FIREZZA HOLDINGS LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1LX

Company number 08818370
Status Active
Incorporation Date 17 December 2013
Company Type Private Limited Company
Address HUNTON HOUSE HIGHBRIDGE INDUSTRIAL ESTATE, OXFORD ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 1LX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Confirmation statement made on 17 December 2016 with updates; Statement by Directors. The most likely internet sites of FIREZZA HOLDINGS LIMITED are www.firezzaholdings.co.uk, and www.firezza-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Firezza Holdings Limited is a Private Limited Company. The company registration number is 08818370. Firezza Holdings Limited has been working since 17 December 2013. The present status of the company is Active. The registered address of Firezza Holdings Limited is Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex England Ub8 1lx. . PELLINGTON, Andrew David is a Secretary of the company. BASIC, Edin is a Director of the company. HODGSON, Richard Paul is a Director of the company. PELLINGTON, Andrew David is a Director of the company. Director ABBOUDI, Maurice has been resigned. Director BARBER, John has been resigned. Director LEYDEN, John Patrick Stephen has been resigned. Director MEDJEDOVIC, Adnan has been resigned. Director PRITCHARD, Peter Mervyn has been resigned. Director SCOTT-BARRETT, Alexander John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PELLINGTON, Andrew David
Appointed Date: 19 May 2016

Director
BASIC, Edin
Appointed Date: 17 December 2013
58 years old

Director
HODGSON, Richard Paul
Appointed Date: 22 February 2016
56 years old

Director
PELLINGTON, Andrew David
Appointed Date: 22 February 2016
61 years old

Resigned Directors

Director
ABBOUDI, Maurice
Resigned: 22 February 2016
Appointed Date: 11 June 2014
63 years old

Director
BARBER, John
Resigned: 22 February 2016
Appointed Date: 12 March 2014
65 years old

Director
LEYDEN, John Patrick Stephen
Resigned: 22 February 2016
Appointed Date: 17 December 2013
59 years old

Director
MEDJEDOVIC, Adnan
Resigned: 22 February 2016
Appointed Date: 17 December 2013
64 years old

Director
PRITCHARD, Peter Mervyn
Resigned: 22 February 2016
Appointed Date: 12 March 2014
63 years old

Director
SCOTT-BARRETT, Alexander John
Resigned: 22 February 2016
Appointed Date: 15 January 2015
70 years old

FIREZZA HOLDINGS LIMITED Events

04 Jan 2017
Group of companies' accounts made up to 29 February 2016
21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
14 Dec 2016
Statement by Directors
14 Dec 2016
Statement of capital on 14 December 2016
  • GBP 1,356.94

14 Dec 2016
Solvency Statement dated 13/12/16
...
... and 34 more events
03 Apr 2014
Statement of capital following an allotment of shares on 24 February 2014
  • GBP 28

19 Mar 2014
Change of share class name or designation
19 Mar 2014
Sub-division of shares on 24 February 2014
19 Mar 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

17 Dec 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

FIREZZA HOLDINGS LIMITED Charges

25 September 2014
Charge code 0881 8370 0001
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…