Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FCC PROPERTY MANAGEMENT LIMITED
Company Information for

FCC PROPERTY MANAGEMENT LIMITED

25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
02993959
Private Limited Company
Liquidation

Company Overview

About Fcc Property Management Ltd
FCC PROPERTY MANAGEMENT LIMITED was founded on 1994-11-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Fcc Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FCC PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
25 MOORGATE
LONDON
EC2R 6AY
Other companies in W1K
 
Previous Names
ARROWCROFT (JOINT VENTURE) LIMITED16/10/2009
Filing Information
Company Number 02993959
Company ID Number 02993959
Date formed 1994-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
Last Datalog update: 2020-01-05 21:25:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FCC PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FCC PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STUART NEIL EPPEL
Company Secretary 2010-07-28
STUART NEIL EPPEL
Director 2005-04-04
NICHOLAS PAUL HAI
Director 1994-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JONES
Director 1994-12-08 2014-03-17
JAMES LAWRENCE BURCHELL
Director 2013-01-17 2013-10-28
LEONARD CEDRIC EPPEL
Director 1994-12-08 2012-08-12
IAIN DAVID CAMPBELL HORNE
Company Secretary 2005-10-01 2010-07-14
DANIEL RICHARD EDWARD CARTER
Director 1994-12-08 2006-09-08
LOUISE ELIZABETH LOFTUS
Company Secretary 2002-09-01 2005-10-01
STUART NEIL EPPEL
Company Secretary 2001-11-01 2002-09-01
BANKIM CHAND GOSSAI
Company Secretary 1994-12-08 2001-11-01
MARK NIGEL MERRIAM VINEY
Director 1994-12-08 1997-01-06
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-11-24 1994-12-08
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-11-24 1994-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART NEIL EPPEL PEACHEY PROPERTY LIMITED Director 2014-05-20 CURRENT 2012-05-04 Converted / Closed
STUART NEIL EPPEL FAIRCROFT PROPERTIES LIMITED Director 2012-12-31 CURRENT 1999-10-14 Dissolved 2015-12-10
STUART NEIL EPPEL ARROWCROFT (PC) LIMITED Director 2009-06-17 CURRENT 2005-10-25 Dissolved 2017-01-31
STUART NEIL EPPEL HEMEL HEMPSTEAD 1991 LIMITED Director 2005-04-04 CURRENT 1971-10-25 Dissolved 2015-01-20
STUART NEIL EPPEL LOWER PRECINCT 2001 LIMITED Director 2005-04-04 CURRENT 1969-03-27 Dissolved 2015-01-20
STUART NEIL EPPEL TOLPITS WATFORD 1986 LIMITED Director 2005-04-04 CURRENT 1972-02-09 Dissolved 2015-01-20
STUART NEIL EPPEL ARROWCROFT (K.B.V.) LIMITED Director 2005-04-04 CURRENT 2001-07-02 Dissolved 2017-01-31
STUART NEIL EPPEL WELCOMEGENERAL LIMITED Director 2005-04-04 CURRENT 1987-03-06 Dissolved 2017-04-25
STUART NEIL EPPEL ARROWCROFT (LK) LIMITED Director 2005-04-04 CURRENT 2001-01-31 Active - Proposal to Strike off
STUART NEIL EPPEL DEAR OLD ALBERT LIMITED Director 2005-04-04 CURRENT 1983-06-01 Dissolved 2018-02-02
STUART NEIL EPPEL ALBERT DOCK RESIDENTIAL LIMITED Director 2005-04-04 CURRENT 1987-07-20 Liquidation
STUART NEIL EPPEL ARROWCROFT NORTHWEST LIMITED Director 2005-04-04 CURRENT 1995-04-27 Liquidation
STUART NEIL EPPEL ARROWCROFT (MANAGEMENT) LIMITED Director 2005-04-04 CURRENT 1973-11-27 Liquidation
STUART NEIL EPPEL ARROWCROFT (JB) LIMITED Director 2005-01-19 CURRENT 2000-09-20 Liquidation
STUART NEIL EPPEL ARROWCROFT HOLDINGS LIMITED Director 2000-12-22 CURRENT 1999-12-09 Liquidation
STUART NEIL EPPEL PAISLEY 1989 PLC Director 1999-07-01 CURRENT 1977-11-23 Dissolved 2015-01-20
STUART NEIL EPPEL CROYDON CENTRAL AREA 2006 LIMITED Director 1993-10-01 CURRENT 1973-11-27 Dissolved 2015-01-20
STUART NEIL EPPEL ROEBUCK CENTRE 1981 LIMITED Director 1993-10-01 CURRENT 1972-02-02 Dissolved 2015-01-20
STUART NEIL EPPEL PETHART LIMITED Director 1993-10-01 CURRENT 1976-11-18 Dissolved 2015-08-25
STUART NEIL EPPEL ARROWCROFT (FINLAND) LIMITED Director 1993-10-01 CURRENT 1989-05-25 Liquidation
NICHOLAS PAUL HAI LGO LIMITED Director 2018-03-13 CURRENT 2018-03-13 Liquidation
NICHOLAS PAUL HAI LITS ESTATES LIMITED Director 2017-01-18 CURRENT 2017-01-18 Dissolved 2017-10-03
NICHOLAS PAUL HAI LITS PROPERTIES LIMITED Director 2016-09-02 CURRENT 2016-09-02 Liquidation
NICHOLAS PAUL HAI THE POLYGON RESIDENTS ASSOCIATION LIMITED Director 2014-07-24 CURRENT 1996-02-19 Active
NICHOLAS PAUL HAI FAIRCROFT PROPERTIES LIMITED Director 2012-12-31 CURRENT 1999-10-14 Dissolved 2015-12-10
NICHOLAS PAUL HAI COMMANDER PROPERTIES LIMITED Director 2006-11-17 CURRENT 2006-11-13 Dissolved 2014-10-28
NICHOLAS PAUL HAI ARROWCROFT (PC) LIMITED Director 2005-10-25 CURRENT 2005-10-25 Dissolved 2017-01-31
NICHOLAS PAUL HAI ARROWCROFT (K.B.V.) LIMITED Director 2001-07-02 CURRENT 2001-07-02 Dissolved 2017-01-31
NICHOLAS PAUL HAI ARROWCROFT (LK) LIMITED Director 2001-01-31 CURRENT 2001-01-31 Active - Proposal to Strike off
NICHOLAS PAUL HAI ARROWCROFT (JB) LIMITED Director 2000-09-20 CURRENT 2000-09-20 Liquidation
NICHOLAS PAUL HAI ARROWCROFT HOLDINGS LIMITED Director 1999-12-09 CURRENT 1999-12-09 Liquidation
NICHOLAS PAUL HAI ARROWCROFT NORTHWEST LIMITED Director 1995-06-27 CURRENT 1995-04-27 Liquidation
NICHOLAS PAUL HAI ARROWCROFT (FINLAND) LIMITED Director 1993-05-25 CURRENT 1989-05-25 Liquidation
NICHOLAS PAUL HAI HEMEL HEMPSTEAD 1991 LIMITED Director 1992-08-16 CURRENT 1971-10-25 Dissolved 2015-01-20
NICHOLAS PAUL HAI CROYDON CENTRAL AREA 2006 LIMITED Director 1992-08-16 CURRENT 1973-11-27 Dissolved 2015-01-20
NICHOLAS PAUL HAI LOWER PRECINCT 2001 LIMITED Director 1992-08-16 CURRENT 1969-03-27 Dissolved 2015-01-20
NICHOLAS PAUL HAI TOLPITS WATFORD 1986 LIMITED Director 1992-08-16 CURRENT 1972-02-09 Dissolved 2015-01-20
NICHOLAS PAUL HAI PAISLEY 1989 PLC Director 1992-08-16 CURRENT 1977-11-23 Dissolved 2015-01-20
NICHOLAS PAUL HAI ROEBUCK CENTRE 1981 LIMITED Director 1992-08-16 CURRENT 1972-02-02 Dissolved 2015-01-20
NICHOLAS PAUL HAI PETHART LIMITED Director 1992-08-16 CURRENT 1976-11-18 Dissolved 2015-08-25
NICHOLAS PAUL HAI WELCOMEGENERAL LIMITED Director 1992-08-16 CURRENT 1987-03-06 Dissolved 2017-04-25
NICHOLAS PAUL HAI DEAR OLD ALBERT LIMITED Director 1992-08-16 CURRENT 1983-06-01 Dissolved 2018-02-02
NICHOLAS PAUL HAI ARROWCROFT SERVICES LIMITED Director 1992-08-16 CURRENT 1987-04-01 Liquidation
NICHOLAS PAUL HAI ALBERT DOCK RESIDENTIAL LIMITED Director 1992-08-16 CURRENT 1987-07-20 Liquidation
NICHOLAS PAUL HAI ARROWCROFT LIMITED Director 1992-08-16 CURRENT 1969-03-11 Liquidation
NICHOLAS PAUL HAI ARROWCROFT (MANAGEMENT) LIMITED Director 1992-08-16 CURRENT 1973-11-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-26
2018-04-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-26
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM Brookfield House 44-48 Davies Street London W1K 5JA
2017-03-10600Appointment of a voluntary liquidator
2017-03-10LRESSPResolutions passed:
  • Special resolution to wind up on 2017-02-27
2017-03-104.70Declaration of solvency
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-14AR0116/08/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0116/08/14 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM 110 Park Street Mayfair London W1K 6AD
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL
2013-09-27CH01Director's details changed for Mr James Lawrence Burchell on 2013-09-17
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12AR0116/08/13 ANNUAL RETURN FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR JAMES LAWRENCE BURCHELL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD EPPEL
2012-09-12AR0116/08/12 ANNUAL RETURN FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-05AR0116/08/11 ANNUAL RETURN FULL LIST
2011-08-30AD03Register(s) moved to registered inspection location
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-14AR0116/08/10 FULL LIST
2010-09-02AD02SAIL ADDRESS CREATED
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HAI / 01/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CEDRIC EPPEL / 01/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 01/08/2010
2010-08-17AP03SECRETARY APPOINTED STUART NEIL EPPEL
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY IAIN CAMPBELL HORNE
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL EPPEL / 14/07/2010
2009-10-16RES15CHANGE OF NAME 14/10/2009
2009-10-16CERTNMCOMPANY NAME CHANGED ARROWCROFT (JOINT VENTURE) LIMITED CERTIFICATE ISSUED ON 16/10/09
2009-10-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-18363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-17353LOCATION OF REGISTER OF MEMBERS
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-08363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-06363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-22288bDIRECTOR RESIGNED
2006-09-08363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-16288bSECRETARY RESIGNED
2005-11-16288aNEW SECRETARY APPOINTED
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-05-19288aNEW DIRECTOR APPOINTED
2004-09-16363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-11AUDAUDITOR'S RESIGNATION
2003-09-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-10363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-05288aNEW SECRETARY APPOINTED
2002-09-05288bSECRETARY RESIGNED
2002-08-21363aRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-05288cDIRECTOR'S PARTICULARS CHANGED
2001-11-04288aNEW SECRETARY APPOINTED
2001-11-04288bSECRETARY RESIGNED
2001-10-31363aRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 110 PARK STREET MAYFAIR LONDON W1Y 3RB
2001-10-27288cDIRECTOR'S PARTICULARS CHANGED
2001-07-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FCC PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FCC PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-03-07 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 2000-01-19 Satisfied N M ROTHSCHILD & SONS LIMITED
Intangible Assets
Patents
We have not found any records of FCC PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FCC PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of FCC PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FCC PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FCC PROPERTY MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FCC PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyFCC PROPERTY MANAGEMENT LIMITEDEvent Date2017-02-27
Notice is hereby given that the creditors of the above named Companies are required, on or before 21 March 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Finbarr Thomas OConnell and Mark Christopher Ford of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY the Joint Liquidators of the Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 27 February 2017 Office Holder details: Finbarr Thomas OConnell , (IP No. 7931) and Mark Christopher Ford , (IP No. 9521) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY . For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Camilla Mulholland, Tel: 020 7131 8996. Ag FF113377
 
Initiating party Event Type
Defending partyFCC PROPERTY MANAGEMENT LIMITEDEvent Date2017-02-27
At a general meeting of the Companies, duly convened and held on 27 February 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Finbarr Thomas OConnell , (IP No. 7931) and Mark Christopher Ford , (IP No. 9521) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY be and are hereby appointed Liquidators of the Companies for the purposes of such windings up. For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Camilla Mulholland, Tel: 020 7131 8996. Ag FF113377
 
Initiating party Event Type
Defending partyFCC PROPERTY MANAGEMENT LIMITEDEvent Date2017-02-27
Finbarr Thomas OConnell , (IP No. 7931) and Mark Christopher Ford , (IP No. 9521) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY . : For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Camilla Mulholland, Tel: 020 7131 8996. Ag FF113377
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FCC PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FCC PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.