FIXINGS HOLDINGS LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 5EQ

Company number 04496306
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address BRIGHTON ROAD, SALFORDS, REDHILL, SURREY, RH1 5EQ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Gary Walker as a director on 17 February 2017; Micro company accounts made up to 30 April 2016; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of FIXINGS HOLDINGS LIMITED are www.fixingsholdings.co.uk, and www.fixings-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Fixings Holdings Limited is a Private Limited Company. The company registration number is 04496306. Fixings Holdings Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of Fixings Holdings Limited is Brighton Road Salfords Redhill Surrey Rh1 5eq. . BRADBURY, Simon Paul is a Director of the company. WHITEHEAD, Ralph Keith is a Director of the company. Secretary COOPER, David James Kenneth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOPER, David James Kenneth has been resigned. Director HUMPHREY, Richard George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WALKER, Gary has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
BRADBURY, Simon Paul
Appointed Date: 26 July 2002
61 years old

Director
WHITEHEAD, Ralph Keith
Appointed Date: 26 July 2002
58 years old

Resigned Directors

Secretary
COOPER, David James Kenneth
Resigned: 16 December 2011
Appointed Date: 26 July 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Director
COOPER, David James Kenneth
Resigned: 16 December 2011
Appointed Date: 26 July 2002
79 years old

Director
HUMPHREY, Richard George
Resigned: 21 August 2015
Appointed Date: 26 July 2002
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Director
WALKER, Gary
Resigned: 17 February 2017
Appointed Date: 26 July 2002
70 years old

Persons With Significant Control

Fptc Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIXINGS HOLDINGS LIMITED Events

27 Feb 2017
Termination of appointment of Gary Walker as a director on 17 February 2017
09 Nov 2016
Micro company accounts made up to 30 April 2016
10 Aug 2016
Confirmation statement made on 26 July 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 30 April 2015
21 Sep 2015
Termination of appointment of Richard George Humphrey as a director on 21 August 2015
...
... and 48 more events
15 Aug 2002
New director appointed
15 Aug 2002
New director appointed
15 Aug 2002
New director appointed
15 Aug 2002
New secretary appointed;new director appointed
26 Jul 2002
Incorporation

FIXINGS HOLDINGS LIMITED Charges

30 August 2002
Debenture
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…