FMJ (SCAFFOLDING) LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 05198897
Status Liquidation
Incorporation Date 6 August 2004
Company Type Private Limited Company
Address RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators statement of receipts and payments to 12 August 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of FMJ (SCAFFOLDING) LIMITED are www.fmjscaffolding.co.uk, and www.fmj-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Fmj Scaffolding Limited is a Private Limited Company. The company registration number is 05198897. Fmj Scaffolding Limited has been working since 06 August 2004. The present status of the company is Liquidation. The registered address of Fmj Scaffolding Limited is Recovery House Hainault Business Park 15 17 Roebuck Road Ilford Essex Ig6 3tu. . YATES, Barbara Jane is a Secretary of the company. CALDER, Ian Arthur is a Director of the company. RAWLINSON, Paul David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
YATES, Barbara Jane
Appointed Date: 13 August 2004

Director
CALDER, Ian Arthur
Appointed Date: 01 April 2008
63 years old

Director
RAWLINSON, Paul David
Appointed Date: 13 August 2004
64 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 August 2004
Appointed Date: 06 August 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 August 2004
Appointed Date: 06 August 2004

FMJ (SCAFFOLDING) LIMITED Events

01 Sep 2016
Liquidators statement of receipts and payments to 12 August 2016
08 Sep 2015
Appointment of a voluntary liquidator
13 Aug 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
13 Aug 2015
Administrator's progress report to 3 August 2015
14 Apr 2015
Administrator's progress report to 27 February 2015
...
... and 34 more events
07 Oct 2004
New secretary appointed
07 Oct 2004
New director appointed
12 Aug 2004
Director resigned
12 Aug 2004
Secretary resigned
06 Aug 2004
Incorporation

FMJ (SCAFFOLDING) LIMITED Charges

16 July 2009
Debenture
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…