FTM MATERIALS HANDLING LIMITED
MID GLAMORGAN FTM FORK TRUCKS LIMITED

Hellopages » Bridgend » Bridgend » CF31 3EX

Company number 02007156
Status Active
Incorporation Date 7 April 1986
Company Type Private Limited Company
Address UNIT 1 EWENNY INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF31 3EX
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Michael John Fisher as a director on 30 November 2015. The most likely internet sites of FTM MATERIALS HANDLING LIMITED are www.ftmmaterialshandling.co.uk, and www.ftm-materials-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Wildmill Rail Station is 2.2 miles; to Sarn Rail Station is 3.5 miles; to Pyle Rail Station is 6.6 miles; to Garth (Bridgend) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ftm Materials Handling Limited is a Private Limited Company. The company registration number is 02007156. Ftm Materials Handling Limited has been working since 07 April 1986. The present status of the company is Active. The registered address of Ftm Materials Handling Limited is Unit 1 Ewenny Industrial Estate Bridgend Mid Glamorgan Cf31 3ex. . RADLEY, Barry Neil is a Secretary of the company. DONOGHUE, Kenneth Michael is a Director of the company. DONOGHUE, Susan Pamela is a Director of the company. RADLEY, Barry Neil is a Director of the company. RADLEY, Irene is a Director of the company. Director DONOGHUE, Kenneth Michael has been resigned. Director FISHER, Michael John has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors


Director
DONOGHUE, Kenneth Michael
Appointed Date: 30 October 2010
75 years old

Director
DONOGHUE, Susan Pamela
Appointed Date: 06 December 2008
76 years old

Director
RADLEY, Barry Neil

77 years old

Director
RADLEY, Irene
Appointed Date: 06 December 2008
82 years old

Resigned Directors

Director
DONOGHUE, Kenneth Michael
Resigned: 30 October 2010
75 years old

Director
FISHER, Michael John
Resigned: 30 November 2015
Appointed Date: 27 July 2005
73 years old

Persons With Significant Control

Kenneth Michael Donoghue
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Barry Neil Radley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FTM MATERIALS HANDLING LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Termination of appointment of Michael John Fisher as a director on 30 November 2015
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 97 more events
17 May 1988
Accounts for a small company made up to 31 March 1987

05 May 1988
Registered office changed on 05/05/88 from: unit 17, bowen industrial estate, aberbargoed

05 May 1988
Return made up to 30/09/87; full list of members

07 Apr 1986
Incorporation
07 Apr 1986
Certificate of incorporation

FTM MATERIALS HANDLING LIMITED Charges

26 November 2001
Charge over sub-hiring agreements
Delivered: 30 November 2001
Status: Satisfied on 19 May 2012
Persons entitled: Julian Hodge Bank Limited/Carlyle Finance Limited/Carlyle Asset Finance Limited
Description: All sub-hiring agreements (agreement no. 11022099/107) as…
9 April 1999
Charge over sub-hiring agreements
Delivered: 10 April 1999
Status: Satisfied on 19 May 2012
Persons entitled: Carlyle Asset Finance Limited Carlyle Finance Limited Julian Hodge Bank Limited
Description: All sub-hiring agreements previously or at any time…
3 November 1995
Master agreement and charge
Delivered: 8 November 1995
Status: Outstanding
Persons entitled: Forward Trust Business Finance Limited and All the Other Companies Named Therein (As Defined)
Description: Any agreement to let the goods on hire and all agreements…
19 June 1989
Debenture
Delivered: 21 June 1989
Status: Satisfied on 13 June 2012
Persons entitled: Julian Hodge Bank Limited
Description: All sub hiring agreements entered into at any time with…
21 October 1988
Agreement
Delivered: 9 November 1988
Status: Outstanding
Persons entitled: Royscot Industrial Leasing Limited
Description: Assignment of a hire contract dated 2 sep 1988 relating to…