FCB NOMINEES LIMITED - SALFORD
Company Profile | Company Filings |
Overview
FCB NOMINEES LIMITED is a Private Limited Company from SALFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
FCB NOMINEES LIMITED was incorporated 39 years ago on 05/06/1984 and has the registered number: 01822075. The accounts status is DORMANT.
FCB NOMINEES LIMITED was incorporated 39 years ago on 05/06/1984 and has the registered number: 01822075. The accounts status is DORMANT.
FCB NOMINEES LIMITED - SALFORD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2021 |
Registered Office
2 NEW BAILEY
SALFORD
GREATER MANCHESTER
M3 5GS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2021 | 24/12/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEBRA ALISON JUKES | Jun 1965 | British | Director | 2018-08-13 | CURRENT |
EVERSECRETARY LIMITED | Corporate Secretary | 2005-02-23 | CURRENT | ||
MR RONALD GEORGE PATERSON | Jul 1956 | British | Director | 1994-11-25 UNTIL 1995-11-27 | RESIGNED |
BRUCE GRAHAM JAMES GRIPTON | Secretary | RESIGNED | |||
MR ALASDAIR IAN OUTHWAITE | Feb 1974 | Director | 2014-11-20 UNTIL 2016-01-28 | RESIGNED | |
SIMON MORGAN | Jun 1963 | British | Director | 1994-11-25 UNTIL 1998-07-31 | RESIGNED |
MR JOHN RICHARD MILLAR | Feb 1940 | British | Director | 1994-11-25 UNTIL 1995-11-20 | RESIGNED |
IAN ROBERT GIBSON | Aug 1948 | British | Director | RESIGNED | |
CHRISTOPHER MICHAEL LAKE | Jul 1961 | British | Director | 1994-11-25 UNTIL 1996-01-11 | RESIGNED |
WILLIAM JAMES BENSON JOWITT | Jul 1941 | British | Director | 1994-11-25 UNTIL 1995-05-01 | RESIGNED |
MR ALAN DOMINIQUE JENKINS | May 1952 | British | Director | 1994-11-25 UNTIL 1995-12-12 | RESIGNED |
CLAIRE VICTORIA LARBEY | Oct 1974 | British | Director | 2016-01-28 UNTIL 2018-08-13 | RESIGNED |
DAVID JASPER GUTHRIE HUNT | Sep 1945 | British | Director | 1994-11-25 UNTIL 1995-11-28 | RESIGNED |
ANTHONY MAXWELL HUDSON | Apr 1955 | British | Director | RESIGNED | |
ANTHONY MAXWELL HUDSON | Apr 1955 | British | Director | 1994-11-25 UNTIL 1995-04-30 | RESIGNED |
PETER MICHAEL HOWARD | Feb 1951 | British | Director | 1994-11-25 UNTIL 1995-11-28 | RESIGNED |
DAVID MICHAEL HODSON | Oct 1953 | British | Director | 1994-11-25 UNTIL 1995-08-25 | RESIGNED |
STEPHEN JEREMY HERMER | May 1961 | British | Director | 1994-11-25 UNTIL 1998-07-31 | RESIGNED |
MRS SOPHIE CHARLOTTE HAMILTON | Oct 1955 | British | Director | 1994-11-25 UNTIL 1995-11-28 | RESIGNED |
MR BRUCE GRAHAM JAMES GRIPTON | Dec 1959 | British | Director | 1994-11-25 UNTIL 2008-11-03 | RESIGNED |
PATRICK ISHERWOOD | Feb 1947 | British | Director | 1994-11-25 UNTIL 1995-12-12 | RESIGNED |
MR FRANK GEORGE PRESLAND | Feb 1944 | British | Director | 1994-11-25 UNTIL 1995-11-28 | RESIGNED |
LEGIST SECRETARIES LIMITED | Nominee Secretary | 1992-02-24 UNTIL 1994-11-25 | RESIGNED | ||
FIONA ANNE SQUIRES | Secretary | RESIGNED | |||
LEGIST SECRETARIES LIMITED | Secretary | 1994-11-25 UNTIL 2005-02-23 | RESIGNED | ||
ANTHONY MAXWELL HUDSON | Apr 1955 | British | Secretary | RESIGNED | |
JOHN HOWARD COOKE | Jan 1952 | British | Director | 1994-11-25 UNTIL 1995-06-22 | RESIGNED |
MARK BERNARD FRANKLIN | May 1959 | British | Director | 1994-11-25 UNTIL 1995-11-27 | RESIGNED |
ANDREW GEORGE EVANS | Apr 1952 | British | Director | 1994-11-25 UNTIL 1995-01-31 | RESIGNED |
JAYNE CAROLINE ELKINS | Feb 1959 | British | Director | 1994-11-25 UNTIL 1995-12-14 | RESIGNED |
SMITA EDWARDS | Jun 1961 | British | Director | 1994-11-25 UNTIL 1996-01-10 | RESIGNED |
WILLIAM JOHN EASUN | Apr 1955 | British | Director | 1994-11-25 UNTIL 1995-12-14 | RESIGNED |
MR CRAIG FARQUHAR EADIE | Apr 1955 | British | Director | RESIGNED | |
MR CRAIG FARQUHAR EADIE | Apr 1955 | British | Director | 1994-11-25 UNTIL 1995-11-27 | RESIGNED |
MR JOHN LESLIE DREWITT | Aug 1937 | British | Director | 1994-11-25 UNTIL 1995-12-12 | RESIGNED |
IAN VAUGHAN GASCOIGNE | Apr 1957 | British | Director | 1994-11-25 UNTIL 1995-12-12 | RESIGNED |
CHRISTOPHER DIGBY-BELL | Jun 1948 | British | Director | 1994-11-25 UNTIL 1995-11-28 | RESIGNED |
JOHN HOWARD COOKE | Jan 1952 | British | Director | RESIGNED | |
ANTHONY JAMES PATTERSON | Jul 1957 | British | Director | 1994-11-25 UNTIL 1996-02-01 | RESIGNED |
NORMAN ALLEN CHAPMAN | Jan 1950 | British | Director | 1994-11-25 UNTIL 1995-12-12 | RESIGNED |
MICHAEL HEINRICH FRIEDRICH BERND CARL | Nov 1942 | British | Director | 1994-11-25 UNTIL 1995-12-12 | RESIGNED |
RUSSELL LYNDON BOWYER | Oct 1961 | British | Director | 1994-11-25 UNTIL 1995-11-20 | RESIGNED |
ANTHONY JAMES BLACKBURN | Jan 1939 | British | Director | 1994-11-25 UNTIL 1995-04-30 | RESIGNED |
CAROLINE ANNE BASSETT | Jan 1961 | British | Director | 1994-11-25 UNTIL 1995-11-29 | RESIGNED |
JOHN MANNING BALFOUR | Oct 1952 | British | Director | 1994-11-25 UNTIL 1995-11-27 | RESIGNED |
ROBERT PETER COOKE | Nov 1958 | British | Director | 1994-11-25 UNTIL 1995-06-30 | RESIGNED |
WILLIAM STEPHEN GIBBS | Sep 1939 | British | Director | 1994-11-25 UNTIL 1995-12-14 | RESIGNED |
SHEILA FYFE | Sep 1950 | British | Director | 1994-11-25 UNTIL 1995-11-20 | RESIGNED |
SYLVIA GOULDING | Feb 1959 | Director | 1994-11-25 UNTIL 1995-07-31 | RESIGNED | |
JOHN PEDDER | Aug 1943 | British | Director | 1994-11-25 UNTIL 1995-11-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eversheds Sutherland (International) Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - FCB NOMINEES LIMITED | 2022-01-28 | 30-04-2021 | £56 equity |
Dormant Company Accounts - FCB NOMINEES LIMITED | 2021-03-31 | 30-04-2020 | £56 equity |
Dormant Company Accounts - FCB NOMINEES LIMITED | 2020-01-28 | 30-04-2019 | £56 equity |
Dormant Company Accounts - FCB NOMINEES LIMITED | 2019-01-24 | 30-04-2018 | £56 equity |