FMG SUPPORT LTD
WEST YORKSHIRE FMG GROUP LIMITED STAR FLEET LIMITED STAR FLEET MANAGEMENT GROUP LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 6NA

Company number 03813859
Status Active
Incorporation Date 26 July 1999
Company Type Private Limited Company
Address FMG HOUSE, ST ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 6NA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Paul Harvey Stead as a director on 28 February 2017; Termination of appointment of John Howard Catling as a director on 16 February 2017. The most likely internet sites of FMG SUPPORT LTD are www.fmgsupport.co.uk, and www.fmg-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Fmg Support Ltd is a Private Limited Company. The company registration number is 03813859. Fmg Support Ltd has been working since 26 July 1999. The present status of the company is Active. The registered address of Fmg Support Ltd is Fmg House St Andrews Road Huddersfield West Yorkshire Hd1 6na. . NEVINS, Rachael is a Secretary of the company. CHESSMAN, Mark Francis is a Director of the company. NEVINS, Rachael Rebecca is a Director of the company. OAKLEY, Stephen Edward is a Director of the company. STEAD, Paul Harvey is a Director of the company. WARD, Martin is a Director of the company. Secretary ADAMS, Simon Charles Rouen has been resigned. Secretary PICKUP, Timothy Hepworth has been resigned. Secretary RICHARDSON, Michael, Dr has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Nicholas Graeme has been resigned. Director CATLING, John Howard has been resigned. Director COPE, Andrew Iain has been resigned. Director HOLBREY, Robert James has been resigned. Director JEFFREY, Nicholas has been resigned. Director KING, Richard Anthony has been resigned. Director MCKENZIE, Ian Robert has been resigned. Director PALMER-BAUNACK, Avril has been resigned. Director PEPPER, Tracy has been resigned. Director PICKUP, Timothy Hepworth has been resigned. Director RICHARDSON, Michael, Dr has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NEVINS, Rachael
Appointed Date: 31 March 2015

Director
CHESSMAN, Mark Francis
Appointed Date: 27 March 2015
60 years old

Director
NEVINS, Rachael Rebecca
Appointed Date: 30 March 2015
57 years old

Director
OAKLEY, Stephen Edward
Appointed Date: 27 October 2015
73 years old

Director
STEAD, Paul Harvey
Appointed Date: 28 February 2017
58 years old

Director
WARD, Martin
Appointed Date: 27 October 2015
58 years old

Resigned Directors

Secretary
ADAMS, Simon Charles Rouen
Resigned: 31 March 2015
Appointed Date: 01 December 2012

Secretary
PICKUP, Timothy Hepworth
Resigned: 16 December 2009
Appointed Date: 26 July 1999

Secretary
RICHARDSON, Michael, Dr
Resigned: 01 December 2012
Appointed Date: 16 December 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 July 1999
Appointed Date: 26 July 1999

Director
BROWN, Nicholas Graeme
Resigned: 10 April 2015
Appointed Date: 26 July 1999
66 years old

Director
CATLING, John Howard
Resigned: 16 February 2017
Appointed Date: 19 June 2007
65 years old

Director
COPE, Andrew Iain
Resigned: 31 May 2016
Appointed Date: 10 April 2015
60 years old

Director
HOLBREY, Robert James
Resigned: 10 April 2015
Appointed Date: 30 September 2002
68 years old

Director
JEFFREY, Nicholas
Resigned: 29 February 2008
Appointed Date: 29 April 2005
83 years old

Director
KING, Richard Anthony
Resigned: 31 January 2003
Appointed Date: 26 July 1999
73 years old

Director
MCKENZIE, Ian Robert
Resigned: 12 June 2006
Appointed Date: 26 July 1999
58 years old

Director
PALMER-BAUNACK, Avril
Resigned: 31 January 2005
Appointed Date: 04 January 2005
61 years old

Director
PEPPER, Tracy
Resigned: 14 February 2007
Appointed Date: 20 September 2005
64 years old

Director
PICKUP, Timothy Hepworth
Resigned: 16 December 2009
Appointed Date: 26 July 1999
67 years old

Director
RICHARDSON, Michael, Dr
Resigned: 29 May 2014
Appointed Date: 16 December 2009
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 July 1999
Appointed Date: 26 July 1999

Persons With Significant Control

Fmg Support Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FMG SUPPORT LTD Events

17 Mar 2017
Full accounts made up to 30 June 2016
28 Feb 2017
Appointment of Mr Paul Harvey Stead as a director on 28 February 2017
16 Feb 2017
Termination of appointment of John Howard Catling as a director on 16 February 2017
28 Jul 2016
Confirmation statement made on 16 July 2016 with updates
21 Jun 2016
Current accounting period shortened from 30 September 2016 to 30 June 2016
...
... and 135 more events
09 Aug 1999
New director appointed
09 Aug 1999
New secretary appointed;new director appointed
09 Aug 1999
Director resigned
09 Aug 1999
Secretary resigned
26 Jul 1999
Incorporation

FMG SUPPORT LTD Charges

10 April 2015
Charge code 0381 3859 0012
Delivered: 15 April 2015
Status: Satisfied on 1 June 2016
Persons entitled: Endless LLP as Security Trustee for Itself and the Other Finance Parties
Description: Contains fixed charge…
10 April 2015
Charge code 0381 3859 0011
Delivered: 17 April 2015
Status: Satisfied on 9 June 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 February 2008
Composite guarantee and trust debenture
Delivered: 6 March 2008
Status: Satisfied on 8 July 2015
Persons entitled: Aberdeen Asset Managers Limited (The Security Trustee)
Description: The properties referred to in schedule 3 of the debnture…
29 February 2008
Debenture
Delivered: 5 March 2008
Status: Satisfied on 9 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Mortgage
Delivered: 5 March 2008
Status: Satisfied on 9 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H fmg house, st andrews road, huddersfield, west…
29 February 2008
An omnibus guarantee and set-off agreement
Delivered: 5 March 2008
Status: Satisfied on 9 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
9 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied on 7 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the westside of st andrew's road…
14 October 2003
Debenture
Delivered: 17 October 2003
Status: Satisfied on 13 October 2005
Persons entitled: John Russell Rose
Description: Fixed and floating charges over the undertaking and all…
31 January 2001
Charge deed
Delivered: 9 February 2001
Status: Satisfied on 19 July 2006
Persons entitled: Northern Rock PLC
Description: F/H property k/a land and buildings on the west side of…
20 December 2000
Mortgage debenture
Delivered: 23 December 2000
Status: Satisfied on 7 March 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 September 1999
Debenture
Delivered: 11 September 1999
Status: Satisfied on 12 December 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 September 1999
A debenture registered pursuant to an order of court dated 7TH june 2002
Delivered: 20 June 2002
Status: Satisfied on 19 July 2006
Persons entitled: John Russell Rose
Description: Fixed and floating charges over the undertaking and all…