FMM LIMITED
NOTTINGHAM FINANCIAL & MERCANTILE MANAGEMENT LIMITED BALTACRE LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG9 5EY

Company number 02563613
Status Active
Incorporation Date 29 November 1990
Company Type Private Limited Company
Address 3 KIRK CLOSE, BEESTON, NOTTINGHAM, NG9 5EY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2 . The most likely internet sites of FMM LIMITED are www.fmm.co.uk, and www.fmm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Fmm Limited is a Private Limited Company. The company registration number is 02563613. Fmm Limited has been working since 29 November 1990. The present status of the company is Active. The registered address of Fmm Limited is 3 Kirk Close Beeston Nottingham Ng9 5ey. . LOWNDES, John Richard Charles is a Director of the company. Secretary CARROLL, Paul Joseph has been resigned. Secretary CHARLES, John Richard has been resigned. Secretary POWELL, William Robert has been resigned. Secretary SAGE, Timothy John has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CARROLL, Paul Joseph has been resigned. Director CHARLES, Catherine Jean has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
LOWNDES, John Richard Charles
Appointed Date: 19 September 2001
83 years old

Resigned Directors

Secretary
CARROLL, Paul Joseph
Resigned: 18 January 2002
Appointed Date: 19 September 2001

Secretary
CHARLES, John Richard
Resigned: 19 September 2001
Appointed Date: 30 November 1994

Secretary
POWELL, William Robert
Resigned: 31 March 2008
Appointed Date: 18 January 2002

Secretary
SAGE, Timothy John
Resigned: 30 November 1994
Appointed Date: 26 March 1992

Nominee Secretary
JPCORS LIMITED
Resigned: 26 March 1992

Director
CARROLL, Paul Joseph
Resigned: 19 September 2001
Appointed Date: 11 September 1997
74 years old

Director
CHARLES, Catherine Jean
Resigned: 20 September 1997
Appointed Date: 26 March 1992
62 years old

Nominee Director
JPCORD LIMITED
Resigned: 26 March 1992

Persons With Significant Control

Mr John Richard Charles Lowndes
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

FMM LIMITED Events

05 Jan 2017
Confirmation statement made on 29 November 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2

...
... and 70 more events
21 Dec 1990
Registered office changed on 21/12/90 from: suite 17 city business centre lower road london SE16 1AA

21 Dec 1990
Memorandum and Articles of Association

21 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Dec 1990
Secretary resigned;director resigned

29 Nov 1990
Incorporation