FMC (HOLDINGS) LIMITED
RADLETT FINLAYSON MEDIA COMMUNICATIONS (HOLDINGS) LIMITED

Hellopages » Hertfordshire » Hertsmere » WD7 9AB

Company number 04412769
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address I HERTFORD HOUSE FARM CLOSE, SHENLEY, RADLETT, HERTFORDSHIRE, WD7 9AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 6,350 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FMC (HOLDINGS) LIMITED are www.fmcholdings.co.uk, and www.fmc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Fmc Holdings Limited is a Private Limited Company. The company registration number is 04412769. Fmc Holdings Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Fmc Holdings Limited is I Hertford House Farm Close Shenley Radlett Hertfordshire Wd7 9ab. . FINLAYSON, Kenneth John is a Director of the company. Secretary FINLAYSON, Kimberley Jane has been resigned. Secretary RIMINGTON, Stephen has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CAMERON, Emily Gentle has been resigned. Director FINLAYSON, Kenneth John has been resigned. Director FINLAYSON, Kimberley Jane has been resigned. Director KOSTERS, Andreas has been resigned. Director NEWINGTON, Jason Vincent has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director VEEN, Michel has been resigned. Director VEEN, Michel has been resigned. Director VEST, Ulrich has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FINLAYSON, Kenneth John
Appointed Date: 03 March 2011
60 years old

Resigned Directors

Secretary
FINLAYSON, Kimberley Jane
Resigned: 31 July 2007
Appointed Date: 09 April 2002

Secretary
RIMINGTON, Stephen
Resigned: 03 March 2011
Appointed Date: 01 October 2009

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 30 September 2009
Appointed Date: 31 July 2007

Director
CAMERON, Emily Gentle
Resigned: 03 March 2011
Appointed Date: 20 October 2008
53 years old

Director
FINLAYSON, Kenneth John
Resigned: 31 July 2007
Appointed Date: 09 April 2002
60 years old

Director
FINLAYSON, Kimberley Jane
Resigned: 31 July 2007
Appointed Date: 09 April 2002
58 years old

Director
KOSTERS, Andreas
Resigned: 23 April 2010
Appointed Date: 31 July 2007
59 years old

Director
NEWINGTON, Jason Vincent
Resigned: 03 March 2011
Appointed Date: 20 October 2008
55 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Director
VEEN, Michel
Resigned: 03 March 2011
Appointed Date: 26 April 2010
52 years old

Director
VEEN, Michel
Resigned: 03 March 2011
Appointed Date: 26 April 2010
52 years old

Director
VEST, Ulrich
Resigned: 31 July 2007
Appointed Date: 31 July 2007
61 years old

FMC (HOLDINGS) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 6,350

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 6,350

14 Apr 2015
Registration of charge 044127690001, created on 14 April 2015
...
... and 74 more events
03 May 2002
New director appointed
03 May 2002
New secretary appointed;new director appointed
03 May 2002
Secretary resigned
03 May 2002
Director resigned
09 Apr 2002
Incorporation

FMC (HOLDINGS) LIMITED Charges

14 April 2015
Charge code 0441 2769 0001
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…