FI FACILITIES MANAGEMENT LIMITED
CHORLEY FACILITIES MAINTENANCE & CONSTRUCTION SERVICES LIMITED FIRST CONTRACTORS LIMITED

Hellopages » Lancashire » Chorley » PR6 9AF

Company number 05670870
Status Active
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address CANAL MILL, BOTANY BAY, CHORLEY, LANCASHIRE, ENGLAND, PR6 9AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-08 ; Full accounts made up to 31 January 2016; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of FI FACILITIES MANAGEMENT LIMITED are www.fifacilitiesmanagement.co.uk, and www.fi-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Fi Facilities Management Limited is a Private Limited Company. The company registration number is 05670870. Fi Facilities Management Limited has been working since 10 January 2006. The present status of the company is Active. The registered address of Fi Facilities Management Limited is Canal Mill Botany Bay Chorley Lancashire England Pr6 9af. . SHARP, Claire Caroline is a Secretary of the company. HOPKINSON, Thomas Duncan is a Director of the company. KNOWLES, Timothy John Peter is a Director of the company. SHARP, Claire Caroline is a Director of the company. Secretary HISCOCK, James Albert has been resigned. Secretary JENKINSON, Jayne Elizabeth has been resigned. Secretary WOOD, Gerald Jospeh has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director DIXON, William Ronald has been resigned. Director JENKINSON, Jayne Elizabeth has been resigned. Director KNOWLES, Peter Francis has been resigned. Director KNOWLES, Timothy John Peter has been resigned. Director UK DIRECTORS LTD has been resigned. Director WOOD, Gerald Jospeh has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHARP, Claire Caroline
Appointed Date: 10 October 2008

Director
HOPKINSON, Thomas Duncan
Appointed Date: 07 September 2007
69 years old

Director
KNOWLES, Timothy John Peter
Appointed Date: 23 March 2011
60 years old

Director
SHARP, Claire Caroline
Appointed Date: 10 January 2006
52 years old

Resigned Directors

Secretary
HISCOCK, James Albert
Resigned: 10 February 2006
Appointed Date: 10 January 2006

Secretary
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007

Secretary
WOOD, Gerald Jospeh
Resigned: 12 September 2007
Appointed Date: 10 February 2006

Secretary
UK SECRETARIES LTD
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Director
DIXON, William Ronald
Resigned: 11 November 2011
Appointed Date: 26 January 2009
72 years old

Director
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 21 January 2008
55 years old

Director
KNOWLES, Peter Francis
Resigned: 01 April 2016
Appointed Date: 07 January 2016
63 years old

Director
KNOWLES, Timothy John Peter
Resigned: 04 February 2010
Appointed Date: 24 August 2007
60 years old

Director
UK DIRECTORS LTD
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Director
WOOD, Gerald Jospeh
Resigned: 19 July 2010
Appointed Date: 10 October 2008
64 years old

Persons With Significant Control

Acepark Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FI FACILITIES MANAGEMENT LIMITED Events

08 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08

04 Nov 2016
Full accounts made up to 31 January 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
03 Apr 2016
Termination of appointment of Peter Francis Knowles as a director on 1 April 2016
30 Mar 2016
Appointment of Mr Peter Francis Knowles as a director on 7 January 2016
...
... and 42 more events
02 Feb 2006
New secretary appointed
02 Feb 2006
Registered office changed on 02/02/06 from: kemp house 152-160 city road london EC1V 2NX
16 Jan 2006
Director resigned
16 Jan 2006
Secretary resigned
10 Jan 2006
Incorporation