About

Registered Number: 02893459
Date of Incorporation: 01/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB

 

Based in Dudley, West Midlands, Ftmg Associates Ltd was established in 1994, it's status is listed as "Active". Ftmg Associates Ltd has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOND, Lars, Dr 26 January 2016 - 1
HUGHES, Terence James 10 March 1999 15 June 2000 1
ROLLE ROWAN, Kijika Savelita 01 December 2002 26 January 2016 1
STROVER, Ross Angus 01 January 2002 01 December 2002 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Jennie Louise 16 November 1996 31 December 2001 1
STROVER, Dominique Sandra 22 February 1994 16 November 1996 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 21 February 2020
CH01 - Change of particulars for director 23 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 April 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 24 June 2014
AR01 - Annual Return 27 February 2014
RESOLUTIONS - N/A 18 February 2014
SH08 - Notice of name or other designation of class of shares 18 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 05 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 15 June 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
287 - Change in situation or address of Registered Office 25 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
363s - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 05 March 2001
288c - Notice of change of directors or secretaries or in their particulars 23 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 24 February 2000
287 - Change in situation or address of Registered Office 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1999
AA - Annual Accounts 21 September 1999
CERTNM - Change of name certificate 21 April 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 16 April 1998
288c - Notice of change of directors or secretaries or in their particulars 23 February 1998
363s - Annual Return 11 February 1998
RESOLUTIONS - N/A 12 September 1997
123 - Notice of increase in nominal capital 12 September 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 10 February 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 15 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
287 - Change in situation or address of Registered Office 07 March 1994
NEWINC - New incorporation documents 01 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.