F. & M. LIMITED

Hellopages » Greater London » Islington » W1A 1ER

Company number 00505837
Status Active
Incorporation Date 22 March 1952
Company Type Private Limited Company
Address 181 PICCADILLY, LONDON, W1A 1ER
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 100 . The most likely internet sites of F. & M. LIMITED are www.fm.co.uk, and www.f-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and seven months. F M Limited is a Private Limited Company. The company registration number is 00505837. F M Limited has been working since 22 March 1952. The present status of the company is Active. The registered address of F M Limited is 181 Piccadilly London W1a 1er. . MCGINLEY, Nigel Stephen is a Secretary of the company. VENTERS, Ewan Andrew is a Director of the company. Secretary ARTINDALE, Gerard William has been resigned. Secretary COLLINS, Leslie John has been resigned. Secretary JOHNSON, Brian Albert William has been resigned. Secretary O'NEILL, Catherine Bridget Elizabeth has been resigned. Director ARTINDALE, Gerard William has been resigned. Director ASPINALL, Beverley Ann has been resigned. Director COLLINS, Leslie John has been resigned. Director GATES, Stuart Morrison has been resigned. Director HAMILTON, Gerald Victor has been resigned. Director O'NEILL, Catherine Bridget Elizabeth has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
MCGINLEY, Nigel Stephen
Appointed Date: 04 August 2008

Director
VENTERS, Ewan Andrew
Appointed Date: 06 August 2012
53 years old

Resigned Directors

Secretary
ARTINDALE, Gerard William
Resigned: 11 February 2000

Secretary
COLLINS, Leslie John
Resigned: 03 October 2006
Appointed Date: 21 June 2000

Secretary
JOHNSON, Brian Albert William
Resigned: 13 June 2000
Appointed Date: 11 February 2000

Secretary
O'NEILL, Catherine Bridget Elizabeth
Resigned: 04 August 2008
Appointed Date: 03 October 2006

Director
ARTINDALE, Gerard William
Resigned: 11 February 2000
71 years old

Director
ASPINALL, Beverley Ann
Resigned: 27 April 2012
Appointed Date: 14 February 2005
66 years old

Director
COLLINS, Leslie John
Resigned: 03 October 2006
Appointed Date: 21 June 2000
64 years old

Director
GATES, Stuart Morrison
Resigned: 27 May 2004
Appointed Date: 11 February 2000
66 years old

Director
HAMILTON, Gerald Victor
Resigned: 11 February 2000
88 years old

Director
O'NEILL, Catherine Bridget Elizabeth
Resigned: 31 January 2009
Appointed Date: 11 February 2000
63 years old

Persons With Significant Control

Wittington Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F. & M. LIMITED Events

01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
06 May 2016
Accounts for a dormant company made up to 31 July 2015
10 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

22 Apr 2015
Accounts for a dormant company made up to 31 July 2014
13 Aug 2014
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100

...
... and 86 more events
20 Aug 1987
Full accounts made up to 28 March 1987

20 Aug 1987
Return made up to 24/06/87; full list of members

25 Oct 1986
Declaration of satisfaction of mortgage/charge

31 Jul 1986
Full accounts made up to 29 March 1986

31 Jul 1986
Return made up to 25/06/86; full list of members