FILEADMIN HOLDINGS LIMITED
HAMSARD 2538 LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 04436595
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address 7-11 NELSON STREET, SOUTHEND-ON-SEA, SS1 1EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-21 GBP 2,100 ; Appointment of Ms Katharine Morshead as a director on 11 April 2016. The most likely internet sites of FILEADMIN HOLDINGS LIMITED are www.fileadminholdings.co.uk, and www.fileadmin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Fileadmin Holdings Limited is a Private Limited Company. The company registration number is 04436595. Fileadmin Holdings Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Fileadmin Holdings Limited is 7 11 Nelson Street Southend On Sea Ss1 1eh. . DE VIGNE, Piers is a Director of the company. MORSHEAD, Katharine is a Director of the company. Secretary GOULD, Nicholas Charles has been resigned. Nominee Secretary HSE SECRETARIES LIMITED has been resigned. Director GOULD, Nicholas Charles has been resigned. Director GOULD, Peter Edward has been resigned. Director JONES, Michelle has been resigned. Director MCFADYEN, Paul has been resigned. Nominee Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DE VIGNE, Piers
Appointed Date: 20 May 2010
44 years old

Director
MORSHEAD, Katharine
Appointed Date: 11 April 2016
39 years old

Resigned Directors

Secretary
GOULD, Nicholas Charles
Resigned: 15 December 2014
Appointed Date: 10 October 2002

Nominee Secretary
HSE SECRETARIES LIMITED
Resigned: 10 October 2002
Appointed Date: 13 May 2002

Director
GOULD, Nicholas Charles
Resigned: 15 July 2015
Appointed Date: 10 October 2002
67 years old

Director
GOULD, Peter Edward
Resigned: 15 July 2015
Appointed Date: 10 October 2002
65 years old

Director
JONES, Michelle
Resigned: 07 January 2016
Appointed Date: 15 July 2015
54 years old

Director
MCFADYEN, Paul
Resigned: 11 April 2016
Appointed Date: 24 April 2013
57 years old

Nominee Director
HSE DIRECTORS LIMITED
Resigned: 10 October 2002
Appointed Date: 13 May 2002

FILEADMIN HOLDINGS LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
21 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2,100

13 Apr 2016
Appointment of Ms Katharine Morshead as a director on 11 April 2016
13 Apr 2016
Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
08 Jan 2016
Termination of appointment of Michelle Jones as a director on 7 January 2016
...
... and 64 more events
25 Oct 2002
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Oct 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Oct 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Oct 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 May 2002
Incorporation