FASCEL HOLDINGS LIMITED
LUTON F & S HOLDINGS LIMITED HOWPER 646 LIMITED

Hellopages » Bedfordshire » Luton » LU3 3AN

Company number 06498490
Status Active
Incorporation Date 8 February 2008
Company Type Private Limited Company
Address 32 CAMFORD WAY, SUNDON PARK, LUTON, BEDFORDSHIRE, LU3 3AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Satisfaction of charge 1 in full; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of FASCEL HOLDINGS LIMITED are www.fascelholdings.co.uk, and www.fascel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Fascel Holdings Limited is a Private Limited Company. The company registration number is 06498490. Fascel Holdings Limited has been working since 08 February 2008. The present status of the company is Active. The registered address of Fascel Holdings Limited is 32 Camford Way Sundon Park Luton Bedfordshire Lu3 3an. . ELD, Elaine Claire is a Secretary of the company. CARR, Andrew is a Director of the company. EARLEY, John Joseph is a Director of the company. LARGE, Kevin David is a Director of the company. SHAW, Martin Richard is a Director of the company. Secretary TOMLIN, Adrian Christopher has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director TOMLIN, Adrian Christopher has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ELD, Elaine Claire
Appointed Date: 01 November 2010

Director
CARR, Andrew
Appointed Date: 04 April 2008
55 years old

Director
EARLEY, John Joseph
Appointed Date: 04 April 2008
64 years old

Director
LARGE, Kevin David
Appointed Date: 04 April 2008
58 years old

Director
SHAW, Martin Richard
Appointed Date: 04 April 2008
59 years old

Resigned Directors

Secretary
TOMLIN, Adrian Christopher
Resigned: 13 October 2010
Appointed Date: 04 April 2008

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 04 April 2008
Appointed Date: 08 February 2008

Director
TOMLIN, Adrian Christopher
Resigned: 13 October 2010
Appointed Date: 04 April 2008
70 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 04 April 2008
Appointed Date: 08 February 2008

Persons With Significant Control

Fascel Group Holdings Limited
Notified on: 18 November 2016
Nature of control: Ownership of shares – 75% or more

FASCEL HOLDINGS LIMITED Events

03 Mar 2017
Confirmation statement made on 8 February 2017 with updates
02 Nov 2016
Satisfaction of charge 1 in full
30 Sep 2016
Group of companies' accounts made up to 31 March 2016
02 Mar 2016
Secretary's details changed for Miss Elaine Claire Eld on 1 June 2014
02 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 283,333

...
... and 51 more events
09 Apr 2008
Particulars of a mortgage or charge / charge no: 1
02 Apr 2008
Registered office changed on 02/04/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN
02 Apr 2008
Curr ext from 28/02/2009 to 31/03/2009
06 Mar 2008
Company name changed howper 646 LIMITED\certificate issued on 08/03/08
08 Feb 2008
Incorporation

FASCEL HOLDINGS LIMITED Charges

4 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 2 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…