Enniskillen
County Fermanagh
BT74 6HR
Northern Ireland
Director Name | Mr Raymond James Crilly |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1996(3 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Leenagrehagh Tempo Road Enniskillen County Fermanagh BT74 6HR Northern Ireland |
Director Name | Mr David William James Roxburgh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2003(10 years, 8 months after company formation) |
Appointment Duration | 21 years |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 70 Botanic Avenue Drumcondra Dublin 9 Ireland |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Alan Michael Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 King George Square Richmond Surrey TW10 6LF |
Director Name | Mr Patrick John Dowling |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 7 years (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 21 Raglan Road Ballsbridge Dublin 4 Irish |
Director Name | Mr Kevin Columba McGoran |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 7 years (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Longwood 7 Herbert Park Ballsbridge Dublin 4 Irish |
Secretary Name | Mr Patrick John Dowling |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 21 Raglan Road Ballsbridge Dublin 4 Irish |
Director Name | Mr Robert Stanley King |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 13 Lakeview Park Enniskillen County Fermanagh BT74 6AR Northern Ireland |
Director Name | Mr Leonard John Patrick O'Hagan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Moyallen 11 Elton Park Sandycove County Dublin Irish |
Director Name | Mr Robert George Turner |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 3 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Derrymount Race View Enniskillen County Fermanagh BT74 6DT Northern Ireland |
Secretary Name | Mr John Ross McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Cloneen Jamestown Kilternan Co Dublin Irish |
Director Name | Mr Iain Michael Parham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 1994) |
Role | Chartered Accountant |
Correspondence Address | The Vines Sandihill Lane Virginia Water Surrey GU25 4BS |
Director Name | Mr James Allen Read |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Financier |
Correspondence Address | 376 Strand London WC2R 0LR |
Director Name | David Robert Shaw |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 1994) |
Role | Managing Director - County Natwest Ventures Limite |
Correspondence Address | 31 Ranelagh House Elystan Place London SW3 3LD |
Director Name | Vincent Ferguson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Cois Na Sidhe Ballyweelin Rosses Point County Sugo Ireland |
Director Name | Mr Ivan Stewart Magee |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Ballynorthland Park Dungannon N Ireland |
Director Name | Mr Godfrey Herbert Walmsley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 65 Lissan Road Cookstown County Tyrone BT80 8EW Northern Ireland |
Director Name | Mr Frank Hugh McCrystal |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 6 Glencree Lomond Heights Cookstown County Tyrone BT80 8XN Northern Ireland |
Director Name | Mr Alan Noel Gough |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2007(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 March 2018) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 26 Milltown Avenue Mount St Annes Milltown Dublin 6 Ireland |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 9 Wellington Road Oxon Prenton Birkenhead Wirral Merseyside CH43 2JQ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Address Matches | 7 other UK companies use this postal address |
23.2m at £0.5 | Fitzwilton Finance (Uk) LTD 52.46% Cum Red Pref B |
---|---|
1.3m at £1 | Fitzwilton Finance (Uk) LTD 5.65% Deferred |
18.2m at £0.5 | Fitzwilton Finance (Uk) LTD 41.18% Cum Red Pref A |
54.3k at £1 | Fitzwilton Finance (Uk) LTD 0.25% Ordinary Preferred B |
49.5k at £1 | Corndrive LTD 0.22% Management Red Pref |
42.7k at £1 | Fitzwilton Finance (Uk) LTD 0.19% Ordinary Preferred A |
8.1k at £1 | Fitzwilton Finance (Uk) LTD 0.04% C |
2k at £1 | Fitzwilton Investments LTD 0.01% Ordinary |
500 at £1 | Corndrive LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,642,000 |
Cash | £2,000 |
Current Liabilities | £95,364,000 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 30 January 2023 (overdue) |
8 May 1996 | Delivered on: 22 May 1996 Persons entitled: Meespierson N.V.,as Agent and Trustee for Each of the Beneficiaries Classification: Charge over shares Secured details: All monies and liabilities due or to become due from bene pretium limited (the borrower) to the beneficiaries (as defined) under the loan agreement dated 19TH july 1994 (as defined). Particulars: The shares or other securities deposited with the agent with full title guarantee. See the mortgage charge document for full details. Outstanding |
---|---|
2 March 1995 | Delivered on: 13 March 1995 Satisfied on: 6 November 1996 Persons entitled: Allied Irish Banks Plcin Its Capacity as Trustee for the Beneficiaries (As Therein Defined) or Any of Them Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under any of the relevant documents (as therein defined) to which the company is expressed to be a party. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 October 1992 | Delivered on: 29 October 1992 Satisfied on: 16 May 1995 Persons entitled: County Natwest Limited Classification: Debenture Secured details: All monies due or to become due from the company to county natwest limited as trustee for the beneficiaries (as defined) and to the beneficiaries or any of them under the terms of any of the relevant documents to which the company is a party. Particulars: Please refer to foem 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 February 2021 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
22 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
12 February 2020 | Full accounts made up to 31 December 2018 (18 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 October 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
27 March 2018 | Termination of appointment of Alan Noel Gough as a director on 27 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 November 2017 | Notice of completion of voluntary arrangement (16 pages) |
21 November 2017 | Notice of completion of voluntary arrangement (16 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 June 2017 | Termination of appointment of Robert George Turner as a director on 8 February 2017 (1 page) |
22 June 2017 | Termination of appointment of Robert George Turner as a director on 8 February 2017 (1 page) |
7 June 2017 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
7 June 2017 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
5 December 2016 | Satisfaction of charge 3 in full (1 page) |
5 December 2016 | Satisfaction of charge 3 in full (1 page) |
14 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 September 2015 | Registered office address changed from 28 Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN to C/O C/O Rennicks Uk Erne Holdings Limited Stuart Road Manor Park Runcorn Cheshire WA7 1TS on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 28 Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN to C/O C/O Rennicks Uk Erne Holdings Limited Stuart Road Manor Park Runcorn Cheshire WA7 1TS on 15 September 2015 (1 page) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
21 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
6 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
16 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (10 pages) |
28 September 2010 | Director's details changed for Mr Robert George Turner on 1 January 2010 (2 pages) |
28 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (10 pages) |
28 September 2010 | Director's details changed for Mr Robert George Turner on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Robert George Turner on 1 January 2010 (2 pages) |
28 August 2009 | Return made up to 14/08/09; full list of members (7 pages) |
28 August 2009 | Return made up to 14/08/09; full list of members (7 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 August 2008 | Return made up to 14/08/08; full list of members (7 pages) |
28 August 2008 | Return made up to 14/08/08; full list of members (7 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 10 upper bank street london E14 5JJ (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 10 upper bank street london E14 5JJ (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (5 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (5 pages) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 September 2006 | Return made up to 14/08/06; full list of members (5 pages) |
20 September 2006 | Return made up to 14/08/06; full list of members (5 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 August 2005 | Return made up to 14/08/05; full list of members (5 pages) |
15 August 2005 | Return made up to 14/08/05; full list of members (5 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
31 August 2004 | Return made up to 14/08/04; full list of members (9 pages) |
31 August 2004 | Return made up to 14/08/04; full list of members (9 pages) |
6 November 2003 | Return made up to 14/08/03; full list of members (9 pages) |
6 November 2003 | Return made up to 14/08/03; full list of members (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 August 2003 | Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
14 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 September 2002 | Return made up to 14/08/02; full list of members (9 pages) |
19 September 2002 | Return made up to 14/08/02; full list of members (9 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 September 2001 | Return made up to 14/08/01; full list of members (10 pages) |
20 September 2001 | Return made up to 14/08/01; full list of members (10 pages) |
29 March 2001 | Return made up to 14/08/00; full list of members
|
29 March 2001 | Return made up to 14/08/00; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
13 September 1999 | Return made up to 14/08/99; no change of members (6 pages) |
13 September 1999 | Return made up to 14/08/99; no change of members (6 pages) |
24 September 1998 | Return made up to 14/08/98; no change of members
|
24 September 1998 | Return made up to 14/08/98; no change of members
|
3 August 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
16 October 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
16 October 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Return made up to 14/08/96; change of members
|
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Return made up to 14/08/96; change of members
|
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
4 October 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
18 September 1996 | Memorandum and Articles of Association (72 pages) |
18 September 1996 | Memorandum and Articles of Association (72 pages) |
8 September 1996 | Resolutions
|
8 September 1996 | Memorandum and Articles of Association (72 pages) |
8 September 1996 | Memorandum and Articles of Association (72 pages) |
8 September 1996 | Resolutions
|
22 May 1996 | Particulars of mortgage/charge (5 pages) |
22 May 1996 | Particulars of mortgage/charge (5 pages) |
31 March 1996 | Ad 31/01/96--------- £ si 1250000@1=1250000 £ ic 2198502/3448502 (2 pages) |
31 March 1996 | Ad 31/01/96--------- £ si 1250000@1=1250000 £ ic 2198502/3448502 (2 pages) |
13 March 1996 | £ nc 21306610/22556610 31/01/96 (1 page) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | £ nc 21306610/22556610 31/01/96 (1 page) |
7 November 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
7 November 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
19 September 1995 | Return made up to 14/08/95; no change of members (6 pages) |
19 September 1995 | Return made up to 14/08/95; no change of members (6 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1995 | Particulars of mortgage/charge (32 pages) |
13 March 1995 | Particulars of mortgage/charge (32 pages) |
28 September 1992 | Company name changed jetglory LIMITED\certificate issued on 28/09/92 (2 pages) |
28 September 1992 | Company name changed jetglory LIMITED\certificate issued on 28/09/92 (2 pages) |
14 August 1992 | Incorporation (21 pages) |
14 August 1992 | Incorporation (21 pages) |