61 FMC LIMITED

61 St. Stephens Avenue 61 St. Stephens Avenue, London, W12 8JA, England
StatusACTIVE
Company No.05276972
Category
Incorporated03 Nov 2004
Age19 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

61 FMC LIMITED is an active with number 05276972. It was incorporated 19 years, 6 months, 13 days ago, on 03 November 2004. The company address is 61 St. Stephens Avenue 61 St. Stephens Avenue, London, W12 8JA, England.



People

CLAYTON, Sharon

Secretary

ACTIVE

Assigned on 03 Jan 2023

Current time on role 1 year, 4 months, 13 days

BOOSEY, Christopher

Director

Self-Employed

ACTIVE

Assigned on 03 Nov 2004

Current time on role 19 years, 6 months, 13 days

CLAYTON, Philip Frank, Dr

Director

Doctor

ACTIVE

Assigned on 04 Nov 2019

Current time on role 4 years, 6 months, 12 days

COVINGTON, Cherrill Mary

Secretary

RESIGNED

Assigned on 01 Nov 2013

Resigned on 21 Feb 2016

Time on role 2 years, 3 months, 20 days

COVINGTON, Cherrill Mary

Secretary

RESIGNED

Assigned on 03 Nov 2004

Resigned on 10 Nov 2008

Time on role 4 years, 7 days

MARTIN, Nichola Frances

Secretary

RESIGNED

Assigned on 10 Nov 2008

Resigned on 31 Oct 2013

Time on role 4 years, 11 months, 21 days

O'GRADY, Alice Laura

Secretary

RESIGNED

Assigned on 21 Feb 2016

Resigned on 03 Jan 2022

Time on role 5 years, 10 months, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Nov 2004

Resigned on 03 Nov 2004

Time on role

ATKINSON, Joanne

Director

Journalist

RESIGNED

Assigned on 03 Nov 2004

Resigned on 14 Aug 2006

Time on role 1 year, 9 months, 11 days

BISHOP, William Roy

Director

Lawyer

RESIGNED

Assigned on 28 Jun 2016

Resigned on 04 Nov 2019

Time on role 3 years, 4 months, 6 days

COVINGTON, Cherrill Mary

Director

Bookeeper

RESIGNED

Assigned on 25 Nov 2009

Resigned on 21 Feb 2016

Time on role 6 years, 2 months, 26 days

IRBY, Harold Robert Paul

Director

Marketing Manager

RESIGNED

Assigned on 01 Nov 2013

Resigned on 10 Jun 2016

Time on role 2 years, 7 months, 9 days

MARTIN, Nichola Frances

Director

Development Executive (Film)

RESIGNED

Assigned on 14 Aug 2006

Resigned on 31 Oct 2013

Time on role 7 years, 2 months, 17 days

O'GRADY, Alice Laura

Director

Psychologist

RESIGNED

Assigned on 21 Feb 2016

Resigned on 03 Jan 2023

Time on role 6 years, 10 months, 11 days

61 FMC LIMITED

Corporate-director

RESIGNED

Assigned on 10 Nov 2008

Resigned on 24 Nov 2009

Time on role 1 year, 14 days


Some Companies

Number:LP014594
Status:ACTIVE
Category:Limited Partnership

GLOBAL PV SALES LTD

635 BATH ROAD,SLOUGH,SL1 6AE

Number:08964859
Status:ACTIVE
Category:Private Limited Company

GSS ADVISORY LTD

MARVIK, CHILWORTH ROAD,SOUTHAMPTON,SO16 7JU

Number:11581709
Status:ACTIVE
Category:Private Limited Company

ISOSCAN (UK) LIMITED

29 WELLINGTON BUSINESS PARK,CROWTHORNE,RG45 6LS

Number:02973225
Status:ACTIVE
Category:Private Limited Company

J & G ELECTRICAL SERVICES LIMITED

UNIT 6 POLLYTE WORKS,DAGENHAM,RM10 8PS

Number:03759291
Status:ACTIVE
Category:Private Limited Company

SAMRAH CARGO LTD

8 SIDMOUTH STREET,MANCHESTER,M34 5NG

Number:09240091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source