F A SIMMS & PARTNERS HOLDINGS LIMITED
LUTTERWORTH F A SIMMS & PARTNERS PLC

Hellopages » Leicestershire » Harborough » LE17 5FB

Company number 03522239
Status Active
Incorporation Date 5 March 1998
Company Type Private Limited Company
Address ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 November 2016 with updates; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 52,500 . The most likely internet sites of F A SIMMS & PARTNERS HOLDINGS LIMITED are www.fasimmspartnersholdings.co.uk, and www.f-a-simms-partners-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Narborough Rail Station is 7 miles; to Rugby Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F A Simms Partners Holdings Limited is a Private Limited Company. The company registration number is 03522239. F A Simms Partners Holdings Limited has been working since 05 March 1998. The present status of the company is Active. The registered address of F A Simms Partners Holdings Limited is Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire Le17 5fb. . SIMMS, Richard Frank is a Secretary of the company. SIMMS, Frank Arthur is a Director of the company. SIMMS, Patricia Ann is a Director of the company. SIMMS, Richard Frank is a Director of the company. Secretary FULFORD, Michael John has been resigned. Secretary HURD, Andrew John has been resigned. Nominee Secretary PRATT, Nicola Amy has been resigned. Director BATES, Gavin Geoffrey has been resigned. Director LIMB, Alan Roy has been resigned. Director MUNN, John Michael has been resigned. Director SADLER, Joseph Gordon Maurice has been resigned. Director SANDERSON, Helen Susan has been resigned. Director VAUGHAN, Keith John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SIMMS, Richard Frank
Appointed Date: 26 August 2005

Director
SIMMS, Frank Arthur
Appointed Date: 23 March 1998
85 years old

Director
SIMMS, Patricia Ann
Appointed Date: 23 March 1998
83 years old

Director
SIMMS, Richard Frank
Appointed Date: 01 April 1999
55 years old

Resigned Directors

Secretary
FULFORD, Michael John
Resigned: 31 March 2004
Appointed Date: 23 March 1998

Secretary
HURD, Andrew John
Resigned: 25 August 2005
Appointed Date: 20 October 2004

Nominee Secretary
PRATT, Nicola Amy
Resigned: 23 March 1998
Appointed Date: 05 March 1998

Director
BATES, Gavin Geoffrey
Resigned: 28 September 2001
Appointed Date: 01 April 1999
57 years old

Director
LIMB, Alan Roy
Resigned: 19 July 2004
Appointed Date: 01 July 2003
58 years old

Director
MUNN, John Michael
Resigned: 30 June 2003
Appointed Date: 23 March 1998
80 years old

Director
SADLER, Joseph Gordon Maurice
Resigned: 01 July 2003
Appointed Date: 01 June 2001
56 years old

Director
SANDERSON, Helen Susan
Resigned: 23 March 1998
Appointed Date: 05 March 1998
66 years old

Director
VAUGHAN, Keith John
Resigned: 23 March 1998
Appointed Date: 05 March 1998
70 years old

Persons With Significant Control

Mr Frank Arthur Simms
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Ann Simms
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F A SIMMS & PARTNERS HOLDINGS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
11 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 52,500

11 Dec 2015
Secretary's details changed for Mr Richard Frank Simms on 15 November 2015
11 Dec 2015
Director's details changed for Mr Richard Frank Simms on 15 November 2015
...
... and 77 more events
26 Mar 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1998
Incorporation