F.B.P. MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DR
Company number 01931856
Status Active
Incorporation Date 18 July 1985
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Rebecca Ann Weston as a director on 31 January 2016. The most likely internet sites of F.B.P. MANAGEMENT LIMITED are www.fbpmanagement.co.uk, and www.f-b-p-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. F B P Management Limited is a Private Limited Company. The company registration number is 01931856. F B P Management Limited has been working since 18 July 1985. The present status of the company is Active. The registered address of F B P Management Limited is Devonshire House 1 Devonshire Street London W1w 5dr. . MITTAL, Anuj Kumar is a Director of the company. MORRIS, Mark is a Director of the company. WESTON, Rebecca Ann is a Director of the company. Secretary CARTER, Roy Leonard has been resigned. Secretary LEVINE, Raymond Joseph has been resigned. Director ASHTON, David Thomas has been resigned. Director BECKHAM, Mark has been resigned. Director BRADFORD, Douglas Philip has been resigned. Director BRAZIER, Richard John has been resigned. Director CROOME, Jeff has been resigned. Director CUMMINS, Gordon John has been resigned. Director DAWSON, John has been resigned. Director ELLIS, Stephen John has been resigned. Director HOLGATE, Benjamin James Michael has been resigned. Director HUTCHEN, Timothy Robert has been resigned. Director JENNINGS, Sally Jane has been resigned. Director LOW, Richard Anthony has been resigned. Director MADDOX, David George has been resigned. Director PIERCE, Graham Charles has been resigned. Director ROBERTS, Helen has been resigned. Director SMITH, James Edward has been resigned. Director TURNER, Alex has been resigned. Director WALKER, John Spencer has been resigned. Director ZIVI, Henri Simon has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MITTAL, Anuj Kumar
Appointed Date: 01 November 2011
45 years old

Director
MORRIS, Mark
Appointed Date: 01 November 2011
57 years old

Director
WESTON, Rebecca Ann
Appointed Date: 31 January 2016
50 years old

Resigned Directors

Secretary
CARTER, Roy Leonard
Resigned: 01 November 2011
Appointed Date: 03 August 2010

Secretary
LEVINE, Raymond Joseph
Resigned: 03 August 2010

Director
ASHTON, David Thomas
Resigned: 27 November 2001
Appointed Date: 30 October 2000
66 years old

Director
BECKHAM, Mark
Resigned: 01 November 2011
Appointed Date: 14 January 2011
70 years old

Director
BRADFORD, Douglas Philip
Resigned: 22 February 2006
Appointed Date: 27 November 2001
71 years old

Director
BRAZIER, Richard John
Resigned: 11 June 2009
Appointed Date: 14 September 2006
60 years old

Director
CROOME, Jeff
Resigned: 03 September 2004
Appointed Date: 27 November 2001
64 years old

Director
CUMMINS, Gordon John
Resigned: 01 February 2006
Appointed Date: 03 September 2004
55 years old

Director
DAWSON, John
Resigned: 31 August 1997
76 years old

Director
ELLIS, Stephen John
Resigned: 19 November 2010
Appointed Date: 24 January 2008
66 years old

Director
HOLGATE, Benjamin James Michael
Resigned: 31 January 2016
Appointed Date: 28 June 2011
58 years old

Director
HUTCHEN, Timothy Robert
Resigned: 01 July 2005
Appointed Date: 03 September 2004
58 years old

Director
JENNINGS, Sally Jane
Resigned: 14 October 2008
Appointed Date: 18 December 2003
60 years old

Director
LOW, Richard Anthony
Resigned: 27 November 2001
76 years old

Director
MADDOX, David George
Resigned: 10 August 1995
70 years old

Director
PIERCE, Graham Charles
Resigned: 03 August 2010
Appointed Date: 21 October 2009
51 years old

Director
ROBERTS, Helen
Resigned: 27 June 2011
Appointed Date: 18 August 2009
59 years old

Director
SMITH, James Edward
Resigned: 01 November 2011
Appointed Date: 16 June 2010
47 years old

Director
TURNER, Alex
Resigned: 28 September 2009
Appointed Date: 01 January 2006
53 years old

Director
WALKER, John Spencer
Resigned: 24 January 2008
Appointed Date: 01 July 2005
49 years old

Director
ZIVI, Henri Simon
Resigned: 30 October 2000
Appointed Date: 12 September 1997
72 years old

Persons With Significant Control

Ag Frimley Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Novartis Pharmaceuticals Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

F.B.P. MANAGEMENT LIMITED Events

09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
02 Oct 2016
Accounts for a small company made up to 31 December 2015
09 Feb 2016
Appointment of Rebecca Ann Weston as a director on 31 January 2016
08 Feb 2016
Termination of appointment of Benjamin James Michael Holgate as a director on 31 January 2016
04 Feb 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 88

...
... and 135 more events
18 Jan 1988
New director appointed

05 Oct 1987
Return made up to 02/06/87; full list of members

12 Feb 1987
Return made up to 17/12/86; full list of members

06 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1985
Incorporation