FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED
NORTHAMPTON WRG (LINCOLNSHIRE) LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7RG

Company number 07418620
Status Active
Incorporation Date 25 October 2010
Company Type Private Limited Company
Address GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHANTS, NN4 7RG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED are www.fccenvironmentlincolnshire.co.uk, and www.fcc-environment-lincolnshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Fcc Environment Lincolnshire Limited is a Private Limited Company. The company registration number is 07418620. Fcc Environment Lincolnshire Limited has been working since 25 October 2010. The present status of the company is Active. The registered address of Fcc Environment Lincolnshire Limited is Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northants Nn4 7rg. . NUNN, Carol Jayne is a Secretary of the company. ORTS-LLOPIS, Vicente Federico is a Director of the company. TAYLOR, Paul is a Director of the company. Secretary BUNTON, Victoria has been resigned. Secretary FAVIER-TILSTON, Claire has been resigned. Director FINDING, Rebecca Jayne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NUNN, Carol Jayne
Appointed Date: 20 December 2012

Director
ORTS-LLOPIS, Vicente Federico
Appointed Date: 27 October 2010
63 years old

Director
TAYLOR, Paul
Appointed Date: 27 October 2010
66 years old

Resigned Directors

Secretary
BUNTON, Victoria
Resigned: 20 December 2012
Appointed Date: 26 October 2011

Secretary
FAVIER-TILSTON, Claire
Resigned: 10 January 2013
Appointed Date: 27 October 2010

Director
FINDING, Rebecca Jayne
Resigned: 27 October 2010
Appointed Date: 25 October 2010
50 years old

Persons With Significant Control

Fcc Environment (Uk) Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 Oct 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

22 Sep 2014
Full accounts made up to 31 December 2013
...
... and 22 more events
19 Nov 2010
Appointment of Mr Paul Taylor as a director
12 Nov 2010
Resolutions
  • RES13 ‐ Company business 27/10/2010

12 Nov 2010
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 12 November 2010
11 Nov 2010
Current accounting period extended from 31 October 2011 to 31 December 2011
25 Oct 2010
Incorporation

FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED Charges

22 January 2014
Charge code 0741 8620 0003
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Glas Nominees Limited (The Security Trustee)
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0741 8620 0002
Delivered: 20 December 2013
Status: Satisfied on 24 January 2014
Persons entitled: Glas Nominees Limited (The Security Trustee)
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0741 8620 0001
Delivered: 20 December 2013
Status: Satisfied on 24 January 2014
Persons entitled: Glas Nominees Limited
Description: Notification of addition to or amendment of charge…