FACET GROUP HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » WC2A 1AN

Company number 00973091
Status Active
Incorporation Date 23 February 1970
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE,, 26 SOUTHAMPTON BUILDINGS,, LONDON, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 108,250 ; Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016. The most likely internet sites of FACET GROUP HOLDINGS LIMITED are www.facetgroupholdings.co.uk, and www.facet-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Facet Group Holdings Limited is a Private Limited Company. The company registration number is 00973091. Facet Group Holdings Limited has been working since 23 February 1970. The present status of the company is Active. The registered address of Facet Group Holdings Limited is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . JONES, Neil Garth is a Director of the company. MORROW, Martin is a Director of the company. Secretary BOUNDS, Andrew John has been resigned. Secretary CULVER EVANS, Philip Frederick has been resigned. Secretary HATFIELD, Adam George Roland has been resigned. Secretary LAWSON, David Sydney has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary WHITE, Jeremy Mark has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BOUNDS, Andrew John has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director BROWN, Peter Victor has been resigned. Director CLARKE, Alison Jane has been resigned. Director CULVER EVANS, Philip Frederick has been resigned. Director HATFIELD, Adam George Roland has been resigned. Director HOLMES, John Francis has been resigned. Director HORNE, Rebecca Adele has been resigned. Director LAWSON, David Sydney has been resigned. Director NICHOLLS, Garrick Mallory has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director WALTER, Ian Alan has been resigned. Director WHITE, Jeremy Mark has been resigned. Director WILSON, Ian has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Neil Garth
Appointed Date: 01 July 2016
59 years old

Director
MORROW, Martin
Appointed Date: 31 January 2012
57 years old

Resigned Directors

Secretary
BOUNDS, Andrew John
Resigned: 29 June 2001

Secretary
CULVER EVANS, Philip Frederick
Resigned: 06 September 2002
Appointed Date: 01 October 2001

Secretary
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 06 September 2002

Secretary
LAWSON, David Sydney
Resigned: 01 October 2001
Appointed Date: 01 July 2001

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 31 March 2006

Secretary
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Director
BOUNDS, Andrew John
Resigned: 29 June 2001
Appointed Date: 30 August 2000
79 years old

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 31 May 2006
59 years old

Director
BROWN, Peter Victor
Resigned: 06 April 2000
77 years old

Director
CLARKE, Alison Jane
Resigned: 14 June 2015
Appointed Date: 30 November 2014
64 years old

Director
CULVER EVANS, Philip Frederick
Resigned: 06 September 2002
Appointed Date: 01 July 2001
59 years old

Director
HATFIELD, Adam George Roland
Resigned: 31 January 2005
Appointed Date: 06 September 2002
65 years old

Director
HOLMES, John Francis
Resigned: 30 August 2000
81 years old

Director
HORNE, Rebecca Adele
Resigned: 01 July 2016
Appointed Date: 01 July 2015
53 years old

Director
LAWSON, David Sydney
Resigned: 01 October 2001
Appointed Date: 30 August 2000
57 years old

Director
NICHOLLS, Garrick Mallory
Resigned: 11 February 1993
80 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 01 October 2001
81 years old

Director
WALTER, Ian Alan
Resigned: 30 August 2000
Appointed Date: 27 March 1995
70 years old

Director
WHITE, Jeremy Mark
Resigned: 31 March 2006
Appointed Date: 31 January 2005
65 years old

Director
WILSON, Ian
Resigned: 07 September 1992
70 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 31 March 2006
62 years old

FACET GROUP HOLDINGS LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 108,250

07 Jul 2016
Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
07 Jul 2016
Appointment of Mr Neil Garth Jones as a director on 1 July 2016
07 Jul 2016
Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 7 July 2016
...
... and 122 more events
30 Mar 1987
Group accounts for a small company made up to 30 April 1986
18 Feb 1986
Accounts for a small company made up to 30 April 1985
18 Feb 1986
Return made up to 24/03/86; full list of members

10 Mar 1984
Share capital
10 Mar 1984
Particulars of contract relating to shares

FACET GROUP HOLDINGS LIMITED Charges

26 July 1990
Mortgage debenture
Delivered: 8 August 1990
Status: Satisfied on 20 January 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…