FYFFES GROUP NOMINEE HOLDINGS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 6XL

Company number 00758927
Status Active
Incorporation Date 26 April 1963
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HOUNDMILLS ROAD, HOUNDMILLS IND ESTATE, BASINGSTOKE, HAMPSHIRE, RG21 6XL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates; Director's details changed for Mr George Ross Kennedy on 1 December 2015. The most likely internet sites of FYFFES GROUP NOMINEE HOLDINGS LIMITED are www.fyffesgroupnomineeholdings.co.uk, and www.fyffes-group-nominee-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Bramley (Hants) Rail Station is 4.8 miles; to Hook Rail Station is 6.4 miles; to Midgham Rail Station is 9.4 miles; to Thatcham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fyffes Group Nominee Holdings Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00758927. Fyffes Group Nominee Holdings Limited has been working since 26 April 1963. The present status of the company is Active. The registered address of Fyffes Group Nominee Holdings Limited is Houndmills Road Houndmills Ind Estate Basingstoke Hampshire Rg21 6xl. . KENNEDY, George Ross is a Secretary of the company. DENHAM-SMITH, Andrew Hugh is a Director of the company. DICKSON, Jacqueline Evelyn Mary is a Director of the company. KENNEDY, George Ross is a Director of the company. PARNELL, Michael John is a Director of the company. TAYLOR, John Douglas is a Director of the company. H R TRUSTEES LIMITED is a Director of the company. Secretary BAILEY, Stephen James has been resigned. Secretary DENHAM SMITH, Andrew Hugh has been resigned. Secretary HAGGLUND, Patrick Anthony has been resigned. Secretary NAPIER, Charles Anthony has been resigned. Director ANDERSON, Alan Leslie has been resigned. Director BAGSHAW, David Keith Marwick has been resigned. Director BLACKBURN, Anthony has been resigned. Director DUFFY, Ann Elizabeth has been resigned. Director ELLIS, Arthur John has been resigned. Director FLYNN, David has been resigned. Director GORROD, Nicholas John has been resigned. Director GRAY, Randal Alexander has been resigned. Director HAGGLUND, Patrick Anthony has been resigned. Director HOLMES, Kenneth Ceiriog has been resigned. Director KEY, Michael John has been resigned. Director M F TRUSTEES LIMITED has been resigned. Director MCCANN, Carl Patrick has been resigned. Director NAPIER, Charles Anthony has been resigned. Director O'CALLAGHAN, Martin has been resigned. Director PETERS, Russell Anthony has been resigned. Director ROBERTSON, Greig has been resigned. Director SHIELDS, Paul has been resigned. Director SHIELDS, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KENNEDY, George Ross
Appointed Date: 19 June 2015

Director
DENHAM-SMITH, Andrew Hugh
Appointed Date: 21 March 2007
62 years old

Director
DICKSON, Jacqueline Evelyn Mary
Appointed Date: 13 July 2015
56 years old

Director
KENNEDY, George Ross
Appointed Date: 31 October 2010
63 years old

Director
PARNELL, Michael John
Appointed Date: 01 October 2011
73 years old

Director
TAYLOR, John Douglas
Appointed Date: 31 October 2010
61 years old

Director
H R TRUSTEES LIMITED
Appointed Date: 24 January 2006

Resigned Directors

Secretary
BAILEY, Stephen James
Resigned: 07 September 2000
Appointed Date: 31 July 1998

Secretary
DENHAM SMITH, Andrew Hugh
Resigned: 31 October 2010
Appointed Date: 08 September 2000

Secretary
HAGGLUND, Patrick Anthony
Resigned: 31 July 1998

Secretary
NAPIER, Charles Anthony
Resigned: 19 June 2015
Appointed Date: 31 October 2010

Director
ANDERSON, Alan Leslie
Resigned: 16 June 2000
Appointed Date: 11 May 1993
99 years old

Director
BAGSHAW, David Keith Marwick
Resigned: 01 September 2004
Appointed Date: 01 November 2000
84 years old

Director
BLACKBURN, Anthony
Resigned: 29 December 2006
Appointed Date: 01 September 2004
58 years old

Director
DUFFY, Ann Elizabeth
Resigned: 13 May 2008
Appointed Date: 21 March 2007
61 years old

Director
ELLIS, Arthur John
Resigned: 31 October 2010
93 years old

Director
FLYNN, David
Resigned: 09 February 2007
Appointed Date: 01 November 2000
70 years old

Director
GORROD, Nicholas John
Resigned: 09 February 2007
Appointed Date: 15 February 2006
65 years old

Director
GRAY, Randal Alexander
Resigned: 24 January 2006
102 years old

Director
HAGGLUND, Patrick Anthony
Resigned: 31 July 1998
78 years old

Director
HOLMES, Kenneth Ceiriog
Resigned: 30 April 1999
Appointed Date: 16 May 1997
85 years old

Director
KEY, Michael John
Resigned: 31 October 2010
77 years old

Director
M F TRUSTEES LIMITED
Resigned: 24 January 2006
Appointed Date: 16 March 1994
85 years old

Director
MCCANN, Carl Patrick
Resigned: 29 December 2006
Appointed Date: 16 March 1994
72 years old

Director
NAPIER, Charles Anthony
Resigned: 19 June 2015
Appointed Date: 27 August 2008
73 years old

Director
O'CALLAGHAN, Martin
Resigned: 26 January 2004
Appointed Date: 16 May 1997
60 years old

Director
PETERS, Russell Anthony
Resigned: 31 March 1997
93 years old

Director
ROBERTSON, Greig
Resigned: 29 December 2006
Appointed Date: 30 April 1999
76 years old

Director
SHIELDS, Paul
Resigned: 30 September 2011
Appointed Date: 01 December 2004
79 years old

Director
SHIELDS, Paul
Resigned: 30 November 2000
79 years old

Persons With Significant Control

Fyffes Group Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

FYFFES GROUP NOMINEE HOLDINGS LIMITED Events

01 Oct 2016
Total exemption full accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 21 August 2016 with updates
11 Dec 2015
Director's details changed for Mr George Ross Kennedy on 1 December 2015
25 Sep 2015
Total exemption full accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 21 August 2015 no member list
...
... and 130 more events
31 Jan 1987
Full accounts made up to 31 March 1986

21 Jan 1987
Director resigned

12 Jul 1986
New secretary appointed

11 Oct 1971
Company name changed\certificate issued on 11/10/71
26 Apr 1963
Incorporation