FMGH 1 LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
FMGH 1 LIMITED is a Private Limited Company from BRIGHTON and has the status: Liquidation.
FMGH 1 LIMITED was incorporated 16 years ago on 29/10/2007 and has the registered number: 06411541. The accounts status is GROUP and accounts are next due on 30/06/2021.
FMGH 1 LIMITED was incorporated 16 years ago on 29/10/2007 and has the registered number: 06411541. The accounts status is GROUP and accounts are next due on 30/06/2021.
FMGH 1 LIMITED - BRIGHTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2019 | 30/06/2021 |
Registered Office
2ND FLOOR PHOENIX HOUSE
BRIGHTON
BN1 2RT
This Company Originates in : United Kingdom
Previous trading names include:
FORMAPLEX GROUP LIMITED (until 18/03/2021)
FORMAPLEX GROUP LIMITED (until 18/03/2021)
ENSCO 630 LIMITED (until 09/11/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/10/2020 | 11/11/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ADRIAN RAYNER | Nov 1961 | British | Director | 2019-04-10 | CURRENT |
MR MICHAEL THOMAS BRYANT | Jul 1962 | English | Director | 2016-07-18 | CURRENT |
MR RUSSELL WARD | Jul 1961 | British | Director | 2019-04-10 UNTIL 2021-02-05 | RESIGNED |
GATELEY INCORPORATIONS LIMITED | Corporate Director | 2007-10-29 UNTIL 2007-12-13 | RESIGNED | ||
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2007-10-29 UNTIL 2007-12-13 | RESIGNED | ||
MISS ANNA CARIN FRASER-HARRIS | Secretary | 2011-11-17 UNTIL 2014-09-26 | RESIGNED | ||
MR MICHAEL DAVID LAST | Aug 1968 | British | Secretary | 2008-06-01 UNTIL 2011-11-17 | RESIGNED |
MR DAVID SHOOTER | Jan 1966 | British | Secretary | 2007-12-13 UNTIL 2008-06-01 | RESIGNED |
MR ROSS MARSHALL | Apr 1958 | British | Director | 2017-01-24 UNTIL 2021-01-26 | RESIGNED |
MR KEVIN WILSON | Apr 1947 | British | Director | 2008-01-29 UNTIL 2016-06-01 | RESIGNED |
IAN WILSON | Oct 1965 | British | Director | 2007-12-13 UNTIL 2019-12-12 | RESIGNED |
ANDREW DAVID BONE | Feb 1963 | British | Director | 2007-12-13 UNTIL 2019-11-01 | RESIGNED |
MR DAVID SHOOTER | Jan 1966 | British | Director | 2007-12-13 UNTIL 2011-01-12 | RESIGNED |
MR GEORGE SHANNON | Apr 1963 | British | Director | 2017-11-29 UNTIL 2018-10-01 | RESIGNED |
MR CHARLES LEWIS MATTHEWS | Dec 1953 | British | Director | 2016-06-01 UNTIL 2019-04-10 | RESIGNED |
MR RUSSELL HAMMACOTT | Jun 1970 | British | Director | 2011-11-17 UNTIL 2018-06-29 | RESIGNED |
MR MICHAEL DAVID LAST | Aug 1968 | British | Director | 2008-06-01 UNTIL 2017-01-25 | RESIGNED |
MR PETER GEORGE FREDERICKS | Nov 1964 | British | Director | 2014-12-11 UNTIL 2017-11-29 | RESIGNED |
MS ANNA FRASER-HARRIS | May 1968 | British | Director | 2012-03-01 UNTIL 2014-09-26 | RESIGNED |
MR NICOL RODERICK PETER FRASER | Aug 1967 | British | Director | 2007-12-13 UNTIL 2017-01-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dunedin Buyout Fund Ii L.P | 2017-09-12 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |