Fcb Nominees Limited

  • Active
  • Incorporated on 5 Jun 1984

Reg Address: 2 New Bailey, 6 Stanley Street, Salford M3 5GS, United Kingdom

Previous Names:
Fc Nominees Limited - 5 Jun 1984


  • Summary The company with name "Fcb Nominees Limited" is a private limited company and located in 2 New Bailey, 6 Stanley Street, Salford M3 5GS. Fcb Nominees Limited is currently in active status and it was incorporated on 5 Jun 1984 (40 years 3 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Fcb Nominees Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Debra Alison Jukes Director 13 Aug 2018 British Active
2 Debra Alison Jukes Director 13 Aug 2018 - Active
3 Claire Victoria Larbey Director 28 Jan 2016 - Resigned
13 Aug 2018
4 Alasdair Ian Outhwaite Director 20 Nov 2014 - Resigned
28 Jan 2016
5 Angela Carol Robertson Director 21 Apr 2011 British Resigned
20 Nov 2014
6 David John Roberts Director 1 Oct 2008 British Resigned
1 Sep 2014
7 Robin Nicholas Skelton Director 14 Aug 2007 - Resigned
3 Nov 2008
8 John Hayes Sarginson Director 14 Aug 2007 British Resigned
21 Apr 2011
9 EVERSECRETARY LIMITED Corporate Secretary 23 Feb 2005 - Active
10 Susan Mary Taylor Director 14 May 1997 - Resigned
14 Aug 2007
11 Christopher Harvey Digby-Bell Director 25 Nov 1994 British Resigned
28 Nov 1995
12 John Leslie Drewitt Director 25 Nov 1994 British Resigned
12 Dec 1995
13 Craig Farquhar Eadie Director 25 Nov 1994 British Resigned
27 Nov 1995
14 William John Easun Director 25 Nov 1994 British Resigned
14 Dec 1995
15 Smita Edwards Director 25 Nov 1994 British Resigned
10 Jan 1996
16 Jayne Caroline Elkins Director 25 Nov 1994 - Resigned
14 Dec 1995
17 Andrew George Evans Director 25 Nov 1994 British Resigned
31 Jan 1995
18 Mark Bernard Franklin Director 25 Nov 1994 British Resigned
27 Nov 1995
19 Sheila Fyfe Director 25 Nov 1994 British Resigned
20 Nov 1995
20 Ian Vaughan Gascoigne Director 25 Nov 1994 British Resigned
12 Dec 1995
21 William Stephen Gibbs Director 25 Nov 1994 British Resigned
14 Dec 1995
22 Sylvia Goulding Director 25 Nov 1994 - Resigned
31 Jul 1995
23 Bruce Graham James Gripton Director 25 Nov 1994 - Resigned
3 Nov 2008
24 Sophie Charlotte Hamilton Director 25 Nov 1994 British Resigned
28 Nov 1995
25 Stephen Jeremy Hermer Director 25 Nov 1994 British Resigned
31 Jul 1998
26 David Michael Hodson Director 25 Nov 1994 United Kingdom Resigned
25 Aug 1995
27 Peter Michael Howard Director 25 Nov 1994 - Resigned
28 Nov 1995
28 Anthony Maxwell Hudson Director 25 Nov 1994 British Resigned
30 Apr 1995
29 David Jasper Guthrie Hunt Director 25 Nov 1994 British Resigned
28 Nov 1995
30 Patrick Isherwood Director 25 Nov 1994 British Resigned
12 Dec 1995
31 Alan Dominique Jenkins Director 25 Nov 1994 British Resigned
12 Dec 1995
32 William James Benson Jowitt Director 25 Nov 1994 British Resigned
1 May 1995
33 Christopher Michael Lake Director 25 Nov 1994 British Resigned
11 Jan 1996
34 John Richard Millar Director 25 Nov 1994 British Resigned
20 Nov 1995
35 Simon Morgan Director 25 Nov 1994 British Resigned
31 Jul 1998
36 Ronald George Paterson Director 25 Nov 1994 British Resigned
27 Nov 1995
37 Anthony James Patterson Director 25 Nov 1994 British Resigned
1 Feb 1996
38 John Pedder Director 25 Nov 1994 British Resigned
28 Nov 1995
39 Frank George Presland Director 25 Nov 1994 British Resigned
28 Nov 1995
40 Edward Timothy Razzall Director 25 Nov 1994 British Resigned
31 Oct 1995
41 Jane Christine Richards Director 25 Nov 1994 British Resigned
12 Dec 1995
42 Paul Anthony Roberts Director 25 Nov 1994 British Resigned
28 Nov 1995
43 David James Roper Robinson Director 25 Nov 1994 - Resigned
31 Jul 1998
44 Hilary Anne Rodgers Director 25 Nov 1994 British Resigned
13 Dec 1995
45 Ruairidh Michael Ross Director 25 Nov 1994 - Resigned
27 Nov 1995
46 Frances Anne Spencer Director 25 Nov 1994 British Resigned
27 Nov 1995
47 Roger Cameron Steel Director 25 Nov 1994 British Resigned
10 Jan 1996
48 Steven Charles Sugar Director 25 Nov 1994 British Resigned
10 Jan 1996
49 Susan Mary Taylor Director 25 Nov 1994 - Resigned
20 Nov 1995
50 Antony Howard Thomlinson Director 25 Nov 1994 British Resigned
14 Aug 2007
51 Pamela Mary Thompson Director 25 Nov 1994 British Resigned
20 Nov 1995
52 Alastair Robert Clifford Tulloch Director 25 Nov 1994 British Resigned
16 Aug 1996
53 Nicholas Edmund Valner Director 25 Nov 1994 - Resigned
12 Dec 1995
54 Peter Vivian Walford Director 25 Nov 1994 British Resigned
14 Dec 1995
55 Julian Frederick John Walton Director 25 Nov 1994 British Resigned
31 Jul 2001
56 David Christopher Willis Director 25 Nov 1994 - Resigned
31 Jul 1998
57 Alastair Robert Clifford Tulloch Director 25 Nov 1994 British Resigned
16 Aug 1996
58 Peter Vivian Walford Director 25 Nov 1994 British, Resigned
14 Dec 1995
59 Ronald George Paterson Director 25 Nov 1994 British Resigned
27 Nov 1995
60 Simon Nicholas James Pullen Director 25 Nov 1994 - Resigned
18 Jun 2001
61 LEGIST SECRETARIES LIMITED Secretary 25 Nov 1994 - Resigned
23 Feb 2005
62 John Manning Balfour Director 25 Nov 1994 British Resigned
27 Nov 1995
63 Caroline Anne Bassett Director 25 Nov 1994 British Resigned
29 Nov 1995
64 Anthony James Blackburn Director 25 Nov 1994 British Resigned
30 Apr 1995
65 Russell Lyndon Bowyer Director 25 Nov 1994 British Resigned
20 Nov 1995
66 Michael Heinrich Friedrich Bernd Carl Director 25 Nov 1994 British Resigned
12 Dec 1995
67 Norman Allen Chapman Director 25 Nov 1994 British Resigned
12 Dec 1995
68 John Howard Cooke Director 25 Nov 1994 - Resigned
22 Jun 1995
69 Robert Peter Cooke Director 25 Nov 1994 British Resigned
30 Jun 1995
70 LEGIST SECRETARIES LIMITED Nominee Secretary 24 Feb 1992 - Resigned
25 Nov 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Eversheds Sutherland (International) Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Fcb Nominees Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 13 Dec 2022 Download PDF
2 Gazette - Notice Voluntary 30 Aug 2022 Download PDF
3 Resolution 22 Aug 2022 Download PDF
4 Dissolution - Application Strike Off Company 19 Aug 2022 Download PDF
5 Address - Change Registered Office Company With Date Old New 1 Jul 2021 Download PDF
6 Accounts - Dormant 30 Mar 2021 Download PDF
7 Confirmation Statement - No Updates 22 Dec 2020 Download PDF
3 Pages
8 Miscellaneous - Legacy 6 Feb 2020 Download PDF
5 Pages
9 Accounts - Dormant 27 Jan 2020 Download PDF
2 Pages
10 Confirmation Statement - No Updates 23 Dec 2019 Download PDF
3 Pages
11 Accounts - Dormant 23 Jan 2019 Download PDF
2 Pages
12 Confirmation Statement - No Updates 17 Dec 2018 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 14 Aug 2018 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 14 Aug 2018 Download PDF
2 Pages
15 Accounts - Dormant 15 Jan 2018 Download PDF
5 Pages
16 Confirmation Statement - No Updates 14 Dec 2017 Download PDF
4 Pages
17 Address - Change Registered Office Company With Date Old New 13 Dec 2017 Download PDF
1 Pages
18 Persons With Significant Control - Change To A Person With Significant Control 12 Dec 2017 Download PDF
2 Pages
19 Confirmation Statement - Updates 16 Dec 2016 Download PDF
5 Pages
20 Accounts - Dormant 13 Dec 2016 Download PDF
5 Pages
21 Incorporation - Memorandum Articles 9 Feb 2016 Download PDF
13 Pages
22 Accounts - Dormant 9 Feb 2016 Download PDF
5 Pages
23 Resolution 9 Feb 2016 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 28 Jan 2016 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 28 Jan 2016 Download PDF
2 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2016 Download PDF
4 Pages
27 Accounts - Dormant 23 Jan 2015 Download PDF
5 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2014 Download PDF
4 Pages
29 Officers - Appoint Person Director Company With Name Date 24 Nov 2014 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 24 Nov 2014 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 24 Nov 2014 Download PDF
1 Pages
32 Accounts - Dormant 13 Jan 2014 Download PDF
5 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 30 Dec 2013 Download PDF
5 Pages
34 Accounts - Dormant 11 Jan 2013 Download PDF
5 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 24 Dec 2012 Download PDF
5 Pages
36 Accounts - Dormant 30 Jan 2012 Download PDF
5 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2011 Download PDF
5 Pages
38 Officers - Appoint Person Director Company With Name 21 Apr 2011 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 21 Apr 2011 Download PDF
1 Pages
40 Accounts - Dormant 26 Jan 2011 Download PDF
5 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 13 Dec 2010 Download PDF
5 Pages
42 Officers - Change Person Director Company With Change Date 7 May 2010 Download PDF
2 Pages
43 Accounts - Dormant 21 Jan 2010 Download PDF
5 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2010 Download PDF
5 Pages
45 Officers - Change Person Director Company With Change Date 4 Jan 2010 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 22 Dec 2009 Download PDF
2 Pages
47 Accounts - Dormant 30 Jan 2009 Download PDF
5 Pages
48 Annual Return - Legacy 12 Dec 2008 Download PDF
3 Pages
49 Officers - Legacy 17 Nov 2008 Download PDF
1 Pages
50 Officers - Legacy 17 Nov 2008 Download PDF
1 Pages
51 Officers - Legacy 31 Oct 2008 Download PDF
2 Pages
52 Address - Legacy 26 Mar 2008 Download PDF
1 Pages
53 Accounts - Dormant 13 Feb 2008 Download PDF
5 Pages
54 Annual Return - Legacy 12 Dec 2007 Download PDF
3 Pages
55 Officers - Legacy 3 Sep 2007 Download PDF
1 Pages
56 Officers - Legacy 3 Sep 2007 Download PDF
1 Pages
57 Officers - Legacy 3 Sep 2007 Download PDF
1 Pages
58 Officers - Legacy 3 Sep 2007 Download PDF
1 Pages
59 Accounts - Dormant 1 Mar 2007 Download PDF
5 Pages
60 Annual Return - Legacy 11 Dec 2006 Download PDF
3 Pages
61 Accounts - Dormant 27 Feb 2006 Download PDF
5 Pages
62 Annual Return - Legacy 25 Jan 2006 Download PDF
3 Pages
63 Officers - Legacy 6 May 2005 Download PDF
2 Pages
64 Officers - Legacy 6 May 2005 Download PDF
1 Pages
65 Accounts - Dormant 16 Feb 2005 Download PDF
2 Pages
66 Annual Return - Legacy 17 Dec 2004 Download PDF
7 Pages
67 Annual Return - Legacy 13 Jan 2004 Download PDF
7 Pages
68 Accounts - Dormant 19 Nov 2003 Download PDF
3 Pages
69 Resolution 3 May 2003 Download PDF
15 Pages
70 Annual Return - Legacy 3 Jan 2003 Download PDF
7 Pages
71 Accounts - Dormant 3 Jan 2003 Download PDF
3 Pages
72 Officers - Legacy 9 Oct 2002 Download PDF
1 Pages
73 Accounts - Dormant 28 Jan 2002 Download PDF
2 Pages
74 Annual Return - Legacy 2 Jan 2002 Download PDF
7 Pages
75 Officers - Legacy 14 Nov 2001 Download PDF
1 Pages
76 Officers - Legacy 14 Nov 2001 Download PDF
1 Pages
77 Annual Return - Legacy 14 Dec 2000 Download PDF
7 Pages
78 Accounts - Dormant 1 Sep 2000 Download PDF
2 Pages
79 Annual Return - Legacy 16 Dec 1999 Download PDF
7 Pages
80 Accounts - Dormant 13 Oct 1999 Download PDF
5 Pages
81 Resolution 8 Oct 1999 Download PDF
82 Resolution 8 Oct 1999 Download PDF
1 Pages
83 Accounts - Full 2 Jun 1999 Download PDF
6 Pages
84 Annual Return - Legacy 11 Jan 1999 Download PDF
6 Pages
85 Officers - Legacy 2 Sep 1998 Download PDF
1 Pages
86 Officers - Legacy 2 Sep 1998 Download PDF
1 Pages
87 Officers - Legacy 2 Sep 1998 Download PDF
1 Pages
88 Address - Legacy 2 Sep 1998 Download PDF
1 Pages
89 Officers - Legacy 2 Sep 1998 Download PDF
1 Pages
90 Officers - Legacy 2 Sep 1998 Download PDF
1 Pages
91 Officers - Legacy 2 Sep 1998 Download PDF
1 Pages
92 Resolution 26 Feb 1998 Download PDF
1 Pages
93 Accounts - Dormant 26 Feb 1998 Download PDF
6 Pages
94 Annual Return - Legacy 23 Jan 1998 Download PDF
8 Pages
95 Officers - Legacy 4 Dec 1997 Download PDF
1 Pages
96 Officers - Legacy 17 Jun 1997 Download PDF
3 Pages
97 Officers - Legacy 8 May 1997 Download PDF
1 Pages
98 Accounts - Full 4 Mar 1997 Download PDF
6 Pages
99 Annual Return - Legacy 27 Jan 1997 Download PDF
10 Pages
100 Officers - Legacy 28 Aug 1996 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Quickness Limited
Mutual People: Debra Alison Jukes
Active
2 Everdirector Limited
Mutual People: Debra Alison Jukes
Active
3 Eversheds Trustees Limited
Mutual People: Debra Alison Jukes
Active
4 The Conservatory Manufacturers Association
Mutual People: EVERSECRETARY LIMITED
Active
5 Regents Gate (Bolton) Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
6 Cambridgeshire Horizons Limited
Mutual People: EVERSECRETARY LIMITED
Active
7 1Spatial Plc
Mutual People: EVERSECRETARY LIMITED
Active
8 Lapwing Rise (Heswall) Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
9 Matrix Park (Plot 3100) Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
10 Matrix Park (Plot 1100) Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
11 Matrix Park Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
12 Waterside Sale Management Company No 2 Limited
Mutual People: EVERSECRETARY LIMITED
Active
13 Victoria Place Didsbury Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
14 Fielden Court (Chorlton) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
15 Highbank Grange (Bolton) Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
16 Waterside Sale Management Company No 1 Limited
Mutual People: EVERSECRETARY LIMITED
Active
17 The Association Of North East Councils Limited
Mutual People: EVERSECRETARY LIMITED
Active
18 Energy Retail Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
19 Chandlers Ford (Poulton-Le-Fylde) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
20 Farriers Way No.1 Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
21 Farriers Way No.2 Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
22 Micklethwaite Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
23 Westville House School
Mutual People: EVERSECRETARY LIMITED
Active
24 Coffeeheaven International Limited
Mutual People: EVERSECRETARY LIMITED
Active
25 Ensoft Limited
Mutual People: EVERSECRETARY LIMITED
Liquidation
26 Shawhill Fold Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
27 Whitworth Street West Manchester Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
28 Merefield Court (Bowden) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
29 The Uk Emissions Trading Group Limited
Mutual People: EVERSECRETARY LIMITED
Active
30 Catalyst Higher Education (Sheffield) Plc
Mutual People: EVERSECRETARY LIMITED
Active
31 North Tower Residents Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
32 Oak Court (Didsbury) Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
33 Temple Court (Sale) Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
34 Deansgate Quay (Manchester) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
35 Northern Business Forum Limited
Mutual People: EVERSECRETARY LIMITED
Liquidation
36 Legislator 1657 Limited
Mutual People: EVERSECRETARY LIMITED
Active
37 The Willows (Chadderton) Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
38 Growth Lancashire Limited
Mutual People: EVERSECRETARY LIMITED
Active
39 Norbrick House Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
40 St Lawrence Quay (Liverpool) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
41 Kingswood Park (Birkdale) Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
42 Merit Group Plc
Mutual People: EVERSECRETARY LIMITED
Active
43 Energy Networks Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
44 Abbey Corn Mill (Whalley) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
45 Village Mews Prestbury Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
46 Oakbank Court (Bollington) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
47 Investselect Public Limited Company
Mutual People: EVERSECRETARY LIMITED
dissolved
48 Abbots Park Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
49 Ellerslie (Bowdon) Management Company Limited
Mutual People: EVERSECRETARY LIMITED
Active
50 Merchants Quay Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
51 355 Deansgate (Manchester) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
52 Belgravia House (Hale) Management Limited
Mutual People: EVERSECRETARY LIMITED
Active
53 Waterside Sale Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
Active
54 The Land Restoration Trust
Mutual People: EVERSECRETARY LIMITED
Active
55 Advantage Early Growth Limited
Mutual People: EVERSECRETARY LIMITED
Active
56 Blackpool Fylde & Wyre Economic Development Company Limited
Mutual People: EVERSECRETARY LIMITED
dissolved
57 Cutting Edge Investments Limited
Mutual People: EVERSECRETARY LIMITED
dissolved
58 Cutting Edge Properties Limited
Mutual People: EVERSECRETARY LIMITED
dissolved
59 Woodlands Chase (Romiley) Residents Association Limited
Mutual People: EVERSECRETARY LIMITED
dissolved