F.C.S. PROPERTIES LIMITED
BIRMINGHAM FM (UK) LIMITED

Hellopages » West Midlands » Birmingham » B24 9QL

Company number 02637508
Status Active
Incorporation Date 14 August 1991
Company Type Private Limited Company
Address FCS LASER MAIL WOOD LANE, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B24 9QL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 August 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of F.C.S. PROPERTIES LIMITED are www.fcsproperties.co.uk, and www.f-c-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. F C S Properties Limited is a Private Limited Company. The company registration number is 02637508. F C S Properties Limited has been working since 14 August 1991. The present status of the company is Active. The registered address of F C S Properties Limited is Fcs Laser Mail Wood Lane Erdington Birmingham West Midlands B24 9ql. . FAY, Michael Bernard is a Secretary of the company. BIDDLE, Andrew is a Director of the company. FAY, Michael Bernard is a Director of the company. KIRBY, James Arthur is a Director of the company. TAMBURRO, Mark Stephen is a Director of the company. WILLIAMS, Kevin Edward is a Director of the company. Secretary GEMMELL, John Grigor has been resigned. Secretary HALL, Penelope Jane Rosemary has been resigned. Secretary TAMBURRO, Mark Stephen has been resigned. Nominee Secretary RUTLAND DIRECTORS LIMITED has been resigned. Director BINGHAM, Roy Neil has been resigned. Director FRENCH, Christopher has been resigned. Director HALL, Penelope Jane Rosemary has been resigned. Director KEEN, Nicholas has been resigned. Director KINGDON, Simon Charles has been resigned. Director MILNER, Kevin Joseph has been resigned. Director MOIR, Anthony George has been resigned. Director SHELTON, Richard Dominic has been resigned. Director SHELTON, Richard Dominic has been resigned. Director TAMBURRO, Mark Stephen has been resigned. Director TAMBURRO, Sandra June has been resigned. Director TERRINGTON, Nigel Stewart has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FAY, Michael Bernard
Appointed Date: 15 July 2003

Director
BIDDLE, Andrew
Appointed Date: 02 September 2002
66 years old

Director
FAY, Michael Bernard
Appointed Date: 02 September 2002
73 years old

Director
KIRBY, James Arthur
Appointed Date: 09 September 2002
66 years old

Director
TAMBURRO, Mark Stephen
Appointed Date: 01 January 2014
64 years old

Director
WILLIAMS, Kevin Edward
Appointed Date: 02 September 2002
70 years old

Resigned Directors

Secretary
GEMMELL, John Grigor
Resigned: 10 June 1997
Appointed Date: 01 November 1993

Secretary
HALL, Penelope Jane Rosemary
Resigned: 08 October 1992
Appointed Date: 15 August 1991

Secretary
TAMBURRO, Mark Stephen
Resigned: 15 July 2003
Appointed Date: 10 June 1997

Nominee Secretary
RUTLAND DIRECTORS LIMITED
Resigned: 15 August 1991
Appointed Date: 14 August 1991

Director
BINGHAM, Roy Neil
Resigned: 24 May 1993
Appointed Date: 21 May 1992
62 years old

Director
FRENCH, Christopher
Resigned: 24 January 1994
Appointed Date: 24 May 1993
75 years old

Director
HALL, Penelope Jane Rosemary
Resigned: 08 October 1992
Appointed Date: 21 February 1992
76 years old

Director
KEEN, Nicholas
Resigned: 10 June 1997
Appointed Date: 05 September 1995
67 years old

Director
KINGDON, Simon Charles
Resigned: 12 June 1992
Appointed Date: 21 February 1992
69 years old

Director
MILNER, Kevin Joseph
Resigned: 21 February 1992
Appointed Date: 15 August 1991
82 years old

Director
MOIR, Anthony George
Resigned: 21 February 1992
Appointed Date: 15 August 1991
77 years old

Director
SHELTON, Richard Dominic
Resigned: 01 July 1997
Appointed Date: 08 October 1992
67 years old

Director
SHELTON, Richard Dominic
Resigned: 01 November 1993
Appointed Date: 08 October 1992
67 years old

Director
TAMBURRO, Mark Stephen
Resigned: 09 September 2002
Appointed Date: 10 June 1997
64 years old

Director
TAMBURRO, Sandra June
Resigned: 09 September 2002
Appointed Date: 10 June 1997
63 years old

Director
TERRINGTON, Nigel Stewart
Resigned: 05 September 1995
Appointed Date: 24 January 1994
65 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 15 August 1991
Appointed Date: 14 August 1991

Persons With Significant Control

Mr Michael Bernard Fay
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Edward Williams
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.C.S. PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 30 June 2016
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
04 Aug 2016
Satisfaction of charge 1 in full
04 Aug 2016
Satisfaction of charge 2 in full
15 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 116 more events
08 Sep 1991
Secretary resigned;new secretary appointed

08 Sep 1991
New director appointed

08 Sep 1991
Accounting reference date notified as 30/09

14 Aug 1991
Certificate of incorporation
14 Aug 1991
Incorporation

F.C.S. PROPERTIES LIMITED Charges

14 January 2015
Charge code 0263 7508 0005
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 October 2014
Charge code 0263 7508 0004
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 September 2014
Charge code 0263 7508 0003
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as wood lane, erdington, birmingham…
13 November 2003
Debenture
Delivered: 20 November 2003
Status: Satisfied on 4 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 November 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied on 4 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land at wood lane erdington…