FULL MOON HOLDCO 6 LIMITED
THAME FLASKPURPLE LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX9 3AT

Company number 05893977
Status Active
Incorporation Date 2 August 2006
Company Type Private Limited Company
Address SLEEPY HOLLOW, AYLESBURY ROAD, THAME, OXFORDSHIRE, ENGLAND, OX9 3AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2,950,000 ; Termination of appointment of a G Secretarial Limited as a secretary on 24 June 2016. The most likely internet sites of FULL MOON HOLDCO 6 LIMITED are www.fullmoonholdco6.co.uk, and www.full-moon-holdco-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Full Moon Holdco 6 Limited is a Private Limited Company. The company registration number is 05893977. Full Moon Holdco 6 Limited has been working since 02 August 2006. The present status of the company is Active. The registered address of Full Moon Holdco 6 Limited is Sleepy Hollow Aylesbury Road Thame Oxfordshire England Ox9 3at. . BOYDELL, Joanna is a Secretary of the company. WAUGH, Katherine Anna Ashford is a Secretary of the company. BOYDELL, Joanna is a Director of the company. GOWERS, Peter Darren is a Director of the company. HARVEY, Paul Victor is a Director of the company. Secretary MORTIMORE, Jon William has been resigned. Secretary WRIGHT, Andrew Richard Hornagold has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AL ANSARI, Sameer Kamal Ibrahim has been resigned. Director DENIS, Sylvain Claude has been resigned. Director HAMILL, Keith has been resigned. Director HEARN, Grant David has been resigned. Director JANSENBERGER, Peter Otto has been resigned. Director KRISHNAN, Anand Subramaniam has been resigned. Director KUMP, Eric John has been resigned. Director LINDLEY, Brian Richard has been resigned. Director MORTIMORE, Jon William has been resigned. Director PARSONS, Guy Paul Cuthbert has been resigned. Director SMOOT, David Madison has been resigned. Director WRIGHT, Andrew Richard Hornagold has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOYDELL, Joanna
Appointed Date: 19 March 2013

Secretary
WAUGH, Katherine Anna Ashford
Appointed Date: 24 June 2016

Director
BOYDELL, Joanna
Appointed Date: 19 March 2013
56 years old

Director
GOWERS, Peter Darren
Appointed Date: 25 November 2013
53 years old

Director
HARVEY, Paul Victor
Appointed Date: 20 November 2006
64 years old

Resigned Directors

Secretary
MORTIMORE, Jon William
Resigned: 28 March 2013
Appointed Date: 17 September 2006

Secretary
WRIGHT, Andrew Richard Hornagold
Resigned: 17 September 2006
Appointed Date: 14 August 2006

Secretary
A G SECRETARIAL LIMITED
Resigned: 24 June 2016
Appointed Date: 15 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 2006
Appointed Date: 02 August 2006

Director
AL ANSARI, Sameer Kamal Ibrahim
Resigned: 31 March 2010
Appointed Date: 05 September 2006
62 years old

Director
DENIS, Sylvain Claude
Resigned: 04 February 2009
Appointed Date: 14 August 2006
59 years old

Director
HAMILL, Keith
Resigned: 13 June 2012
Appointed Date: 05 September 2006
72 years old

Director
HEARN, Grant David
Resigned: 25 November 2013
Appointed Date: 05 September 2006
67 years old

Director
JANSENBERGER, Peter Otto
Resigned: 15 August 2012
Appointed Date: 01 January 2011
50 years old

Director
KRISHNAN, Anand Subramaniam
Resigned: 13 April 2011
Appointed Date: 14 August 2006
67 years old

Director
KUMP, Eric John
Resigned: 16 March 2010
Appointed Date: 14 October 2009
55 years old

Director
LINDLEY, Brian Richard
Resigned: 31 December 2010
Appointed Date: 16 March 2010
49 years old

Director
MORTIMORE, Jon William
Resigned: 28 March 2013
Appointed Date: 05 September 2006
58 years old

Director
PARSONS, Guy Paul Cuthbert
Resigned: 20 April 2012
Appointed Date: 05 September 2006
62 years old

Director
SMOOT, David Madison
Resigned: 12 October 2012
Appointed Date: 31 March 2010
56 years old

Director
WRIGHT, Andrew Richard Hornagold
Resigned: 17 September 2006
Appointed Date: 14 August 2006
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 August 2006
Appointed Date: 02 August 2006

FULL MOON HOLDCO 6 LIMITED Events

20 Jul 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,950,000

27 Jun 2016
Termination of appointment of a G Secretarial Limited as a secretary on 24 June 2016
24 Jun 2016
Appointment of Miss Katherine Anna Ashford Waugh as a secretary on 24 June 2016
24 Jun 2016
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT on 24 June 2016
...
... and 94 more events
24 Aug 2006
Particulars of mortgage/charge
15 Aug 2006
Director resigned
15 Aug 2006
Secretary resigned
15 Aug 2006
Company name changed flaskpurple LIMITED\certificate issued on 15/08/06
02 Aug 2006
Incorporation

FULL MOON HOLDCO 6 LIMITED Charges

10 May 2016
Charge code 0589 3977 0006
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: The chargor charged by way of continuing security with full…
29 November 2013
Charge code 0589 3977 0005
Delivered: 5 December 2013
Status: Satisfied on 1 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Aberdeen airport burnside drive off riverview drive…
25 October 2012
A supplemental debenture
Delivered: 31 October 2012
Status: Satisfied on 1 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 August 2012
Deposit agreement and deposit charge
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge the secured property, with…
3 September 2006
Debenture
Delivered: 9 September 2006
Status: Satisfied on 1 June 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Fixed and floating charge over all property and assets…
18 August 2006
Interim debenture
Delivered: 24 August 2006
Status: Satisfied on 6 October 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Lenders (Theinterim Security Agent)
Description: Fixed and floating charges over the undertaking and all…