FPM NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 5TA

Company number 02066304
Status Active
Incorporation Date 21 October 1986
Company Type Private Limited Company
Address 25 CANNON STREET, LONDON, ENGLAND, EC4M 5TA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Robert Musgrove as a director on 16 December 2016. The most likely internet sites of FPM NOMINEES LIMITED are www.fpmnominees.co.uk, and www.fpm-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fpm Nominees Limited is a Private Limited Company. The company registration number is 02066304. Fpm Nominees Limited has been working since 21 October 1986. The present status of the company is Active. The registered address of Fpm Nominees Limited is 25 Cannon Street London England Ec4m 5ta. . FIL ADMINISTRATION LIMITED is a Secretary of the company. HEATH, Matthew Alan is a Director of the company. MUSGROVE, Robert is a Director of the company. PIRNIE, Christopher Robert is a Director of the company. Secretary BARRATT, Emma Louisa has been resigned. Secretary CAMBRIDGE, Martin Paul has been resigned. Secretary HASLAM, Simon Mark has been resigned. Secretary HINCHLIFFE, Sally Anne has been resigned. Secretary POWLEY, Annette Barbara has been resigned. Secretary WILLIAMS, Sally Jane has been resigned. Director BATEMAN, Barry Richard James has been resigned. Director BOYLE, Edward Michael has been resigned. Director BURTONWOOD, Rebecca Louise has been resigned. Director CAMBRIDGE, Martin Paul has been resigned. Director DEAGLE, Mark Timothy has been resigned. Director EDWARDS, Pamela Gaye has been resigned. Director HASLAM, Simon Mark has been resigned. Director HEATH, Matthew Alan has been resigned. Director HEBERDEN, Richard Anthony has been resigned. Director HORLICK, Richard Miles Andrew has been resigned. Director REGAN, Helen Therese has been resigned. Director SAWYER, Peter has been resigned. Director STEWARD, Andrew James King has been resigned. Director WANE, Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FIL ADMINISTRATION LIMITED
Appointed Date: 04 January 2001

Director
HEATH, Matthew Alan
Appointed Date: 26 September 2012
59 years old

Director
MUSGROVE, Robert
Appointed Date: 16 December 2016
58 years old

Director
PIRNIE, Christopher Robert
Appointed Date: 26 September 2012
46 years old

Resigned Directors

Secretary
BARRATT, Emma Louisa
Resigned: 23 October 1997
Appointed Date: 19 October 1994

Secretary
CAMBRIDGE, Martin Paul
Resigned: 19 January 1996

Secretary
HASLAM, Simon Mark
Resigned: 04 January 2001
Appointed Date: 19 January 1996

Secretary
HINCHLIFFE, Sally Anne
Resigned: 29 September 2000
Appointed Date: 24 October 1997

Secretary
POWLEY, Annette Barbara
Resigned: 04 January 2001
Appointed Date: 13 July 2000

Secretary
WILLIAMS, Sally Jane
Resigned: 27 October 1997
Appointed Date: 06 February 1997

Director
BATEMAN, Barry Richard James
Resigned: 18 December 2001
80 years old

Director
BOYLE, Edward Michael
Resigned: 18 December 2001
Appointed Date: 29 February 2000
74 years old

Director
BURTONWOOD, Rebecca Louise
Resigned: 26 September 2012
Appointed Date: 18 January 2011
51 years old

Director
CAMBRIDGE, Martin Paul
Resigned: 19 January 1996
72 years old

Director
DEAGLE, Mark Timothy
Resigned: 26 September 2012
Appointed Date: 17 October 2008
62 years old

Director
EDWARDS, Pamela Gaye
Resigned: 01 January 2003
Appointed Date: 18 December 2001
77 years old

Director
HASLAM, Simon Mark
Resigned: 31 December 2006
Appointed Date: 19 January 1996
68 years old

Director
HEATH, Matthew Alan
Resigned: 18 January 2011
Appointed Date: 01 January 2007
59 years old

Director
HEBERDEN, Richard Anthony
Resigned: 18 January 2011
Appointed Date: 01 January 2007
61 years old

Director
HORLICK, Richard Miles Andrew
Resigned: 18 December 2001
Appointed Date: 26 November 1996
66 years old

Director
REGAN, Helen Therese
Resigned: 01 July 2003
Appointed Date: 01 January 2003
64 years old

Director
SAWYER, Peter
Resigned: 08 June 2001
Appointed Date: 26 November 1996
78 years old

Director
STEWARD, Andrew James King
Resigned: 31 December 2006
Appointed Date: 18 December 2001
67 years old

Director
WANE, Richard
Resigned: 17 October 2008
Appointed Date: 01 July 2003
60 years old

Persons With Significant Control

Ms Abigail Johnson
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

FPM NOMINEES LIMITED Events

17 Mar 2017
Confirmation statement made on 7 March 2017 with updates
16 Mar 2017
Accounts for a dormant company made up to 30 June 2016
04 Jan 2017
Appointment of Mr Robert Musgrove as a director on 16 December 2016
03 Jan 2017
Secretary's details changed for Fil Administration Limited on 1 January 2017
03 Jan 2017
Registered office address changed from Oakhill House 130 Tonbridge Road Hildenborough Tonbridge, Kent TN11 9DZ to 25 Cannon Street London EC4M 5TA on 3 January 2017
...
... and 129 more events
24 Jun 1987
Secretary resigned;new secretary appointed;director resigned

30 Dec 1986
New director appointed

01 Dec 1986
Accounting reference date notified as 30/06

21 Oct 1986
Certificate of Incorporation

05 Feb 1986
New director appointed