FARRISS HOLDINGS LIMITED
BURY ST. EDMUNDS EXOTERIC HOLDINGS LIMITED MANDACO 572 LIMITED

Hellopages » Suffolk » Mid Suffolk » IP30 9UP

Company number 06619586
Status Active
Incorporation Date 13 June 2008
Company Type Private Limited Company
Address COMPANY SECRETARY, ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, IP30 9UP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-27 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,100 . The most likely internet sites of FARRISS HOLDINGS LIMITED are www.farrissholdings.co.uk, and www.farriss-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Thurston Rail Station is 3.4 miles; to Stowmarket Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farriss Holdings Limited is a Private Limited Company. The company registration number is 06619586. Farriss Holdings Limited has been working since 13 June 2008. The present status of the company is Active. The registered address of Farriss Holdings Limited is Company Secretary Energy House Woolpit Business Park Windmill Avenue Woolpit Bury St Edmunds Suffolk Ip30 9up. . MUMFORD, Christopher is a Secretary of the company. CORNEY, Darryl John is a Director of the company. LINSDELL, Clive Eric is a Director of the company. ROBINSON, Andrew is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director GIBB, Philip has been resigned. Director PEARCE, Michael William has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MUMFORD, Christopher
Appointed Date: 30 June 2008

Director
CORNEY, Darryl John
Appointed Date: 30 June 2008
65 years old

Director
LINSDELL, Clive Eric
Appointed Date: 09 August 2013
63 years old

Director
ROBINSON, Andrew
Appointed Date: 31 January 2014
63 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 13 June 2008

Director
BERRY, Stephen Richard
Resigned: 30 October 2009
Appointed Date: 13 June 2008
57 years old

Director
GIBB, Philip
Resigned: 19 October 2012
Appointed Date: 30 June 2008
69 years old

Director
PEARCE, Michael William
Resigned: 09 August 2013
Appointed Date: 29 April 2009
51 years old

Director
M AND A NOMINEES LIMITED
Resigned: 30 June 2008
Appointed Date: 13 June 2008

FARRISS HOLDINGS LIMITED Events

01 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27

27 Jul 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,100

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,100

...
... and 38 more events
30 Jul 2008
Resolutions
  • RES13 ‐ Subdivision 30/06/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

30 Jul 2008
S-div
30 Jul 2008
Registered office changed on 30/07/2008 from c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff south glamorgan CF11 9AB
02 Jul 2008
Company name changed mandaco 572 LIMITED\certificate issued on 02/07/08
13 Jun 2008
Incorporation