Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PE
Scotland
Director Name | Mr Michael Robert Tierney |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2016(49 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 14 February 2017) |
Role | Director Subsea Product Technology |
Country of Residence | Scotland |
Correspondence Address | Fmc Technologies Limited Finch Way Strathclyde Business Park Bellshill Lanarkshire ML4 3PE Scotland |
Secretary Name | Mr Michael Tierney |
---|---|
Status | Closed |
Appointed | 04 May 2016(49 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 14 February 2017) |
Role | Company Director |
Correspondence Address | Fmc Technologies Pension Plan Atlantic Business Ce Atlantic Street Altrincham Greater Manchester WA14 5NQ |
Director Name | Mr Roy Harvey McCale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1982(15 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 07 October 1997) |
Role | Financial Controller |
Correspondence Address | Owlsoak Shereford Road Hempton Fakenham Norfolk NR21 7LJ |
Director Name | Mr Barrington Marshall Riley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 35 Oldfield Way Heswall Wirral Merseyside CH60 6RH Wales |
Director Name | Mr Eugene Meyntjens |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 1992) |
Role | European Ops Director |
Correspondence Address | Constant Permekeplein 4-270 Zwijndrecht-Burcht Foreign |
Director Name | Mr Simon Anthony Allen Block |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 November 1998) |
Role | Solicitor |
Correspondence Address | Bentwitchen House South Molton Devon EX36 3HA |
Director Name | Mr Ian MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 May 1997) |
Role | Human Resource Manager |
Correspondence Address | 20 Laxton Drive Kirkintilloch Glasgow Lanarkshire G66 5LR Scotland |
Director Name | Gerald Desantis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 27 April 1992) |
Role | General Manager |
Correspondence Address | 29 Kaimes Road Edinburgh Midlothian EH12 6JS Scotland |
Director Name | Francis James Crossley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 1992) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge House Wiveton Holt Norfolk NR25 7TP |
Secretary Name | Mr Roy Harvey McCale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | Owlsoak Shereford Road Hempton Fakenham Norfolk NR21 7LJ |
Director Name | Mrs Linda Wainright |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1992(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1993) |
Role | Financial Controller |
Correspondence Address | 5 Church Hill Edinburgh Scotland Eh10 |
Director Name | Louis Francis Brennan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 June 2000) |
Role | Director Of Personnel |
Correspondence Address | 8 Meadow Road Cheadle Hulme Stockport Cheshire SK4 5DN |
Director Name | Andrew David McIntyre |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 1996) |
Role | Financial Controller |
Correspondence Address | 2 Seaforth Drive Edinburgh Lothian EH4 2BT Scotland |
Secretary Name | Mr Barrington Marshall Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 1994) |
Role | Accounting Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 35 Oldfield Way Heswall Wirral Merseyside CH60 6RH Wales |
Director Name | Stephanie Kenyon Kushner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1994(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 October 1997) |
Role | Dir Finance & Info Tech |
Correspondence Address | 55 Broad Walk Wilmslow Cheshire SK9 5PL |
Director Name | Michael Murray |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 1994(28 years after company formation) |
Appointment Duration | 3 months (resigned 13 December 1994) |
Role | Human Resourses Director |
Correspondence Address | Ave Winston Churchill,234 1180 Brussels Belgium Foreign |
Director Name | Julie Elizabeth Woan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(28 years after company formation) |
Appointment Duration | 2 years (resigned 01 October 1996) |
Role | Accountant |
Correspondence Address | 92 Peel Street Macclesfield Cheshire SK11 8BL |
Secretary Name | Julie Elizabeth Woan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(28 years after company formation) |
Appointment Duration | 2 years (resigned 01 October 1996) |
Role | Accountant |
Correspondence Address | 92 Peel Street Macclesfield Cheshire SK11 8BL |
Director Name | David Robert Orbison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 1997) |
Role | Plant Manager |
Correspondence Address | Flat 2 163 Beresford Road Birkenhead Merseyside L43 2JD |
Director Name | James Joseph Campbell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 1997) |
Role | Controller |
Correspondence Address | 14 Norman Crescent Irvine Ayrshire KA12 8SB Scotland |
Director Name | Jennifer Margaret Halliday |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(30 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 7 Derwent Drive Bramhall Stockport Cheshire SK7 1HW |
Secretary Name | Jennifer Margaret Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(30 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 7 Derwent Drive Bramhall Stockport Cheshire SK7 1HW |
Director Name | Mr Paul Raymond Gandy |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2000) |
Role | Site Controller |
Country of Residence | United Kingdom |
Correspondence Address | 31 Barnfield Crescent Sale Cheshire M33 6WJ |
Secretary Name | Mr Paul Raymond Gandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2000) |
Role | Site Controller |
Country of Residence | United Kingdom |
Correspondence Address | 31 Barnfield Crescent Sale Cheshire M33 6WJ |
Director Name | David Robert Orbison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2002) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 161 Beresford Road Birkenhead Wirral CH43 2JD Wales |
Director Name | Jeffrey Dodds |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2002) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 63 Starbeck Drive Little Sutton Ellesmere Port Cheshire CH66 4TS Wales |
Secretary Name | Jeffrey Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2002) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 63 Starbeck Drive Little Sutton Ellesmere Port Cheshire CH66 4TS Wales |
Director Name | Mr Roy McCale |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(35 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Owls Oak Shereford Road Hempton Fakenham Norfolk NR21 7LJ |
Secretary Name | Iain William McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(35 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | 130 North Park Fakenham Norfolk NR21 9RH |
Director Name | Mr Andrew John Constantine Cort |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(36 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 26 March 2015) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Camps Road Carnock Dunfermline Fife KY12 9JP Scotland |
Director Name | Mr Iain Wishart |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(36 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dovecot Way Dunfermline Fife KY11 8SX Scotland |
Secretary Name | Mr Iain Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(36 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dovecot Way Dunfermline Fife KY11 8SX Scotland |
Website | fmctechnologies.com |
---|
Registered Address | Atlantic Business Centre Atlantic Street Altrincham Manchester WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Fmc Corp (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2016 | Application to strike the company off the register (3 pages) |
16 November 2016 | Application to strike the company off the register (3 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 May 2016 | Termination of appointment of Iain Wishart as a secretary on 31 March 2016 (1 page) |
19 May 2016 | Appointment of Mr Michael Robert Tierney as a director on 4 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Michael Tierney as a secretary on 4 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Iain Wishart as a secretary on 31 March 2016 (1 page) |
19 May 2016 | Appointment of Mr Michael Robert Tierney as a director on 4 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Iain Wishart as a director on 31 March 2016 (1 page) |
19 May 2016 | Appointment of Mr Michael Tierney as a secretary on 4 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Iain Wishart as a director on 31 March 2016 (1 page) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 August 2015 | Appointment of Mr Peter Harold Lucas as a director on 26 March 2015 (2 pages) |
6 August 2015 | Termination of appointment of Andrew John Constantine Cort as a director on 26 March 2015 (1 page) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Appointment of Mr Peter Harold Lucas as a director on 26 March 2015 (2 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of Andrew John Constantine Cort as a director on 26 March 2015 (1 page) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
8 November 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
25 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
25 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: commercial road wirral merseyside CH62 3NL (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: commercial road wirral merseyside CH62 3NL (1 page) |
8 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
22 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | Return made up to 01/08/03; full list of members
|
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Return made up to 01/08/03; full list of members
|
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
13 December 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
13 December 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 31 December 1999 (4 pages) |
4 December 2000 | Full accounts made up to 31 December 1999 (4 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: tenax road trafford park manchester M17 1WT (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: tenax road trafford park manchester M17 1WT (1 page) |
10 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Secretary resigned;director resigned (1 page) |
4 August 2000 | Secretary resigned;director resigned (1 page) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
10 August 1999 | Return made up to 01/08/99; full list of members (8 pages) |
10 August 1999 | Return made up to 01/08/99; full list of members (8 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (1 page) |
15 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | Return made up to 01/08/98; full list of members
|
19 August 1998 | Return made up to 01/08/98; full list of members
|
23 December 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 December 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
24 September 1997 | Return made up to 01/08/97; full list of members
|
24 September 1997 | Return made up to 01/08/97; full list of members
|
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
6 December 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
6 December 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 October 1996 | New secretary appointed;new director appointed (2 pages) |
20 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 August 1996 | Return made up to 01/08/96; full list of members (8 pages) |
30 August 1996 | Return made up to 01/08/96; full list of members (8 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Director resigned (2 pages) |
1 September 1995 | Return made up to 01/08/95; full list of members
|
1 September 1995 | Return made up to 01/08/95; full list of members
|
27 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
27 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
30 May 1995 | Company name changed fmc corporation (uk) pension pla n trustees LIMITED\certificate issued on 31/05/95 (4 pages) |
30 May 1995 | Company name changed fmc corporation (uk) pension pla n trustees LIMITED\certificate issued on 31/05/95 (4 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |