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.
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 | : |
|
Registered Address | : | One, St. Paul's Churchyard, London, England, EC4M 8AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Technipfmc, Queensferry Road, Dunfermline, Scotland, KY11 8UD | Director | 12 March 2021 | Active |
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3PL | Director | 28 June 2021 | Active |
Technipfmc, Pitreavie Business Park, Queensferry Road, Dunfermline, United Kingdom, KY11 8UD | Director | 27 June 2023 | Active |
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3PL | Director | 19 June 2017 | Active |
Technipfmc, 13460 Lockwood Road, Houston, United States, | Director | 19 April 2022 | Active |
Technipfmc, Queensferry Road, Dunfermline, Scotland, KY11 8UD | Director | 26 March 2015 | Active |
Fmc Technologies Pension Plan, Atlantic Business Centre, Atlantic Street, Altrincham, United Kingdom, WA14 5NQ | Secretary | 04 May 2016 | Active |
Technipfmc, Pitreavie Business Park, Queensferry Road, Dunfermline, Scotland, KY11 8UD | Secretary | 07 March 2018 | Active |
63 Starbeck Drive, Little Sutton, Ellesmere Port, CH66 4TS | Secretary | 28 June 2000 | Active |
31 Barnfield Crescent, Sale, M33 6WJ | Secretary | 14 November 1997 | Active |
7 Derwent Drive, Bramhall, Stockport, SK7 1HW | Secretary | 15 September 1996 | Active |
130 North Park, Fakenham, NR21 9RH | Secretary | 08 March 2002 | Active |
Cherry Tree House 35 Oldfield Way, Heswall, Wirral, CH60 6RH | Secretary | - | Active |
20 Dovecot Way, Dunfermline, Fife, KY11 8SX | Secretary | 08 March 2002 | Active |
92 Peel Street, Macclesfield, SK11 8BL | Secretary | 29 September 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 December 1991 | Active |
Fmc Technologies Limited, Pitreavie Business Park, Queensferry Road, Dunfermline, Scotland, KY11 8UD | Director | 04 May 2016 | Active |
1803, Gears Road, Houston, United States, 77067 | Director | 24 July 2008 | Active |
Bentwitchen House, South Molton, EX36 3HA | Director | 25 May 1999 | Active |
Bentwitchen House, South Molton, EX36 3HA | Director | 30 January 1992 | Active |
8 Meadow Road, Cheadle Hulme, Stockport, SK4 5DN | Director | 07 April 1992 | Active |
34 Cameron Avenue, Kinross, KY13 7BG | Director | 10 September 1997 | Active |
5875, North Sam Houston Parkway West, North Sam Houston Parkway West, Houston, United States, 77386 | Director | 28 August 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 December 1991 | Active |
One, St. Paul's Churchyard, London, England, EC4M 8AP | Director | 31 December 2017 | Active |
11 Camps Road, Carnock, Dunfermline, KY12 9JP | Director | 08 March 2002 | Active |
63 Starbeck Drive, Little Sutton, Ellesmere Port, CH66 4TS | Director | 28 June 2000 | Active |
15 Gleneagles Road, Flixton, Manchester, M41 8SA | Director | 07 April 1992 | Active |
31 Barnfield Crescent, Sale, M33 6WJ | Director | 14 November 1997 | Active |
Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ | Director | 09 November 2015 | Active |
2115 N Fremont, Chicago, U.S.A., IL | Director | 20 April 2005 | Active |
2115 N Fremont, Chicago, U.S.A., IL | Director | 25 May 1999 | Active |
7 Derwent Drive, Bramhall, Stockport, SK7 1HW | Director | 15 September 1996 | Active |
381 Longridge, Knutsford, WA16 8PP | Director | 14 November 1997 | Active |
Technipfmc, Pitreavie Business Park, Queensferry Road, Dunfermline, Scotland, KY11 8UD | Director | 07 March 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Officers | Termination secretary company with name termination date. | Download |
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Incorporation | Memorandum articles. | Download |
2022-03-28 | Resolution | Resolution. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Address | Move registers to sail company with new address. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Address | Move registers to sail company with new address. | Download |
2021-06-30 | Address | Change sail address company with new address. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.