This company is commonly known as Fitzwilliam Trustees Number 1 Limited. The company was founded 11 years ago and was given the registration number NI614809. The firm's registered office is in BELFAST. You can find them at Lindsay House, 10 Callender Street, Belfast, . This company's SIC code is 64302 - Activities of unit trusts.
Name | : | FITZWILLIAM TRUSTEES NUMBER 1 LIMITED |
---|---|---|
Company Number | : | NI614809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2012 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Lindsay House, 10 Callender Street, Belfast, BT1 5BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, River House, 48-60 High Street, Belfast, Northern Ireland, BT1 2BE | Director | 03 January 2013 | Active |
6th Floor, River House, 48-60 High Street, Belfast, Northern Ireland, BT1 2BE | Director | 03 January 2013 | Active |
6th Floor, River House, 48-60 High Street, Belfast, Northern Ireland, BT1 2BE | Director | 13 October 2015 | Active |
6th Floor, River House, 48-60 High Street, Belfast, Northern Ireland, BT1 2BE | Director | 03 January 2013 | Active |
Lindsay House, 10 Callender Street, Belfast, United Kingdom, BT1 5BN | Secretary | 05 October 2012 | Active |
Lindsay House, 10 Callender Street, Belfast, United Kingdom, BT1 5BN | Director | 05 October 2012 | Active |
Lindsay House, 10 Callender Street, Belfast, United Kingdom, BT1 5BN | Director | 03 January 2013 | Active |
Callender Street Nominees Limited | ||
Notified on | : | 11 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Rivers Edge, 11 Ravenhill Road, Belfast, Northern Ireland, BT6 8DN |
Nature of control | : |
|
Ms Joanne Michelle Luce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 23, Pier Road, Jersey, Jersey, JE2 4XW |
Nature of control | : |
|
Miss Sarah Jane Mullins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | Irish |
Country of residence | : | Jersey |
Address | : | 23, Pier Road, Jersey, Jersey, JE2 4XW |
Nature of control | : |
|
Mr Stephen Andrew Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 23, Pier Road, Jersey, Jersey, JE2 4XW |
Nature of control | : |
|
Mr Raymond O'Reilly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 23, Pier Road, Jersey, Jersey, JE2 4XW |
Nature of control | : |
|
Aqua Trust Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 23, Pier Road, Jersey, Jersey, JE2 4XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2024-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-31 | Accounts | Accounts with accounts type small. | Download |
2023-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-18 | Accounts | Accounts with accounts type small. | Download |
2022-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Change account reference date company previous extended. | Download |
2021-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.