UKBizDB.co.uk

FMC TECHNOLOGIES PENSION PLAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fmc Technologies Pension Plan Limited. The company was founded 32 years ago and was given the registration number 02672068. The firm's registered office is in LONDON. You can find them at One, St. Paul's Churchyard, London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:FMC TECHNOLOGIES PENSION PLAN LIMITED
Company Number:02672068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:One, St. Paul's Churchyard, London, England, EC4M 8AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technipfmc, Queensferry Road, Dunfermline, Scotland, KY11 8UD

Director12 March 2021Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3PL

Director28 June 2021Active
Technipfmc, Pitreavie Business Park, Queensferry Road, Dunfermline, United Kingdom, KY11 8UD

Director27 June 2023Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3PL

Director19 June 2017Active
Technipfmc, 13460 Lockwood Road, Houston, United States,

Director19 April 2022Active
Technipfmc, Queensferry Road, Dunfermline, Scotland, KY11 8UD

Director26 March 2015Active
Fmc Technologies Pension Plan, Atlantic Business Centre, Atlantic Street, Altrincham, United Kingdom, WA14 5NQ

Secretary04 May 2016Active
Technipfmc, Pitreavie Business Park, Queensferry Road, Dunfermline, Scotland, KY11 8UD

Secretary07 March 2018Active
63 Starbeck Drive, Little Sutton, Ellesmere Port, CH66 4TS

Secretary28 June 2000Active
31 Barnfield Crescent, Sale, M33 6WJ

Secretary14 November 1997Active
7 Derwent Drive, Bramhall, Stockport, SK7 1HW

Secretary15 September 1996Active
130 North Park, Fakenham, NR21 9RH

Secretary08 March 2002Active
Cherry Tree House 35 Oldfield Way, Heswall, Wirral, CH60 6RH

Secretary-Active
20 Dovecot Way, Dunfermline, Fife, KY11 8SX

Secretary08 March 2002Active
92 Peel Street, Macclesfield, SK11 8BL

Secretary29 September 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 December 1991Active
Fmc Technologies Limited, Pitreavie Business Park, Queensferry Road, Dunfermline, Scotland, KY11 8UD

Director04 May 2016Active
1803, Gears Road, Houston, United States, 77067

Director24 July 2008Active
Bentwitchen House, South Molton, EX36 3HA

Director25 May 1999Active
Bentwitchen House, South Molton, EX36 3HA

Director30 January 1992Active
8 Meadow Road, Cheadle Hulme, Stockport, SK4 5DN

Director07 April 1992Active
34 Cameron Avenue, Kinross, KY13 7BG

Director10 September 1997Active
5875, North Sam Houston Parkway West, North Sam Houston Parkway West, Houston, United States, 77386

Director28 August 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 December 1991Active
One, St. Paul's Churchyard, London, England, EC4M 8AP

Director31 December 2017Active
11 Camps Road, Carnock, Dunfermline, KY12 9JP

Director08 March 2002Active
63 Starbeck Drive, Little Sutton, Ellesmere Port, CH66 4TS

Director28 June 2000Active
15 Gleneagles Road, Flixton, Manchester, M41 8SA

Director07 April 1992Active
31 Barnfield Crescent, Sale, M33 6WJ

Director14 November 1997Active
Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

Director09 November 2015Active
2115 N Fremont, Chicago, U.S.A., IL

Director20 April 2005Active
2115 N Fremont, Chicago, U.S.A., IL

Director25 May 1999Active
7 Derwent Drive, Bramhall, Stockport, SK7 1HW

Director15 September 1996Active
381 Longridge, Knutsford, WA16 8PP

Director14 November 1997Active
Technipfmc, Pitreavie Business Park, Queensferry Road, Dunfermline, Scotland, KY11 8UD

Director07 March 2018Active

People with Significant Control

Fmc Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fmc Technologies Limted, Pitreavie Business Park, Dunfermline, United Kingdom, KY11 8UD
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-03-31Incorporation

Memorandum articles.

Download
2022-03-28Resolution

Resolution.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Address

Move registers to sail company with new address.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2021-06-30Address

Move registers to sail company with new address.

Download
2021-06-30Address

Change sail address company with new address.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type dormant.

Download
2020-06-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.