FCA WHOLESALERS LIMITED
ERITH FORSITE CONSTRUCTION ACCESSORIES LIMITED

Hellopages » Greater London » Bexley » DA18 4AF

Company number 02122540
Status Active
Incorporation Date 13 April 1987
Company Type Private Limited Company
Address CENTURION BUSINESS PARK UNIT B, CENTURION WAY, ERITH, KENT, ENGLAND, DA18 4AF
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 750 ; Director's details changed for Andi Johnny Lapon on 30 April 2016. The most likely internet sites of FCA WHOLESALERS LIMITED are www.fcawholesalers.co.uk, and www.fca-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Falconwood Rail Station is 3.8 miles; to Barking Rail Station is 4.2 miles; to Chadwell Heath Rail Station is 5.2 miles; to Bickley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fca Wholesalers Limited is a Private Limited Company. The company registration number is 02122540. Fca Wholesalers Limited has been working since 13 April 1987. The present status of the company is Active. The registered address of Fca Wholesalers Limited is Centurion Business Park Unit B Centurion Way Erith Kent England Da18 4af. . BAKKER, Arijan Johan is a Director of the company. DONALD, Keir John is a Director of the company. KEHOE, James is a Director of the company. LAPON, Andi Johnny is a Director of the company. Secretary BROWN, Derek Keith has been resigned. Secretary BROWN, Lesley has been resigned. Secretary MUGFORD, Mark Wallace has been resigned. Secretary NICHOLSON, Timothy James has been resigned. Secretary ODAMS, Bette has been resigned. Director BERNARD, Jean Luc has been resigned. Director BROWN, Derek Keith has been resigned. Director HARDY, Stephen Philip has been resigned. Director MUGFORD, Mark Wallace has been resigned. Director NICHOLSON, Timothy James has been resigned. Director ODAMS, Keith Alfred has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
BAKKER, Arijan Johan
Appointed Date: 01 July 2015
57 years old

Director
DONALD, Keir John
Appointed Date: 17 December 2012
56 years old

Director
KEHOE, James
Appointed Date: 01 July 2015
50 years old

Director
LAPON, Andi Johnny
Appointed Date: 04 July 2007
52 years old

Resigned Directors

Secretary
BROWN, Derek Keith
Resigned: 25 March 1999
Appointed Date: 21 August 1997

Secretary
BROWN, Lesley
Resigned: 01 November 2001
Appointed Date: 25 March 1999

Secretary
MUGFORD, Mark Wallace
Resigned: 30 November 2012
Appointed Date: 01 July 2010

Secretary
NICHOLSON, Timothy James
Resigned: 30 June 2010
Appointed Date: 01 November 2001

Secretary
ODAMS, Bette
Resigned: 21 August 1997

Director
BERNARD, Jean Luc
Resigned: 01 July 2015
Appointed Date: 04 July 2007
70 years old

Director
BROWN, Derek Keith
Resigned: 21 August 2002
64 years old

Director
HARDY, Stephen Philip
Resigned: 13 November 2013
Appointed Date: 27 September 2012
77 years old

Director
MUGFORD, Mark Wallace
Resigned: 30 November 2012
Appointed Date: 31 January 2002
58 years old

Director
NICHOLSON, Timothy James
Resigned: 30 June 2010
Appointed Date: 01 November 2001
63 years old

Director
ODAMS, Keith Alfred
Resigned: 25 March 1999
84 years old

FCA WHOLESALERS LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 750

12 Jul 2016
Director's details changed for Andi Johnny Lapon on 30 April 2016
14 Jun 2016
Registered office address changed from Alpha 319 Chobham Business Centre Chertsey Road Chobham Surrey GU24 8JB to Centurion Business Park Unit B Centurion Way Erith Kent DA18 4AF on 14 June 2016
13 Jun 2016
Director's details changed for Mr Keir John Donald on 13 June 2016
...
... and 102 more events
07 Jun 1988
Return made up to 27/05/88; full list of members

24 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1987
New director appointed

24 Jun 1987
Registered office changed on 24/06/87 from: 63/67 tabernacle street london EC2A 4AH

13 Apr 1987
Certificate of Incorporation

FCA WHOLESALERS LIMITED Charges

31 July 1996
Debenture
Delivered: 6 August 1996
Status: Satisfied on 17 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…