ALPHA FMC GROUP LIMITED
LONDON EMS POWERSTAR LIMITED

Hellopages » City of London » City of London » EC2V 7BB

Company number 08506571
Status Active
Incorporation Date 26 April 2013
Company Type Private Limited Company
Address 60 GRESHAM STREET, LONDON, EC2V 7BB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 085065710002 in full; Satisfaction of charge 085065710001 in full. The most likely internet sites of ALPHA FMC GROUP LIMITED are www.alphafmcgroup.co.uk, and www.alpha-fmc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpha Fmc Group Limited is a Private Limited Company. The company registration number is 08506571. Alpha Fmc Group Limited has been working since 26 April 2013. The present status of the company is Active. The registered address of Alpha Fmc Group Limited is 60 Gresham Street London Ec2v 7bb. . BAKER, Nicholas Benjamin is a Director of the company. FRASER, Euan Neil Blyth is a Director of the company. KENT, Nicholas Robin is a Director of the company. TROTTER, Timothy Hugh Southcombe is a Director of the company. Director BENFIELD, James Oliver has been resigned. Director FERGUSON, Andrew has been resigned. Director HARPER, Christopher John has been resigned. Director NORCLIFFE, Mark Ian has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BAKER, Nicholas Benjamin
Appointed Date: 24 October 2013
51 years old

Director
FRASER, Euan Neil Blyth
Appointed Date: 24 October 2013
57 years old

Director
KENT, Nicholas Robin
Appointed Date: 24 October 2013
63 years old

Director
TROTTER, Timothy Hugh Southcombe
Appointed Date: 24 October 2013
66 years old

Resigned Directors

Director
BENFIELD, James Oliver
Resigned: 05 September 2013
Appointed Date: 26 April 2013
51 years old

Director
FERGUSON, Andrew
Resigned: 03 February 2016
Appointed Date: 26 April 2013
60 years old

Director
HARPER, Christopher John
Resigned: 01 April 2015
Appointed Date: 05 September 2013
62 years old

Director
NORCLIFFE, Mark Ian
Resigned: 30 April 2014
Appointed Date: 01 November 2013
61 years old

ALPHA FMC GROUP LIMITED Events

13 Oct 2016
Full accounts made up to 31 March 2016
13 Sep 2016
Satisfaction of charge 085065710002 in full
13 Sep 2016
Satisfaction of charge 085065710001 in full
20 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

19 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 22 more events
17 Sep 2013
Termination of appointment of James Benfield as a director
30 Aug 2013
Company name changed ems powerstar LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-29

30 Aug 2013
Change of name notice
08 May 2013
Current accounting period extended from 30 April 2014 to 31 May 2014
26 Apr 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-26

ALPHA FMC GROUP LIMITED Charges

3 February 2016
Charge code 0850 6571 0004
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Mezzanine Security Agent)
Description: Trademark: alpha application/ registration number: 1023507…
3 February 2016
Charge code 0850 6571 0003
Delivered: 6 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
24 October 2013
Charge code 0850 6571 0002
Delivered: 6 November 2013
Status: Satisfied on 13 September 2016
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Agent and Trustee for Itself and Each of the Other Finance Parties
Description: Notification of addition to or amendment of charge…
24 October 2013
Charge code 0850 6571 0001
Delivered: 29 October 2013
Status: Satisfied on 13 September 2016
Persons entitled: Baird Capital Partners Europe Limited
Description: Notification of addition to or amendment of charge…