FEDEX UK HOLDINGS LIMITED
STAFFORDSHIRE ANC HOLDINGS LIMITED HALLCO 1243 LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7RB

Company number 05585497
Status Active
Incorporation Date 6 October 2005
Company Type Private Limited Company
Address PARKHOUSE EAST INDUSTRIAL ESTATE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7RB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of FEDEX UK HOLDINGS LIMITED are www.fedexukholdings.co.uk, and www.fedex-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Fedex Uk Holdings Limited is a Private Limited Company. The company registration number is 05585497. Fedex Uk Holdings Limited has been working since 06 October 2005. The present status of the company is Active. The registered address of Fedex Uk Holdings Limited is Parkhouse East Industrial Estate Newcastle Under Lyme Staffordshire St5 7rb. . HAWKINS, James Edmund is a Secretary of the company. HOYLE, Lawrence Trevor is a Director of the company. JANSSON, Helena is a Director of the company. STAES, Roel Jos Coleta is a Director of the company. Secretary PARROTT, Stephen John has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director ALLEN, Mark Russell has been resigned. Director BROTHERTON, John Leonard has been resigned. Director CRANMER, Charles David has been resigned. Director ELLIOTT, Robert William has been resigned. Director GITTINS, Jonathan Mark has been resigned. Director HOLT, Michael John has been resigned. Director HOLT, Michael John has been resigned. Director KOVAL, Kenneth Francis has been resigned. Director MITCHELL, Mark has been resigned. Director RUSCH, Henry has been resigned. Director WORMALD, Carl Edmund has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HAWKINS, James Edmund
Appointed Date: 01 February 2006

Director
HOYLE, Lawrence Trevor
Appointed Date: 16 December 2014
64 years old

Director
JANSSON, Helena
Appointed Date: 16 December 2014
58 years old

Director
STAES, Roel Jos Coleta
Appointed Date: 03 April 2012
52 years old

Resigned Directors

Secretary
PARROTT, Stephen John
Resigned: 16 December 2014
Appointed Date: 15 December 2006

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 01 February 2006
Appointed Date: 06 October 2005

Director
ALLEN, Mark Russell
Resigned: 30 March 2012
Appointed Date: 15 December 2006
70 years old

Director
BROTHERTON, John Leonard
Resigned: 13 May 2008
Appointed Date: 01 February 2006
82 years old

Director
CRANMER, Charles David
Resigned: 15 December 2006
Appointed Date: 24 January 2006
72 years old

Director
ELLIOTT, Robert William
Resigned: 30 June 2010
Appointed Date: 15 December 2006
70 years old

Director
GITTINS, Jonathan Mark
Resigned: 02 April 2007
Appointed Date: 24 January 2006
70 years old

Director
HOLT, Michael John
Resigned: 16 December 2014
Appointed Date: 01 April 2007
63 years old

Director
HOLT, Michael John
Resigned: 15 December 2006
Appointed Date: 01 February 2006
63 years old

Director
KOVAL, Kenneth Francis
Resigned: 20 September 2010
Appointed Date: 15 December 2006
71 years old

Director
MITCHELL, Mark
Resigned: 15 December 2006
Appointed Date: 01 February 2006
64 years old

Director
RUSCH, Henry
Resigned: 15 December 2006
Appointed Date: 01 February 2006
67 years old

Director
WORMALD, Carl Edmund
Resigned: 17 December 2006
Appointed Date: 02 February 2006
56 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 24 January 2006
Appointed Date: 06 October 2005

Persons With Significant Control

Redex Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FEDEX UK HOLDINGS LIMITED Events

01 Mar 2017
Full accounts made up to 31 May 2016
21 Oct 2016
Confirmation statement made on 4 October 2016 with updates
07 Mar 2016
Full accounts made up to 31 May 2015
09 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 17,000,172.6

10 Mar 2015
Full accounts made up to 31 May 2014
...
... and 88 more events
14 Feb 2006
New director appointed
14 Feb 2006
New director appointed
10 Feb 2006
Particulars of mortgage/charge
08 Feb 2006
Particulars of mortgage/charge
06 Oct 2005
Incorporation

FEDEX UK HOLDINGS LIMITED Charges

7 July 2006
Assignment of life policy
Delivered: 8 July 2006
Status: Satisfied on 17 January 2007
Persons entitled: Hsbc Bank PLC
Description: Charges the policy with policy number 54C16U18 taken out…
9 May 2006
Assignment of life policy
Delivered: 20 May 2006
Status: Satisfied on 17 January 2007
Persons entitled: Hsbc Bank PLC
Description: The policy with policy number 54C16E19 taken out with st…
19 April 2006
Assignment of life policy
Delivered: 29 April 2006
Status: Satisfied on 17 January 2007
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: The company assigns and charges with full title guarantee…
30 March 2006
Assignment of life policy
Delivered: 6 April 2006
Status: Satisfied on 17 January 2007
Persons entitled: Hsbc Bank PLC
Description: Assigns and charges the policy (along with the beneficial…
30 March 2006
Assignment of life policy
Delivered: 6 April 2006
Status: Satisfied on 17 January 2007
Persons entitled: Hsbc Bank PLC
Description: Assigns and charges the policy (along with the beneficial…
2 February 2006
Composite guarantee and debenture
Delivered: 10 February 2006
Status: Satisfied on 17 January 2007
Persons entitled: Lloyds Tsb Development Capital Limited as 'Security Trustee'
Description: Fixed and floating charges over the undertaking and all…
2 February 2006
Debenture
Delivered: 8 February 2006
Status: Satisfied on 17 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…