F C C ELECTRICAL WHOLESALERS LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG19 9BG

Company number 00677498
Status Active
Incorporation Date 12 December 1960
Company Type Private Limited Company
Address UNITS 1 & 2 HALLAM WAY OLD MILL LANE, INDUSTRIAL ESTATE MANSFIELD WOODHOUSE, MANSFIELD, NOTTINGHAMSHIRE, NG19 9BG
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Director's details changed for Mr Antony Hiron on 19 November 2016; Director's details changed for Carlos Steven Hill on 19 November 2016. The most likely internet sites of F C C ELECTRICAL WHOLESALERS LIMITED are www.fccelectricalwholesalers.co.uk, and www.f-c-c-electrical-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. The distance to to Kirkby in Ashfield Rail Station is 4.7 miles; to Newstead Rail Station is 6 miles; to Hucknall Rail Station is 8.1 miles; to Langley Mill Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F C C Electrical Wholesalers Limited is a Private Limited Company. The company registration number is 00677498. F C C Electrical Wholesalers Limited has been working since 12 December 1960. The present status of the company is Active. The registered address of F C C Electrical Wholesalers Limited is Units 1 2 Hallam Way Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire Ng19 9bg. . HILL, Carlos Steven is a Secretary of the company. BROWN, David John is a Director of the company. HILL, Carlos Steven is a Director of the company. HIRON, Antony is a Director of the company. Secretary FOSTER, Malcolm Douglas has been resigned. Secretary SANKEY, Terence has been resigned. Director BOSTOCK, Peter has been resigned. Director CHAPMAN, Barry has been resigned. Director FINNEY, Bryan has been resigned. Director FINNEY, David John has been resigned. Director FOSTER, Malcolm Douglas has been resigned. Director LINDSAY, David Ken has been resigned. Director MORRIS, Philip Kenneth has been resigned. Director SANKEY, Terence has been resigned. Director THORNEWILL, David has been resigned. Director WHARMBY, Alan has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
HILL, Carlos Steven
Appointed Date: 06 March 2007

Director
BROWN, David John
Appointed Date: 09 March 2007
62 years old

Director
HILL, Carlos Steven
Appointed Date: 06 March 2007
70 years old

Director
HIRON, Antony
Appointed Date: 09 March 2007
53 years old

Resigned Directors

Secretary
FOSTER, Malcolm Douglas
Resigned: 06 July 1998

Secretary
SANKEY, Terence
Resigned: 12 March 2007
Appointed Date: 07 July 1998

Director
BOSTOCK, Peter
Resigned: 12 March 2007
Appointed Date: 01 July 1992
82 years old

Director
CHAPMAN, Barry
Resigned: 01 July 1992
90 years old

Director
FINNEY, Bryan
Resigned: 12 March 2007
94 years old

Director
FINNEY, David John
Resigned: 12 March 2007
Appointed Date: 01 January 1992
64 years old

Director
FOSTER, Malcolm Douglas
Resigned: 06 July 1998
82 years old

Director
LINDSAY, David Ken
Resigned: 12 March 2007
Appointed Date: 01 July 1992
64 years old

Director
MORRIS, Philip Kenneth
Resigned: 01 June 1997
Appointed Date: 01 July 1992
66 years old

Director
SANKEY, Terence
Resigned: 12 March 2007
Appointed Date: 19 January 2004
72 years old

Director
THORNEWILL, David
Resigned: 12 March 2007
Appointed Date: 01 July 1992
65 years old

Director
WHARMBY, Alan
Resigned: 12 March 2007
Appointed Date: 11 October 2004
73 years old

Persons With Significant Control

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

F C C ELECTRICAL WHOLESALERS LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
21 Nov 2016
Director's details changed for Mr Antony Hiron on 19 November 2016
21 Nov 2016
Director's details changed for Carlos Steven Hill on 19 November 2016
21 Nov 2016
Director's details changed for David John Brown on 19 November 2016
21 Nov 2016
Secretary's details changed for Carlos Steven Hill on 19 November 2016
...
... and 113 more events
13 Jan 1988
Accounts for a medium company made up to 28 February 1987

13 Jan 1988
Return made up to 30/11/87; full list of members

03 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Jan 1987
Full accounts made up to 28 February 1986

08 Jan 1987
Return made up to 16/12/86; full list of members

F C C ELECTRICAL WHOLESALERS LIMITED Charges

3 July 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at blake street and the south west side of…
9 March 2007
Fixed and floating charge
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
2 June 1989
Mortgage debenture
Delivered: 7 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage; industrial land in sherwood…
31 March 1977
Legal mortgage
Delivered: 7 April 1977
Status: Outstanding
Persons entitled: National Westminster Bank Limited
Description: F/H property known as nos 73 & 75 princes street…
31 October 1972
Legal mortgage
Delivered: 3 November 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Land situate in blake st, mansfield wood house conveyance…
9 August 1965
Legal mortgage
Delivered: 12 August 1965
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: F/H land and buildings st. Catherine's church hall…