Established in 2012, 12 Park Avenue, Harrogate Fmc Ltd are based in Wetherby. We don't currently know the number of employees at this organisation. The companies directors are listed as Bainbridge, Joe, Pritchard, Nigel George, Pritchard, Susan Barbara, Swaledale Properties Ltd, Cave, Michael John Drummond, Campbell, Cheryl, Genko, Abigail, Gilmour, Michael John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRITCHARD, Nigel George | 27 February 2017 | - | 1 |
PRITCHARD, Susan Barbara | 27 February 2017 | - | 1 |
SWALEDALE PROPERTIES LTD | 06 June 2015 | - | 1 |
CAMPBELL, Cheryl | 22 May 2012 | 01 February 2016 | 1 |
GENKO, Abigail | 04 April 2014 | 14 October 2016 | 1 |
GILMOUR, Michael John | 22 May 2012 | 06 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAINBRIDGE, Joe | 14 October 2016 | - | 1 |
CAVE, Michael John Drummond | 01 October 2014 | 14 October 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 14 May 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 05 July 2017 | |
CS01 - N/A | 21 April 2017 | |
AP01 - Appointment of director | 31 March 2017 | |
AP01 - Appointment of director | 22 March 2017 | |
AP03 - Appointment of secretary | 24 October 2016 | |
TM01 - Termination of appointment of director | 24 October 2016 | |
TM02 - Termination of appointment of secretary | 24 October 2016 | |
AA - Annual Accounts | 13 June 2016 | |
AR01 - Annual Return | 24 April 2016 | |
TM01 - Termination of appointment of director | 24 April 2016 | |
AD01 - Change of registered office address | 24 April 2016 | |
TM01 - Termination of appointment of director | 24 April 2016 | |
AP02 - Appointment of corporate director | 28 July 2015 | |
TM01 - Termination of appointment of director | 20 July 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AP03 - Appointment of secretary | 10 October 2014 | |
AR01 - Annual Return | 11 April 2014 | |
TM01 - Termination of appointment of director | 11 April 2014 | |
TM01 - Termination of appointment of director | 11 April 2014 | |
AP01 - Appointment of director | 11 April 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AA01 - Change of accounting reference date | 08 October 2013 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 17 September 2013 | |
CH01 - Change of particulars for director | 17 September 2013 | |
SH01 - Return of Allotment of shares | 06 August 2013 | |
CH01 - Change of particulars for director | 06 August 2013 | |
AR01 - Annual Return | 10 June 2013 | |
NEWINC - New incorporation documents | 22 May 2012 |