FCMS LIMITED
EGGINTON

Hellopages » Derbyshire » South Derbyshire » DE65 6HP

Company number 03509117
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address THE OLD RECTORY, CHURCH ROAD, EGGINTON, DERBYSHIRE, DE65 6HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 100 . The most likely internet sites of FCMS LIMITED are www.fcms.co.uk, and www.fcms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Tutbury & Hatton Rail Station is 3.4 miles; to Burton-on-Trent Rail Station is 3.4 miles; to Derby Rail Station is 7.5 miles; to Duffield Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fcms Limited is a Private Limited Company. The company registration number is 03509117. Fcms Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of Fcms Limited is The Old Rectory Church Road Egginton Derbyshire De65 6hp. . BROWN, Willis Ian is a Secretary of the company. BROWN, Lisa is a Director of the company. BROWN, Willis Ian is a Director of the company. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Nigel John has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, Willis Ian
Appointed Date: 12 February 1998

Director
BROWN, Lisa
Appointed Date: 12 February 1998
72 years old

Director
BROWN, Willis Ian
Appointed Date: 12 February 1998
73 years old

Resigned Directors

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Director
BROWN, Nigel John
Resigned: 18 February 2014
Appointed Date: 01 February 1999
83 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Persons With Significant Control

Mrs Lisa Brown
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Willis Ian Brown
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

FCMS LIMITED Events

19 Feb 2017
Confirmation statement made on 8 February 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
21 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
15 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100

...
... and 46 more events
20 Feb 1998
Secretary resigned
20 Feb 1998
New secretary appointed;new director appointed
20 Feb 1998
New director appointed
20 Feb 1998
Registered office changed on 20/02/98 from: city cloisters 188/196 old street, london EC1V 9FR
12 Feb 1998
Incorporation

FCMS LIMITED Charges

28 March 2002
Legal charge
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 74 greenfell mansions, glaisher street…
28 March 2002
Floating charge
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge on all the present and future undertakings…