FINTONA REGENERATION INITIATIVE LIMITED

Address:
Ecclesville Centre, 11 Ecclesville Road, Fintona, Omagh, BT78 2BZ

FINTONA REGENERATION INITIATIVE LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI029694. The registration start date is June 27, 1995. The current status is Active.

Company Overview

Company Number NI029694
Company Name FINTONA REGENERATION INITIATIVE LIMITED
Registered Address Ecclesville Centre
11 Ecclesville Road
Fintona
Omagh
BT78 2BZ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-06-27
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-07-25
Returns Last Update 2016-06-27
Confirmation Statement Due Date 2021-07-11
Confirmation Statement Last Update 2020-06-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address ECCLESVILLE CENTRE
11 ECCLESVILLE ROAD
Post Town FINTONA
County OMAGH
Post Code BT78 2BZ

Companies with the same post code

Entity Name Office Address
MCKERNAGHAN CONSULTANCY SERVICES LTD 82 Ecclesville Road, Fintona, Tyrone, BT78 2BZ

Companies with the same post town

Entity Name Office Address
REBER PROPERTIES LTD 69 Blackhill Road, Fintona, Co Tyrone, BT78 2LN, Northern Ireland
JAWBOX LIMITED 23b Gargrim Road, Fintona, Co. Tyrone, BT78 2EH, United Kingdom
CCJ PROPERTY SERVICES LTD 4a Tattymoyle Road, Fintona, Co. Tyrone, BT78 2NR, United Kingdom
TATTYMOYLE FARM LTD 50 Tattymoyle Road, Fintona, Co. Tyrone, BT78 2NX, United Kingdom
LISDERGAN BUTCHERY LTD 97a Main Street, Fintona, Co Tyrone, BT78 2AQ, Northern Ireland
MCFARLAND GROUP LIMITED 24 Cavan Road, Fintona, Co Tyrone, BT78 2DS
DC HYDRAULICS LTD 109 Cavan Road, Fintona, Co. Tyrone, BT78 2LU, United Kingdom
A&J LEWIS CONSTRUCTION LTD 113 Aughafad Road, Fintona, Co. Tyrone, BT78 2EL, United Kingdom
LISDERGAN ENGINEERING LTD 39 Lisdergan Road, Fintona, Tyrone, BT78 2NS, Northern Ireland
SEVENGREEN LANDS LTD 246 Tattyreagh Road, Fintona, Co. Tyrone, BT78 2DA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TELFORD, Florence Sylvia Secretary (Active) 25 Carnalea Road, Fintona, Omagh, County Tyrone, Northern Ireland, BT78 2HP /
25 May 2016
/
BUCHANAN, Mark Director (Active) 46 Kirlish Road, Drumquin, Omagh, County Tyrone, Northern Ireland, BT78 4PY December 1989 /
1 April 2015
British /
Northern Ireland
Councillor
CAMPBELL, Glenn Gerard Director (Active) Ecclesville Centre, 11 Ecclesville Road, Fintona, Omagh, BT78 2BZ December 1981 /
24 May 2011
Irish /
Northern Ireland
Lecturer
CATHERS, Harold Director (Active) 216 Tattyreagh Road, Fintona, Omagh, Co Tyrone, BT78 2JQ July 1948 /
25 March 2005
British /
Northern Ireland
Farmer
GARRITY, Mary Therese Director (Active) 7a, Bodoney Road, Trillick, Omagh, County Tyrone, Northern Ireland, BT78 3SQ September 1975 /
1 April 2015
British /
Northern Ireland
Local Councillor
MCQUAID, Liam Director (Active) 50 Derrynaseer Road, Drumlish, Dromore, BT78 3BH March 1944 /
16 March 2006
Irish /
Northern Ireland
Farmer/ Cost Consultant
O BRIEN, Hugh James Director (Active) 28 Corraheskin Road, Dromore, Omagh, Co Tyrone February 1945 /
13 March 2003
Irish /
Northern Ireland
Veterinary Surgeon
RAINEY, Allan G. Director (Active) 356 Curr Road, Brackagh, Ballygawley, Co. Tyrone, BT70 2EG May 1943 /
25 June 2001
British /
Northern Ireland
Farmer
TELFORD, Florence Sylvia Director (Active) 25 Carnalea Road, Fintona, Omagh, County Tyrone, Northern Ireland, BT78 2HP June 1942 /
14 November 2012
British /
Northern Ireland
Housewife
RAINEY, Allan G. Secretary (Resigned) 356 Curr Road, Brackagh, Ballygawley, County Tyrone, BT70 2EG /
27 June 1995
/
WILSON, Elizabeth Chrysallen Secretary (Resigned) 20 Tullyrush Road, Sixmilecross, Omagh, Co. Tyrone, BT79 0UX /
19 January 2006
British /
BUCHANAN, Thomas Director (Resigned) 46 Kirlish Road, Drumquin, Omagh, Co Tyrone, BT78 4PY June 1963 /
27 June 1995
British /
N.Ireland
Building Contractor
CHAMBERS, John Maurice Director (Resigned) 115 Dublin Road, Omagh, Co Tyrone, BT78 4TU May 1939 /
27 June 1995
Irish /
Equestrian Consultant
DEVLIN, Damian Director (Resigned) 158 Tattymoyle Road, Fintona, Omagh, Co Tyrone, BT78 2PA January 1978 /
20 February 2003
Irish /
Northern Ireland
Service Engineer
DONNELLY, Patrick Joseph Director (Resigned) Raneese, Seskinore, Omagh, Co Tyrone, BT78 2QX February 1942 /
27 June 1995
Irish /
Farmer
KELLY, Peter Director (Resigned) 52 Rossnareen Road, Golan, Trillick, Omagh, County Tyrone, BT78 3SF June 1936 /
10 January 2008
Irish /
Northern Ireland
Farmer
MC ELDUFF, Barry Director (Resigned) 7 Malabhui Meadows, Carrickmore, Omagh, Co. Tyrone August 1966 /
25 June 2001
Irish /
Assembly Member
MC FARLAND, Arthur Crawford Director (Resigned) 35 Aughnamoyle Road, Mullaghmenagh, Omagh, Co Tyrone, BT78 5JZ February 1926 /
27 June 1995
British /
Farmer
MC GIRR, Noreen Erma Director (Resigned) 170,Cavan Road, Shaneragh, Dromore, Co.Tyrone September 1961 /
27 June 1995
Irish /
Finance Operationss Manager
MCDONNELL, Patrick John Director (Resigned) Ecclesville Centre, 11 Ecclesville Road, Fintona, Omagh, BT78 2BZ March 1948 /
24 May 2011
Irish /
Northern Ireland
Retired Teacher
MCDONNELL, Patrick John Director (Resigned) Galbally, Dromore, Omagh March 1948 /
16 December 1996
Irish /
Northern Ireland
Retired Teacher
MCKINNEY, John Director (Resigned) 60 Tattynure Road, Carrigans, Omagh, Co Tyrone January 1944 /
27 June 1995
British /
OWENS, Thomas Anthony Director (Resigned) "Braelands ", 7 Liskey Brae, Fintona, Co Tyrone, BT78 2AU August 1952 /
27 June 1995
Irish /
Apprentice Solicitor
SMITH, Lindsey Director (Resigned) Mountjoy Catle, Mountjoy Road, Omagh, Co Tyrone, BT79 7JH October 1950 /
27 June 1995
British /
Managing Director
THOMPSON, Elaine Director (Resigned) Ecclesville Centre, 11 Ecclesville Road, Fintona, Omagh, BT78 2BZ August 1964 /
16 January 2014
British /
Northern Ireland
Company Director
WATERSON, Peter David Director (Resigned) 15 Retreat Avenue, Omagh, Co Tyrone, BT79 0HR November 1958 /
27 June 1995
British /
Hotelier
WILSON, Elizabeth Chrysallen Director (Resigned) 20 Tullyrush Road, Sixmilecross, Omagh, Co Tyrone, BT79 0UX July 1962 /
20 February 2003
British /
Northern Ireland
Civil Servant

Competitor

Search similar business entities

Post Town FINTONA
Post Code BT78 2BZ
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on FINTONA REGENERATION INITIATIVE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches