FCS RESOURCES LIMITED
BERKSHIRE FULLERS COMMERCIAL SERVICES LIMITED MUNDAYS (719) LIMITED

Hellopages » Berkshire » Slough » SL1 4PY

Company number 04366862
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address 126 FAIRLIE ROAD, SLOUGH, BERKSHIRE, SL1 4PY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 51 . The most likely internet sites of FCS RESOURCES LIMITED are www.fcsresources.co.uk, and www.fcs-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Fcs Resources Limited is a Private Limited Company. The company registration number is 04366862. Fcs Resources Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of Fcs Resources Limited is 126 Fairlie Road Slough Berkshire Sl1 4py. . FALCONER, Richard Charles is a Secretary of the company. NEYLON, Patrick George is a Director of the company. Secretary DOWLEY, Anthony David has been resigned. Secretary MORTLOCK, Paul Charles has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director DOWLEY, Anthony David has been resigned. Director MORTLOCK, Paul Charles has been resigned. Director PALMER, Lorna Catherine has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FALCONER, Richard Charles
Appointed Date: 04 July 2013

Director
NEYLON, Patrick George
Appointed Date: 24 April 2002
68 years old

Resigned Directors

Secretary
DOWLEY, Anthony David
Resigned: 08 July 2002
Appointed Date: 24 April 2002

Secretary
MORTLOCK, Paul Charles
Resigned: 04 July 2012
Appointed Date: 08 July 2002

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 24 April 2002
Appointed Date: 05 February 2002

Director
DOWLEY, Anthony David
Resigned: 17 December 2003
Appointed Date: 24 April 2002
72 years old

Director
MORTLOCK, Paul Charles
Resigned: 04 July 2013
Appointed Date: 24 April 2002
71 years old

Director
PALMER, Lorna Catherine
Resigned: 24 April 2002
Appointed Date: 05 February 2002
71 years old

Persons With Significant Control

Mr Patrick George Neylon
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

FCS RESOURCES LIMITED Events

07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 51

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Statement of capital on 18 May 2015
  • GBP 51

...
... and 46 more events
30 Apr 2002
Registered office changed on 30/04/02 from: crown house church road, claygate esher surrey KT10 0LP
30 Apr 2002
Secretary resigned
30 Apr 2002
Director resigned
08 Apr 2002
Company name changed mundays (719) LIMITED\certificate issued on 08/04/02
05 Feb 2002
Incorporation