FPT (UK) LIMITED
WEST MIDLANDS FPT (UNITED KINGDOM) LIMITED DMWSL 212 LIMITED

Hellopages » West Midlands » Dudley » B62 8WG

Company number 03473330
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address AMBER WAY, HALESOWEN, WEST MIDLANDS, B62 8WG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Statement of capital following an allotment of shares on 11 November 2016 GBP 6,617,211 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FPT (UK) LIMITED are www.fptuk.co.uk, and www.fpt-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Fpt Uk Limited is a Private Limited Company. The company registration number is 03473330. Fpt Uk Limited has been working since 28 November 1997. The present status of the company is Active. The registered address of Fpt Uk Limited is Amber Way Halesowen West Midlands B62 8wg. . POWELL, Martyn Richard is a Secretary of the company. FITCHFORD, Andrew Michael John is a Director of the company. Secretary COOK, Jonathan Charles has been resigned. Secretary LYNE, Colin Andrew has been resigned. Secretary WINTERS, Geoffrey David has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director COOK, Jonathan Charles has been resigned. Director DIXON, Mark Robert Graham has been resigned. Director DIXON, Mark Robert Graham has been resigned. Director GARETY, Christopher Francis has been resigned. Director HOWELL, Michael William Davis has been resigned. Director JOHNSON, Richard Stuart has been resigned. Director LAINE, Patrick Charles has been resigned. Director LINK, Alan Wilfred has been resigned. Director LYNE, Colin Andrew has been resigned. Director MACKIE, Brian Wilbert has been resigned. Director MORRIS, Anthony Nigel has been resigned. Director WHITE, David has been resigned. Director WILSON, William Currie Neil has been resigned. Director WINTERS, Geoffrey David has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
POWELL, Martyn Richard
Appointed Date: 15 November 2006

Director
FITCHFORD, Andrew Michael John
Appointed Date: 18 November 2015
60 years old

Resigned Directors

Secretary
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004

Secretary
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 23 December 2003

Secretary
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 07 March 2002

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 07 March 2002
Appointed Date: 28 November 1997

Director
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004
67 years old

Director
DIXON, Mark Robert Graham
Resigned: 26 June 2009
Appointed Date: 23 December 2003
60 years old

Director
DIXON, Mark Robert Graham
Resigned: 19 December 2002
Appointed Date: 24 April 1998
60 years old

Director
GARETY, Christopher Francis
Resigned: 08 November 2002
Appointed Date: 17 December 1998
74 years old

Director
HOWELL, Michael William Davis
Resigned: 07 March 2002
Appointed Date: 30 January 1998
78 years old

Director
JOHNSON, Richard Stuart
Resigned: 04 November 2003
Appointed Date: 07 March 2002
74 years old

Director
LAINE, Patrick Charles
Resigned: 01 April 2000
Appointed Date: 30 January 1998
71 years old

Director
LINK, Alan Wilfred
Resigned: 04 November 2003
Appointed Date: 07 March 2002
77 years old

Director
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 07 March 2002
70 years old

Director
MACKIE, Brian Wilbert
Resigned: 05 September 2000
Appointed Date: 17 December 1998
68 years old

Director
MORRIS, Anthony Nigel
Resigned: 19 March 2004
Appointed Date: 07 March 2002
67 years old

Director
WHITE, David
Resigned: 04 January 2016
Appointed Date: 15 November 2006
69 years old

Director
WILSON, William Currie Neil
Resigned: 28 February 2010
Appointed Date: 23 December 2003
70 years old

Director
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 07 March 2002
79 years old

Director
25 NOMINEES LIMITED
Resigned: 30 January 1998
Appointed Date: 28 November 1997

Persons With Significant Control

Fpt Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FPT (UK) LIMITED Events

21 Nov 2016
Confirmation statement made on 16 November 2016 with updates
11 Nov 2016
Statement of capital following an allotment of shares on 11 November 2016
  • GBP 6,617,211

08 Feb 2016
Accounts for a dormant company made up to 31 December 2015
18 Jan 2016
Termination of appointment of David White as a director on 4 January 2016
18 Jan 2016
Aud res sect 519
...
... and 103 more events
23 Feb 1998
New director appointed
23 Feb 1998
New director appointed
12 Feb 1998
Director resigned
10 Feb 1998
Company name changed dmwsl 212 LIMITED\certificate issued on 11/02/98
28 Nov 1997
Incorporation

FPT (UK) LIMITED Charges

7 March 2002
Deed of charge and accession
Delivered: 21 March 2002
Status: Satisfied on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 January 2002
Rent deposit deed
Delivered: 14 February 2002
Status: Satisfied on 23 December 2005
Persons entitled: Alycidon Investments Limited
Description: The rent deposit relating to lease of unit 32 the bell…
22 June 2001
Legal mortgage
Delivered: 27 June 2001
Status: Satisfied on 27 March 2002
Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for Itself and the Banksand Financial Institutions from Time to Time Parties to the Finance Documents
Description: F/Hold property known as avondale works,bristol; AV142631;…
27 October 2000
All assets debenture
Delivered: 31 October 2000
Status: Satisfied on 10 July 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 May 2000
Rent deposit deed
Delivered: 12 May 2000
Status: Satisfied on 23 December 2005
Persons entitled: Lionbrook Property Partnership Nominee No.1 Limited
Description: The company's interest in the deposit. See the mortgage…
10 May 2000
Rent deposit deed
Delivered: 12 May 2000
Status: Satisfied on 23 December 2005
Persons entitled: Lionbrook Property Partnership Nominee No.1 Limited
Description: The company's interest in the deposit of three months rent…
30 April 1998
Composite guarantee and debenture
Delivered: 12 May 1998
Status: Satisfied on 27 March 2002
Persons entitled: The Royal Bank of Scotland PLC(Security Trustee)
Description: Fixed and floating charges over the undertaking and all…