FAVOURITES HOLDINGS LIMITED
HENLEY-IN-ARDEN

Hellopages » Warwickshire » Stratford-on-Avon » B95 5AN

Company number 06655020
Status Active
Incorporation Date 23 July 2008
Company Type Private Limited Company
Address 50 HIGH STREET, HENLEY-IN-ARDEN, WEST MIDLANDS, B95 5AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates; Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary on 30 June 2016. The most likely internet sites of FAVOURITES HOLDINGS LIMITED are www.favouritesholdings.co.uk, and www.favourites-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Favourites Holdings Limited is a Private Limited Company. The company registration number is 06655020. Favourites Holdings Limited has been working since 23 July 2008. The present status of the company is Active. The registered address of Favourites Holdings Limited is 50 High Street Henley in Arden West Midlands B95 5an. . EBURNE, John Raymond is a Secretary of the company. EBURNE, Claire is a Director of the company. EBURNE, John Raymond is a Director of the company. Secretary LEWIS, Martin has been resigned. Secretary HARRISON CLARK (SECRETARIAL) LTD has been resigned. Director COCKBURN, Martin James Stuart has been resigned. Director REES, Janet has been resigned. Director SP LEGAL DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EBURNE, John Raymond
Appointed Date: 01 July 2016

Director
EBURNE, Claire
Appointed Date: 30 July 2008
60 years old

Director
EBURNE, John Raymond
Appointed Date: 30 July 2008
61 years old

Resigned Directors

Secretary
LEWIS, Martin
Resigned: 31 January 2010
Appointed Date: 20 February 2009

Secretary
HARRISON CLARK (SECRETARIAL) LTD
Resigned: 30 June 2016
Appointed Date: 31 January 2010

Director
COCKBURN, Martin James Stuart
Resigned: 30 March 2012
Appointed Date: 30 July 2008
75 years old

Director
REES, Janet
Resigned: 30 March 2012
Appointed Date: 30 July 2008
84 years old

Director
SP LEGAL DIRECTORS LIMITED
Resigned: 30 July 2008
Appointed Date: 23 July 2008

Persons With Significant Control

Mr John Raymond Eburne
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Eburne
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAVOURITES HOLDINGS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 23 July 2016 with updates
24 Aug 2016
Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary on 30 June 2016
23 Aug 2016
Appointment of Mr John Raymond Eburne as a secretary on 1 July 2016
19 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

...
... and 33 more events
26 Aug 2008
Appointment terminated director sp legal directors LIMITED
26 Aug 2008
Director appointed martin james stuart cockburn
26 Aug 2008
Director appointed janet rees
26 Aug 2008
Director appointed john raymond eburne
23 Jul 2008
Incorporation