FISH HOLDINGS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 09795621
Status Active
Incorporation Date 25 September 2015
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE, ACORN BUSINESS CENTRE, NORTHARBOUR ROAD, PORTSMOUTH, ENGLAND, PO6 3TH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Registered office address changed from Middleheath Brown Heath Road Christleton Chester CH3 7PN England to 3 Acorn Business Centre Acorn Business Centre, Northarbour Road Portsmouth PO6 3th on 13 October 2016; Appointment of Mr Antony John White as a director on 12 January 2016. The most likely internet sites of FISH HOLDINGS LIMITED are www.fishholdings.co.uk, and www.fish-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. Fish Holdings Limited is a Private Limited Company. The company registration number is 09795621. Fish Holdings Limited has been working since 25 September 2015. The present status of the company is Active. The registered address of Fish Holdings Limited is 3 Acorn Business Centre Acorn Business Centre Northarbour Road Portsmouth England Po6 3th. . GILLINGHAM, Steven is a Director of the company. WHITE, Antony John is a Director of the company. WOOSTER, James Keith is a Director of the company. Director GOLDSTEIN, Robert Frank has been resigned. Director WOOSTER, James Keith has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GILLINGHAM, Steven
Appointed Date: 12 January 2016
62 years old

Director
WHITE, Antony John
Appointed Date: 12 January 2016
58 years old

Director
WOOSTER, James Keith
Appointed Date: 21 March 2016
71 years old

Resigned Directors

Director
GOLDSTEIN, Robert Frank
Resigned: 18 March 2016
Appointed Date: 17 December 2015
69 years old

Director
WOOSTER, James Keith
Resigned: 17 December 2015
Appointed Date: 25 September 2015
71 years old

Persons With Significant Control

Mr James Keith Wooster
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FISH HOLDINGS LIMITED Events

17 Oct 2016
Confirmation statement made on 24 September 2016 with updates
13 Oct 2016
Registered office address changed from Middleheath Brown Heath Road Christleton Chester CH3 7PN England to 3 Acorn Business Centre Acorn Business Centre, Northarbour Road Portsmouth PO6 3th on 13 October 2016
28 Sep 2016
Appointment of Mr Antony John White as a director on 12 January 2016
28 Sep 2016
Appointment of Mr Steven Gillingham as a director on 12 January 2016
28 Sep 2016
Appointment of Mr James Keith Wooster as a director on 21 March 2016
...
... and 2 more events
15 Jan 2016
Registration of charge 097956210002, created on 12 January 2016
12 Jan 2016
Registration of charge 097956210001, created on 12 January 2016
17 Dec 2015
Termination of appointment of James Keith Wooster as a director on 17 December 2015
17 Dec 2015
Appointment of Mr Robert Frank Goldstein as a director on 17 December 2015
25 Sep 2015
Incorporation
Statement of capital on 2015-09-25
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted

FISH HOLDINGS LIMITED Charges

12 January 2016
Charge code 0979 5621 0002
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Owner Venture Managers Limited
Description: Contains fixed charge…
12 January 2016
Charge code 0979 5621 0001
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…