F & P HOLDINGS LIMITED
ROCHFORD TAI (HOLDINGS) LIMITED

Hellopages » Essex » Rochford » SS4 1AY
Company number 04200056
Status Active
Incorporation Date 13 April 2001
Company Type Private Limited Company
Address DOLPHIN HOUSE, BACK LANE, ROCHFORD, ESSEX, SS4 1AY
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of F & P HOLDINGS LIMITED are www.fpholdings.co.uk, and www.f-p-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. F P Holdings Limited is a Private Limited Company. The company registration number is 04200056. F P Holdings Limited has been working since 13 April 2001. The present status of the company is Active. The registered address of F P Holdings Limited is Dolphin House Back Lane Rochford Essex Ss4 1ay. . PHILLIPS, Sarah Louise is a Director of the company. Secretary GOULD, William John has been resigned. Secretary PHILLIPS, Sarah Louise has been resigned. Secretary WATTS, Anthony Laurence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FENNER, Timothy Hugh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial management".


f & p holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PHILLIPS, Sarah Louise
Appointed Date: 13 April 2001
60 years old

Resigned Directors

Secretary
GOULD, William John
Resigned: 21 May 2001
Appointed Date: 13 April 2001

Secretary
PHILLIPS, Sarah Louise
Resigned: 04 March 2002
Appointed Date: 21 May 2001

Secretary
WATTS, Anthony Laurence
Resigned: 28 February 2010
Appointed Date: 04 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 2001
Appointed Date: 13 April 2001

Director
FENNER, Timothy Hugh
Resigned: 30 September 2008
Appointed Date: 09 May 2001
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 April 2001
Appointed Date: 13 April 2001

F & P HOLDINGS LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

20 Apr 2015
Director's details changed for Sarah Louise Phillips on 12 August 2014
...
... and 49 more events
20 Apr 2001
New director appointed
20 Apr 2001
New secretary appointed
18 Apr 2001
Secretary resigned
18 Apr 2001
Director resigned
13 Apr 2001
Incorporation

F & P HOLDINGS LIMITED Charges

11 May 2004
Debenture
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2004
Legal charge
Delivered: 13 May 2004
Status: Satisfied on 4 November 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 25 thames drive leigh on sea essex SS9 4XQ.
18 May 2001
Mortgage deed
Delivered: 23 May 2001
Status: Satisfied on 28 May 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Koden house back lane rochford essex. Together with all…