FCP GROUP LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1FX

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

Secretary
AHMED, Jahanger
Appointed Date: 14 April 2005

Director
AHMED, Jahanger
Appointed Date: 29 August 2002
72 years old

Director
GISBORNE, Jeremy

82 years old

Resigned Directors

Secretary
CATLOW, Derrick Bryan
Resigned: 22 July 1993

Secretary
DINSMORE, Karen Elizabeth
Resigned: 25 March 2005
Appointed Date: 22 July 1993

Director
CRESSEY, David Anthony March
Resigned: 21 January 2002
Appointed Date: 01 March 1995
82 years old

Director
GISBORNE, Guy Thomas Clephane
Resigned: 17 January 2007
Appointed Date: 12 August 2002
54 years old

Director
STONE, Rex
Resigned: 25 August 1994
87 years old

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

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,165,239

01 May 2015
Accounts for a dormant company made up to 31 December 2014
18 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,165,239

...
... and 96 more events
14 Jul 1989
Return made up to 10/10/88; full list of members

04 Jul 1989
Particulars of mortgage/charge

31 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jan 1989
Registered office changed on 31/01/89 from: 84 temple chambers temple avenue london EC4Y ohp

26 Mar 1987
Certificate of Incorporation

FCP GROUP LIMITED Charges

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…