Check the

FMI LIMITED

Company
FMI LIMITED (01738299)

FMI

Phone: +44 (0)8708 903 305
A⁺ rating

ABOUT FMI LIMITED

We design and manage industry leading employee motivation programmes that reward performance, increase productivity and recognise achievements.

From concept & design to production & logistics our creative approach to event management ensures your conference, awards ceremony or gala dinner delivers a wow factor every time!

From branded trailers to national double decker bus tours, our roadshows criss-cross the country, promoting brands, engaging customers and bringing new products direct to market.

From music events & VIP access to motor racing & corporate golf days, we provide the hospitality you need. With our specialist knowledge and leadership of the Bribery Act, you will know you are in safe hands.

PRODUCT MESSAGING

Our communications team ensures your product or service gets noticed within a competitive marketplace with smart and highly creative product sell-in/marketing material.

Inspiring and engaging business leaders through smart creative messaging and presentations – delivering your message to important people in the most effective way possible.

Our experienced video production team communicate complex business messages through bespoke film and animation. Disseminating a consistent brand message to a global audience.

KEY FINANCES

Year
2016
Assets
£131.34k ▼ £-59.66k (-31.24 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£103.5k ▼ £-57.49k (-35.71 %)
Net Worth
£27.84k ▼ £-2.17k (-7.23 %)

REGISTRATION INFO

Company name
FMI LIMITED
Company number
01738299
VAT
GB945886071
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jul 1983
Age - 41 years
Home Country
United Kingdom

CONTACTS

Website
fmiagency.com
Phones
+44 (0)8708 903 305
08708 903 305
+44 (0)1516 531 700
+44 (0)8445 760 605
01516 531 700
08445 760 605
Registered Address
HAGGAS HALL,
WEETON,
LEEDS,
YORKSHIRE,
LS17 0BH

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities
62030
Computer facilities management activities
62090
Other information technology service activities
63110
Data processing, hosting and related activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Jan 2017
Confirmation statement made on 14 January 2017 with updates
05 Sep 2016
Micro company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 30,000

CHARGES

15 October 2004
Status
Outstanding
Delivered
19 October 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

23 April 2002
Status
Outstanding
Delivered
3 May 2002
Persons entitled
Nicholas Charles Thoresby Pawson
Description
By way of floating charge all the undertaking and property…

5 November 1993
Status
Satisfied on 23 December 2002
Delivered
9 November 1993
Persons entitled
T.P.K. Investments Limited
Description
£7,920 together with additional monies standing to the…

See Also


Last update 2018

FMI LIMITED DIRECTORS

Nicholas Charles Thoresby Pawson

  Acting PSC
Occupation
Chairman
Role
Director
Age
73
Nationality
British
Address
Haggas Hall, Green Lane, Weeton, Leeds, LS17 0BH
Country Of Residence
England
Name
PAWSON, Nicholas Charles Thoresby
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Debby J Coventry

  Resigned
Appointed
10 April 2009
Resigned
31 March 2010
Role
Secretary
Address
89 Hervey Road, London, SE3 8BX
Name
COVENTRY, Debby J

Francesca Louise Thoresby Pawson

  Resigned
Resigned
28 December 1995
Role
Secretary
Address
76 Waterford Road, London, SW6 2DR
Name
PAWSON, Francesca Louise Thoresby

Rosalind Jane Pawson

  Resigned
Appointed
28 December 1995
Resigned
10 April 2009
Role
Secretary
Address
7 Edenhurst Avenue, London, SW6
Name
PAWSON, Rosalind Jane

Mark Terence Elliott

  Resigned
Resigned
24 May 2004
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Flat 2, 38 Churton Street, London, SW1V 2LP
Name
ELLIOTT, Mark Terence

Philip John Franklin

  Resigned
Resigned
21 May 1999
Occupation
Technical Director
Role
Director
Age
68
Nationality
British
Address
3 Wylye Close, Swindon, Wiltshire, SN2 3PD
Name
FRANKLIN, Philip John

David John Kirby

  Resigned
Resigned
12 June 1995
Occupation
Sales Director
Role
Director
Age
62
Nationality
British
Address
13 Edward Close, St Albans, Hertfordshire, AL1 5EN
Name
KIRBY, David John

Stuart Colin Sydney Mylrea

  Resigned
Appointed
06 April 2005
Resigned
31 March 2010
Occupation
It Consultant
Role
Director
Age
70
Nationality
British
Address
65 Chepstow Close, Stevenage, Hertfordshire, SG1 5TT
Country Of Residence
England
Name
MYLREA, Stuart Colin Sydney

Peter Desmond John Singleton

  Resigned
Appointed
01 July 1994
Resigned
17 January 1997
Occupation
Computer Consultant
Role
Director
Age
72
Nationality
British
Address
5 The Cenacle, Cambridge, Cambridgeshire, CB3 9JS
Name
SINGLETON, Peter Desmond John

REVIEWS


Check The Company
Excellent according to the company’s financial health.