FINE HOLDINGS LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR5 2RQ
Company number 02779630
Status Active
Incorporation Date 14 January 1993
Company Type Private Limited Company
Address HILL END HOUSE, CHURCH LANE WHITTINGTON, WORCESTER, WORCESTERSHIRE, WR5 2RQ
Home Country United Kingdom
Nature of Business 20200 - Manufacture of pesticides and other agrochemical products
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 31 August 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 11,064.3 . The most likely internet sites of FINE HOLDINGS LIMITED are www.fineholdings.co.uk, and www.fine-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Fine Holdings Limited is a Private Limited Company. The company registration number is 02779630. Fine Holdings Limited has been working since 14 January 1993. The present status of the company is Active. The registered address of Fine Holdings Limited is Hill End House Church Lane Whittington Worcester Worcestershire Wr5 2rq. . PRITCHARD, Martin is a Secretary of the company. FILLON, Nicolas is a Director of the company. MAURER, Jean-Michel Marc Andre is a Director of the company. PRITCHARD, Martin is a Director of the company. WARD, Julian Malcolm is a Director of the company. Secretary GODWIN, Patricia has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director BARBER, Brigitte has been resigned. Director GODWIN, Patricia has been resigned. Director HARTLEY, Anne Lorraine has been resigned. Director HARTLEY, Michael Rodney Whittam has been resigned. Director HARTLEY, Michael Rodney Whittam has been resigned. Nominee Director NQH LIMITED has been resigned. Director WYSE, Christine Alvina has been resigned. Director WYSE, Kevin John, Dr has been resigned. The company operates in "Manufacture of pesticides and other agrochemical products".


Current Directors

Secretary
PRITCHARD, Martin
Appointed Date: 01 January 2004

Director
FILLON, Nicolas
Appointed Date: 10 July 2014
58 years old

Director
MAURER, Jean-Michel Marc Andre
Appointed Date: 10 July 2014
71 years old

Director
PRITCHARD, Martin
Appointed Date: 01 January 2004
59 years old

Director
WARD, Julian Malcolm
Appointed Date: 01 February 2000
66 years old

Resigned Directors

Secretary
GODWIN, Patricia
Resigned: 31 December 2003
Appointed Date: 19 April 1993

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 19 April 1993
Appointed Date: 14 January 1993

Director
BARBER, Brigitte
Resigned: 30 April 1999
Appointed Date: 19 April 1993
78 years old

Director
GODWIN, Patricia
Resigned: 31 December 2003
Appointed Date: 14 April 1993
76 years old

Director
HARTLEY, Anne Lorraine
Resigned: 10 July 2014
Appointed Date: 04 September 2000
77 years old

Director
HARTLEY, Michael Rodney Whittam
Resigned: 10 July 2014
Appointed Date: 23 April 2009
81 years old

Director
HARTLEY, Michael Rodney Whittam
Resigned: 31 July 2000
Appointed Date: 22 December 1993
81 years old

Nominee Director
NQH LIMITED
Resigned: 14 April 1993
Appointed Date: 14 January 1993
36 years old

Director
WYSE, Christine Alvina
Resigned: 10 July 2014
Appointed Date: 04 September 2000
78 years old

Director
WYSE, Kevin John, Dr
Resigned: 10 July 2014
Appointed Date: 23 April 2009
79 years old

FINE HOLDINGS LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
07 Nov 2016
Full accounts made up to 31 August 2016
17 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 11,064.3

27 Nov 2015
Full accounts made up to 31 August 2015
05 Aug 2015
Group of companies' accounts made up to 31 December 2014
...
... and 87 more events
23 Apr 1993
Accounting reference date notified as 31/12

23 Apr 1993
Registered office changed on 23/04/93 from: third floor narow quay house prince street bristol BS1 4AH

23 Apr 1993
Director resigned;new director appointed

22 Apr 1993
Company name changed quayshelfco 428 LIMITED\certificate issued on 23/04/93
14 Jan 1993
Incorporation

FINE HOLDINGS LIMITED Charges

12 March 2001
Debenture
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…