Main Road Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE
Director Name | Mark Brian Insley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2017(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Garry Mangham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2017(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mr Garry Mangham |
---|---|
Status | Closed |
Appointed | 23 November 2017(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 April 2020) |
Role | Company Director |
Correspondence Address | Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | William John Batchelor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 2 Sawley Grange Barn Gisburn Road Sawley Clitheroe BB7 4LH |
Director Name | Mr David Cottam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingscroft Close Streetly Sutton Coldfield West Midlands B74 2HJ |
Director Name | Gordon Harman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | Ian Russell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchside Cottage 19 Church Street Crick Northampton Northamptonshire NN6 7TP |
Secretary Name | Mr David Cottam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingscroft Close Streetly Sutton Coldfield West Midlands B74 2HJ |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2011) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | firstserve.org |
---|
Registered Address | Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
200 at £1 | Firstserve Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500,000 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2004 | Delivered on: 22 September 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
15 April 2004 | Delivered on: 28 April 2004 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 April 2004 | Delivered on: 23 April 2004 Satisfied on: 6 October 2006 Persons entitled: 3I Investments PLC for Itself and as Trustee for the Lenders Classification: Trustee debenture Secured details: All monies due or to become due from the company to the chargee or any of the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 2017 | Resolutions
|
---|---|
5 December 2017 | Registered office address changed from Stock House Seymour Road Nuneaton Warwickshire CV11 4LB to C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS on 5 December 2017 (1 page) |
5 December 2017 | Appointment of Mr Garry Mangham as a secretary on 23 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Ian Russell as a director on 23 November 2017 (1 page) |
5 December 2017 | Appointment of Mr Garry Mangham as a director on 23 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Mark Brian Insley as a director on 23 November 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
20 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
13 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
19 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages) |
14 February 2011 | Auditor's resignation (1 page) |
2 February 2011 | Auditors resignation (1 page) |
20 September 2010 | Registered office address changed from 111 Edmund Street Birmingham West Midlands B3 2HJ on 20 September 2010 (2 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
29 March 2010 | Termination of appointment of David Cottam as a director (2 pages) |
12 March 2010 | Resolutions
|
1 February 2010 | Secretary's details changed for Hbjgw Secretarial Support Limited on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Hbjgw Secretarial Support Limited on 1 February 2010 (2 pages) |
7 June 2009 | Director's change of particulars / ian russell / 01/03/2009 (1 page) |
16 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
25 June 2008 | Return made up to 30/01/08; full list of members (7 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 November 2007 | Return made up to 30/01/07; full list of members (7 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
29 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 123 deansgate manchester greater manchester M3 2BU (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
1 December 2006 | Auditor's resignation (1 page) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2006 | Director resigned (1 page) |
1 March 2006 | Return made up to 30/01/06; full list of members (9 pages) |
7 October 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
11 August 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
9 March 2005 | Return made up to 30/01/05; full list of members (9 pages) |
7 March 2005 | Resolutions
|
22 September 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Company name changed fleetness 354 LIMITED\certificate issued on 21/05/04 (5 pages) |
11 May 2004 | New director appointed (3 pages) |
11 May 2004 | New director appointed (3 pages) |
11 May 2004 | Nc inc already adjusted 14/04/04 (1 page) |
11 May 2004 | Ad 07/04/04--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Ad 14/04/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 May 2004 | New director appointed (3 pages) |
11 May 2004 | New director appointed (3 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
23 April 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Incorporation (26 pages) |