This company is commonly known as River Faughan Anglers Limited-the. The company was founded 29 years ago and was given the registration number NI029194. The firm's registered office is in LONDONDERRY. You can find them at Unit 3 Ballinska Business Park 18 Balliniska Road, Springtown Industrial Estate, Londonderry, . This company's SIC code is 03120 - Freshwater fishing.
Name | : | RIVER FAUGHAN ANGLERS LIMITED-THE |
---|---|---|
Company Number | : | NI029194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 3 Ballinska Business Park 18 Balliniska Road, Springtown Industrial Estate, Londonderry, United Kingdom, BT48 0NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Creggan Street, Derry, | Secretary | 07 April 2004 | Active |
2 Waveney Mews, Derry, BT47 5FA | Director | 05 May 2004 | Active |
20c, Ballinska Road, Springtown Industrial Estate, Derry, Northern Ireland, BT48 0NA | Director | 28 June 2018 | Active |
20c, Ballinska Road, Springtown Industrial Estate, Derry, Northern Ireland, BT48 0NA | Director | 30 June 2016 | Active |
20c, Ballinska Road, Springtown Industrial Estate, Derry, Northern Ireland, BT48 0NA | Director | 02 March 2011 | Active |
10 Creggan Street, Derry, | Director | 07 April 2004 | Active |
20c, Ballinska Road, Springtown Industrial Estate, Derry, Northern Ireland, BT48 0NA | Director | 23 January 2024 | Active |
20c, Ballinska Road, Springtown Industrial Estate, Derry, Northern Ireland, BT48 0NA | Director | 30 June 2016 | Active |
Bessvale House, 80 Ardground Road, Killaloo, BT473TB | Secretary | 03 February 1995 | Active |
136 Duncastle Park, Newbuildings, Londonderry, BT47 2QL | Director | 03 February 1995 | Active |
324 Longland Road, Claudy, Londonderry, BT47 4AJ | Director | 09 February 2000 | Active |
28 Parkmore Drive, Strathfoyle, Londonderry, BT47 6XA | Director | 03 February 1995 | Active |
49 Fergleen Park, Shantallow, Londonderry, BT48 8LE | Director | 03 February 1995 | Active |
38 Craigbrack Road, Eglinton, BT47 3BB | Director | 23 February 2001 | Active |
20c, Ballinska Road, Springtown Industrial Estate, Derry, Northern Ireland, BT48 0NA | Director | 28 June 2018 | Active |
17 Rockport Park, Londonderry, Co Londonderry, BT47 1JH | Director | 03 February 1995 | Active |
Bessvale House, 80 Ardground Road, Killaloo, BT473TB | Director | 07 February 2002 | Active |
8 Lindenwood Park, Foyle Springs, Londonderry, BT48 0NX | Director | 09 February 2000 | Active |
Mr Brendan Monk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 5, Edanmount Park, Londonderry, Northern Ireland, BT48 0DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Resolution | Resolution. | Download |
2024-03-26 | Incorporation | Memorandum articles. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2023-11-19 | Officers | Termination director company with name termination date. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.