FACTAIR HOLDINGS LIMITED
SUFFOLK PRETTY 1058 LIMITED

Hellopages » Suffolk » Ipswich » IP1 5BN

Company number 05046708
Status Active
Incorporation Date 17 February 2004
Company Type Private Limited Company
Address 49 BOSS HALL ROAD, IPSWICH, SUFFOLK, IP1 5BN
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FACTAIR HOLDINGS LIMITED are www.factairholdings.co.uk, and www.factair-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Factair Holdings Limited is a Private Limited Company. The company registration number is 05046708. Factair Holdings Limited has been working since 17 February 2004. The present status of the company is Active. The registered address of Factair Holdings Limited is 49 Boss Hall Road Ipswich Suffolk Ip1 5bn. . COLEMAN, James Nathan is a Secretary of the company. BALL, Kevin Timothy is a Director of the company. BALL, Wendy Anne is a Director of the company. COLEMAN, Helen Louise is a Director of the company. COLEMAN, James Nathan is a Director of the company. GONEN, Emily Claire is a Director of the company. GONEN, Nitzan is a Director of the company. Secretary TUBB, Andrew Stewart has been resigned. Director HARRIS, Stuart James has been resigned. Director HARRIS, Wendy Jane has been resigned. Director VINCENT, Keith James has been resigned. Director WAKEMAN, Ann Christine has been resigned. Director WAKEMAN, Clive Spencer has been resigned. Director WEBB, Geoffrey Frederick has been resigned. Director WEBB, Lindsay Diane has been resigned. Director GEOFF WEBB ASSOCIATES LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
COLEMAN, James Nathan
Appointed Date: 27 February 2004

Director
BALL, Kevin Timothy
Appointed Date: 27 February 2004
63 years old

Director
BALL, Wendy Anne
Appointed Date: 24 March 2009
64 years old

Director
COLEMAN, Helen Louise
Appointed Date: 24 March 2009
53 years old

Director
COLEMAN, James Nathan
Appointed Date: 27 February 2004
54 years old

Director
GONEN, Emily Claire
Appointed Date: 14 April 2014
53 years old

Director
GONEN, Nitzan
Appointed Date: 14 April 2014
56 years old

Resigned Directors

Secretary
TUBB, Andrew Stewart
Resigned: 27 February 2004
Appointed Date: 17 February 2004

Director
HARRIS, Stuart James
Resigned: 07 April 2014
Appointed Date: 27 February 2004
76 years old

Director
HARRIS, Wendy Jane
Resigned: 07 April 2014
Appointed Date: 24 March 2009
72 years old

Director
VINCENT, Keith James
Resigned: 27 February 2004
Appointed Date: 17 February 2004
57 years old

Director
WAKEMAN, Ann Christine
Resigned: 07 April 2014
Appointed Date: 24 March 2009
70 years old

Director
WAKEMAN, Clive Spencer
Resigned: 07 April 2014
Appointed Date: 27 February 2004
72 years old

Director
WEBB, Geoffrey Frederick
Resigned: 07 April 2014
Appointed Date: 24 March 2009
77 years old

Director
WEBB, Lindsay Diane
Resigned: 07 April 2014
Appointed Date: 24 March 2009
76 years old

Director
GEOFF WEBB ASSOCIATES LIMITED
Resigned: 24 March 2009
Appointed Date: 27 February 2004

FACTAIR HOLDINGS LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100,000

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100,000

13 Apr 2015
Appointment of Mr Nitzan Gonen as a director on 14 April 2014
...
... and 71 more events
17 Mar 2004
New director appointed
17 Mar 2004
New director appointed
17 Mar 2004
New director appointed
26 Feb 2004
Company name changed pretty 1058 LIMITED\certificate issued on 26/02/04
17 Feb 2004
Incorporation

Similar Companies

FACTA LIMITED FACTA NV LIMITED FACTAIR LIMITED FACTARE LIMITED FACTARY EUROPE LTD. FACTATO LIMITED FACTBAY LIMITED