FMP INTERNATIONAL LTD

Address:
Cvr Global LLP, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN

FMP INTERNATIONAL LTD is a business entity registered at Companies House, UK, with entity identifier is 00875632. The registration start date is March 30, 1966. The current status is Liquidation.

Company Overview

Company Number 00875632
Company Name FMP INTERNATIONAL LTD
Registered Address Cvr Global LLP
16/17 Boundary Road
Hove
East Sussex
BN3 4AN
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1966-03-30
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2017
Accounts Last Update 31/12/2015
Returns Due Date 01/08/2016
Returns Last Update 04/07/2015
Confirmation Statement Due Date 18/07/2017
Confirmation Statement Last Update 04/07/2016
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address CVR GLOBAL LLP
16/17 BOUNDARY ROAD
Post Town HOVE
County EAST SUSSEX
Post Code BN3 4AN

Companies with the same location

Entity Name Office Address
1066 IT SOLUTIONS LIMITED Cvr Global LLP, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN
TCS (INDEPENDENT) LTD Cvr Global LLP, 1st Floor 16-17, Hove, East Sussex, BN3 4AN
JCJ CONSTRUCTION LIMITED Cvr Global LLP, 1st Floor 16-17 Boundary Road, Hove, East Sussex, BN3 4AN
FOX DAVIES GALLAGHER LIMITED Cvr Global LLP, 16-17 Boundary Road, Hove, BN3 4AN
BANGERS AND MASH LIMITED Cvr Global LLP, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN
LIGHTNING FISH GAMES LIMITED Cvr Global LLP, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN
PUREPOTIONS SKINCARE LTD. Cvr Global LLP, 1st Floor, Hove, BN3 4AN
SUNSHINE INVESTMENT ESTATES LIMITED Cvr Global LLP, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN
THE PHONEBOX STONE LTD Cvr Global LLP, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN
GREYSTONE EXPORT TRADING LIMITED Cvr Global LLP, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TURNER, Hyacinth Secretary (Active) 38 Imperial Road, London, England, N22 8DE /
15 February 2016
/
BATES, William Howard Director (Active) 18, Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-In-Furness, Cumbria, England, LA14 2PN November 1956 /
26 August 2014
American /
Usa
Director
FRANCIS, Frederick Director (Active) 9 Clapham Park Road, London, England, SW4 7EE November 1952 /
30 March 2015
British /
England
Director
TURNER, Nathaniel Theophilus Director (Active) 38 Imperial Road, London, England, N22 8DE February 1950 /
11 January 2016
British /
England
Retired
MILLWARD, David Ronald Secretary (Resigned) 9 Clapham Park Road, London, SW4 7EE /
23 March 2005
British /
Technician
STEWART, Brenda Secretary (Resigned) 11052 North 24th Avenue, Arizona 85029, Usa, FOREIGN /
/
BADDALEY, Andrew Paul Director (Resigned) 9 Clapham Park Road, London, SW4 7EE August 1976 /
3 November 2010
British /
England
Professional Musician
CLEVENGER, Kathy Kay Director (Resigned) 18, Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-In-Furness, Cumbria, England, LA14 2PN October 1950 /
26 August 2014
American /
Namibia
Director
CLEVENGER, Kathy Director (Resigned) 5a Mountfield Road, Luton, Bedfordshire, LU2 7JN October 1950 /
23 March 2005
American /
England
Missionary Nurse
COATES, Alan Director (Resigned) 9 Clapham Park Road, London, SW4 7EE March 1950 /
23 March 2005
British /
England
Chartered Acct
DANIELS, Robert Charles Director (Resigned) 12412 St Mark Street, Garden Grove, California 92845, Usa November 1931 /
23 March 2005
American /
Usa
Retired
JULARBAL, Simon Director (Resigned) 62 Poplar Way, Barkingside, Ilford, Essex, IG6 1EN February 1964 /
Philippine /
Director
MACKAY, Larry Director (Resigned) 11052 North 24th Avenue, Arizona 85029, Usa, FOREIGN December 1945 /
Canadian /
Marketing Director
MILLWARD, David Ronald Director (Resigned) 9 Clapham Park Road, London, SW4 7EE January 1947 /
29 January 1993
British /
England
Technician
STEWART, Brenda Director (Resigned) 11052 North 24th Avenue, Arizona 85029, Usa, FOREIGN March 1957 /
American /
Management Director
STEWART, Donald Kent Director (Resigned) 16 The Approach, Two Mile Ash, Milton Keynes, MK8 8BJ January 1965 /
American /
Country Director
STEWART, Donald Lee Director (Resigned) 11052 North 24th Avenue, Arizona 85029 October 1939 /
American /
Minister Of Religion
WASUNNA, Nicholas Andrew Edward Director (Resigned) PO BOX 196, Sarit Centre, Nairobi, 06006, Kenya February 1974 /
14 January 2009
British /
Kenya
Humanitarian Advisor

Competitor

Search similar business entities

Post Town HOVE
Post Code BN3 4AN
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on FMP INTERNATIONAL LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches