About

Registered Number: NI066336
Date of Incorporation: 19/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 58 Moybrone Road, Letterbreen, Enniskillen, BT74 9EP,

 

Fermanagh Arts Festival was established in 2007, it's status is listed as "Active". The current directors of the company are Hassard, Evelyn Patricia, Hassard, Evelyn Patricia, Mcdermott, Ann, Dr, Johnston, Barbara Anne, Mcalinden, Noelle, Quinn, Dylan, Baird, Pamela Ann, Baird, Robert Reginald Baird, Clarke, Lisa, Johnson, Antonia St Clare, Johnston, Barbara Anne, Kirkpatrick, David, Knapp, Rolf, Dr, Lanigan Wood, Helen Maeve, Lyner, Peter Edward, Maguire, Cyril Joseph, Mcalinden, Noelle, Mccann, James Patrick, Mccartney, Terence Blakely, Mcvey, Joanna, Quick, Robert, Quinn, Dylan, Saunderson, Kenneth Robert, Varma, Mahendra P S, Professor, Watts, Jane Rosemary. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSARD, Evelyn Patricia 11 May 2011 - 1
MCDERMOTT, Ann, Dr 21 September 2017 - 1
BAIRD, Pamela Ann 18 April 2013 27 October 2014 1
BAIRD, Robert Reginald Baird 18 April 2013 27 October 2014 1
CLARKE, Lisa 14 April 2014 01 December 2016 1
JOHNSON, Antonia St Clare 18 April 2013 27 October 2014 1
JOHNSTON, Barbara Anne 19 September 2007 23 March 2009 1
KIRKPATRICK, David 19 September 2007 15 April 2013 1
KNAPP, Rolf, Dr 18 April 2013 21 September 2017 1
LANIGAN WOOD, Helen Maeve 19 September 2007 18 April 2013 1
LYNER, Peter Edward 11 May 2011 18 April 2013 1
MAGUIRE, Cyril Joseph 03 September 2007 11 May 2011 1
MCALINDEN, Noelle 19 September 2007 30 January 2020 1
MCCANN, James Patrick 03 September 2007 01 December 2009 1
MCCARTNEY, Terence Blakely 11 May 2011 01 December 2016 1
MCVEY, Joanna 19 September 2007 23 March 2009 1
QUICK, Robert 21 September 2017 30 January 2020 1
QUINN, Dylan 13 September 2007 27 April 2010 1
SAUNDERSON, Kenneth Robert 24 September 2007 01 December 2009 1
VARMA, Mahendra P S, Professor 04 July 2008 23 April 2012 1
WATTS, Jane Rosemary 01 December 2009 01 December 2016 1
Secretary Name Appointed Resigned Total Appointments
HASSARD, Evelyn Patricia 21 September 2017 - 1
JOHNSTON, Barbara Anne 19 September 2007 27 April 2010 1
MCALINDEN, Noelle 23 March 2009 19 October 2009 1
QUINN, Dylan 19 October 2009 27 April 2010 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 20 May 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
PSC08 - N/A 07 October 2019
CS01 - N/A 27 September 2019
PSC07 - N/A 26 September 2019
AD01 - Change of registered office address 26 September 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 05 March 2018
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
CS01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
PSC07 - N/A 25 September 2017
AP03 - Appointment of secretary 25 September 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 23 May 2017
AD01 - Change of registered office address 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 13 May 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 20 October 2014
AP01 - Appointment of director 05 June 2014
AA - Annual Accounts 13 May 2014
AD01 - Change of registered office address 14 November 2013
AR01 - Annual Return 20 September 2013
CH01 - Change of particulars for director 24 May 2013
CH01 - Change of particulars for director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 24 September 2012
TM01 - Termination of appointment of director 27 June 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 10 October 2011
RP04 - N/A 13 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
TM01 - Termination of appointment of director 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AA01 - Change of accounting reference date 27 April 2010
AR01 - Annual Return 24 February 2010
AP03 - Appointment of secretary 23 January 2010
AD01 - Change of registered office address 23 January 2010
AP01 - Appointment of director 23 January 2010
AP01 - Appointment of director 23 January 2010
TM02 - Termination of appointment of secretary 23 January 2010
TM01 - Termination of appointment of director 23 January 2010
TM01 - Termination of appointment of director 23 January 2010
AA - Annual Accounts 11 November 2009
371S(NI) - N/A 28 September 2009
AC(NI) - N/A 15 April 2009
296(NI) - N/A 06 April 2009
296(NI) - N/A 06 April 2009
296(NI) - N/A 06 April 2009
296(NI) - N/A 30 October 2008
296(NI) - N/A 24 January 2008
296(NI) - N/A 24 October 2007
296(NI) - N/A 12 October 2007
296(NI) - N/A 27 September 2007
296(NI) - N/A 27 September 2007
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.