FMG (UK) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 3ND
Company number 04500073
Status Active
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address UHY HACKER YOUNG BIRMINGHAM LLP, 9-11 VITTORIA STREET, BIRMINGHAM, WEST MIDLANDS, B1 3ND
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of FMG (UK) LIMITED are www.fmguk.co.uk, and www.fmg-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fmg Uk Limited is a Private Limited Company. The company registration number is 04500073. Fmg Uk Limited has been working since 31 July 2002. The present status of the company is Active. The registered address of Fmg Uk Limited is Uhy Hacker Young Birmingham Llp 9 11 Vittoria Street Birmingham West Midlands B1 3nd. . FRANKLIN, Gerard is a Secretary of the company. FRANKLIN, Gerard is a Director of the company. MURRAY, Margaret Christina is a Director of the company. Secretary BIDELER, Janet has been resigned. Secretary HIGGINS, Selena Margaret has been resigned. Director ADEY, John Edward has been resigned. Director HIGGINS, Selena Margaret has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FRANKLIN, Gerard
Appointed Date: 01 May 2005

Director
FRANKLIN, Gerard
Appointed Date: 01 May 2005
56 years old

Director
MURRAY, Margaret Christina
Appointed Date: 31 July 2002
49 years old

Resigned Directors

Secretary
BIDELER, Janet
Resigned: 31 July 2002
Appointed Date: 31 July 2002

Secretary
HIGGINS, Selena Margaret
Resigned: 01 May 2005
Appointed Date: 01 August 2002

Director
ADEY, John Edward
Resigned: 31 July 2002
Appointed Date: 31 July 2002
71 years old

Director
HIGGINS, Selena Margaret
Resigned: 01 May 2005
Appointed Date: 01 August 2002
50 years old

Persons With Significant Control

Mr Gerard Franklin
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Margaret Christina Murray Ba Hons
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FMG (UK) LIMITED Events

05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

22 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

22 Jan 2016
Director's details changed for Margaret Christina Murray on 1 October 2009
...
... and 36 more events
30 Aug 2002
New director appointed
30 Aug 2002
New secretary appointed;new director appointed
12 Aug 2002
Director resigned
12 Aug 2002
Secretary resigned
31 Jul 2002
Incorporation

FMG (UK) LIMITED Charges

22 December 2008
Mortgage debenture
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…