FC GROUP LTD
ORPINGTON FIRST CHOICE BUSINESS SYSTEMS LIMITED

Hellopages » Greater London » Bromley » BR5 3RE

Company number 02931514
Status Active
Incorporation Date 20 May 1994
Company Type Private Limited Company
Address UNIT 4-6 MURRAY BUSINESS CENTRE, MURRAY ROAD, ORPINGTON, KENT, BR5 3RE
Home Country United Kingdom
Nature of Business 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment), 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Statement by Directors; Statement of capital on 10 August 2016 GBP 100 ; Solvency Statement dated 05/04/16. The most likely internet sites of FC GROUP LTD are www.fcgroup.co.uk, and www.fc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Fc Group Ltd is a Private Limited Company. The company registration number is 02931514. Fc Group Ltd has been working since 20 May 1994. The present status of the company is Active. The registered address of Fc Group Ltd is Unit 4 6 Murray Business Centre Murray Road Orpington Kent Br5 3re. . POND, Anthony Richard is a Director of the company. Secretary BOWLEY, Lisa has been resigned. Secretary ROBINSON, Nicholas has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CLARKE, Anthony has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director ROBINSON, Nicholas has been resigned. The company operates in "Manufacture of office machinery and equipment (except computers and peripheral equipment)".


Current Directors

Director
POND, Anthony Richard
Appointed Date: 20 May 1994
57 years old

Resigned Directors

Secretary
BOWLEY, Lisa
Resigned: 13 August 2012
Appointed Date: 01 June 2010

Secretary
ROBINSON, Nicholas
Resigned: 30 September 2008
Appointed Date: 20 May 1994

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 May 1994
Appointed Date: 20 May 1994

Director
CLARKE, Anthony
Resigned: 27 March 2002
Appointed Date: 20 September 1994
75 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 May 1994
Appointed Date: 20 May 1994

Director
ROBINSON, Nicholas
Resigned: 30 September 2008
Appointed Date: 20 May 1994
64 years old

FC GROUP LTD Events

10 Aug 2016
Statement by Directors
10 Aug 2016
Statement of capital on 10 August 2016
  • GBP 100

10 Aug 2016
Solvency Statement dated 05/04/16
10 Aug 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

29 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

...
... and 70 more events
09 Jun 1994
Accounting reference date notified as 31/05

25 May 1994
Registered office changed on 25/05/94 from: 76 whitchurch road cardiff CF4 3LX

25 May 1994
Secretary resigned;new secretary appointed;new director appointed

25 May 1994
Director resigned;new director appointed

20 May 1994
Incorporation

FC GROUP LTD Charges

3 August 2000
Mortgage debenture
Delivered: 11 August 2000
Status: Satisfied on 17 February 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…