ALC (FMC) LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 4DQ
Company number 05424243
Status Active
Incorporation Date 14 April 2005
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c., 84110 - General public administration activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of John Gerard Connelly as a director on 1 September 2016; Appointment of Mr Nicholas John Dawson as a director on 19 September 2016; Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016. The most likely internet sites of ALC (FMC) LIMITED are www.alcfmc.co.uk, and www.alc-fmc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Alc Fmc Limited is a Private Limited Company. The company registration number is 05424243. Alc Fmc Limited has been working since 14 April 2005. The present status of the company is Active. The registered address of Alc Fmc Limited is The Sherard Building Edmund Halley Road Oxford Oxfordshire Ox4 4dq. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. ANDERSON, Nicolas Charles is a Director of the company. DAWSON, Nicholas John is a Director of the company. GHAFOOR, Asif is a Director of the company. HARDY, Roger Andrew is a Director of the company. HAYZEN-SMITH, Karen Veronica is a Director of the company. KINGSHOTT, Paul Martin is a Director of the company. MAGGS, Nicholas David is a Director of the company. WARD, Richard James is a Director of the company. Secretary HUI, Carol has been resigned. Director BEAN, Paul Francis has been resigned. Director CONNELLY, John Gerard has been resigned. Director COTTRELL, Keith has been resigned. Director COTTRELL, Keith has been resigned. Director DAVIES, John Richard has been resigned. Director DUGGAN, Gillian has been resigned. Director GUGGAN, Gillian has been resigned. Director HARRIS, Peter Robert has been resigned. Director HELLIWELL, Stephen John has been resigned. Director HOLLAND, Daniel Lawrence has been resigned. Director JARVEY, Kevin John has been resigned. Director KINGSHOTT, Paul Martin has been resigned. Director LEWIS, Mark Jonathan has been resigned. Director LEWIS, Nigel Philip has been resigned. Director MOORE, Joesph Peter has been resigned. Director NELSON, Andrew Latham has been resigned. Director PILKINGTON, John has been resigned. Director TAYLOR, Richard Hewitt has been resigned. Director WEBB, George Edward has been resigned. Director WEBSTER, Christopher Charles has been resigned. Director WHITE, Samuel Michael has been resigned. Director WITHERS, Stephen John has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 10 February 2006

Director
ANDERSON, Nicolas Charles
Appointed Date: 01 December 2009
57 years old

Director
DAWSON, Nicholas John
Appointed Date: 19 September 2016
65 years old

Director
GHAFOOR, Asif
Appointed Date: 25 January 2007
55 years old

Director
HARDY, Roger Andrew
Appointed Date: 01 December 2015
60 years old

Director
HAYZEN-SMITH, Karen Veronica
Appointed Date: 14 December 2016
56 years old

Director
KINGSHOTT, Paul Martin
Appointed Date: 23 August 2016
57 years old

Director
MAGGS, Nicholas David
Appointed Date: 29 June 2016
58 years old

Director
WARD, Richard James
Appointed Date: 21 December 2015
48 years old

Resigned Directors

Secretary
HUI, Carol
Resigned: 10 February 2006
Appointed Date: 14 April 2005

Director
BEAN, Paul Francis
Resigned: 24 July 2014
Appointed Date: 13 March 2013
62 years old

Director
CONNELLY, John Gerard
Resigned: 01 September 2016
Appointed Date: 23 July 2013
65 years old

Director
COTTRELL, Keith
Resigned: 30 June 2013
Appointed Date: 22 September 2006
70 years old

Director
COTTRELL, Keith
Resigned: 20 September 2005
Appointed Date: 14 April 2005
70 years old

Director
DAVIES, John Richard
Resigned: 01 December 2015
Appointed Date: 28 April 2006
62 years old

Director
DUGGAN, Gillian
Resigned: 18 June 2015
Appointed Date: 13 March 2013
58 years old

Director
GUGGAN, Gillian
Resigned: 13 March 2013
Appointed Date: 13 March 2013
58 years old

Director
HARRIS, Peter Robert
Resigned: 28 April 2006
Appointed Date: 10 June 2005
74 years old

Director
HELLIWELL, Stephen John
Resigned: 07 May 2010
Appointed Date: 20 September 2005
61 years old

Director
HOLLAND, Daniel Lawrence
Resigned: 31 December 2016
Appointed Date: 18 June 2015
53 years old

Director
JARVEY, Kevin John
Resigned: 06 February 2013
Appointed Date: 01 June 2011
56 years old

Director
KINGSHOTT, Paul Martin
Resigned: 23 August 2016
Appointed Date: 01 January 2011
57 years old

Director
LEWIS, Mark Jonathan
Resigned: 28 April 2006
Appointed Date: 10 June 2005
60 years old

Director
LEWIS, Nigel Philip
Resigned: 06 February 2013
Appointed Date: 01 June 2011
64 years old

Director
MOORE, Joesph Peter
Resigned: 30 November 2009
Appointed Date: 23 January 2008
72 years old

Director
NELSON, Andrew Latham
Resigned: 20 September 2005
Appointed Date: 14 April 2005
66 years old

Director
PILKINGTON, John
Resigned: 22 September 2006
Appointed Date: 14 April 2005
76 years old

Director
TAYLOR, Richard Hewitt
Resigned: 23 August 2016
Appointed Date: 28 April 2006
65 years old

Director
WEBB, George Edward
Resigned: 21 December 2007
Appointed Date: 10 June 2005
65 years old

Director
WEBSTER, Christopher Charles
Resigned: 11 April 2010
Appointed Date: 20 September 2005
67 years old

Director
WHITE, Samuel Michael
Resigned: 09 June 2016
Appointed Date: 01 April 2013
50 years old

Director
WITHERS, Stephen John
Resigned: 06 February 2013
Appointed Date: 13 July 2010
67 years old

Persons With Significant Control

Alc (Superholdco) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALC (FMC) LIMITED Events

19 Jan 2017
Termination of appointment of John Gerard Connelly as a director on 1 September 2016
19 Jan 2017
Appointment of Mr Nicholas John Dawson as a director on 19 September 2016
17 Jan 2017
Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016
19 Dec 2016
Appointment of Ms Karen Hayzen-Smith as a director on 14 December 2016
03 Nov 2016
Appointment of Paul Martin Kingshott as a director on 23 August 2016
...
... and 90 more events
01 Jul 2005
New director appointed
01 Jul 2005
New director appointed
16 Jun 2005
Particulars of mortgage/charge
16 Jun 2005
Particulars of mortgage/charge
14 Apr 2005
Incorporation

ALC (FMC) LIMITED Charges

10 June 2005
Intercreditor and security trust deed
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Societe Generale, London as Security Trustee and Agent for Itself and Each of the Securedcreditors
Description: Any secred obligations held by the junior creditor in…
10 June 2005
Security assignment
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Societe Generale, London as Security Trustee and Agent for Itself and Each of the Securedcreditors
Description: All equipment items and all moneys including interest…