FM SYSTEMS UK LIMITED

1st Floor Midas House 1st Floor Midas House, Woking, GU21 6LQ, Surrey, United Kingdom
StatusDISSOLVED
Company No.05565282
CategoryPrivate Limited Company
Incorporated15 Sep 2005
Age18 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 28 days

SUMMARY

FM SYSTEMS UK LIMITED is an dissolved private limited company with number 05565282. It was incorporated 18 years, 9 months, 4 days ago, on 15 September 2005 and it was dissolved 1 year, 11 months, 28 days ago, on 21 June 2022. The company address is 1st Floor Midas House 1st Floor Midas House, Woking, GU21 6LQ, Surrey, United Kingdom.



People

PORTEN, Joe

Director

Director

ACTIVE

Assigned on 02 Dec 2019

Current time on role 4 years, 6 months, 17 days

VON KOCH, Kurt

Director

Director

ACTIVE

Assigned on 02 Dec 2019

Current time on role 4 years, 6 months, 17 days

BEARE, Kevin Leslie

Secretary

RESIGNED

Assigned on 01 Nov 2011

Resigned on 07 Nov 2014

Time on role 3 years, 6 days

BEARE, Paul David

Secretary

RESIGNED

Assigned on 17 Oct 2018

Resigned on 02 Dec 2019

Time on role 1 year, 1 month, 16 days

BEARE, Paul David

Secretary

RESIGNED

Assigned on 30 Jan 2017

Resigned on 06 Apr 2018

Time on role 1 year, 2 months, 7 days

BROSNAN, Terence Michael

Secretary

Cfo

RESIGNED

Assigned on 15 Sep 2005

Resigned on 31 Jul 2009

Time on role 3 years, 10 months, 16 days

BROWN, Scott James

Secretary

RESIGNED

Assigned on 07 Nov 2014

Resigned on 30 Jan 2017

Time on role 2 years, 2 months, 23 days

PERRY, Duncan Gerritt, Secretary

Secretary

RESIGNED

Assigned on 01 Aug 2009

Resigned on 01 Nov 2011

Time on role 2 years, 3 months

SENDALL, Will

Secretary

RESIGNED

Assigned on 02 Dec 2019

Resigned on 18 Nov 2020

Time on role 11 months, 16 days

JL NOMINEES TWO LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Sep 2005

Resigned on 15 Sep 2005

Time on role

ANDERSON, John Treadwell

Director

Ceo

RESIGNED

Assigned on 15 Sep 2005

Resigned on 01 Nov 2012

Time on role 7 years, 1 month, 16 days

BRANNON, Kelyn Joann

Director

Director

RESIGNED

Assigned on 21 May 2018

Resigned on 02 Dec 2019

Time on role 1 year, 6 months, 12 days

CROW, Jennifer Lynn

Director

Chief Financial Officer

RESIGNED

Assigned on 12 Sep 2013

Resigned on 16 Jun 2014

Time on role 9 months, 4 days

GOEPEL, Patrick Francis

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Nov 2012

Resigned on 02 Dec 2019

Time on role 7 years, 1 month, 1 day

MATHESON, Donald William

Director

Director

RESIGNED

Assigned on 11 Sep 2018

Resigned on 02 Dec 2019

Time on role 1 year, 2 months, 21 days

PERRY, Duncan Gerrit

Director

Director

RESIGNED

Assigned on 01 Nov 2011

Resigned on 31 Oct 2012

Time on role 11 months, 30 days

WOLFE, Charles Bradford

Director

Cfo

RESIGNED

Assigned on 18 Nov 2014

Resigned on 14 Jul 2017

Time on role 2 years, 7 months, 26 days

JL NOMINEES ONE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Sep 2005

Resigned on 15 Sep 2005

Time on role


Some Companies

APOLLO CREW LTD

UNIT M228 TRIDENT BUSINESS CENTRE,LONDON,SW17 9SH

Number:10569621
Status:ACTIVE
Category:Private Limited Company

IDIADA AUTOMOTIVE TECHNOLOGY, S.A.

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC025068
Status:ACTIVE
Category:Other company type

ISLE GOURMET LIMITED

14 BISHOPS CLOSE,ELY,CB6 2TQ

Number:09672131
Status:ACTIVE
Category:Private Limited Company

LORDS REAL ESTATE LTD

23 MONTAGUE ROAD,UXBRIDGE,UB8 1QL

Number:11643128
Status:ACTIVE
Category:Private Limited Company

SAVILLE ESTATES LIMITED

FORWARD HOUSE,HENLEY IN ARDEN,B95 5AA

Number:02991311
Status:ACTIVE
Category:Private Limited Company

SNUG AS A BUG SCANDINAVIAN OUTDOOR CHILDREN`S WEAR LTD

8 APPLETREE COTTAGE,BASSINGHAM,LN5 9NP

Number:06673208
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