FSHC (UK) LIMITED
WILMSLOW CRESTACARE (UK) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU
Company number 02032661
Status Active
Incorporation Date 30 June 1986
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Director's details changed for Maureen Claire Royston on 21 February 2014; Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 74,777,404 . The most likely internet sites of FSHC (UK) LIMITED are www.fshcuk.co.uk, and www.fshc-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Fshc Uk Limited is a Private Limited Company. The company registration number is 02032661. Fshc Uk Limited has been working since 30 June 1986. The present status of the company is Active. The registered address of Fshc Uk Limited is Norcliffe House Station Road Wilmslow Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. HAMMOND, Timothy Richard William is a Director of the company. O'REILLY, Michael Patrick is a Director of the company. ROYSTON, Maureen Claire, Dr is a Director of the company. TABERNER, Benjamin Robert is a Director of the company. Secretary CROWE, Geoffrey Michael has been resigned. Secretary HENNING, Brian has been resigned. Secretary KAY, Dominic Jude has been resigned. Secretary RAMSAY, James has been resigned. Secretary RAMSAY, James has been resigned. Director ALEXANDER, William John has been resigned. Director ANSTEAD, Hamilton Douglas has been resigned. Director BROWN, Colin Thomas has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director CROWE, Geoffrey Michael has been resigned. Director HENNING, Brian has been resigned. Director HEYWOOD, Anthony George has been resigned. Director HOW, Alistair Maxwell has been resigned. Director KAY, Dominic Jude has been resigned. Director MCALLISTER, John Brian has been resigned. Director MITCHELL, Nicholas John has been resigned. Director RAMSAY, James has been resigned. Director SMITH, Ian Richard has been resigned. Director TAEE, Andrew Stuart has been resigned. Director THOMPSON, Hugh Glenn has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

Director
HAMMOND, Timothy Richard William
Appointed Date: 15 February 2016
66 years old

Director
O'REILLY, Michael Patrick
Appointed Date: 15 February 2016
65 years old

Director
ROYSTON, Maureen Claire, Dr
Appointed Date: 13 December 2013
65 years old

Director
TABERNER, Benjamin Robert
Appointed Date: 26 March 2010
54 years old

Resigned Directors

Secretary
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 31 January 2000

Secretary
HENNING, Brian
Resigned: 27 August 1998
Appointed Date: 04 September 1992

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 30 June 2005

Secretary
RAMSAY, James
Resigned: 31 January 2000
Appointed Date: 27 August 1998

Secretary
RAMSAY, James
Resigned: 04 September 1992

Director
ALEXANDER, William John
Resigned: 04 April 1992
83 years old

Director
ANSTEAD, Hamilton Douglas
Resigned: 31 March 2005
Appointed Date: 02 November 1999
69 years old

Director
BROWN, Colin Thomas
Resigned: 04 September 1992
85 years old

Director
CALVELEY, Peter, Dr
Resigned: 04 November 2013
Appointed Date: 24 June 2008
65 years old

Director
CROWE, Geoffrey Michael
Resigned: 30 June 2005
78 years old

Director
HENNING, Brian
Resigned: 27 August 1998
Appointed Date: 04 September 1992
71 years old

Director
HEYWOOD, Anthony George
Resigned: 13 December 2007
Appointed Date: 31 March 2005
77 years old

Director
HOW, Alistair Maxwell
Resigned: 17 March 2016
Appointed Date: 15 February 2016
60 years old

Director
KAY, Dominic Jude
Resigned: 31 October 2014
Appointed Date: 30 June 2005
53 years old

Director
MCALLISTER, John Brian
Resigned: 26 March 1993
84 years old

Director
MITCHELL, Nicholas John
Resigned: 01 April 2010
Appointed Date: 31 March 2005
64 years old

Director
RAMSAY, James
Resigned: 31 January 2000
Appointed Date: 04 November 1994
67 years old

Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
72 years old

Director
TAEE, Andrew Stuart
Resigned: 27 October 1995
Appointed Date: 30 April 1993
68 years old

Director
THOMPSON, Hugh Glenn
Resigned: 19 January 1996
Appointed Date: 04 September 1992
76 years old

FSHC (UK) LIMITED Events

20 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
06 Oct 2016
Full accounts made up to 31 December 2015
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 74,777,404

31 Mar 2016
Termination of appointment of Alistair Maxwell How as a director on 17 March 2016
05 Mar 2016
Termination of appointment of Ian Richard Smith as a director on 15 February 2016
...
... and 164 more events
12 Jan 1987
Accounting reference date notified as 31/12

02 Sep 1986
Company name changed ivyshaw LIMITED\certificate issued on 02/09/86

21 Jul 1986
Registered office changed on 21/07/86 from: 7TH floor, the graftons stamford new road altrincham cheshire WA14 1DQ

21 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1986
Certificate of Incorporation

FSHC (UK) LIMITED Charges

10 August 2012
Isle of man shares charge
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge the charged property see image…
10 August 2012
Debenture
Delivered: 20 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2006
An isle of man share charge agreement
Delivered: 17 November 2006
Status: Satisfied on 23 July 2012
Persons entitled: Credit Suisse London Branch
Description: All the shares all the related rights. See the mortgage…
30 October 2006
An isle of man share charge agreement
Delivered: 17 November 2006
Status: Satisfied on 23 July 2012
Persons entitled: Credit Suisse London Branch
Description: All the shares all the related rights. See the mortgage…
30 October 2006
A security deed
Delivered: 17 November 2006
Status: Satisfied on 23 July 2012
Persons entitled: Credit Suisse London Branch
Description: Fixed and floating charges over the undertaking and all…
9 January 2006
Deed of charge
Delivered: 20 January 2006
Status: Satisfied on 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All right, title, interest and benefit in and to the…
9 January 2006
Debenture
Delivered: 18 January 2006
Status: Satisfied on 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2004
Charge
Delivered: 6 October 2004
Status: Satisfied on 27 January 2006
Persons entitled: Scarlet Finance Limited
Description: Its whole right, title, interest and benefit in and to the…
16 September 2004
Debenture
Delivered: 4 October 2004
Status: Satisfied on 27 January 2006
Persons entitled: Scarlet Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 December 1999
Debenture
Delivered: 10 December 1999
Status: Satisfied on 12 January 2001
Persons entitled: Morgan Stanley Mortgage Servicing Limitedas Security Trustee for the Beneficiaries
Description: All the company's right title and interest from time to…
9 January 1995
Mortgage debenture
Delivered: 18 January 1995
Status: Satisfied on 4 July 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 January 1991
Mortgage debenture
Delivered: 18 February 1991
Status: Satisfied on 4 July 2002
Persons entitled: Isle of Man Bank Limited
Description: A specific equitable charge over all freehold and leasehold…