallard, Enniskillen, Northern Ireland, BT94 2LW | Secretary | 13 January 2019 | Active |
57 Kilskerry Road, Trillick, Co. Fermanagh, BT78 3RH | Director | 20 June 2007 | Active |
Rossclare House, Killadeas, Irvinestown, BT94 1SF | Director | 20 June 2007 | Active |
23, Moneykee Road, Drumduff, Irvinestown, Enniskillen, Northern Ireland, BT94 1HT | Director | 20 June 2007 | Active |
Fairwinds, Ballinamallard, Co. Fermanagh, BT94 2EG | Secretary | 20 June 2007 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Secretary | 14 June 2007 | Active |
21 Acre Lane, Waringstown, Craigavon, BT66 7SG | Director | 14 June 2007 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 14 June 2007 | Active |
Mr James Somerville Henderson | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1927 |
Nationality | : | British |
Address | : | Main Street, Co Fermanagh, BT94 2FY |
Nature of control | : |
|
Mr Thomas Ernest Fisher | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 200, Killadeas Road, Enniskillen, Northern Ireland, BT94 2LW |
Nature of control | : |
|
Mr Ivan Edwin Scott Fisher | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 200, Killadeas Road, Enniskillen, Northern Ireland, BT94 2LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Resolution | Resolution. | Download |
2021-04-26 | Capital | Capital cancellation shares. | Download |
2021-04-26 | Capital | Capital return purchase own shares. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Officers | Appoint person secretary company with name date. | Download |
2019-01-23 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.