FUTURE ELECTRONICS MANAGEMENT SERVICES LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9AH

Company number 05319553
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address FUTURE HOUSE, THE GLANTY, EGHAM, SURREY, TW20 9AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70210 - Public relations and communications activities, 70221 - Financial management, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 December 2016 with updates; Appointment of Mr Keith Carton as a secretary on 16 September 2016. The most likely internet sites of FUTURE ELECTRONICS MANAGEMENT SERVICES LIMITED are www.futureelectronicsmanagementservices.co.uk, and www.future-electronics-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Slough Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.3 miles; to Burnham (Berks) Rail Station is 7.8 miles; to Taplow Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Future Electronics Management Services Limited is a Private Limited Company. The company registration number is 05319553. Future Electronics Management Services Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Future Electronics Management Services Limited is Future House The Glanty Egham Surrey Tw20 9ah. . CARTON, Keith is a Secretary of the company. OLIVER, Gary Bruce is a Director of the company. SHEPHERD, Ann is a Director of the company. Secretary BIELESCH, Martin has been resigned. Secretary JONES, Catherine Amanda has been resigned. Secretary MOILANEN, Marjo has been resigned. Secretary WINGAD, Wendy Rose has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BATES, Janine Maree has been resigned. Director BIELESCH, Martin has been resigned. Director BUEHLER, Ralf has been resigned. Director MCGRORY, Thomas Greame has been resigned. Director MILLER, Daniel Rudolf has been resigned. Director ROURKE, John Albert James has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARTON, Keith
Appointed Date: 16 September 2016

Director
OLIVER, Gary Bruce
Appointed Date: 16 February 2007
60 years old

Director
SHEPHERD, Ann
Appointed Date: 22 December 2004
55 years old

Resigned Directors

Secretary
BIELESCH, Martin
Resigned: 01 January 2008
Appointed Date: 07 July 2006

Secretary
JONES, Catherine Amanda
Resigned: 09 September 2016
Appointed Date: 07 September 2012

Secretary
MOILANEN, Marjo
Resigned: 27 June 2012
Appointed Date: 01 January 2008

Secretary
WINGAD, Wendy Rose
Resigned: 20 July 2006
Appointed Date: 10 February 2005

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 10 February 2005
Appointed Date: 22 December 2004

Director
BATES, Janine Maree
Resigned: 16 February 2007
Appointed Date: 18 November 2005
60 years old

Director
BIELESCH, Martin
Resigned: 31 January 2012
Appointed Date: 31 October 2005
57 years old

Director
BUEHLER, Ralf
Resigned: 13 August 2015
Appointed Date: 31 January 2012
57 years old

Director
MCGRORY, Thomas Greame
Resigned: 30 June 2005
Appointed Date: 22 December 2004
64 years old

Director
MILLER, Daniel Rudolf
Resigned: 12 June 2009
Appointed Date: 17 May 2005
60 years old

Director
ROURKE, John Albert James
Resigned: 30 December 2005
Appointed Date: 22 December 2004
58 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Director
ABOGADO NOMINEES LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Persons With Significant Control

Mr Robert Miller
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

FUTURE ELECTRONICS MANAGEMENT SERVICES LIMITED Events

24 Jan 2017
Full accounts made up to 31 December 2015
23 Jan 2017
Confirmation statement made on 5 December 2016 with updates
16 Sep 2016
Appointment of Mr Keith Carton as a secretary on 16 September 2016
16 Sep 2016
Termination of appointment of Catherine Amanda Jones as a secretary on 9 September 2016
26 May 2016
Previous accounting period shortened from 31 December 2015 to 25 December 2015
...
... and 68 more events
30 Dec 2004
Director resigned
30 Dec 2004
New director appointed
30 Dec 2004
New director appointed
30 Dec 2004
New director appointed
22 Dec 2004
Incorporation

FUTURE ELECTRONICS MANAGEMENT SERVICES LIMITED Charges

18 January 2011
Debenture
Delivered: 31 January 2011
Status: Outstanding
Persons entitled: Bank of Montreal, London Branch
Description: By way of first fixed charge all its rights, title and…
8 February 2008
Debenture
Delivered: 14 February 2008
Status: Satisfied on 31 January 2011
Persons entitled: Bank of Montreal London Branch (Security Agent)
Description: Fixed and floating charges over the undertaking and all…