F.M.G.C. LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 04360681
Status Liquidation
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Liquidators statement of receipts and payments to 14 February 2016; Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015; Liquidators statement of receipts and payments to 14 February 2015. The most likely internet sites of F.M.G.C. LIMITED are www.fmgc.co.uk, and www.f-m-g-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. F M G C Limited is a Private Limited Company. The company registration number is 04360681. F M G C Limited has been working since 25 January 2002. The present status of the company is Liquidation. The registered address of F M G C Limited is Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . WRIGGLESWORTH, Daniel George is a Director of the company. Secretary FALLOON, Wayne has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary B20 LIMITED has been resigned. Director FALLOON, Wayne has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director STONES, Gary Mark has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
WRIGGLESWORTH, Daniel George
Appointed Date: 25 January 2002
73 years old

Resigned Directors

Secretary
FALLOON, Wayne
Resigned: 31 January 2007
Appointed Date: 25 January 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Secretary
B20 LIMITED
Resigned: 05 September 2012
Appointed Date: 31 January 2007

Director
FALLOON, Wayne
Resigned: 01 October 2006
Appointed Date: 25 January 2002
62 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Director
STONES, Gary Mark
Resigned: 31 January 2012
Appointed Date: 22 December 2006
56 years old

F.M.G.C. LIMITED Events

27 Apr 2016
Liquidators statement of receipts and payments to 14 February 2016
08 Oct 2015
Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015
02 Mar 2015
Liquidators statement of receipts and payments to 14 February 2015
12 Mar 2014
Liquidators statement of receipts and payments to 14 February 2014
22 Feb 2013
Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 22 February 2013
...
... and 45 more events
31 Jan 2002
New secretary appointed;new director appointed
31 Jan 2002
New director appointed
31 Jan 2002
Director resigned
31 Jan 2002
Secretary resigned
25 Jan 2002
Incorporation

F.M.G.C. LIMITED Charges

4 February 2008
Rent deposit deed
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Lxb Properties (Farnham) Limited
Description: £7344 together with any other sums paid into a specifically…