FINANCIAL EXPRESS (HOLDINGS) LIMITED
WOKING CITIDIRECT LIMITED CITIPRODUCTS LIMITED UKWIRE LIMITED UK WIRE LIMITED CITIPRODUCTS LIMITED

Hellopages » Surrey » Woking » GU21 6HJ

Company number 03672592
Status Active
Incorporation Date 24 November 1998
Company Type Private Limited Company
Address 3RD FLOOR, HOLLYWOOD HOUSE, CHURCH STREET EAST, WOKING, SURREY, GU21 6HJ
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 24 November 2016 with updates; Memorandum and Articles of Association. The most likely internet sites of FINANCIAL EXPRESS (HOLDINGS) LIMITED are www.financialexpressholdings.co.uk, and www.financial-express-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Sunningdale Rail Station is 5.9 miles; to Bagshot Rail Station is 6.4 miles; to Sunnymeads Rail Station is 10.3 miles; to Feltham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Financial Express Holdings Limited is a Private Limited Company. The company registration number is 03672592. Financial Express Holdings Limited has been working since 24 November 1998. The present status of the company is Active. The registered address of Financial Express Holdings Limited is 3rd Floor Hollywood House Church Street East Woking Surrey Gu21 6hj. . LA BROOY, Peter William is a Secretary of the company. GRAAP, Bernd Hans is a Director of the company. HOLLAND, Michael is a Director of the company. LA BROOY, Peter William is a Director of the company. TIMBERLAKE, Dominic Richard Hunter is a Director of the company. WARD, Anthony Richard Bangor is a Director of the company. WILSON, Craig Newmarch is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRAAP, Bernd Hans has been resigned. Director JONES, James Justin has been resigned. Director WILSON, Craig Newmarch has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
LA BROOY, Peter William
Appointed Date: 08 April 1999

Director
GRAAP, Bernd Hans
Appointed Date: 22 April 2008
78 years old

Director
HOLLAND, Michael
Appointed Date: 08 April 1999
71 years old

Director
LA BROOY, Peter William
Appointed Date: 25 June 2002
69 years old

Director
TIMBERLAKE, Dominic Richard Hunter
Appointed Date: 09 October 2002
55 years old

Director
WARD, Anthony Richard Bangor
Appointed Date: 25 June 2002
65 years old

Director
WILSON, Craig Newmarch
Appointed Date: 15 April 2016
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 November 1999
Appointed Date: 24 November 1998

Director
GRAAP, Bernd Hans
Resigned: 20 November 2006
Appointed Date: 25 June 2002
78 years old

Director
JONES, James Justin
Resigned: 30 September 2006
Appointed Date: 09 October 2002
53 years old

Director
WILSON, Craig Newmarch
Resigned: 30 September 2006
Appointed Date: 08 April 1999
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 November 1999
Appointed Date: 24 November 1998

Persons With Significant Control

Mr Michael Holland
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Newmarch Wilson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINANCIAL EXPRESS (HOLDINGS) LIMITED Events

08 Feb 2017
Group of companies' accounts made up to 30 September 2016
01 Dec 2016
Confirmation statement made on 24 November 2016 with updates
30 Sep 2016
Memorandum and Articles of Association
30 Sep 2016
Resolutions
  • RES13 ‐ 26/08/2016
  • RES11 ‐ Resolution of removal of pre-emption rights

26 Apr 2016
Appointment of Craig Newmarch Wilson as a director on 15 April 2016
...
... and 113 more events
23 Jun 1999
Resolutions
  • SRES13 ‐ Special resolution
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.

23 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Jun 1999
Registered office changed on 20/06/99 from: 7/9 swallow street londonrk W1 8DT
18 Jun 1999
Company name changed citiproducts LIMITED\certificate issued on 21/06/99
24 Nov 1998
Incorporation

FINANCIAL EXPRESS (HOLDINGS) LIMITED Charges

9 March 2012
Debenture
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 August 2011
Rent deposit deed
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: Sir Richard Sutton's Settled Estates
Description: The deposit account referred to in the deed and all money…