Fmc Agro Limited PENTRE


Fmc Agro started in year 1985 as Private Limited Company with registration number 01973941. The Fmc Agro company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Pentre at . Rectors Lane. Postal code: CH5 2DH. Since Fri, 29th Jun 2018 Fmc Agro Limited is no longer carrying the name Headland Agrochemicals.

At present there are 4 directors in the the firm, namely Brian B., John H. and Jose E. and others. In addition one secretary - Mandy J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Judith R. who worked with the the firm until 30 June 2012.

Fmc Agro Limited Address / Contact

Office Address . Rectors Lane
Town Pentre
Post code CH5 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01973941
Date of Incorporation Tue, 24th Dec 1985
Industry Manufacture of pesticides and other agrochemical products
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Oct 2023 (2023-10-04)
Last confirmation statement dated Tue, 20th Sep 2022

Company staff

Brian B.

Position: Director

Appointed: 01 November 2023

John H.

Position: Director

Appointed: 01 November 2023

Jose E.

Position: Director

Appointed: 22 September 2020

Mandy J.

Position: Director

Appointed: 28 December 2017

Mandy J.

Position: Secretary

Appointed: 01 July 2013

Peter B.

Position: Director

Resigned: 28 June 2019

Simon M.

Position: Director

Appointed: 22 September 2020

Resigned: 01 November 2023

Patrick D.

Position: Director

Appointed: 28 December 2017

Resigned: 22 September 2020

Juan N.

Position: Director

Appointed: 28 February 2012

Resigned: 31 March 2016

Eleua H.

Position: Director

Appointed: 09 March 2009

Resigned: 28 February 2012

Judith R.

Position: Director

Appointed: 09 March 2009

Resigned: 30 June 2012

Judith R.

Position: Secretary

Appointed: 09 March 2009

Resigned: 30 June 2012

Kurt K.

Position: Director

Appointed: 01 January 2008

Resigned: 13 November 2013

Jaime G.

Position: Director

Appointed: 12 October 2007

Resigned: 31 May 2016

Jesper H.

Position: Director

Appointed: 26 April 2004

Resigned: 30 November 2007

Niels H.

Position: Director

Appointed: 01 March 2003

Resigned: 05 May 2015

Kurt K.

Position: Director

Appointed: 01 December 2001

Resigned: 01 December 2003

Jesper H.

Position: Director

Appointed: 01 December 2001

Resigned: 01 March 2003

Thomas A.

Position: Director

Appointed: 01 December 2001

Resigned: 09 March 2009

Martin R.

Position: Director

Appointed: 01 September 1998

Resigned: 01 September 1999

Robert H.

Position: Director

Appointed: 01 October 1992

Resigned: 30 November 1996

Martin D.

Position: Director

Appointed: 12 June 1992

Resigned: 13 February 1993

Wendy O.

Position: Director

Appointed: 12 June 1992

Resigned: 09 March 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Fmc Corporation from Wilmington, United States. The abovementioned PSC is categorised as "a corporation", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Fmc Corporation

1209 Orange Street 1209 Orange Stree, Wilmington, Delaware, 19801, United States

Legal authority State Of Delaware
Legal form Corporation
Country registered Delaware
Place registered State Of Delaware, Secretary Of State, Division Of Corporations
Registration number 241301
Notified on 21 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Headland Agrochemicals June 29, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (32 pages)

Company search

Advertisements