F P GB LIMITED
CORRINGHAM, STANFORD-LE-HOPE

Hellopages » Essex » Thurrock » SS17 7LU

Company number 05261669
Status Active
Incorporation Date 15 October 2004
Company Type Private Limited Company
Address 1ST FLOOR, BROAD OAK HOUSE, GROVER WALK, CORRINGHAM, STANFORD-LE-HOPE, ESSEX, SS17 7LU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Appointment of Mrs Linda Margaret Mccarthy as a director on 18 April 2016. The most likely internet sites of F P GB LIMITED are www.fpgb.co.uk, and www.f-p-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Billericay Rail Station is 7.3 miles; to Battlesbridge Rail Station is 8.7 miles; to Brentwood Rail Station is 8.8 miles; to Chatham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F P Gb Limited is a Private Limited Company. The company registration number is 05261669. F P Gb Limited has been working since 15 October 2004. The present status of the company is Active. The registered address of F P Gb Limited is 1st Floor Broad Oak House Grover Walk Corringham Stanford Le Hope Essex Ss17 7lu. . COX, Paula is a Director of the company. MCCARTHY, Linda Margaret is a Director of the company. MCCARTHY, Steven George is a Director of the company. WALL-FITZSIMONS, Anette is a Director of the company. Secretary ANDREWS, David John has been resigned. Secretary COX, Paula has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANDREWS, David John has been resigned. Director ANDREWS, Jennifer has been resigned. Director FITZSIMONS, Robert John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
COX, Paula
Appointed Date: 08 July 2005
58 years old

Director
MCCARTHY, Linda Margaret
Appointed Date: 18 April 2016
74 years old

Director
MCCARTHY, Steven George
Appointed Date: 28 July 2008
76 years old

Director
WALL-FITZSIMONS, Anette
Appointed Date: 18 April 2016
58 years old

Resigned Directors

Secretary
ANDREWS, David John
Resigned: 01 July 2008
Appointed Date: 15 October 2004

Secretary
COX, Paula
Resigned: 18 April 2016
Appointed Date: 01 July 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Director
ANDREWS, David John
Resigned: 15 April 2010
Appointed Date: 08 July 2005
64 years old

Director
ANDREWS, Jennifer
Resigned: 15 April 2010
Appointed Date: 15 October 2004
65 years old

Director
FITZSIMONS, Robert John
Resigned: 31 October 2010
Appointed Date: 11 October 2008
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Persons With Significant Control

Steven George Mccarthy
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John Fitzsimons
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paula Cox
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

F P GB LIMITED Events

28 Oct 2016
Confirmation statement made on 15 October 2016 with updates
11 Jul 2016
Total exemption full accounts made up to 31 October 2015
18 Apr 2016
Appointment of Mrs Linda Margaret Mccarthy as a director on 18 April 2016
18 Apr 2016
Appointment of Mrs Anette Wall-Fitzsimons as a director on 18 April 2016
18 Apr 2016
Termination of appointment of Paula Cox as a secretary on 18 April 2016
...
... and 40 more events
06 Dec 2004
Secretary resigned
06 Dec 2004
Director resigned
06 Dec 2004
New director appointed
06 Dec 2004
New secretary appointed
15 Oct 2004
Incorporation

F P GB LIMITED Charges

18 February 2005
Debenture
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…