F.F.M. LIMITED
BINGLEY

Hellopages » West Yorkshire » Bradford » BD16 2UA

Company number 02397984
Status Active
Incorporation Date 23 June 1989
Company Type Private Limited Company
Address CROFT ROAD, CROSSFLATTS, BINGLEY, WEST YORKSHIRE, BD16 2UA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Appointment of Mr Ian John Hares as a director on 4 January 2017; Termination of appointment of Timothy Mark Bending as a director on 4 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of F.F.M. LIMITED are www.ffm.co.uk, and www.f-f-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Bingley Rail Station is 1.1 miles; to Burley-in-Wharfedale Rail Station is 5.1 miles; to Bradford Forster Square Rail Station is 6.1 miles; to Bradford Interchange Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F F M Limited is a Private Limited Company. The company registration number is 02397984. F F M Limited has been working since 23 June 1989. The present status of the company is Active. The registered address of F F M Limited is Croft Road Crossflatts Bingley West Yorkshire Bd16 2ua. . CRAIGIE, Claire Louise is a Secretary of the company. GORNALL, John is a Director of the company. HARES, Ian John is a Director of the company. Secretary BARFORD WILKS, Sarah has been resigned. Secretary CROMAR, Kenneth has been resigned. Secretary GORNALL, John has been resigned. Secretary HOPKINSON, Paul Martin has been resigned. Secretary KERSHAW, Philip has been resigned. Secretary SHANKLEY, Alan Forbes has been resigned. Secretary STAPLES, Graham has been resigned. Secretary STOREY, Leonard Alan has been resigned. Secretary TAYLOR, John Keith has been resigned. Director BENDING, Timothy Mark has been resigned. Director DAWSON, Timothy Michael has been resigned. Director GILLESPIE, Christopher Donald has been resigned. Director GREEN, Peter John has been resigned. Director GREENOUGH, Keith Richard has been resigned. Director HOPKINSON, Paul Martin has been resigned. Director MCGUINNESS, Kevin has been resigned. Director PHEASEY, Michael has been resigned. Director RODRIGUES, Christopher John has been resigned. Director SMITH, John Arthur William has been resigned. Director STEVENS, Mark has been resigned. Director THORNE, Rosemary Prudence has been resigned. Director WILLFORD, Christopher Patrick has been resigned. Director WINTER, Mark David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CRAIGIE, Claire Louise
Appointed Date: 30 June 2014

Director
GORNALL, John
Appointed Date: 30 June 2014
65 years old

Director
HARES, Ian John
Appointed Date: 04 January 2017
66 years old

Resigned Directors

Secretary
BARFORD WILKS, Sarah
Resigned: 23 May 1997
Appointed Date: 15 June 1995

Secretary
CROMAR, Kenneth
Resigned: 01 July 1998
Appointed Date: 23 May 1997

Secretary
GORNALL, John
Resigned: 30 June 2014
Appointed Date: 30 June 2009

Secretary
HOPKINSON, Paul Martin
Resigned: 30 June 2009
Appointed Date: 29 November 2007

Secretary
KERSHAW, Philip
Resigned: 29 November 2007
Appointed Date: 30 April 2006

Secretary
SHANKLEY, Alan Forbes
Resigned: 30 April 2006
Appointed Date: 01 July 1998

Secretary
STAPLES, Graham
Resigned: 09 May 1994
Appointed Date: 01 January 1994

Secretary
STOREY, Leonard Alan
Resigned: 01 January 1994

Secretary
TAYLOR, John Keith
Resigned: 15 June 1995
Appointed Date: 09 May 1994

Director
BENDING, Timothy Mark
Resigned: 04 January 2017
Appointed Date: 17 December 2008
62 years old

Director
DAWSON, Timothy Michael
Resigned: 30 January 2006
74 years old

Director
GILLESPIE, Christopher Donald
Resigned: 01 May 2007
Appointed Date: 30 January 2006
62 years old

Director
GREEN, Peter John
Resigned: 17 December 2008
Appointed Date: 04 September 2008
69 years old

Director
GREENOUGH, Keith Richard
Resigned: 31 December 2002
75 years old

Director
HOPKINSON, Paul Martin
Resigned: 30 June 2014
Appointed Date: 29 March 2010
67 years old

Director
MCGUINNESS, Kevin
Resigned: 28 February 2002
Appointed Date: 06 March 1998
77 years old

Director
PHEASEY, Michael
Resigned: 06 March 1998
Appointed Date: 23 May 1997
81 years old

Director
RODRIGUES, Christopher John
Resigned: 31 March 2004
Appointed Date: 23 May 1997
76 years old

Director
SMITH, John Arthur William
Resigned: 04 January 2000
Appointed Date: 23 May 1997
78 years old

Director
STEVENS, Mark
Resigned: 04 September 2008
Appointed Date: 01 May 2007
56 years old

Director
THORNE, Rosemary Prudence
Resigned: 29 November 2005
Appointed Date: 04 January 2000
73 years old

Director
WILLFORD, Christopher Patrick
Resigned: 30 June 2009
Appointed Date: 01 November 2005
63 years old

Director
WINTER, Mark David
Resigned: 29 March 2010
Appointed Date: 04 September 2008
63 years old

Persons With Significant Control

Bradford & Bingley Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F.F.M. LIMITED Events

04 Jan 2017
Appointment of Mr Ian John Hares as a director on 4 January 2017
04 Jan 2017
Termination of appointment of Timothy Mark Bending as a director on 4 January 2017
15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 124 more events
07 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Sep 1989
Secretary resigned;new secretary appointed

28 Sep 1989
Director resigned;new director appointed

28 Sep 1989
Registered office changed on 28/09/89 from: 110 whitchurch road cardiff CF4 3LY

23 Jun 1989
Incorporation