FALCON SUPPORT SERVICES (HOLDINGS) LIMITED
BERKSHIRE

Hellopages » Berkshire » Wokingham » RG10 9JU

Company number 04985527
Status Active
Incorporation Date 5 December 2003
Company Type Private Limited Company
Address INTERSERVE HOUSE, RUSCOMBE PARK, TWYFORD, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 84220 - Defence activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Appointment of Mr. James William Ward as a director on 16 December 2016; Termination of appointment of Matthew James Edwards as a director on 16 December 2016. The most likely internet sites of FALCON SUPPORT SERVICES (HOLDINGS) LIMITED are www.falconsupportservicesholdings.co.uk, and www.falcon-support-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Bracknell Rail Station is 6.5 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falcon Support Services Holdings Limited is a Private Limited Company. The company registration number is 04985527. Falcon Support Services Holdings Limited has been working since 05 December 2003. The present status of the company is Active. The registered address of Falcon Support Services Holdings Limited is Interserve House Ruscombe Park Twyford Berkshire Rg10 9ju. . KEEN, Richard is a Secretary of the company. GORDON, John Stephen is a Director of the company. JONES, Stephen Michael is a Director of the company. LAMERTON, Ian David is a Director of the company. O'GORMAN, Hannah is a Director of the company. WARD, James William is a Director of the company. WATSON, Alastair James is a Director of the company. Secretary BRADBURY, Trevor has been resigned. Secretary LEWIS, Martin has been resigned. Secretary LODGE, Matthew Sebastian has been resigned. Secretary ROBERTS, Wendy Lisa has been resigned. Secretary SMERDON, Leigh has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ASHDOWN, Simon Trayton has been resigned. Director BALL, Philip Ian has been resigned. Director BIRLEY SMITH, Gaynor has been resigned. Director BIRLEY SMITH, Gaynor has been resigned. Director BROOKING, David John has been resigned. Director DUXBURY, Christopher has been resigned. Director EDWARDS, Matthew James has been resigned. Director FIELD, Christopher Richard has been resigned. Director FINEGAN, Andrea has been resigned. Director HARRIS, John David has been resigned. Director PATERSON, David John has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director VINCE, Robert David has been resigned. Director WARD, James William has been resigned. Director WEBBER, Matthew James has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
KEEN, Richard
Appointed Date: 16 October 2014

Director
GORDON, John Stephen
Appointed Date: 01 November 2015
62 years old

Director
JONES, Stephen Michael
Appointed Date: 08 March 2010
57 years old

Director
LAMERTON, Ian David
Appointed Date: 17 January 2013
57 years old

Director
O'GORMAN, Hannah
Appointed Date: 21 January 2016
54 years old

Director
WARD, James William
Appointed Date: 16 December 2016
73 years old

Director
WATSON, Alastair James
Appointed Date: 03 May 2016
51 years old

Resigned Directors

Secretary
BRADBURY, Trevor
Resigned: 12 August 2004
Appointed Date: 09 December 2003

Secretary
LEWIS, Martin
Resigned: 20 July 2006
Appointed Date: 12 August 2004

Secretary
LODGE, Matthew Sebastian
Resigned: 31 January 2014
Appointed Date: 25 October 2012

Secretary
ROBERTS, Wendy Lisa
Resigned: 16 October 2014
Appointed Date: 01 February 2014

Secretary
SMERDON, Leigh
Resigned: 25 October 2012
Appointed Date: 20 July 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 16 December 2003
Appointed Date: 05 December 2003

Director
ASHDOWN, Simon Trayton
Resigned: 08 March 2010
Appointed Date: 17 April 2008
56 years old

Director
BALL, Philip Ian
Resigned: 18 December 2008
Appointed Date: 09 December 2003
55 years old

Director
BIRLEY SMITH, Gaynor
Resigned: 25 October 2012
Appointed Date: 18 December 2008
59 years old

Director
BIRLEY SMITH, Gaynor
Resigned: 15 December 2006
Appointed Date: 12 August 2004
59 years old

Director
BROOKING, David John
Resigned: 16 January 2014
Appointed Date: 25 October 2012
58 years old

Director
DUXBURY, Christopher
Resigned: 19 October 2005
Appointed Date: 12 August 2004
83 years old

Director
EDWARDS, Matthew James
Resigned: 16 December 2016
Appointed Date: 16 January 2014
40 years old

Director
FIELD, Christopher Richard
Resigned: 17 January 2013
Appointed Date: 15 December 2006
69 years old

Director
FINEGAN, Andrea
Resigned: 09 February 2005
Appointed Date: 09 December 2003
56 years old

Director
HARRIS, John David
Resigned: 30 October 2015
Appointed Date: 17 July 2014
60 years old

Director
PATERSON, David John
Resigned: 17 April 2008
Appointed Date: 19 October 2005
73 years old

Director
SEMPLE, Brian Mervyn
Resigned: 03 May 2016
Appointed Date: 29 June 2010
78 years old

Director
VINCE, Robert David
Resigned: 12 August 2004
Appointed Date: 09 December 2003
61 years old

Director
WARD, James William
Resigned: 18 December 2008
Appointed Date: 18 February 2005
73 years old

Director
WEBBER, Matthew James
Resigned: 29 June 2010
Appointed Date: 09 December 2003
62 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 16 December 2003
Appointed Date: 05 December 2003

Persons With Significant Control

Innisfree Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Innisfree Pfi Secondary Fund 2
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Interserve Pfi 2003 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Events

10 Jan 2017
Confirmation statement made on 5 December 2016 with updates
21 Dec 2016
Appointment of Mr. James William Ward as a director on 16 December 2016
21 Dec 2016
Termination of appointment of Matthew James Edwards as a director on 16 December 2016
17 Oct 2016
Group of companies' accounts made up to 31 March 2016
19 May 2016
Termination of appointment of Brian Mervyn Semple as a director on 3 May 2016
...
... and 91 more events
22 Jan 2004
New director appointed
22 Jan 2004
New secretary appointed
17 Dec 2003
Secretary resigned
17 Dec 2003
Director resigned
05 Dec 2003
Incorporation

FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Charges

6 July 2004
Debenture
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…