FIRSTAN HOLDINGS LIMITED
HUNTINGDON M&R 736 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 2XN

Company number 03867702
Status Active
Incorporation Date 28 October 1999
Company Type Private Limited Company
Address FIRSTAN, THE PACKAGING CENTRE CARDINAL WAY, GODMANCHESTER, HUNTINGDON, CAMBRIDGESHIRE, PE29 2XN
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 3,050 . The most likely internet sites of FIRSTAN HOLDINGS LIMITED are www.firstanholdings.co.uk, and www.firstan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to St Neots Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firstan Holdings Limited is a Private Limited Company. The company registration number is 03867702. Firstan Holdings Limited has been working since 28 October 1999. The present status of the company is Active. The registered address of Firstan Holdings Limited is Firstan The Packaging Centre Cardinal Way Godmanchester Huntingdon Cambridgeshire Pe29 2xn. . MUTTER, Dawn is a Secretary of the company. HARTWIG, Andrew Thomas is a Director of the company. HARTWIG, Lynn is a Director of the company. HARTWIG, Paul Terence is a Director of the company. HARTWIG, Sally is a Director of the company. Secretary BRIALEY, Patricia Ann has been resigned. Secretary MOBED, Julie has been resigned. Director CARLE, Steven Alexander Anderson has been resigned. Director JOHN, Ian Clive has been resigned. Nominee Director MARSHALL, Brian has been resigned. Director NEWTON, David Alexander has been resigned. Director OAKLEY, Jeffrey has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
MUTTER, Dawn
Appointed Date: 11 January 2002

Director
HARTWIG, Andrew Thomas
Appointed Date: 17 December 1999
71 years old

Director
HARTWIG, Lynn
Appointed Date: 02 April 2012
61 years old

Director
HARTWIG, Paul Terence
Appointed Date: 17 December 1999
60 years old

Director
HARTWIG, Sally
Appointed Date: 01 July 2011
63 years old

Resigned Directors

Secretary
BRIALEY, Patricia Ann
Resigned: 11 January 2002
Appointed Date: 17 December 1999

Secretary
MOBED, Julie
Resigned: 17 December 1999
Appointed Date: 28 October 1999

Director
CARLE, Steven Alexander Anderson
Resigned: 23 August 2007
Appointed Date: 27 November 2000
56 years old

Director
JOHN, Ian Clive
Resigned: 27 November 2000
Appointed Date: 22 December 1999
71 years old

Nominee Director
MARSHALL, Brian
Resigned: 17 December 1999
Appointed Date: 28 October 1999
71 years old

Director
NEWTON, David Alexander
Resigned: 22 January 2007
Appointed Date: 24 May 2000
83 years old

Director
OAKLEY, Jeffrey
Resigned: 14 January 2010
Appointed Date: 17 December 1999
66 years old

Persons With Significant Control

Mr Andrew Thomas Hartwig
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

FIRSTAN HOLDINGS LIMITED Events

20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
08 Sep 2016
Group of companies' accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3,050

03 Aug 2015
Group of companies' accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,050

...
... and 84 more events
04 Jan 2000
New director appointed
04 Jan 2000
Secretary resigned
04 Jan 2000
Director resigned
17 Dec 1999
Company name changed m&r 736 LIMITED\certificate issued on 17/12/99
28 Oct 1999
Incorporation

FIRSTAN HOLDINGS LIMITED Charges

27 May 2011
Debenture
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2007
Composite guarantee and debenture
Delivered: 11 September 2007
Status: Satisfied on 13 September 2011
Persons entitled: Kbc Business Capital a Division of Kbc Bank N.V.
Description: Fixed and floating charges over the undertaking and all…
22 December 1999
All assets debenture
Delivered: 10 January 2000
Status: Satisfied on 6 September 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
22 December 1999
Debenture
Delivered: 7 January 2000
Status: Satisfied on 6 September 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H & l/h property both present and future and all…
22 December 1999
Debenture
Delivered: 7 January 2000
Status: Satisfied on 6 September 2007
Persons entitled: Lloyds Tsb Development Capital Limited
Description: F/H & l/h property both present and future and all…