FM 24 LIMITED
LONDON CULTBUSINESS LIMITED

Hellopages » City of London » City of London » EC2M 6XB
Company number 03773320
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address 155 MOORGATE, LONDON, EC2M 6XB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of FM 24 LIMITED are www.fm24.co.uk, and www.fm-24.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fm 24 Limited is a Private Limited Company. The company registration number is 03773320. Fm 24 Limited has been working since 19 May 1999. The present status of the company is Active. The registered address of Fm 24 Limited is 155 Moorgate London Ec2m 6xb. . MANGAN, Eloise Jane is a Secretary of the company. ABBATE, Rosario is a Director of the company. BAMPTON, Christopher Alan is a Director of the company. HOLMES, Jonathan Mark is a Director of the company. Secretary BAMPTON, Christopher Alan has been resigned. Secretary CHITTY, Anthony Stuart has been resigned. Secretary DE FREITAS, Maria Teresa has been resigned. Secretary DUNLEAVY, Ann Geraldine has been resigned. Secretary PARKER, Vincent Roy has been resigned. Secretary WADE, Jarlath Delphene has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ASPINALL, Simon Robert has been resigned. Director BRUMBY, Peter has been resigned. Director HARTIGAN, Alison has been resigned. Director HEATH, George William has been resigned. Director PARKER, Vincent Roy has been resigned. Director PERROTT, Andrew Rupert Leslie has been resigned. Director SEARLE, Donnell Edward has been resigned. Director SMART, Andrew Michael has been resigned. Director WARD, Debra Ann has been resigned. Director WIGGINS, Robert Leonard has been resigned. Director YOUNGS, Gary Spencer has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MANGAN, Eloise Jane
Appointed Date: 22 January 2013

Director
ABBATE, Rosario
Appointed Date: 01 July 2009
56 years old

Director
BAMPTON, Christopher Alan
Appointed Date: 01 July 2009
52 years old

Director
HOLMES, Jonathan Mark
Appointed Date: 01 July 2009
64 years old

Resigned Directors

Secretary
BAMPTON, Christopher Alan
Resigned: 01 August 2003
Appointed Date: 18 June 2003

Secretary
CHITTY, Anthony Stuart
Resigned: 31 December 2006
Appointed Date: 21 June 2005

Secretary
DE FREITAS, Maria Teresa
Resigned: 20 June 2005
Appointed Date: 05 January 2004

Secretary
DUNLEAVY, Ann Geraldine
Resigned: 22 December 2003
Appointed Date: 01 August 2003

Secretary
PARKER, Vincent Roy
Resigned: 18 June 2003
Appointed Date: 12 July 1999

Secretary
WADE, Jarlath Delphene
Resigned: 22 January 2013
Appointed Date: 01 January 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 July 1999
Appointed Date: 19 May 1999

Director
ASPINALL, Simon Robert
Resigned: 18 March 2005
Appointed Date: 12 July 1999
63 years old

Director
BRUMBY, Peter
Resigned: 04 July 2013
Appointed Date: 18 June 2003
61 years old

Director
HARTIGAN, Alison
Resigned: 30 April 2011
Appointed Date: 01 July 2009
69 years old

Director
HEATH, George William
Resigned: 31 March 2008
Appointed Date: 18 June 2003
74 years old

Director
PARKER, Vincent Roy
Resigned: 18 March 2005
Appointed Date: 12 July 1999
71 years old

Director
PERROTT, Andrew Rupert Leslie
Resigned: 27 June 2003
Appointed Date: 01 April 2000
66 years old

Director
SEARLE, Donnell Edward
Resigned: 18 March 2005
Appointed Date: 18 June 2003
72 years old

Director
SMART, Andrew Michael
Resigned: 21 July 2011
Appointed Date: 24 November 2009
59 years old

Director
WARD, Debra Ann
Resigned: 31 August 2015
Appointed Date: 01 April 2014
58 years old

Director
WIGGINS, Robert Leonard
Resigned: 13 December 2001
Appointed Date: 01 April 2000
76 years old

Director
YOUNGS, Gary Spencer
Resigned: 09 December 2010
Appointed Date: 18 June 2003
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 July 1999
Appointed Date: 19 May 1999

Persons With Significant Control

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

FM 24 LIMITED Events

04 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
04 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
04 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
13 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
13 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 100 more events
28 Jul 1999
Secretary resigned
28 Jul 1999
Registered office changed on 28/07/99 from: 12 york place leeds west yorkshire LS1 2DS
27 Jul 1999
Memorandum and Articles of Association
09 Jul 1999
Company name changed cultbusiness LIMITED\certificate issued on 12/07/99
19 May 1999
Incorporation

FM 24 LIMITED Charges

4 February 2005
Guarantee & debenture
Delivered: 17 February 2005
Status: Satisfied on 27 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2003
Debenture
Delivered: 22 October 2003
Status: Satisfied on 27 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…