About

Registered Number: 04394176
Date of Incorporation: 13/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Meriden Hall, Main Road Meriden, Coventry, West Midlands, CV7 7PT

 

Fmcg Executive Network Ltd was setup in 2002, it's status at Companies House is "Active". There are 3 directors listed as Clarke, Richard, Moore, Linda Dorothy, Moore, Russell for Fmcg Executive Network Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Richard 31 August 2009 - 1
MOORE, Russell 14 March 2002 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Linda Dorothy 14 March 2002 03 December 2007 1

Filing History

Document Type Date
PSC01 - N/A 27 March 2020
PSC01 - N/A 27 March 2020
PSC07 - N/A 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
TM02 - Termination of appointment of secretary 27 March 2020
MR04 - N/A 27 March 2020
MR04 - N/A 27 March 2020
CS01 - N/A 23 March 2020
MR01 - N/A 16 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 06 October 2016
SH08 - Notice of name or other designation of class of shares 26 May 2016
SH08 - Notice of name or other designation of class of shares 26 May 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CERTNM - Change of name certificate 26 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 05 October 2012
AA01 - Change of accounting reference date 21 June 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 09 June 2011
MISC - Miscellaneous document 21 April 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 08 April 2011
CH03 - Change of particulars for secretary 08 April 2011
AA03 - Notice of resolution removing auditors 06 April 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AUD - Auditor's letter of resignation 05 January 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 21 March 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
AA - Annual Accounts 12 August 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363a - Annual Return 21 April 2008
RESOLUTIONS - N/A 14 December 2007
RESOLUTIONS - N/A 14 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
225 - Change of Accounting Reference Date 06 December 2007
363a - Annual Return 30 October 2007
169 - Return by a company purchasing its own shares 20 October 2007
AA - Annual Accounts 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
123 - Notice of increase in nominal capital 05 January 2004
MEM/ARTS - N/A 31 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
AA - Annual Accounts 19 November 2003
363s - Annual Return 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
225 - Change of Accounting Reference Date 19 February 2003
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Fully Satisfied

N/A

All assets debenture 26 November 2010 Fully Satisfied

N/A

Debenture 03 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.