This company is commonly known as Ifs Europe Limited. The company was founded 26 years ago and was given the registration number NI033424. The firm's registered office is in BELFAST. You can find them at C/o Asm Chartered Accountants, 6 Murray Street, Belfast, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | IFS EUROPE LIMITED |
---|---|---|
Company Number | : | NI033424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1997 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN | Secretary | 04 May 2018 | Active |
C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 04 May 2018 | Active |
32 Moatview Park, Dundonald, BT16 2BE | Secretary | 18 December 1997 | Active |
C/O Asm Chartered Accountants, 20 Rosemary Street, Belfast, Northern Ireland, BT1 1QD | Director | 07 March 2014 | Active |
Asm Chartered Accountants, 20 Rosemary Street, Belfast, Northern Ireland, BT1 1QD | Director | 26 November 2014 | Active |
Asm Chartered Accountants, 20 Rosemary Street, Belfast, Northern Ireland, BT1 1QD | Director | 26 November 2014 | Active |
7 Lombard Park, Lisburn, BT28 2UJ | Director | 18 December 1997 | Active |
32 Moatview Park, Dundonald, BT16 2BE | Director | 18 December 1997 | Active |
C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 04 May 2018 | Active |
C/O Asm Chartered Accountants, 20 Rosemary Street, Belfast, Northern Ireland, BT1 1QD | Director | 07 March 2014 | Active |
C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 04 May 2018 | Active |
Mr Kenneth Aitken | ||
Notified on | : | 04 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | Australian |
Country of residence | : | Northern Ireland |
Address | : | C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN |
Nature of control | : |
|
Mr Fergal Burke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 20, Rosemary Street, Belfast, Northern Ireland, BT1 1QD |
Nature of control | : |
|
Mr Rory Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 20, Rosemary Street, Belfast, Northern Ireland, BT1 1QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-14 | Dissolution | Dissolution application strike off company. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Change account reference date company current extended. | Download |
2018-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Officers | Appoint person secretary company with name date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.