F.C.M.LIMITED
CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA33 5QF

Company number 00669648
Status Active
Incorporation Date 9 September 1960
Company Type Private Limited Company
Address ST DAVIDS COURT, MEIDRIM, CARMARTHEN, CAMARTHENSHIRE, SA33 5QF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 99 . The most likely internet sites of F.C.M.LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. The distance to to Ferryside Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F C M Limited is a Private Limited Company. The company registration number is 00669648. F C M Limited has been working since 09 September 1960. The present status of the company is Active. The registered address of F C M Limited is St Davids Court Meidrim Carmarthen Camarthenshire Sa33 5qf. . BRUCE, Henry Adam Francis, Hon is a Secretary of the company. BARON ABERDARE, Alastair John Lyndhurst is a Director of the company. BRUCE, Henry Adam Francis, Hon is a Director of the company. Secretary ABERDARE, Maud Helen Sarah Bruce, Lady has been resigned. Director ABERDARE, Maud Helen Sarah Bruce, Lady has been resigned. Director ABERDARE, Morys George Lyndhurst, The Rt Hon Lord has been resigned. Director ORNADEL, Simon Cyril has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRUCE, Henry Adam Francis, Hon
Appointed Date: 13 October 2006

Director
BARON ABERDARE, Alastair John Lyndhurst
Appointed Date: 19 September 2005
78 years old

Director
BRUCE, Henry Adam Francis, Hon
Appointed Date: 21 February 2000
63 years old

Resigned Directors

Secretary
ABERDARE, Maud Helen Sarah Bruce, Lady
Resigned: 13 October 2006

Director
ABERDARE, Maud Helen Sarah Bruce, Lady
Resigned: 19 September 2005
101 years old

Director
ABERDARE, Morys George Lyndhurst, The Rt Hon Lord
Resigned: 23 January 2005
106 years old

Director
ORNADEL, Simon Cyril
Resigned: 22 June 2011
100 years old

Persons With Significant Control

Mrs Joanna Mary Burnett Shipp
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shoshana Ornadel
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hon Henry Adam Francis Bruce
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shoshana Ornadel
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.C.M.LIMITED Events

28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 99

25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 99

...
... and 63 more events
05 Aug 1988
Return made up to 20/07/88; full list of members

22 Oct 1987
Full accounts made up to 31 March 1987

22 Oct 1987
Return made up to 30/06/87; full list of members

17 Jul 1986
Full accounts made up to 31 March 1986

17 Jul 1986
Return made up to 08/07/86; full list of members