FMH CONVEYORS INTERNATIONAL LIMITED
CORBY BEST DIVERSIFIED PRODUCTS LIMITED

Hellopages » Northamptonshire » Corby » NN17 4JW

Company number 02997496
Status Active
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address BRUNEL ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 4JW
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Auditor's resignation; Confirmation statement made on 2 December 2016 with updates; Registration of charge 029974960005, created on 11 July 2016. The most likely internet sites of FMH CONVEYORS INTERNATIONAL LIMITED are www.fmhconveyorsinternational.co.uk, and www.fmh-conveyors-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Kettering Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fmh Conveyors International Limited is a Private Limited Company. The company registration number is 02997496. Fmh Conveyors International Limited has been working since 02 December 1994. The present status of the company is Active. The registered address of Fmh Conveyors International Limited is Brunel Road Earlstrees Industrial Estate Corby Northamptonshire Nn17 4jw. . RICHMOND, Jonathan Ainge is a Secretary of the company. KINGSTON, Martyn David is a Director of the company. RICHMOND, Jonathan Ainge is a Director of the company. Secretary BOJKO, Alexander William has been resigned. Secretary CHILTON, Stephen John has been resigned. Secretary DOUGILL, Nicolas John has been resigned. Secretary OTT, Keith Terry has been resigned. Secretary STONE, Jerry Arthur has been resigned. Director BEST, Paula Kay has been resigned. Director BOJKO, Alexander William has been resigned. Director CHILTON, Stephen John has been resigned. Director DICKEN, Trevor Roy has been resigned. Director DOUGILL, Nicolas John has been resigned. Director KECK, Richard Paul has been resigned. Director LEVISON, Peter has been resigned. Director MARKLEY, James Edward has been resigned. Director OTT, Keith Terry has been resigned. Director REED, Jeffrey Fred has been resigned. Director STONE, Jerry Arthur has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
RICHMOND, Jonathan Ainge
Appointed Date: 01 April 2009

Director
KINGSTON, Martyn David
Appointed Date: 06 September 2013
54 years old

Director
RICHMOND, Jonathan Ainge
Appointed Date: 25 March 2011
66 years old

Resigned Directors

Secretary
BOJKO, Alexander William
Resigned: 04 September 2006
Appointed Date: 10 June 2006

Secretary
CHILTON, Stephen John
Resigned: 21 April 2006
Appointed Date: 31 January 1997

Secretary
DOUGILL, Nicolas John
Resigned: 01 March 2009
Appointed Date: 04 September 2006

Secretary
OTT, Keith Terry
Resigned: 23 June 1997
Appointed Date: 02 December 1994

Secretary
STONE, Jerry Arthur
Resigned: 09 June 2006
Appointed Date: 21 April 2006

Director
BEST, Paula Kay
Resigned: 31 December 1998
Appointed Date: 18 January 1995
76 years old

Director
BOJKO, Alexander William
Resigned: 16 October 2013
Appointed Date: 10 June 2006
61 years old

Director
CHILTON, Stephen John
Resigned: 26 January 2001
Appointed Date: 01 May 1999
57 years old

Director
DICKEN, Trevor Roy
Resigned: 17 February 2006
Appointed Date: 21 December 1994
69 years old

Director
DOUGILL, Nicolas John
Resigned: 01 March 2009
Appointed Date: 18 July 2007
61 years old

Director
KECK, Richard Paul
Resigned: 19 December 1994
Appointed Date: 02 December 1994
65 years old

Director
LEVISON, Peter
Resigned: 07 April 2000
Appointed Date: 01 June 1995
80 years old

Director
MARKLEY, James Edward
Resigned: 02 January 2014
Appointed Date: 19 December 1994
74 years old

Director
OTT, Keith Terry
Resigned: 19 December 1994
Appointed Date: 02 December 1994
67 years old

Director
REED, Jeffrey Fred
Resigned: 01 April 2014
Appointed Date: 03 January 2014
65 years old

Director
STONE, Jerry Arthur
Resigned: 09 June 2006
Appointed Date: 18 January 1995
70 years old

Persons With Significant Control

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

FMH CONVEYORS INTERNATIONAL LIMITED Events

10 Mar 2017
Auditor's resignation
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
15 Jul 2016
Registration of charge 029974960005, created on 11 July 2016
06 Jun 2016
Full accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

...
... and 99 more events
12 Jan 1995
Company name changed\certificate issued on 12/01/95
10 Jan 1995
Director resigned;new director appointed

06 Jan 1995
Director resigned;new director appointed

06 Jan 1995
Accounting reference date notified as 30/04

02 Dec 1994
Incorporation

FMH CONVEYORS INTERNATIONAL LIMITED Charges

11 July 2016
Charge code 0299 7496 0005
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
30 April 2012
Debenture
Delivered: 11 May 2012
Status: Satisfied on 30 January 2014
Persons entitled: Northstar Industries Inc
Description: Fixed and floating charge over the undertaking and all…
25 June 2008
Deed of charge over credit balances
Delivered: 4 July 2008
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
7 April 1997
Debenture
Delivered: 14 April 1997
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1997
Legal charge
Delivered: 3 April 1997
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC
Description: Plot 214 parkway,kettering to be known as 10 gunnell…