FIM SERVICES LIMITED
BURFORD

Hellopages » Gloucestershire » Cotswold » OX18 4US

Company number 01418579
Status Active
Incorporation Date 9 May 1979
Company Type Private Limited Company
Address GLEBE BARN, GREAT BARRINGTON, BURFORD, OXON, OX18 4US
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 30 September 2015; Statement of capital following an allotment of shares on 21 December 2015 GBP 15,100 . The most likely internet sites of FIM SERVICES LIMITED are www.fimservices.co.uk, and www.fim-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Kingham Rail Station is 6.3 miles; to Ascott-under-Wychwood Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fim Services Limited is a Private Limited Company. The company registration number is 01418579. Fim Services Limited has been working since 09 May 1979. The present status of the company is Active. The registered address of Fim Services Limited is Glebe Barn Great Barrington Burford Oxon Ox18 4us. . BUCKNALL, Richard John Stafford is a Director of the company. CRANSTONE, Wayne Robert Ian, Dr is a Director of the company. CROSBIE DAWSON, Richard is a Director of the company. DANIELS, Edward John is a Director of the company. LEES MILLAIS, Colin Everett is a Director of the company. MAGNUS, Laurence Henry Philip, Sir is a Director of the company. Secretary LEES MILLAIS, Colin Everett has been resigned. Secretary ROUTLEDGE, Oliver has been resigned. Director CHAPPELL, Edwin Philip has been resigned. Director DANIELL, Robert William Blackburn has been resigned. Director HENDERSON, Ian James Sinclair has been resigned. Director HUTT, Bruce John Alexander has been resigned. Director LARGE, Andrew Mcleod Brooks, Sir has been resigned. Director PICKARD, John Michael, Sir has been resigned. Director RENDLE, Michael Russel has been resigned. Director RICKMAN, Robert James has been resigned. Director SHEAD, Christopher John has been resigned. Director WEBSTER, John Dudley has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BUCKNALL, Richard John Stafford
Appointed Date: 13 February 2007
77 years old

Director
CRANSTONE, Wayne Robert Ian, Dr
Appointed Date: 22 October 2015
56 years old

Director

Director
DANIELS, Edward John
Appointed Date: 14 November 2011
52 years old

Director

Director
MAGNUS, Laurence Henry Philip, Sir
Appointed Date: 04 July 1997
70 years old

Resigned Directors

Secretary
LEES MILLAIS, Colin Everett
Resigned: 20 August 2009

Secretary
ROUTLEDGE, Oliver
Resigned: 30 June 2010
Appointed Date: 20 August 2009

Director
CHAPPELL, Edwin Philip
Resigned: 07 May 1993
96 years old

Director
DANIELL, Robert William Blackburn
Resigned: 14 September 2005
Appointed Date: 27 July 2005
69 years old

Director
HENDERSON, Ian James Sinclair
Resigned: 30 September 1999
Appointed Date: 14 May 1997
92 years old

Director
HUTT, Bruce John Alexander
Resigned: 20 February 2008
Appointed Date: 27 February 2006
60 years old

Director
LARGE, Andrew Mcleod Brooks, Sir
Resigned: 11 November 2002
Appointed Date: 26 April 2001
83 years old

Director
PICKARD, John Michael, Sir
Resigned: 31 December 1994
Appointed Date: 01 December 1992
93 years old

Director
RENDLE, Michael Russel
Resigned: 29 November 2010
94 years old

Director
RICKMAN, Robert James
Resigned: 30 September 1999
68 years old

Director
SHEAD, Christopher John
Resigned: 08 January 2014
Appointed Date: 21 February 2012
46 years old

Director
WEBSTER, John Dudley
Resigned: 23 December 1996
Appointed Date: 01 December 1992
85 years old

Persons With Significant Control

Mr Richard Crosbie Dawson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Colin Lees Millais
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIM SERVICES LIMITED Events

01 Feb 2017
Confirmation statement made on 25 January 2017 with updates
09 May 2016
Full accounts made up to 30 September 2015
13 Feb 2016
Statement of capital following an allotment of shares on 21 December 2015
  • GBP 15,100

01 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 15,100

26 Oct 2015
Appointment of Dr Wayne Robert Ian Cranstone as a director on 22 October 2015
...
... and 116 more events
11 Aug 1987
Return made up to 13/03/87; full list of members

07 Feb 1987
New director appointed

30 Sep 1986
Accounts for a small company made up to 30 September 1985

30 Sep 1986
Return made up to 07/04/86; full list of members

09 May 1979
Incorporation

FIM SERVICES LIMITED Charges

24 October 2014
Charge code 0141 8579 0006
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Penmanshiel Energy Limited
Description: All and whole that area of land part of the lands of…
12 January 2012
Standard security
Delivered: 14 January 2012
Status: Satisfied on 24 October 2014
Persons entitled: Res UK & Ireland Limited
Description: Land of penmanshiel known as penmanshiel woodlands…
16 March 2011
Standard security executed on 11 march 2011
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Res UK & Ireland Limited
Description: The subjects k/a and forming kirtleton south woodland…
7 October 1999
Rent deposit deed
Delivered: 23 October 1999
Status: Outstanding
Persons entitled: Richard Mervyn Rhys Wingfield
Description: £6,700.
30 June 1999
Rent deposit deed
Delivered: 2 July 1999
Status: Satisfied on 30 March 2000
Persons entitled: Richard Mervyn Rhys Wingfield
Description: All the company's right title benefit and interest in and…
28 August 1985
Standard security presented for registration in scotland on 21/8/85
Delivered: 28 August 1985
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of land at barlangart estate in the parish of south…