ABOUT THE FEDERATION OF COMMUNICATION SERVICES LIMITED
FCS is an all-industry association: Membership is open to any organization which supplies or supports business-grade communications solutions to commercial, public sector or private customers.
FCS members are the professionals in business-quality communications. It is a condition of membership that companies sign the FCS Code of Conduct for good business practice, and commit to trade legally and ethically at all times. FCS itself is committed to abide by the Trade Association Forum's
Member companies enjoy a number of commercial benefits, including preferential discounts for the FCS Code of Practice service and free membership of Ombudsman Services: Communications, the Ofcom-approved dispute resolution scheme. Eversheds Solicitors provide a free legal helpline, while other FCS affiliate partners offer members-only rates on services as diverse as private medical cover or ISO27000 consultancy. In addition, FCS is now working in partnership with
Vehicle installers provide the crucial technical skills to ensure radio-frequency equipment is installed correctly and safely into motor vehicles. This includes anything from audio system upgrades and reversing sensors in private cars to mission-critical comms in blue-light vehicles or intrinsically safe hand-sets in petrol tankers. FCS policy work on behalf of professional vehicle installers is based around five fundamental principles:
Regulation which recognizes the distinct nature of the business-to-business market place:
Business-grade comms make governance possible
FCS is the not-for-profit industry association for companies which deliver professional voice and data communications solutions to business and public sector customers in the UK. Whatever the delivery platform -- radio, mobile, copper or fibre -- the FCS Mission is to champion and defend the role of the professional communications provider in the converging market place.
KEY FINANCES
Year
2015
Assets
£332.79k
▼ £-12.25k (-3.55 %)
Cash
£233.21k
▼ £-23.81k (-9.26 %)
Liabilities
£127.72k
▼ £-8.18k (-6.02 %)
Net Worth
£205.07k
▼ £-4.06k (-1.94 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bromley
- Company name
- THE FEDERATION OF COMMUNICATION SERVICES LIMITED
- Company number
- 02749617
- Status
-
Active
- Categroy
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
- Date of Incorporation
-
22 Sep 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.fcs.org.uk
- Phones
-
+44 (0)2071 865 432
02071 865 432
02071 865 438
+44 (0)8448 705 927
08448 705 927
- Registered Address
- PROVIDENT HOUSE,
BURRELL ROW,
BECKENHAM,
KENT,
BR3 1AT
ECONOMIC ACTIVITIES
- 94110
- Activities of business and employers membership organizations
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 05 Oct 2016
- Confirmation statement made on 22 September 2016 with updates
- 18 May 2016
- Full accounts made up to 31 December 2015
- 22 Oct 2015
- Annual return made up to 22 September 2015 no member list
See Also
Last update 2018
THE FEDERATION OF COMMUNICATION SERVICES LIMITED DIRECTORS
Louise Adele Britchford
Acting
- Appointed
- 10 October 2013
- Role
- Secretary
- Address
- Provident House, Burrell Row, Beckenham, Kent, England, BR3 1AT
- Name
- BRITCHFORD, Louise Adele
David Robert Dadds
Acting
- Appointed
- 13 May 2008
- Occupation
- Communication
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Drd Communications Ltd, No 1, Croydon, 12-16 Addiscombe Road, Croydon, Surrey, England, CR0 0XT
- Country Of Residence
- England
- Name
- DADDS, David Robert
Adrian Anthony Grilli
Acting
- Appointed
- 18 August 2004
- Occupation
- Managing Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Dean Bradley House, 52 Horseferry Road, London, England, SW1P 2AF
- Country Of Residence
- England
- Name
- GRILLI, Adrian Anthony
Kieron Mark James
Acting
- Appointed
- 21 March 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Nexbridge, Oxford Place, Oxford Street, Manchester, England, M1 4PZ
- Country Of Residence
- United Kingdom
- Name
- JAMES, Kieron Mark
Itret Latif
Acting
- Appointed
- 06 February 2009
- Occupation
- Manager
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Sse Plc, 55 Vastern Road, Reading, Berkshire, England, RG1 8BU
- Country Of Residence
- England
- Name
- LATIF, Itret
Justin Robert Orde
Acting
- Appointed
- 01 December 2004
- Occupation
- Tel Engr
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 45 Hitherfield Road, London, England, SW16 2LW
- Country Of Residence
- United Kingdom
- Name
- ORDE, Justin Robert
Christopher David Pateman
Acting
- Appointed
- 01 July 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Provident House, Burrell Row, Beckenham, Kent, England, BR3 1AT
- Country Of Residence
- England
- Name
- PATEMAN, Christopher David
Roy Pierce
Acting
- Appointed
- 16 January 2009
- Occupation
- Co Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- Procom Communication Services, Coutyard I, Unit 3, Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, Kent, England, DA11 8HL
- Country Of Residence
- England
- Name
- PIERCE, Roy
John Maurice Thomson
Acting
- Appointed
- 24 January 2008
- Occupation
- Technical Sales Manager
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Panorama Antennas Ltd, 61 Frogmore, London, England, SW18 1HF
- Country Of Residence
- England
- Name
- THOMSON, John Maurice
Jacqueline Ann Brookes
Resigned
- Appointed
- 03 April 2002
- Resigned
- 21 April 2009
- Role
- Secretary
- Address
- 211 Tubbenden Lane, Orpington, Kent, BR6 9NN
- Name
- BROOKES, Jacqueline Ann
Michael Graham Eagle
Resigned
- Appointed
- 21 April 2009
- Resigned
- 20 September 2013
- Role
- Secretary
- Address
- Burnhill Business Centre, Provident House Burrell Row, Beckenham, Kent, BR3 1AT
- Name
- EAGLE, Michael Graham
James Duncan Malcolm
Resigned
- Appointed
- 06 March 1995
- Resigned
- 03 April 2002
- Role
- Secretary
- Address
- 137 Buckingham Gardens, Hurst Park, West Molesey, Surrey, KT8 1TW
- Name
- MALCOLM, James Duncan
Charles Patrick Ward
Resigned
- Appointed
- 18 January 1995
- Resigned
- 06 March 1995
- Role
- Secretary
- Address
- Glebe House, Tidmarsh, Berkshire, RG8 8ES
- Name
- WARD, Charles Patrick
John Nicholas Watson
Resigned
- Appointed
- 22 September 1992
- Resigned
- 31 December 1994
- Role
- Secretary
- Address
- Sandstones Woodhurst Lane, Oxted, Surrey, RH8 9HJ
- Name
- WATSON, John Nicholas
Michael John Bateson
Resigned
- Appointed
- 27 January 1993
- Resigned
- 06 March 1995
- Occupation
- Director Of Marketing
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 11 Wordsworth Grove, Newnham, Cambridge, CB3 9HH
- Name
- BATESON, Michael John
Geoffrey Charles Bayley
Resigned
- Appointed
- 12 September 1997
- Resigned
- 16 February 1999
- Occupation
- Head Of Marketing
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Sunnycote Lower Street, Barford St Michael, Oxfordshire, OX15 0RH
- Name
- BAYLEY, Geoffrey Charles
Edward William Beddoes
Resigned
- Appointed
- 21 June 2005
- Resigned
- 11 May 2007
- Occupation
- Chartered Engineer
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- The School House, 20 Stokes View, Pangbourne, Berkshire, RG8 7RP
- Country Of Residence
- England
- Name
- BEDDOES, Edward William
Gary Jonathan Bernstein
Resigned
- Appointed
- 03 October 1995
- Resigned
- 03 July 1997
- Occupation
- Security Executive
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Oak View Gills Hill Lane, Radlett, Hertfordshire, WD7 8DB
- Name
- BERNSTEIN, Gary Jonathan
Jacqueline Ann Brookes
Resigned
- Appointed
- 14 January 2002
- Resigned
- 30 June 2012
- Occupation
- Ceo
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Fcs Ltd, Burnhill Business Centre, Provident House, Burrell Row, Beckenham, Kent, England, BR3 1AT
- Country Of Residence
- Scotland
- Name
- BROOKES, Jacqueline Ann
Jonathan Seager Clark
Resigned
- Appointed
- 22 September 1992
- Resigned
- 14 January 2002
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Hill House, Highgate Hill, London, N19 5UU
- Name
- CLARK, Jonathan Seager
Darren Duesbury
Resigned
- Appointed
- 06 October 1999
- Resigned
- 05 March 2003
- Occupation
- Manager
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Holt House Farm, Long Line Ringinglow, Sheffield, S11 7TX
- Name
- DUESBURY, Darren
Richard Evans
Resigned
- Appointed
- 27 January 1993
- Resigned
- 24 May 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Foxghyll Barn, Whitehalgh Lane, Langho, Blackburn, Lancashire, BB6 8AE
- Country Of Residence
- England
- Name
- EVANS, Richard
Paul Gregory Franklin
Resigned
- Appointed
- 31 January 1995
- Resigned
- 13 March 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Pond Fields Stud Green, Holyport, Berkshire, SL6 2JF
- Name
- FRANKLIN, Paul Gregory
Ian Charles Gibson
Resigned
- Appointed
- 03 July 1997
- Resigned
- 16 February 1999
- Occupation
- Accountant
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Mendip Cottage, Shrowle, East Harptree, Bristol, Avon, BS40 6BJ
- Name
- GIBSON, Ian Charles
Patrick Gillen
Resigned
- Appointed
- 24 May 1995
- Resigned
- 03 July 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 297 Bramford Road, Ipswich, Suffolk, IP1 4AT
- Name
- GILLEN, Patrick
Richard Goswell
Resigned
- Appointed
- 08 December 1994
- Resigned
- 29 January 1996
- Occupation
- Managing Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Dove Cottage, The Green, Dunton, Buckinghamshire, MK18 2LW
- Name
- GOSWELL, Richard
Christopher Richard Groves
Resigned
- Appointed
- 12 September 1997
- Resigned
- 16 February 1999
- Occupation
- Alternate Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 58 Archfield Road, Bristol, Avon, BS6 6BQ
- Name
- GROVES, Christopher Richard
Alan David Hadden
Resigned
- Appointed
- 29 January 1996
- Resigned
- 04 March 1997
- Occupation
- Business Policy
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 20 Hampton Gardens, Sawbridgeworth, Hertfordshire, CM21 0AN
- Country Of Residence
- United Kingdom
- Name
- HADDEN, Alan David
Timothy James Harrabin
Resigned
- Appointed
- 12 September 1997
- Resigned
- 16 February 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Jasmine House, The Firs, Inkpen, Newbury, Berkshire, RG17 9PT
- Country Of Residence
- England
- Name
- HARRABIN, Timothy James
Alan Douglas Hudson
Resigned
- Appointed
- 25 October 2001
- Resigned
- 18 October 2005
- Occupation
- Retired
- Role
- Director
- Age
- 100
- Nationality
- British
- Address
- Bilberry Cottage, Headley Road, Hindhead, Surrey, GU26 6TN
- Name
- HUDSON, Alan Douglas
Ernest Ashley Mirfin
Resigned
- Appointed
- 12 August 2003
- Resigned
- 13 May 2008
- Occupation
- Management Consultant
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 9 Vache Lane, Shenley Church End, Milton Keynes, MK5 6LG
- Country Of Residence
- England
- Name
- MIRFIN, Ernest Ashley
Ernest Ashley Mirfin
Resigned
- Appointed
- 08 December 1994
- Resigned
- 24 March 1999
- Occupation
- Business Development Manager
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 14 The High Street, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8DY
- Name
- MIRFIN, Ernest Ashley
Patrick Declan Mulligan
Resigned
- Appointed
- 20 May 1998
- Resigned
- 18 November 1998
- Occupation
- Marketing Manager
- Role
- Director
- Age
- 66
- Nationality
- Irish
- Address
- 56 Mallard Place, Strawberry Vale, Twickenham, Middlesex, TW1 4SR
- Name
- MULLIGAN, Patrick Declan
William Max Ostrom
Resigned
- Appointed
- 03 July 1997
- Resigned
- 16 February 1999
- Occupation
- Communications Manager
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 42 Grayham Road, New Malden, Surrey, KT3 5HW
- Name
- OSTROM, William Max
David Reavley
Resigned
- Appointed
- 07 July 2004
- Resigned
- 21 September 2006
- Occupation
- Business Consultant
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 6 Nightingale Place, Grayswood Road, Haslemere, Surrey, GU27 2ER
- Country Of Residence
- United Kingdom
- Name
- REAVLEY, David
David Reavley
Resigned
- Appointed
- 30 March 1993
- Resigned
- 16 June 1995
- Occupation
- Head Of Sales Operations
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Southwood House Bladon Road, Woodstock, Oxfordshire, OX20 1QD
- Name
- REAVLEY, David
Agostinho Jorge Santos
Resigned
- Appointed
- 31 January 1995
- Resigned
- 05 February 1998
- Occupation
- Director Of Quality
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Sandonbury Pyrford Woods Oad, Pyrford, Woking, Surrey, GU22 8QT
- Name
- SANTOS, Agostinho Jorge
Robin Saphra
Resigned
- Appointed
- 21 May 1997
- Resigned
- 16 February 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 4 Wellfield Avenue, London, N10 2EA
- Country Of Residence
- United Kingdom
- Name
- SAPHRA, Robin
David Savage
Resigned
- Appointed
- 22 September 1992
- Resigned
- 27 January 1993
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Oaklands, Main Road Shurdington, Cheltenham, Gloucestershire, GL51 5XA
- Name
- SAVAGE, David
James Adrian Short
Resigned
- Appointed
- 25 October 2001
- Resigned
- 18 December 2007
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Oak Lodge 52 Echo Barn Lane, Wrecclesham, Farnham, Surrey, GU10 4NF
- Name
- SHORT, James Adrian
Andrew Paul Smith
Resigned
- Appointed
- 27 January 1993
- Resigned
- 08 December 1994
- Occupation
- Marketing Executive
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Fort Lodge, Fort Lane Reigate Hill, Reigate, Surrey, RH2 9RN
- Name
- SMITH, Andrew Paul
Stephen Guenther Sylge
Resigned
- Appointed
- 20 May 1998
- Resigned
- 06 October 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Tregantle Cripplegate Lane, Southwater, Horsham, West Sussex, RH13 7HJ
- Name
- SYLGE, Stephen Guenther
David Walter Taylor
Resigned
- Appointed
- 04 August 1999
- Resigned
- 19 September 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- The Laurels, Fladbury, Pershore, Worcs, WR10 2QP
- Country Of Residence
- England
- Name
- TAYLOR, David Walter
Colin Patrick Tucker
Resigned
- Appointed
- 13 March 1996
- Resigned
- 30 April 1997
- Occupation
- Group Technical & Operations D
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- The Old House, Oxhill, Warwick, Warwickshire, CV35 0QN
- Country Of Residence
- England
- Name
- TUCKER, Colin Patrick
Charles Patrick Ward
Resigned
- Appointed
- 08 December 1994
- Resigned
- 12 September 1997
- Occupation
- Finance Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Glebe House, Tidmarsh, Berkshire, RG8 8ES
- Name
- WARD, Charles Patrick
John Nicholas Watson
Resigned
- Appointed
- 15 October 1992
- Resigned
- 31 December 1994
- Occupation
- Managing Director
- Role
- Director
- Age
- 97
- Nationality
- British
- Address
- Sandstones Woodhurst Lane, Oxted, Surrey, RH8 9HJ
- Name
- WATSON, John Nicholas
Nicholas Guy Wedgbury
Resigned
- Appointed
- 03 July 1997
- Resigned
- 04 August 1999
- Occupation
- Sales Manager
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 4 Spring Close, Histon, Cambridge, CB4 4HT
- Name
- WEDGBURY, Nicholas Guy
Timothy Douglas Woods
Resigned
- Appointed
- 08 July 1999
- Resigned
- 28 March 2000
- Occupation
- General Manager
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Touchwood 50 Sugworth Lane, Radley, Abingdon, Oxfordshire, OX14 2HY
- Country Of Residence
- United Kingdom
- Name
- WOODS, Timothy Douglas
REVIEWS
Check The Company
Excellent according to the company’s financial health.