Company number 02115709
Status Active
Incorporation Date 26 March 1987
Company Type Private Limited Company
Address 470 HUCKNALL ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1FX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 2,165,239
. The most likely internet sites of FCP GROUP LIMITED are www.fcpgroup.co.uk, and www.fcp-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Fcp Group Limited is a Private Limited Company.
The company registration number is 02115709. Fcp Group Limited has been working since 26 March 1987.
The present status of the company is Active. The registered address of Fcp Group Limited is 470 Hucknall Road Nottingham Nottinghamshire Ng5 1fx. . AHMED, Jahanger is a Secretary of the company. AHMED, Jahanger is a Director of the company. GISBORNE, Jeremy is a Director of the company. Secretary CATLOW, Derrick Bryan has been resigned. Secretary DINSMORE, Karen Elizabeth has been resigned. Director CRESSEY, David Anthony March has been resigned. Director GISBORNE, Guy Thomas Clephane has been resigned. Director STONE, Rex has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Jahanger Ahmed
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jeremy Gisborne
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
FCP GROUP LIMITED Events
29 August 2002
Debenture
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2001
All assets debenture
Delivered: 16 October 2001
Status: Satisfied
on 15 July 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
19 April 2001
All assets debenture
Delivered: 4 May 2001
Status: Satisfied
on 15 July 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 October 1992
Debenture
Delivered: 20 October 1992
Status: Satisfied
on 27 November 2002
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1989
Single debenture
Delivered: 4 July 1989
Status: Satisfied
on 17 January 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…