Active
Company Information for FNH UK HOLDINGS LIMITED
PHOENIX HOUSE, SLADE GREEN ROAD, ERITH, KENT, DA8 2HY,
|
Company Registration Number
02451413
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
FNH UK HOLDINGS LIMITED | ||||||||
Legal Registered Office | ||||||||
PHOENIX HOUSE SLADE GREEN ROAD ERITH KENT DA8 2HY Other companies in GU47 | ||||||||
Previous Names | ||||||||
|
Company Number | 02451413 | |
---|---|---|
Company ID Number | 02451413 | |
Date formed | 1989-12-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-05 06:24:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SPEAFI SECRETARIAL LIMITED |
||
GLYN PAUL BOTTOMLEY |
||
PHILIPPE CLAESSENS |
||
NICOLAS DE GOTTAL |
||
VINCENT VERLEYE |
||
PATRICK VOGNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CARTER |
Director | ||
CITY GROUP P.L.C. |
Company Secretary | ||
GEORGES CHAUVEHEID |
Director | ||
ANDREW FRANCIS BLURTON |
Director | ||
GERALD CLARK |
Director | ||
DAVID JAMES ST CLAIR LOW |
Director | ||
BRIAN LEO ODONNELL |
Director | ||
FRANCIS BASIL TRAFFORD TAUNTON |
Company Secretary | ||
CHARLES EDWARD JOHN LLEWELLYN |
Director | ||
CHARLES PETTINGELL |
Director | ||
MAURICE VINCENT TAYLOR |
Director | ||
WILLIAM ROBERT NIXON |
Director | ||
RAYMOND FREDERICK COLE |
Director | ||
ANDREW HARRY BALL |
Director | ||
CRAIG VIVIAN READER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERFIELD ROAD (BRAMLEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
AQUAFAX LIMITED | Company Secretary | 2018-05-04 | CURRENT | 1982-09-23 | Active | |
HUMBER LEGALS LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2005-11-14 | Active - Proposal to Strike off | |
HIPS (GMC) LTD | Company Secretary | 2018-04-13 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
HIP SEARCH LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2007-12-12 | Active - Proposal to Strike off | |
DYE & DURHAM (UK) LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2006-12-14 | Active | |
KNAPFORD LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2002-01-21 | Active - Proposal to Strike off | |
A2 LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2010-11-09 | Active | |
KUDOS LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2002-05-29 | Active - Proposal to Strike off | |
PREMIER LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2002-07-17 | Active - Proposal to Strike off | |
DOMINUS ALDGATE HOLDINGS UK LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active | |
PICCADILLY (YORK) DEVELOPMENTS LTD | Company Secretary | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
HOMEINFO ENGLAND LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
R-SQUARED BIDCO LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2017-04-04 | Active - Proposal to Strike off | |
HOMEINFO UK LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
HOMEINFO WALES LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
DOMINUS SHOULDHAM STREET LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
DOMINUS PROJECT COMPANY 11 LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
DOMINUS GLASGOW LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
KEY INTERIORS & DESIGN LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
BREWERY COURT THEALE MANAGEMENT LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2004-09-17 | Active | |
THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
JUST LAMPS LIMITED | Company Secretary | 2017-09-12 | CURRENT | 2017-09-12 | Active | |
DIGRAPH TRANSPORT SUPPLIES LIMITED | Company Secretary | 2017-09-07 | CURRENT | 1976-11-24 | Active | |
DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED | Company Secretary | 2017-09-07 | CURRENT | 1988-09-15 | Active | |
COMMERCIAL PARTS UK HOLDCO LTD | Company Secretary | 2017-09-07 | CURRENT | 2017-06-23 | Active | |
GARDEN STYLE (WRECCLESHAM HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2017-09-05 | Active | |
HYDE END ROAD (SPENCERS WOOD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
READING GATEWAY (READING) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
UNIT IT LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2012-03-09 | Active | |
A.S.A.P. SUPPLIES LIMITED | Company Secretary | 2017-05-19 | CURRENT | 1996-05-24 | Active | |
MINLEY NURSERY (TONGHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-10 | CURRENT | 2017-05-10 | Active | |
ENCRYPTICS GLOBAL LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
ECAPITAL 3414 LIMITED | Company Secretary | 2017-03-06 | CURRENT | 2016-06-20 | Active | |
STAMPEDE GLOBAL UK LIMITED | Company Secretary | 2017-03-06 | CURRENT | 2005-01-25 | Active | |
ON DIRECT GROUP LIMITED | Company Secretary | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
DATA CONTINUITY GROUP LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2001-09-27 | Active | |
ALWAYSON GROUP LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2002-01-07 | Active | |
ALWAYSON LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2000-10-16 | Active | |
ECAPITAL COMMERCIAL FINANCE LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2001-04-26 | Active | |
ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2013-06-21 | Active | |
ECAPITAL 3415 LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2016-06-20 | Active | |
LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
SAINT MARYLEBONE LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
DOMINUS MILTON KEYNES LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
ANDREW PAGE 1917 LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2016-09-30 | Active - Proposal to Strike off | |
MARINE MART LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2012-04-02 | Active - Proposal to Strike off | |
ARLEIGH GROUP LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2004-08-31 | Active | |
MIDLAND CHANDLERS LIMITED | Company Secretary | 2016-07-29 | CURRENT | 1984-11-02 | Active - Proposal to Strike off | |
ARLEIGH INTERNATIONAL LIMITED | Company Secretary | 2016-07-29 | CURRENT | 1981-05-05 | Active | |
REDBLADE LIMITED | Company Secretary | 2016-07-05 | CURRENT | 2006-05-18 | Active | |
ONE 10 LONDON LTD | Company Secretary | 2016-05-18 | CURRENT | 2016-05-18 | Active - Proposal to Strike off | |
BEWLEY GROUP LIMITED | Company Secretary | 2016-05-03 | CURRENT | 2002-11-26 | Active | |
INHURST LANDSCAPES LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2014-07-28 | Active | |
BEWLEY HOMES PLC | Company Secretary | 2016-04-26 | CURRENT | 1991-02-25 | Active | |
BEWLEY FULLERS ROAD LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
BEWLEY HOMES PROPERTIES LTD | Company Secretary | 2016-04-26 | CURRENT | 2014-11-14 | Active - Proposal to Strike off | |
LKQ HOLDCO LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2013-10-21 | Converted / Closed | |
LKQ MIDCO 2 LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2013-10-07 | Converted / Closed | |
LKQ TOPCO 2 LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2013-10-21 | Converted / Closed | |
BMC UK SUBADVISOR SUPPORT LIMITED | Company Secretary | 2016-02-23 | CURRENT | 2016-02-23 | Active | |
ROTASERVE LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2003-09-08 | Active | |
HALL GROVE INTERNATIONAL LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
SHERATON RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2015-06-12 | Active | |
PITTRE DEVELOPMENTS LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-05-27 | Active | |
IHOTDESK HOLDINGS LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2010-01-28 | Active | |
FERNDON INVESTMENTS LIMITED | Company Secretary | 2015-08-17 | CURRENT | 1993-09-21 | Liquidation | |
YOURCO 278 LIMITED | Company Secretary | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2016-07-12 | |
SPP PUMPS LIMITED | Company Secretary | 2015-07-13 | CURRENT | 2003-07-21 | Active | |
HALL GROVE SCHOOL LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2009-12-23 | Active | |
BEACON SPRING LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
LAWRENCE DALE COURT (FREEHOLD) LIMITED | Company Secretary | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
HPJ 6 DEVELOPMENT LIMITED | Company Secretary | 2014-11-06 | CURRENT | 2014-11-06 | Liquidation | |
SILK COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-10-15 | CURRENT | 2014-08-31 | Active | |
96 ELM ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-09-18 | CURRENT | 2014-08-21 | Active | |
DOMINVS PROJECT COMPANY 4 LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2017-07-21 | |
DOMINUS OXFORD HOTEL LIMITED | Company Secretary | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
DOMINUS PROPERTY TRADING LIMITED | Company Secretary | 2014-05-20 | CURRENT | 2014-05-20 | Active | |
C.B. HARPER & SONS LIMITED | Company Secretary | 2014-05-01 | CURRENT | 1963-06-17 | Active | |
FORUM PARTY AND NOVELTY COMPANY LTD | Company Secretary | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
REGENT'S COURTYARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-02-01 | CURRENT | 2012-11-13 | Active | |
HARPER SOLAR LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-07 | Active | |
PHARRE LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-07 | Active | |
DOMINUS DIXON HOLDCO LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2013-11-25 | Active | |
DOMINUS HOSPITALITY MANAGEMENT LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
DOMINUS EMPLOYEES LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
MAX PR & MARKETING LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
IRIS COATINGS LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2001-03-05 | Dissolved 2015-12-08 | |
LKQ COATINGS LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1971-08-05 | Dissolved 2016-02-02 | |
SINEMASTER MOTOR FACTORS LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1997-07-16 | Dissolved 2016-08-16 | |
IRIS DISTRIBUTION LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2007-10-19 | Dissolved 2016-12-20 | |
JCA COATINGS LTD | Company Secretary | 2013-08-06 | CURRENT | 1980-07-17 | Active - Proposal to Strike off | |
IPNLF LTD | Company Secretary | 2013-07-16 | CURRENT | 2011-10-12 | Active | |
INTERNATIONAL POLE AND LINE FOUNDATION | Company Secretary | 2013-07-16 | CURRENT | 2011-09-27 | Active | |
CLOUD APPLICATIONS LIMITED | Company Secretary | 2013-07-08 | CURRENT | 2013-07-08 | Active | |
CCGROUP MARKETING COMMUNICATIONS LIMITED | Company Secretary | 2013-06-17 | CURRENT | 2013-06-17 | Active | |
EWART ABERDEEN PROPERTIES LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
DOMINUS NEATH LIMITED | Company Secretary | 2013-02-14 | CURRENT | 2005-11-07 | Active | |
AUTOCLIMATE LIMITED | Company Secretary | 2013-02-01 | CURRENT | 1999-10-27 | Dissolved 2015-12-01 | |
HAPPEN LTD | Company Secretary | 2012-11-01 | CURRENT | 2007-02-02 | Liquidation | |
HAPPEN GP LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2011-09-05 | Liquidation | |
DOMINUS ST. PAULS HOTEL LIMITED | Company Secretary | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
DOMINUS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2012-06-29 | CURRENT | 1988-05-04 | Active | |
AHLUWALIA FAMILY OFFICE LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
VERIANCO LTD | Company Secretary | 2012-03-06 | CURRENT | 2011-06-06 | Active - Proposal to Strike off | |
ANGIOCARE LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2012-02-01 | Dissolved 2018-06-12 | |
MANROY SYSTEMS LIMITED | Company Secretary | 2012-01-18 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
FNH UK LIMITED | Company Secretary | 2012-01-18 | CURRENT | 1987-01-26 | Active | |
AUTOMOTIVE DATA SERVICES LIMITED | Company Secretary | 2011-12-02 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
EURO CAR PARTS HOLDINGS LIMITED | Company Secretary | 2011-11-29 | CURRENT | 2009-11-02 | Dissolved 2017-01-17 | |
LKQ GROUP (UK) LIMITED | Company Secretary | 2011-11-29 | CURRENT | 1992-01-23 | Active | |
EURO CAR PARTS (NORTHERN IRELAND) LIMITED | Company Secretary | 2011-11-29 | CURRENT | 1998-04-22 | Active - Proposal to Strike off | |
CAR PARTS 4 LESS LIMITED | Company Secretary | 2011-11-29 | CURRENT | 2011-04-07 | Active | |
EURO GARAGE SOLUTIONS LIMITED | Company Secretary | 2011-11-29 | CURRENT | 1993-04-19 | Active - Proposal to Strike off | |
DOMINUS UK HOLDINGS LIMITED | Company Secretary | 2011-11-05 | CURRENT | 2011-08-19 | Active | |
LKQ EURO LIMITED | Company Secretary | 2011-10-20 | CURRENT | 2011-09-20 | Active | |
HEARTSTONE INNS 1 LIMITED | Company Secretary | 2011-09-30 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
OPERA SOLUTIONS LIMITED | Company Secretary | 2011-05-27 | CURRENT | 2003-11-04 | Active | |
APERTURE INSIGHTS ADVISORY LIMITED | Company Secretary | 2011-05-23 | CURRENT | 2006-07-25 | Active | |
CCGROUP COMMUNICATIONS LIMITED | Company Secretary | 2011-05-23 | CURRENT | 1990-09-07 | Active | |
MARTIN COLLINS INTERNATIONAL LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2003-05-12 | Liquidation | |
MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED | Company Secretary | 2011-05-12 | CURRENT | 1984-06-27 | Active | |
MARTIN COLLINS ENTERPRISES LIMITED | Company Secretary | 2011-04-01 | CURRENT | 1998-10-30 | Active | |
GET SCHEDULED LIMITED | Company Secretary | 2010-12-16 | CURRENT | 2010-12-16 | Active | |
WFF VENTURES LIMITED | Company Secretary | 2010-11-24 | CURRENT | 2010-11-24 | Active | |
TML TANK-CONTAINERS LIMITED | Company Secretary | 2010-11-11 | CURRENT | 2002-02-12 | Active - Proposal to Strike off | |
4-IRON 2020 LIMITED | Company Secretary | 2010-11-11 | CURRENT | 1989-02-08 | Liquidation | |
GAP WEDGE LIMITED | Company Secretary | 2010-11-11 | CURRENT | 1997-01-16 | Liquidation | |
WESTERN ELMS AVENUE FREEHOLD LIMITED | Company Secretary | 2010-11-11 | CURRENT | 2010-11-11 | Active | |
FISHCOMBE COVE LIMITED | Company Secretary | 2010-04-07 | CURRENT | 2010-04-07 | Dissolved 2015-10-13 | |
AYUDA MEDIA SYSTEMS (EMEA) LIMITED | Company Secretary | 2010-04-07 | CURRENT | 2010-04-07 | Liquidation | |
HENDERSON ROWE LIMITED | Company Secretary | 2010-03-23 | CURRENT | 2002-02-22 | Active | |
ABBOTSMEAD CAVERSHAM FREEHOLD LIMITED | Company Secretary | 2010-01-19 | CURRENT | 2001-12-10 | Active | |
CARDY BEAVER NURSERY LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-11-02 | Active - Proposal to Strike off | |
SONNING EAGLE 2007 LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-11-22 | Active | |
PORCHESTER HOMES LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2003-12-02 | Dissolved 2016-11-26 | |
ACADEMYSPORT LEISURE CENTRE LIMITED | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Liquidation | |
JOHN MADEJSKI ACADEMY | Company Secretary | 2007-01-04 | CURRENT | 2004-12-22 | Liquidation | |
XACT DATA LIMITED | Company Secretary | 2006-06-12 | CURRENT | 2006-06-12 | Dissolved 2016-03-10 | |
LONDON ROAD (BRACKNELL) LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2006-02-17 | Dissolved 2014-03-18 | |
MANROY ENGINEERING LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
BASE (MANROY) LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-21 | Dissolved 2014-12-09 | |
MANOR FARM (DARBY GREEN LANE) RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2010-03-05 | CURRENT | 2002-03-13 | Active | |
FNH UK LIMITED | Director | 2008-04-04 | CURRENT | 1987-01-26 | Active | |
MANROY SYSTEMS LIMITED | Director | 2008-03-17 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
MANROY SYSTEMS LIMITED | Director | 2014-07-23 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
FNH UK LIMITED | Director | 2014-07-23 | CURRENT | 1987-01-26 | Active | |
MANROY SYSTEMS LIMITED | Director | 2014-07-23 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
FNH UK LIMITED | Director | 2014-07-23 | CURRENT | 1987-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Julien Compre on 2023-12-01 | ||
Director's details changed for Baudouin De Hepce on 2023-12-01 | ||
CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CLAESSENS | ||
REGISTERED OFFICE CHANGED ON 10/08/23 FROM 6 Lakeside Business Park Swan Lane Sandhurst Berkshire GU47 9DN | ||
APPOINTMENT TERMINATED, DIRECTOR VINCENT VERLEYE | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR PATRICK VOGNE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK VOGNE | |
DIRECTOR APPOINTED JULIEN COMPèRE | ||
DIRECTOR APPOINTED BAUDOUIN DE HEPCéE | ||
AP01 | DIRECTOR APPOINTED JULIEN COMPèRE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 14/10/22 | |
CERTNM | COMPANY NAME CHANGED FNH UK LIMITED CERTIFICATE ISSUED ON 31/08/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 952210.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of 1 London Street Reading Berkshire RG1 4PN | |
AD02 | Register inspection address changed to 1 London Street Reading Berkshire RG1 4PN | |
AP04 | Appointment of Speafi Secretarial Limited as company secretary on 2015-12-28 | |
TM02 | Termination of appointment of City Group P.L.C. on 2015-12-28 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 952210.1 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED NICOLAS DE GOTTAL | |
CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
MAR | Re-registration of memorandum and articles of association | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
RR02 | Re-registration from a public company to a private limited company | |
RES15 | CHANGE OF NAME 20/03/2015 | |
CERTNM | Company name changed manroy PLC\certificate issued on 23/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 952210.1 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGES CHAUVEHEID | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR PATRICK VOGNE | |
AP01 | DIRECTOR APPOINTED MR GEORGES CHAUVEHEID | |
AP01 | DIRECTOR APPOINTED MR VINCENT VERLEYE | |
AP01 | DIRECTOR APPOINTED MR PHILIPPE CLAESSENS | |
AA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ODONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP P.L.C. / 24/03/2014 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 952210.1 | |
AR01 | 12/12/13 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AR01 | 12/12/12 NO MEMBER LIST | |
SH01 | 13/09/12 STATEMENT OF CAPITAL GBP 952210.10 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
AR01 | 12/12/11 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARTER / 12/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN PAUL BOTTOMLEY / 12/12/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED CITY GROUP P.L.C. | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCIS TAUNTON | |
SH01 | 16/08/11 STATEMENT OF CAPITAL GBP 2943634.30 | |
SH01 | 11/08/11 STATEMENT OF CAPITAL GBP 2841180.85 | |
SH01 | 23/12/10 STATEMENT OF CAPITAL GBP 2683286.1 | |
SH01 | 23/12/10 STATEMENT OF CAPITAL GBP 2579204.50 | |
SH19 | 07/09/11 STATEMENT OF CAPITAL GBP 909710.10 | |
MISC | CERTIFICATE OF REGISTRATION OF ORDER OF COURT ON REDUCTION OF SHARE PREMIUM ACCOUNT AND CANCELLATION OF THE CAPITAL REDEMPTION RESERVE | |
ANNOTATION | Other | |
MISC | STATEMENT OF FACT | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR GERALD CLARK | |
AP01 | DIRECTOR APPOINTED MR BRIAN LEO ODONNELL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH02 | SUB-DIVISION 20/12/10 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW | |
AP01 | DIRECTOR APPOINTED MR GLYN PAUL BOTTOMLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL CARTER | |
AR01 | 12/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED HURLINGHAM PLC CERTIFICATE ISSUED ON 21/12/10 | |
RES01 | ADOPT ARTICLES 22/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS BASIL TRAFFORD TAUNTON / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ST CLAIR LOW / 01/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON W2 2AQ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 12/12/09 FULL LIST | |
MISC | CERTIFICATE 15 - REGISTRATION OF ORDER OF COURT ON REDUCTION OF SHARE CAPITAL | |
MISC | ORDER OF COURT TO REDUCE SHARE CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 2179204/2176204.5 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 90 BABBACOMBE ROAD BROMLEY KENT BR1 3LS |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE OF SECURITIES | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FNH UK HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
93052000 | Parts and accessories of shotguns or rifles of heading 9303, n.e.s. | |||
93059900 | Parts and accessories for weapons and the like of heading 9303 or 9304, n.e.s. (excl. of shotguns or rifles of heading 9303) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
33011290 | Terpeneless oils of sweet and bitter orange, incl. concretes and absolutes (excl. orange-flower oil) | |||
40122000 | Used pneumatic tyres of rubber | |||
73269098 | Articles of iron or steel, n.e.s. | |||
83023000 | Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
82055100 | Household hand tools, non-mechanical, with working parts of base metal, n.e.s. | |||
39074000 | Polycarbonates, in primary forms | |||
87149990 | Parts and accessories for bicycles, and parts thereof, n.e.s. | |||
73221900 | Radiators for central heating, non-electrically heated, and parts thereof, of iron other than cast iron or steel (excl. parts, elsewhere specified or included, and central-heating boilers) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
26 | ||||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
87084099 | Parts for gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20 and of closed-die forged steel) | |||
73269010 | ||||
73269098 | Articles of iron or steel, n.e.s. | |||
84669300 | ||||
85122000 | Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539) | |||
90031100 | Frames and mountings for spectacles, goggles or the like, of plastics | |||
90031100 | Frames and mountings for spectacles, goggles or the like, of plastics | |||
60 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |