Farset Enterprise Park Limited


Farset Enterprise Park started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI020367. The Farset Enterprise Park company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in at 638 Springfield Road. Postal code: BT12 7DY.

At the moment there are 7 directors in the the firm, namely Vivienne P., John Q. and David H. and others. In addition one secretary - Isabella G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - William B. who worked with the the firm until 30 May 2018.

Farset Enterprise Park Limited Address / Contact

Office Address 638 Springfield Road
Office Address2 Belfast
Town
Post code BT12 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI020367
Date of Incorporation Tue, 7th Apr 1987
Industry Other accommodation
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Vivienne P.

Position: Director

Appointed: 08 November 2022

John Q.

Position: Director

Appointed: 23 June 2022

David H.

Position: Director

Appointed: 23 June 2022

Harry D.

Position: Director

Appointed: 23 June 2022

Isabella G.

Position: Secretary

Appointed: 23 July 2018

Stephen A.

Position: Director

Appointed: 25 October 2011

Christopher M.

Position: Director

Appointed: 07 April 1987

Frederick P.

Position: Director

Appointed: 07 April 1987

Gerald S.

Position: Director

Appointed: 20 April 2019

Resigned: 10 January 2022

John Q.

Position: Director

Appointed: 14 March 2018

Resigned: 23 July 2018

William P.

Position: Director

Appointed: 17 November 2011

Resigned: 15 June 2017

Thomas H.

Position: Director

Appointed: 25 October 2011

Resigned: 05 June 2017

Brian D.

Position: Director

Appointed: 03 April 2007

Resigned: 19 July 2011

Arthur R.

Position: Director

Appointed: 23 January 2005

Resigned: 03 December 2010

John Q.

Position: Director

Appointed: 24 November 2004

Resigned: 15 December 2006

Louis W.

Position: Director

Appointed: 07 April 1987

Resigned: 24 November 2006

Robert S.

Position: Director

Appointed: 07 April 1987

Resigned: 13 November 2001

Michael M.

Position: Director

Appointed: 07 April 1987

Resigned: 29 September 2003

Clarence F.

Position: Director

Appointed: 07 April 1987

Resigned: 14 February 2007

Alan C.

Position: Director

Appointed: 07 April 1987

Resigned: 25 October 2011

Elizabeth R.

Position: Director

Appointed: 07 April 1987

Resigned: 20 April 2019

William B.

Position: Secretary

Appointed: 07 April 1987

Resigned: 30 May 2018

Joseph C.

Position: Director

Appointed: 07 April 1987

Resigned: 12 June 2020

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements