FSC GROUP LIMITED
WEDMORE ROAD

Hellopages » Somerset » Sedgemoor » BS27 3EB

Company number 06001580
Status Active
Incorporation Date 17 November 2006
Company Type Private Limited Company
Address THE FOODSERVICE CENTRE, CHEDDAR BUSINESS PARK, WEDMORE ROAD, CHEDDAR SOMERSET, BS27 3EB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 100 . The most likely internet sites of FSC GROUP LIMITED are www.fscgroup.co.uk, and www.fsc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Yatton Rail Station is 8.4 miles; to Nailsea & Backwell Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fsc Group Limited is a Private Limited Company. The company registration number is 06001580. Fsc Group Limited has been working since 17 November 2006. The present status of the company is Active. The registered address of Fsc Group Limited is The Foodservice Centre Cheddar Business Park Wedmore Road Cheddar Somerset Bs27 3eb. . JAMES, Paul Michael is a Secretary of the company. CHAKRAVARTI, Subir is a Director of the company. DAVEY, Stephen Paul is a Director of the company. JAMES, Paul Michael is a Director of the company. SIMPSON, Anthony Patrick is a Director of the company. SIMPSON, James Patrick is a Director of the company. SIMPSON, Jeremy William is a Director of the company. WRIGHT, Peter David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SCUTT, Anthony Patrick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JAMES, Paul Michael
Appointed Date: 17 November 2006

Director
CHAKRAVARTI, Subir
Appointed Date: 01 January 2008
52 years old

Director
DAVEY, Stephen Paul
Appointed Date: 01 October 2009
54 years old

Director
JAMES, Paul Michael
Appointed Date: 17 November 2006
64 years old

Director
SIMPSON, Anthony Patrick
Appointed Date: 17 November 2006
79 years old

Director
SIMPSON, James Patrick
Appointed Date: 17 November 2006
52 years old

Director
SIMPSON, Jeremy William
Appointed Date: 17 November 2006
49 years old

Director
WRIGHT, Peter David
Appointed Date: 17 November 2006
74 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 November 2006
Appointed Date: 17 November 2006

Director
SCUTT, Anthony Patrick
Resigned: 30 April 2013
Appointed Date: 01 December 2010
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 November 2006
Appointed Date: 17 November 2006

Persons With Significant Control

Mr Anthony Patrick Simpson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FSC GROUP LIMITED Events

23 Dec 2016
Confirmation statement made on 17 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
31 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
31 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100

...
... and 46 more events
05 Jan 2007
New director appointed
05 Jan 2007
New secretary appointed;new director appointed
05 Jan 2007
New director appointed
05 Jan 2007
New director appointed
17 Nov 2006
Incorporation

FSC GROUP LIMITED Charges

16 October 2007
A deed of admission to an omnibus guarantee and set-off agreement dated 10/02/2005 and
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 October 2007
Debenture
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…