FCP INTERNET LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8HQ
Company number 04152598
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address DILLISTONE GROUP PLC, FIRST FLOOR, 50 LEMAN STREET, LONDON, E1 8HQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,680 ; Secretary's details changed for Julie Pomeroy on 10 October 2014. The most likely internet sites of FCP INTERNET LIMITED are www.fcpinternet.co.uk, and www.fcp-internet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fcp Internet Limited is a Private Limited Company. The company registration number is 04152598. Fcp Internet Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of Fcp Internet Limited is Dillistone Group Plc First Floor 50 Leman Street London E1 8hq. . POMEROY, Julie is a Secretary of the company. HOWARD, Rory is a Director of the company. MATHER, Paul Brian is a Director of the company. MILNE, Alistair Francois Buchanan is a Director of the company. POMEROY, Julie Patricia is a Director of the company. STARR, Jason Stuart is a Director of the company. WARBURTON, Simon is a Director of the company. Secretary FULLER, Christine Theresa Anne has been resigned. Secretary JACKSON, Hugh has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BULLOCK, Stephen Digby has been resigned. Director CRAWSHAY, Philip David has been resigned. Director FULLER, Christine Theresa Anne has been resigned. Director JOHN, Nicholas Peter has been resigned. Director NORTHAM, Christopher Frederick has been resigned. Director STONEHAM, Ben James has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
POMEROY, Julie
Appointed Date: 08 July 2013

Director
HOWARD, Rory
Appointed Date: 08 July 2013
58 years old

Director
MATHER, Paul Brian
Appointed Date: 08 July 2013
49 years old

Director
MILNE, Alistair Francois Buchanan
Appointed Date: 08 July 2013
50 years old

Director
POMEROY, Julie Patricia
Appointed Date: 08 July 2013
70 years old

Director
STARR, Jason Stuart
Appointed Date: 08 July 2013
54 years old

Director
WARBURTON, Simon
Appointed Date: 08 July 2013
49 years old

Resigned Directors

Secretary
FULLER, Christine Theresa Anne
Resigned: 26 March 2007
Appointed Date: 14 February 2001

Secretary
JACKSON, Hugh
Resigned: 08 July 2013
Appointed Date: 26 March 2007

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 February 2001
Appointed Date: 02 February 2001

Director
BULLOCK, Stephen Digby
Resigned: 08 July 2013
Appointed Date: 29 October 2003
64 years old

Director
CRAWSHAY, Philip David
Resigned: 30 April 2001
Appointed Date: 14 February 2001
57 years old

Director
FULLER, Christine Theresa Anne
Resigned: 26 March 2007
Appointed Date: 14 February 2001
61 years old

Director
JOHN, Nicholas Peter
Resigned: 08 July 2013
Appointed Date: 24 July 2007
73 years old

Director
NORTHAM, Christopher Frederick
Resigned: 10 December 2001
Appointed Date: 14 February 2001
68 years old

Director
STONEHAM, Ben James
Resigned: 08 July 2013
Appointed Date: 14 February 2001
53 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 February 2001
Appointed Date: 02 February 2001

FCP INTERNET LIMITED Events

28 Jun 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,680

16 Jun 2016
Secretary's details changed for Julie Pomeroy on 10 October 2014
16 Jun 2016
Register inspection address has been changed from C/O Dillistone Systems Limited 52 Paul St London England to C/O Dillistone Systems Limited 50 Leman Street London E1 8HQ
16 Jun 2016
Director's details changed for Mrs Julie Patricia Pomeroy on 10 October 2014
...
... and 95 more events
21 Feb 2001
Registered office changed on 21/02/01 from: 5 faimile henley on thames oxfordshire RG9 2JR
21 Feb 2001
Ad 14/02/01-14/02/01 £ si 999@1=999 £ ic 1/1000
12 Feb 2001
Secretary resigned
12 Feb 2001
Director resigned
02 Feb 2001
Incorporation

FCP INTERNET LIMITED Charges

28 August 2003
Debenture
Delivered: 2 September 2003
Status: Satisfied on 2 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…