FME PROPERTY SOLUTIONS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 9PE
Company number 06464433
Status Active
Incorporation Date 4 January 2008
Company Type Private Limited Company
Address RUTLAND HOUSE, WOOD FOLD, SHEFFIELD, S3 9PE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a medium company made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 74.45 . The most likely internet sites of FME PROPERTY SOLUTIONS LIMITED are www.fmepropertysolutions.co.uk, and www.fme-property-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Rotherham Central Rail Station is 5.1 miles; to Dronfield Rail Station is 6.6 miles; to Elsecar Rail Station is 7.2 miles; to Silkstone Common Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fme Property Solutions Limited is a Private Limited Company. The company registration number is 06464433. Fme Property Solutions Limited has been working since 04 January 2008. The present status of the company is Active. The registered address of Fme Property Solutions Limited is Rutland House Wood Fold Sheffield S3 9pe. . WHYTE, Michael David is a Secretary of the company. JOHNSON, Paul Anthony is a Director of the company. KNOWLES, Jonathan Richard is a Director of the company. MCCLELLAND, Craig Stewart is a Director of the company. WHYTE, Michael David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MIZLER, George has been resigned. Director RICHARDS, David John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WHYTE, Michael David
Appointed Date: 04 January 2008

Director
JOHNSON, Paul Anthony
Appointed Date: 30 April 2014
50 years old

Director
KNOWLES, Jonathan Richard
Appointed Date: 30 April 2014
49 years old

Director
MCCLELLAND, Craig Stewart
Appointed Date: 30 April 2014
47 years old

Director
WHYTE, Michael David
Appointed Date: 04 January 2008
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 January 2008
Appointed Date: 04 January 2008

Director
MIZLER, George
Resigned: 04 December 2008
Appointed Date: 04 January 2008
69 years old

Director
RICHARDS, David John
Resigned: 30 April 2014
Appointed Date: 26 November 2008
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 January 2008
Appointed Date: 04 January 2008

Persons With Significant Control

Mr Michael David Whyte
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

FME PROPERTY SOLUTIONS LIMITED Events

11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
10 Aug 2016
Accounts for a medium company made up to 31 March 2016
20 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 74.45

05 Oct 2015
Accounts for a medium company made up to 31 March 2015
23 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 74.45

...
... and 40 more events
07 Feb 2008
Secretary resigned
07 Feb 2008
Director resigned
07 Feb 2008
New secretary appointed;new director appointed
07 Feb 2008
New director appointed
04 Jan 2008
Incorporation

FME PROPERTY SOLUTIONS LIMITED Charges

9 March 2014
Charge code 0646 4433 0003
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
21 April 2009
Debenture
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Debenture
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: The whole of the undertaking and all other property, assets…