FTM PROJECTS LIMITED
LICHFIELD NOYPOINT LIMITED

Hellopages » Staffordshire » Lichfield » WS13 6PQ

Company number 03818975
Status Active - Proposal to Strike off
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address 30 BORE STREET, LICHFIELD, STAFFORDSHIRE, WS13 6PQ
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FTM PROJECTS LIMITED are www.ftmprojects.co.uk, and www.ftm-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Lichfield Trent Valley Rail Station is 1.2 miles; to Blake Street Rail Station is 5.4 miles; to Butlers Lane Rail Station is 6.3 miles; to Four Oaks Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ftm Projects Limited is a Private Limited Company. The company registration number is 03818975. Ftm Projects Limited has been working since 03 August 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Ftm Projects Limited is 30 Bore Street Lichfield Staffordshire Ws13 6pq. . HIBBERD, Nicholas Charles is a Director of the company. Secretary BROCK, Mark William, Dr has been resigned. Secretary HIBBERD, Marissa has been resigned. Secretary WALKER, Phillida Frances has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROCK, Mark William, Dr has been resigned. Director GRANT, Edward Mark Leslie has been resigned. Director HIBBERD, Marissa has been resigned. Director HIRSCHMAN, Nicholas Charles has been resigned. Director HIRSCHMAN, Nicholas Charles has been resigned. Director MILLWARD, Perry Lee has been resigned. Director MILLWARD, Perry Lee has been resigned. Director ROBINSON, John Anthony has been resigned. Director WALKER, William Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
HIBBERD, Nicholas Charles
Appointed Date: 17 September 2007
55 years old

Resigned Directors

Secretary
BROCK, Mark William, Dr
Resigned: 31 July 2011
Appointed Date: 29 November 1999

Secretary
HIBBERD, Marissa
Resigned: 22 January 2016
Appointed Date: 31 July 2011

Secretary
WALKER, Phillida Frances
Resigned: 22 November 1999
Appointed Date: 25 August 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 August 1999
Appointed Date: 03 August 1999

Director
BROCK, Mark William, Dr
Resigned: 31 July 2011
Appointed Date: 29 November 1999
66 years old

Director
GRANT, Edward Mark Leslie
Resigned: 19 May 2004
Appointed Date: 03 April 2000
69 years old

Director
HIBBERD, Marissa
Resigned: 22 January 2016
Appointed Date: 31 July 2011
52 years old

Director
HIRSCHMAN, Nicholas Charles
Resigned: 31 July 2011
Appointed Date: 28 March 2011
63 years old

Director
HIRSCHMAN, Nicholas Charles
Resigned: 24 March 2011
Appointed Date: 16 October 2007
63 years old

Director
MILLWARD, Perry Lee
Resigned: 31 July 2011
Appointed Date: 29 March 2011
62 years old

Director
MILLWARD, Perry Lee
Resigned: 24 March 2011
Appointed Date: 16 October 2007
62 years old

Director
ROBINSON, John Anthony
Resigned: 04 July 2000
Appointed Date: 29 November 1999
70 years old

Director
WALKER, William Michael
Resigned: 22 November 1999
Appointed Date: 25 August 1999
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 August 1999
Appointed Date: 03 August 1999

FTM PROJECTS LIMITED Events

14 Dec 2016
Compulsory strike-off action has been suspended
01 Nov 2016
First Gazette notice for compulsory strike-off
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Director's details changed for Mr Nicholas Charles Hibberd on 10 March 2016
02 Feb 2016
Termination of appointment of Marissa Hibberd as a secretary on 22 January 2016
...
... and 63 more events
19 Nov 1999
New director appointed
19 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Nov 1999
Company name changed noypoint LIMITED\certificate issued on 15/11/99
02 Sep 1999
Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ
03 Aug 1999
Incorporation