FIRST HOLDINGS LIMITED
WALSALL FIRST HOLDINGS (UK) LIMITED PEOPLE SOLUTIONS GROUP LIMITED THE PEOPLE SOLUTIONS GROUP LIMITED

Hellopages » West Midlands » Walsall » WS1 1YB

Company number 10203220
Status Active
Incorporation Date 27 May 2016
Company Type Private Limited Company
Address CELTIC HOUSE, HATHERTON STREET, WALSALL, ENGLAND, WS1 1YB
Home Country United Kingdom
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Change of share class name or designation; Statement of capital following an allotment of shares on 1 January 2017 GBP 208.00 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of FIRST HOLDINGS LIMITED are www.firstholdings.co.uk, and www.first-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. First Holdings Limited is a Private Limited Company. The company registration number is 10203220. First Holdings Limited has been working since 27 May 2016. The present status of the company is Active. The registered address of First Holdings Limited is Celtic House Hatherton Street Walsall England Ws1 1yb. . REDDY, Matthew Jon is a Director of the company. Director REDDY, Laurence has been resigned.


Current Directors

Director
REDDY, Matthew Jon
Appointed Date: 01 September 2016
46 years old

Resigned Directors

Director
REDDY, Laurence
Resigned: 01 September 2016
Appointed Date: 27 May 2016
77 years old

FIRST HOLDINGS LIMITED Events

11 Feb 2017
Change of share class name or designation
30 Jan 2017
Statement of capital following an allotment of shares on 1 January 2017
  • GBP 208.00

27 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

25 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25

24 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-02

...
... and 5 more events
01 Nov 2016
Current accounting period shortened from 31 May 2017 to 31 March 2017
11 Oct 2016
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 104

07 Sep 2016
Termination of appointment of Laurence Reddy as a director on 1 September 2016
07 Sep 2016
Appointment of Mr Matthew Jon Reddy as a director on 1 September 2016
27 May 2016
Incorporation
Statement of capital on 2016-05-27
  • GBP 100

FIRST HOLDINGS LIMITED Charges

5 January 2017
Charge code 1020 3220 0001
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…