This company is commonly known as Firstan Holdings Limited. The company was founded 24 years ago and was given the registration number 03867702. The firm's registered office is in HUNTINGDON. You can find them at The Packaging Centre Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | FIRSTAN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03867702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1999 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Packaging Centre Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ar Packaging Gmbh, Gutenbergstrasse 2-4, 65830 Kriftel, Germany, | Secretary | 15 January 2021 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 24 March 2023 | Active |
C/O Corporation Service Company (Uk) Limited,, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 01 September 2022 | Active |
13 Linlithgow Close, Papworth Everard, Cambridge, CB3 8RX | Secretary | 17 December 1999 | Active |
9 Brooklands Court, Brooklands Avenue, Cambridge, CB2 2BP | Secretary | 28 October 1999 | Active |
1 Park Lane, Little Downham, Ely, CB6 2TF | Secretary | 11 January 2002 | Active |
14 Western Road, Henley On Thames, RG9 1JL | Director | 27 November 2000 | Active |
6, Le Mont De La Rocque, St. Brelade, Jersey, Jersey, JE3 8BQ | Director | 17 December 1999 | Active |
The Packaging Centre, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN | Director | 02 April 2012 | Active |
42 Saint James Road, Little Paxton, St. Neots, Huntingdon, PE19 4QW | Director | 17 December 1999 | Active |
The Packaging Centre, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN | Director | 01 July 2011 | Active |
Tynwald, 23a Longfield Drive, Amersham, HP6 5HD | Director | 22 December 1999 | Active |
The Packaging Centre, Cardinal Way, Godmanchester, Huntingdon, England, PE29 2XN | Director | 01 July 2020 | Active |
Owls Hall Chimney Street, Hundon, Sudbury, CO10 8DX | Nominee Director | 28 October 1999 | Active |
Falcon House, Mellis, Eye, IP23 8DQ | Director | 24 May 2000 | Active |
11 Pease Way, Histon, CB4 9YZ | Director | 17 December 1999 | Active |
Ar Packaging Gmbh, Gutenbergstrasse 2-4, 65830 Kriftel, Germany, | Director | 15 January 2021 | Active |
Mr Andrew Thomas Hartwig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Middle Watch, Cambridge, England, CB24 4RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Gazette | Gazette filings brought up to date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Gazette | Gazette notice compulsory. | Download |
2023-04-24 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Change of name | Certificate change of name company. | Download |
2022-06-06 | Accounts | Accounts with accounts type group. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type group. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2021-02-01 | Incorporation | Memorandum articles. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Officers | Appoint person secretary company with name date. | Download |
2021-01-18 | Officers | Termination secretary company with name termination date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.