You are here: bizstats.co.uk > a-z index > F list > FM list

Fmh Conveyors International Limited CORBY


Founded in 1994, Fmh Conveyors International, classified under reg no. 02997496 is an active company. Currently registered at Brunel Road NN17 4JW, Corby the company has been in the business for 30 years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2021. Since 4th September 2015 Fmh Conveyors International Limited is no longer carrying the name Best Diversified Products.

The firm has 2 directors, namely Gary S., Martyn K.. Of them, Martyn K. has been with the company the longest, being appointed on 6 September 2013 and Gary S. has been with the company for the least time - from 3 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fmh Conveyors International Limited Address / Contact

Office Address Brunel Road
Office Address2 Earlstrees Industrial Estate
Town Corby
Post code NN17 4JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02997496
Date of Incorporation Fri, 2nd Dec 1994
Industry Manufacture of lifting and handling equipment
End of financial Year 30th December
Company age 30 years old
Account next due date Mon, 25th Dec 2023 (125 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Gary S.

Position: Director

Appointed: 03 January 2023

Martyn K.

Position: Director

Appointed: 06 September 2013

Georg W.

Position: Director

Appointed: 08 December 2022

Resigned: 02 January 2023

Jeffrey R.

Position: Director

Appointed: 03 January 2014

Resigned: 01 April 2014

Jonathan R.

Position: Director

Appointed: 25 March 2011

Resigned: 31 December 2022

Jonathan R.

Position: Secretary

Appointed: 01 April 2009

Resigned: 31 December 2022

Nicolas D.

Position: Director

Appointed: 18 July 2007

Resigned: 01 March 2009

Nicolas D.

Position: Secretary

Appointed: 04 September 2006

Resigned: 01 March 2009

Alexander B.

Position: Director

Appointed: 10 June 2006

Resigned: 16 October 2013

Alexander B.

Position: Secretary

Appointed: 10 June 2006

Resigned: 04 September 2006

Jerry S.

Position: Secretary

Appointed: 21 April 2006

Resigned: 09 June 2006

Stephen C.

Position: Director

Appointed: 01 May 1999

Resigned: 26 January 2001

Stephen C.

Position: Secretary

Appointed: 31 January 1997

Resigned: 21 April 2006

Peter L.

Position: Director

Appointed: 01 June 1995

Resigned: 07 April 2000

Paula B.

Position: Director

Appointed: 18 January 1995

Resigned: 31 December 1998

Jerry S.

Position: Director

Appointed: 18 January 1995

Resigned: 09 June 2006

Trevor D.

Position: Director

Appointed: 21 December 1994

Resigned: 17 February 2006

James M.

Position: Director

Appointed: 19 December 1994

Resigned: 02 January 2014

Keith O.

Position: Secretary

Appointed: 02 December 1994

Resigned: 23 June 1997

Keith O.

Position: Director

Appointed: 02 December 1994

Resigned: 19 December 1994

Richard K.

Position: Director

Appointed: 02 December 1994

Resigned: 19 December 1994

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Fischbein Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fischbein Limited

10 10 Orange Street, London, WC2 7DQ, England

Legal authority Uk
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Best Diversified Products September 4, 2015
68 Pall Mall N0. 2 January 13, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, December 2023
Free Download (38 pages)

Company search

Advertisements