FIRMIN HOLDINGS LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 8EN

Company number 03014454
Status Active
Incorporation Date 25 January 1995
Company Type Private Limited Company
Address UNIT L, THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, ENGLAND, RM3 8EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 August 2016; Registered office address changed from Firmin House 127-129 Stanley Road Ilford Essex IG1 1RQ to Unit L the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 10 November 2016. The most likely internet sites of FIRMIN HOLDINGS LIMITED are www.firminholdings.co.uk, and www.firmin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Firmin Holdings Limited is a Private Limited Company. The company registration number is 03014454. Firmin Holdings Limited has been working since 25 January 1995. The present status of the company is Active. The registered address of Firmin Holdings Limited is Unit L The Business Centre Faringdon Avenue Romford Essex England Rm3 8en. . WALLACE, Ray is a Secretary of the company. ELWICK, David Ronald is a Director of the company. WALLACE, Ray is a Director of the company. Secretary SAXBY, Brian Stanley has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BISSET, Edwin Bruce has been resigned. Director HARDY, David Ralph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SAXBY, Brian Stanley has been resigned. Director SPOONER, David Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WALLACE, Ray
Appointed Date: 01 January 2016

Director
ELWICK, David Ronald
Appointed Date: 02 December 2010
71 years old

Director
WALLACE, Ray
Appointed Date: 01 January 2016
62 years old

Resigned Directors

Secretary
SAXBY, Brian Stanley
Resigned: 31 December 2015
Appointed Date: 25 January 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Director
BISSET, Edwin Bruce
Resigned: 02 December 2010
Appointed Date: 25 January 1995
92 years old

Director
HARDY, David Ralph
Resigned: 31 May 1998
Appointed Date: 25 January 1995
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Director
SAXBY, Brian Stanley
Resigned: 31 December 2015
Appointed Date: 02 December 2010
78 years old

Director
SPOONER, David Edward
Resigned: 02 December 2010
Appointed Date: 25 January 1995
90 years old

Persons With Significant Control

Mr David Ronald Elwick Mciob
Notified on: 31 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRMIN HOLDINGS LIMITED Events

27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
08 Jan 2017
Full accounts made up to 31 August 2016
10 Nov 2016
Registered office address changed from Firmin House 127-129 Stanley Road Ilford Essex IG1 1RQ to Unit L the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 10 November 2016
04 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 74,732

04 Feb 2016
Appointment of Mr Ray Wallace as a director on 1 January 2016
...
... and 61 more events
13 Feb 1995
Registered office changed on 13/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Feb 1995
Secretary resigned;director resigned;new director appointed

13 Feb 1995
New director appointed

13 Feb 1995
New secretary appointed

25 Jan 1995
Incorporation