FMB (HOLDINGS) LIMITED
CUMBRIA FINANCIAL MANAGEMENT BUREAU (BUCKS) LIMITED

Hellopages » Cumbria » South Lakeland » LA8 8AA

Company number 05032299
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address SHENSTONE HOUSE, HELSINGTON, KENDAL, CUMBRIA, LA8 8AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FMB (HOLDINGS) LIMITED are www.fmbholdings.co.uk, and www.fmb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Fmb Holdings Limited is a Private Limited Company. The company registration number is 05032299. Fmb Holdings Limited has been working since 03 February 2004. The present status of the company is Active. The registered address of Fmb Holdings Limited is Shenstone House Helsington Kendal Cumbria La8 8aa. . POWER, Ruth is a Secretary of the company. BEAVIS, Elizabeth is a Director of the company. BEAVIS, Linda Jean is a Director of the company. FORRESTER, Gillian is a Director of the company. POWER, Ruth is a Director of the company. Secretary BEAVIS, Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEAVIS, Leslie has been resigned. Director RICHARDS, Howard James has been resigned. Director THOMAS, Allan David has been resigned. Director TUSON, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
POWER, Ruth
Appointed Date: 07 January 2008

Director
BEAVIS, Elizabeth
Appointed Date: 01 January 2008
50 years old

Director
BEAVIS, Linda Jean
Appointed Date: 03 February 2004
74 years old

Director
FORRESTER, Gillian
Appointed Date: 01 January 2008
62 years old

Director
POWER, Ruth
Appointed Date: 01 September 2008
46 years old

Resigned Directors

Secretary
BEAVIS, Leslie
Resigned: 06 January 2008
Appointed Date: 03 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 2004
Appointed Date: 03 February 2004

Director
BEAVIS, Leslie
Resigned: 10 August 2008
Appointed Date: 03 February 2004
74 years old

Director
RICHARDS, Howard James
Resigned: 31 December 2007
Appointed Date: 01 October 2007
61 years old

Director
THOMAS, Allan David
Resigned: 31 December 2007
Appointed Date: 15 September 2005
79 years old

Director
TUSON, Paul
Resigned: 31 January 2012
Appointed Date: 01 January 2008
51 years old

Persons With Significant Control

Elizabeth Beavis
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mrs Linda Jean Beavis
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - 75% or more

Mrs Gillian Forrester
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Ruth Power
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Elizabeth Beavis
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mrs Linda Jean Beavis
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - 75% or more

Mrs Gillian Forrester
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Ruth Power
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

FMB (HOLDINGS) LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,676

24 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
12 Oct 2005
Company name changed financial management bureau (buc ks) LIMITED\certificate issued on 12/10/05
02 Mar 2005
Return made up to 03/02/05; full list of members
19 Feb 2004
Ad 03/02/04--------- £ si 1@1=1 £ ic 1/2
03 Feb 2004
Secretary resigned
03 Feb 2004
Incorporation