FCR PROPERTY LIMITED
BRIERLEY HILL SWIFT RESOURCES (BIRMINGHAM) LIMITED BLOOM BUSINESS IMPROVEMENT LIMITED BLOOM APPRENTICESHIP LIMITED BLOOM BUSINESS IMPROVEMENT LIMITED

Hellopages » West Midlands » Dudley » DY5 3EE
Company number 06779233
Status Active
Incorporation Date 23 December 2008
Company Type Private Limited Company
Address SWINFORD HOUSE, ALBION STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3EE
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of FCR PROPERTY LIMITED are www.fcrproperty.co.uk, and www.fcr-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Fcr Property Limited is a Private Limited Company. The company registration number is 06779233. Fcr Property Limited has been working since 23 December 2008. The present status of the company is Active. The registered address of Fcr Property Limited is Swinford House Albion Street Brierley Hill West Midlands Dy5 3ee. . MORRALL, Gregory is a Director of the company. PACK, Fiona is a Director of the company. Secretary RAWLINGS, Richard James Ward has been resigned. Director KAHAN, Barbara has been resigned. Director RAWLINGS, Richard James Ward has been resigned. Director REDMONDS, Gary Stuart has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
MORRALL, Gregory
Appointed Date: 23 December 2008
52 years old

Director
PACK, Fiona
Appointed Date: 01 March 2014
57 years old

Resigned Directors

Secretary
RAWLINGS, Richard James Ward
Resigned: 06 June 2012
Appointed Date: 23 December 2008

Director
KAHAN, Barbara
Resigned: 23 December 2008
Appointed Date: 23 December 2008
94 years old

Director
RAWLINGS, Richard James Ward
Resigned: 17 February 2010
Appointed Date: 23 December 2008
63 years old

Director
REDMONDS, Gary Stuart
Resigned: 31 December 2013
Appointed Date: 23 December 2008
59 years old

Persons With Significant Control

Mrs Fiona Pack
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gregory Morrall
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FCR PROPERTY LIMITED Events

03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 26 more events
10 Feb 2009
Director appointed gregory morrall
10 Feb 2009
Director appointed gary redmonds
10 Feb 2009
Director and secretary appointed richard james ward rawlings
02 Jan 2009
Appointment terminated director barbara kahan
23 Dec 2008
Incorporation