FSP HOLDCO LIMITED
NOTTINGHAM BOX HOLDCO LIMITED BOX INVESTMENT LIMITED SHOO 465 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 6HH

Company number 06932060
Status Active
Incorporation Date 12 June 2009
Company Type Private Limited Company
Address 80 MOUNT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6HH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Robert James Marshall as a director on 7 December 2016; Appointment of Mr Andrew Hector Fraser as a secretary on 25 November 2016; Termination of appointment of Robert Marshall as a secretary on 25 November 2016. The most likely internet sites of FSP HOLDCO LIMITED are www.fspholdco.co.uk, and www.fsp-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Fsp Holdco Limited is a Private Limited Company. The company registration number is 06932060. Fsp Holdco Limited has been working since 12 June 2009. The present status of the company is Active. The registered address of Fsp Holdco Limited is 80 Mount Street Nottingham Nottinghamshire Ng1 6hh. . FRASER, Andrew Hector is a Secretary of the company. DUNCAN, Stephen William is a Director of the company. GREENFIELD, Phillip Lee Richard is a Director of the company. KERSHAW, Samuel Patrick Donald is a Director of the company. Secretary MARSHALL, Robert has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director HASSAN, Aatif Naveed has been resigned. Director HODSON, Graham Philip has been resigned. Director LONSDALE, David Timothy has been resigned. Director MARSHALL, Robert James has been resigned. Director PRITCHARD, Barry has been resigned. Director RATTLE, Philip Michael has been resigned. Director SADLER, Sian has been resigned. Director TURNER, Guy Peter has been resigned. Director WHIGHAM, John Cowie has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FRASER, Andrew Hector
Appointed Date: 25 November 2016

Director
DUNCAN, Stephen William
Appointed Date: 01 February 2012
74 years old

Director
GREENFIELD, Phillip Lee Richard
Appointed Date: 21 September 2009
72 years old

Director
KERSHAW, Samuel Patrick Donald
Appointed Date: 27 September 2016
62 years old

Resigned Directors

Secretary
MARSHALL, Robert
Resigned: 25 November 2016
Appointed Date: 03 December 2009

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 04 September 2009
Appointed Date: 12 June 2009

Director
HASSAN, Aatif Naveed
Resigned: 10 May 2016
Appointed Date: 04 September 2009
46 years old

Director
HODSON, Graham Philip
Resigned: 14 March 2012
Appointed Date: 21 September 2009
75 years old

Director
LONSDALE, David Timothy
Resigned: 01 March 2016
Appointed Date: 11 April 2011
48 years old

Director
MARSHALL, Robert James
Resigned: 07 December 2016
Appointed Date: 03 December 2009
60 years old

Director
PRITCHARD, Barry
Resigned: 28 February 2013
Appointed Date: 12 January 2012
64 years old

Director
RATTLE, Philip Michael
Resigned: 15 September 2011
Appointed Date: 21 September 2009
60 years old

Director
SADLER, Sian
Resigned: 04 September 2009
Appointed Date: 12 June 2009
56 years old

Director
TURNER, Guy Peter
Resigned: 05 January 2012
Appointed Date: 21 September 2009
54 years old

Director
WHIGHAM, John Cowie
Resigned: 01 September 2016
Appointed Date: 20 November 2012
69 years old

FSP HOLDCO LIMITED Events

07 Dec 2016
Termination of appointment of Robert James Marshall as a director on 7 December 2016
30 Nov 2016
Appointment of Mr Andrew Hector Fraser as a secretary on 25 November 2016
29 Nov 2016
Termination of appointment of Robert Marshall as a secretary on 25 November 2016
04 Oct 2016
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 27 September 2016
01 Sep 2016
Termination of appointment of John Cowie Whigham as a director on 1 September 2016
...
... and 62 more events
09 Sep 2009
Appointment terminated secretary shoosmiths secretaries LIMITED
09 Sep 2009
Appointment terminated director sian sadler
09 Sep 2009
Director appointed aatif hassan
08 Sep 2009
Company name changed shoo 465 LIMITED\certificate issued on 09/09/09
12 Jun 2009
Incorporation

FSP HOLDCO LIMITED Charges

10 May 2016
Charge code 0693 2060 0004
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent and Trustee for the Beneficiaries)
Description: All current and future land (except any restricted land or…
15 July 2015
Charge code 0693 2060 0003
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent and Trustee for the Beneficiaries)
Description: Contains fixed charge…
22 August 2012
Debenture
Delivered: 30 August 2012
Status: Satisfied on 22 July 2015
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
21 September 2009
Debenture
Delivered: 6 October 2009
Status: Satisfied on 4 September 2012
Persons entitled: Hsbc Bank PLC (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…