FMC/KOS WEST AFRICA LIMITED
MANCHESTER FMC KONGSBERG SERVICE LIMITED FMC/KOS WEST AFRICA LIMITED FMC CORPORATION (GB) LIMITED

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 00621727
Status Active
Incorporation Date 25 February 1959
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 200 . The most likely internet sites of FMC/KOS WEST AFRICA LIMITED are www.fmckoswestafrica.co.uk, and www.fmc-kos-west-africa.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fmc Kos West Africa Limited is a Private Limited Company. The company registration number is 00621727. Fmc Kos West Africa Limited has been working since 25 February 1959. The present status of the company is Active. The registered address of Fmc Kos West Africa Limited is Eversheds House 70 Great Bridgewater Street Manchester M1 5es. . MARECHAL, Sophie is a Secretary of the company. HORN, Graham Douglas is a Director of the company. Secretary BROWN, Paul has been resigned. Secretary HAMILTON, Raymond has been resigned. Secretary RILEY, Barrington Marshall has been resigned. Secretary SPEED, Eric James has been resigned. Secretary WISHART, Iain has been resigned. Secretary YATES, Brian Douglas has been resigned. Director CAMPBELL, James Joseph has been resigned. Director CORT, Andrew John Constantine has been resigned. Director DESANTIS, Gerald has been resigned. Director LANGAAS, Morten has been resigned. Director MCDONALD, Desmond John has been resigned. Director PFEIFFER, Johan Fredrik has been resigned. Director RILEY, Barrington Marshall has been resigned. Director RUCINSKI, Lawrence Paul has been resigned. Director TAIT, James Sweenie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MARECHAL, Sophie
Appointed Date: 01 September 2010

Director
HORN, Graham Douglas
Appointed Date: 08 August 2008
59 years old

Resigned Directors

Secretary
BROWN, Paul
Resigned: 21 June 1999
Appointed Date: 16 September 1998

Secretary
HAMILTON, Raymond
Resigned: 16 September 1998
Appointed Date: 17 October 1994

Secretary
RILEY, Barrington Marshall
Resigned: 17 October 1994

Secretary
SPEED, Eric James
Resigned: 17 January 2000
Appointed Date: 18 June 1999

Secretary
WISHART, Iain
Resigned: 15 August 2008
Appointed Date: 17 January 2000

Secretary
YATES, Brian Douglas
Resigned: 01 September 2010
Appointed Date: 08 August 2008

Director
CAMPBELL, James Joseph
Resigned: 17 December 2001
Appointed Date: 29 November 1996
65 years old

Director
CORT, Andrew John Constantine
Resigned: 08 August 2008
Appointed Date: 06 March 2002
63 years old

Director
DESANTIS, Gerald
Resigned: 19 January 1993
78 years old

Director
LANGAAS, Morten
Resigned: 08 August 2008
Appointed Date: 13 September 2000
68 years old

Director
MCDONALD, Desmond John
Resigned: 12 July 1996
Appointed Date: 28 May 1992
70 years old

Director
PFEIFFER, Johan Fredrik
Resigned: 17 March 2003
Appointed Date: 13 September 2000
60 years old

Director
RILEY, Barrington Marshall
Resigned: 27 March 1995
77 years old

Director
RUCINSKI, Lawrence Paul
Resigned: 06 March 2002
Appointed Date: 13 September 2000
68 years old

Director
TAIT, James Sweenie
Resigned: 08 August 2008
Appointed Date: 31 March 1998
70 years old

Persons With Significant Control

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

FMC/KOS WEST AFRICA LIMITED Events

02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200

02 Feb 2016
Director's details changed for Graham Douglas Horn on 1 January 2014
02 Feb 2016
Secretary's details changed for Sophie Marechal on 1 January 2014
...
... and 115 more events
02 Dec 1986
Registered office changed on 02/12/86 from: 36 paradise road rickmond surrey TW9 1SA

09 Oct 1986
Accounting reference date shortened from 20/06 to 20/12

28 Aug 1986
Full accounts made up to 20 December 1985

28 Aug 1986
Full accounts made up to 31 December 1984

14 Jul 1986
Accounting reference date shortened from 31/12 to 20/06

Similar Companies

FMC&C LIMITED FMC.SERVICE LIMITED FMC1 LIMITED FMC2 LIMITED FMCA ENGINEERING LTD FMCANDREW CONSULTING LTD FMCB LLP