FMC PROPERTY SERVICES LIMITED
TAMWORTH OPENLEASE LIMITED

Hellopages » Staffordshire » Tamworth » B78 3HL

Company number 04275207
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address VENTURA HOUSE, VENTURA PARK ROAD, TAMWORTH, STAFFORDSHIRE, B78 3HL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 1 . The most likely internet sites of FMC PROPERTY SERVICES LIMITED are www.fmcpropertyservices.co.uk, and www.fmc-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Fmc Property Services Limited is a Private Limited Company. The company registration number is 04275207. Fmc Property Services Limited has been working since 22 August 2001. The present status of the company is Active. The registered address of Fmc Property Services Limited is Ventura House Ventura Park Road Tamworth Staffordshire B78 3hl. . MASTERS, Louise Ellen is a Secretary of the company. FREEMAN, Martin Raymond is a Director of the company. Secretary BARKER, Richard Lloyd has been resigned. Secretary BRIGGS, Teresa has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director RILEY, Shaun Andrew has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MASTERS, Louise Ellen
Appointed Date: 19 April 2006

Director
FREEMAN, Martin Raymond
Appointed Date: 29 August 2001
68 years old

Resigned Directors

Secretary
BARKER, Richard Lloyd
Resigned: 29 November 2005
Appointed Date: 29 August 2001

Secretary
BRIGGS, Teresa
Resigned: 27 March 2006
Appointed Date: 30 November 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 August 2001
Appointed Date: 22 August 2001

Director
RILEY, Shaun Andrew
Resigned: 27 March 2006
Appointed Date: 29 November 2005
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 29 August 2001
Appointed Date: 22 August 2001

Persons With Significant Control

Mr Martin Raymond Freeman
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

FMC PROPERTY SERVICES LIMITED Events

24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1

21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
12 Sep 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1

...
... and 42 more events
22 Aug 2002
Director resigned
22 Aug 2002
Secretary resigned
22 Aug 2002
New director appointed
22 Aug 2002
Registered office changed on 22/08/02 from: 16 churchill way cardiff CF10 2DX
22 Aug 2001
Incorporation

FMC PROPERTY SERVICES LIMITED Charges

17 February 2010
Debenture
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…