FSHC MANAGEMENT SERVICES (CM) LIMITED
YORK STREET


Company number NI024743
Status Active
Incorporation Date 16 August 1990
Company Type Private Limited Company
Address FIRST FLOOR, GALWAY HOUSE, YORKGATE BUSINESS PARK, YORK STREET, BELFAST, BT15 1AL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Director's details changed for Maureen Claire Royston on 21 February 2014; Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 8,006 . The most likely internet sites of FSHC MANAGEMENT SERVICES (CM) LIMITED are www.fshcmanagementservicescm.co.uk, and www.fshc-management-services-cm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Fshc Management Services Cm Limited is a Private Limited Company. The company registration number is NI024743. Fshc Management Services Cm Limited has been working since 16 August 1990. The present status of the company is Active. The registered address of Fshc Management Services Cm Limited is First Floor Galway House Yorkgate Business Park York Street Belfast Bt15 1al. . MATTISON, Abigail is a Secretary of the company. HAMMOND, Timothy Richard William is a Director of the company. O'REILLY, Michael Patrick is a Director of the company. ROYSTON, Maureen Claire, Dr is a Director of the company. TABERNER, Benjamin Robert is a Director of the company. Secretary CROWE, Geoffrey Michael has been resigned. Secretary KAY, Dominic Jude has been resigned. Director ANSTEAD, Hamilton Douglas has been resigned. Director CROWE, Geoffrey Michael has been resigned. Director HEYWOOD, Anthony George has been resigned. Director HOW, Alistair Maxwell has been resigned. Director KAY, Dominic Jude has been resigned. Director MITCHELL, Nicholas John has been resigned. Director RAMSAY, James has been resigned. Director SMITH, Ian Richard has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

Director
HAMMOND, Timothy Richard William
Appointed Date: 15 February 2016
65 years old

Director
O'REILLY, Michael Patrick
Appointed Date: 15 February 2016
65 years old

Director
ROYSTON, Maureen Claire, Dr
Appointed Date: 13 December 2013
65 years old

Director
TABERNER, Benjamin Robert
Appointed Date: 26 March 2010
53 years old

Resigned Directors

Secretary
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 16 August 1990

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 30 June 2005

Director
ANSTEAD, Hamilton Douglas
Resigned: 31 March 2005
Appointed Date: 31 January 2000
69 years old

Director
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 16 August 1990
77 years old

Director
HEYWOOD, Anthony George
Resigned: 13 December 2007
Appointed Date: 31 March 2005
77 years old

Director
HOW, Alistair Maxwell
Resigned: 17 March 2016
Appointed Date: 15 February 2016
60 years old

Director
KAY, Dominic Jude
Resigned: 31 October 2014
Appointed Date: 30 June 2005
53 years old

Director
MITCHELL, Nicholas John
Resigned: 01 April 2010
Appointed Date: 31 March 2005
63 years old

Director
RAMSAY, James
Resigned: 31 January 2000
Appointed Date: 16 August 1990
67 years old

Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
71 years old

FSHC MANAGEMENT SERVICES (CM) LIMITED Events

20 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
06 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 8,006

31 Mar 2016
Termination of appointment of Alistair Maxwell How as a director on 17 March 2016
04 Mar 2016
Termination of appointment of Ian Richard Smith as a director on 15 February 2016
...
... and 103 more events
16 Aug 1990
Incorporation
16 Aug 1990
Pars re dirs/sit reg off
16 Aug 1990
Decln complnce reg new co
16 Aug 1990
Articles

16 Aug 1990
Memorandum

FSHC MANAGEMENT SERVICES (CM) LIMITED Charges

30 October 2006
Mortgage or charge
Delivered: 22 January 2007
Status: Satisfied on 30 July 2012
Persons entitled: Credit Suisse
Description: All monies northern ireland security deed. By way of…
9 January 2006
Mortgage or charge
Delivered: 27 January 2006
Status: Satisfied on 21 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge - all monies. 1. all monies…
9 January 2006
Debenture
Delivered: 27 January 2006
Status: Satisfied on 21 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Debenture - all monies. Fixed security. (1) freehold and…