Company NameFb Holdings Limited
Company StatusActive
Company Number06693122
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 6 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy John Harris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(3 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Andrew John Mallows
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(8 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Peter John Molloy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameStephen Glen Hemsley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Edwin Avenue
Hoo Farm Industrial Estate
Kidderminster
DY11 7RA
Director NameMr Nigel William Wray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Secretary NameMr Mark Andrew Peters
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 58 Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AP
Director NameMr Steven Thomas Bignell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tudor Gardens
Hedge End
Southampton
Hampshire
SO30 4AT
Director NameMr Roger Eric Wild
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Holt
Worcester
Worcestershire
WR6 6NG
Director NameMr Mark Andrew Peters
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 25 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 58 Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AP
Director NamePeter James Ball
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Britannia Square
Worcester
Worcestershire
WR1 3HP
Director NameMr Lloyd Douglas Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashcroft
Bridgnorth
Shropshire
WV16 5PG
Director NameMrs Julia Rosalind Choudhury
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Winsham Grove
London
SW11 6NB
Director NameMr Robin Nigel Auld
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 April 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Chimes 2 Clockwinders High Street
Upper Dean
Huntingdon
PE28 0ND
Director NameMr Andrew John Mallows
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(7 years, 8 months after company formation)
Appointment Duration5 months (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Brian Joseph Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2022(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF

Contact

Telephone0191 2136370
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £0.01Ctg Investment LTD
8.02%
Ordinary
1.000k at £0.01Netcap LTD
8.02%
Ordinary
523.5k at £0.01Sharon Hemsley
4.20%
Ordinary
4.7m at £0.01Damor Investments LTD
37.49%
Ordinary
466.2k at £0.01Mark Andrew Peters
3.74%
Ordinary
432k at £0.01Robin Auld
3.46%
Ordinary
2.8m at £0.01Stephen Glen Hemsley
22.53%
Ordinary
278.5k at £0.01Timothy Harris
2.23%
Ordinary
214.3k at £0.01Lloyd Douglas Evans
1.72%
Ordinary
154.9k at £0.01David John Antony
1.24%
Ordinary
127.3k at £0.01Robin Choudhury & Julia Choudhury
1.02%
Ordinary
120k at £0.01James Hemsley
0.96%
Ordinary
120k at £0.01Jonathan Jenkins
0.96%
Ordinary
120k at £0.01Peter James Ball
0.96%
Ordinary
120k at £0.01Peter Litchfield & Louise Litchfield
0.96%
Ordinary
120k at £0.01Sarah Hemsley
0.96%
Ordinary
120k at £0.01Victoria Hemsley
0.96%
Ordinary
50k at £0.01Julia Choudhury
0.40%
Ordinary
18k at £0.01Nigel Wray
0.14%
Ordinary

Financials

Year2014
Turnover£4,318,896
Gross Profit£2,809,146
Net Worth-£2,520,443
Cash£1,051,769
Current Liabilities£812,876

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Charges

22 March 2017Delivered on: 29 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 March 2009Delivered on: 4 April 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 December 2019Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages)
22 October 2019Termination of appointment of Mark Andrew Peters as a secretary on 22 October 2019 (1 page)
22 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (18 pages)
1 March 2019Registered office address changed from 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster DY11 7RA England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 (1 page)
17 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
25 May 2018Full accounts made up to 31 December 2017 (18 pages)
26 April 2018Termination of appointment of Nigel William Wray as a director on 25 April 2018 (1 page)
26 April 2018Termination of appointment of Robin Nigel Auld as a director on 25 April 2018 (1 page)
26 April 2018Termination of appointment of Stephen Glen Hemsley as a director on 25 April 2018 (1 page)
26 April 2018Termination of appointment of Julia Rosalind Choudhury as a director on 25 April 2018 (1 page)
26 April 2018Termination of appointment of Mark Andrew Peters as a director on 25 April 2018 (1 page)
20 September 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 September 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 July 2017Registered office address changed from C/O Sherrards Solicitors 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd to 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster DY11 7RA on 28 July 2017 (1 page)
28 July 2017Registered office address changed from C/O Sherrards Solicitors 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd to 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster DY11 7RA on 28 July 2017 (1 page)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
14 June 2017Registered office address changed from 45 Grosvenor Road St Albans Herts AL1 3AW to C/O Sherrards Solicitors 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 14 June 2017 (2 pages)
14 June 2017Registered office address changed from 45 Grosvenor Road St Albans Herts AL1 3AW to C/O Sherrards Solicitors 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 14 June 2017 (2 pages)
13 April 2017Satisfaction of charge 1 in full (1 page)
13 April 2017Satisfaction of charge 1 in full (1 page)
12 April 2017Memorandum and Articles of Association (7 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 April 2017Memorandum and Articles of Association (7 pages)
29 March 2017Registration of charge 066931220002, created on 22 March 2017 (53 pages)
15 March 2017Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages)
15 March 2017Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages)
14 December 2016Termination of appointment of Andrew John Mallows as a director on 13 October 2016 (2 pages)
14 December 2016Termination of appointment of Andrew John Mallows as a director on 13 October 2016 (2 pages)
6 October 2016Confirmation statement made on 9 September 2016 with updates (26 pages)
6 October 2016Confirmation statement made on 9 September 2016 with updates (26 pages)
17 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 121,713.44
(4 pages)
17 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 121,713.44
(4 pages)
15 August 2016Second filing of the annual return made up to 9 September 2011 (24 pages)
15 August 2016Second filing of the annual return made up to 9 September 2011 (24 pages)
15 August 2016Second filing of the annual return made up to 9 September 2015 (23 pages)
15 August 2016Second filing of the annual return made up to 9 September 2015 (23 pages)
8 August 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
8 August 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
1 August 2016Second filing of the annual return made up to 9 September 2014 (22 pages)
1 August 2016Second filing of the annual return made up to 9 September 2014 (22 pages)
29 July 2016Statement of capital on 29 July 2016
  • GBP 120,700.27
(3 pages)
29 July 2016Statement by Directors (6 pages)
29 July 2016Statement by Directors (6 pages)
29 July 2016Second filing of the annual return made up to 9 September 2013 (23 pages)
29 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2016Solvency Statement dated 15/07/16 (6 pages)
29 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2016Second filing of the annual return made up to 9 September 2013 (23 pages)
29 July 2016Solvency Statement dated 15/07/16 (6 pages)
29 July 2016Statement of capital on 29 July 2016
  • GBP 120,700.27
(3 pages)
29 July 2016Second filing of the annual return made up to 9 September 2012 (23 pages)
29 July 2016Second filing of the annual return made up to 9 September 2012 (23 pages)
15 July 2016Change of name notice (2 pages)
15 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-15
(2 pages)
15 July 2016Change of name notice (2 pages)
15 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-15
(2 pages)
26 June 2016Appointment of Andrew John Mallows as a director on 16 May 2016 (3 pages)
26 June 2016Appointment of Andrew John Mallows as a director on 16 May 2016 (3 pages)
1 June 2016Change of name notice (2 pages)
1 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-23
(2 pages)
1 June 2016Change of name notice (2 pages)
1 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-23
(2 pages)
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 124,700
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016
(20 pages)
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 124,700
(19 pages)
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 124,700
(19 pages)
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 124,700
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016
(20 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
10 October 2014Annual return made up to 9 September 2014
Statement of capital on 2014-10-10
  • GBP 124,700
(18 pages)
10 October 2014Annual return made up to 9 September 2014
Statement of capital on 2014-10-10
  • GBP 124,700
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2016
(19 pages)
10 October 2014Annual return made up to 9 September 2014
Statement of capital on 2014-10-10
  • GBP 124,700
(18 pages)
10 October 2014Annual return made up to 9 September 2014
Statement of capital on 2014-10-10
  • GBP 124,700
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2016
(19 pages)
8 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
8 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
24 October 2013Director's details changed for Stephen Glen Hemsley on 8 September 2013 (3 pages)
24 October 2013Director's details changed for Stephen Glen Hemsley on 8 September 2013 (3 pages)
24 October 2013Director's details changed for Stephen Glen Hemsley on 8 September 2013 (3 pages)
10 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 124,700
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2016
(20 pages)
10 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 124,700
(19 pages)
10 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 124,700
(19 pages)
10 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 124,700
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2016
(20 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
16 October 2012Termination of appointment of Lloyd Evans as a director (2 pages)
16 October 2012Termination of appointment of Lloyd Evans as a director (2 pages)
9 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2016
(20 pages)
9 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2016
(20 pages)
9 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (19 pages)
9 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (19 pages)
20 April 2012Termination of appointment of Peter Ball as a director (2 pages)
20 April 2012Termination of appointment of Peter Ball as a director (2 pages)
16 April 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
16 April 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
6 March 2012Appointment of Timothy John Harris as a director (3 pages)
6 March 2012Appointment of Timothy John Harris as a director (3 pages)
7 October 2011Annual return made up to 9 September 2011. List of shareholders has changed (19 pages)
7 October 2011Annual return made up to 9 September 2011. List of shareholders has changed
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016
(20 pages)
7 October 2011Annual return made up to 9 September 2011. List of shareholders has changed (19 pages)
7 October 2011Annual return made up to 9 September 2011. List of shareholders has changed
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016
(20 pages)
26 September 2011Termination of appointment of Steven Bignell as a director (2 pages)
26 September 2011Termination of appointment of Steven Bignell as a director (2 pages)
26 September 2011Termination of appointment of Roger Wild as a director (2 pages)
26 September 2011Termination of appointment of Roger Wild as a director (2 pages)
1 April 2011Group of companies' accounts made up to 31 December 2010 (47 pages)
1 April 2011Group of companies' accounts made up to 31 December 2010 (47 pages)
8 March 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 125,900.00
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 125,900.00
(4 pages)
30 November 2010Memorandum and Articles of Association (8 pages)
30 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
30 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
30 November 2010Memorandum and Articles of Association (8 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (22 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (22 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (22 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
17 May 2010Appointment of Robin Auld as a director (3 pages)
17 May 2010Appointment of Robin Auld as a director (3 pages)
19 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 120,000
(4 pages)
19 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 120,000
  • ANNOTATION Replaced SH01 was replaced on 04/10/2016 as it was not properly delivered
(11 pages)
19 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
19 January 2010Resolution to increase the authorised capital. (3 pages)
19 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
19 January 2010Resolution to increase the authorised capital. (3 pages)
19 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 120,000
  • ANNOTATION Replaced SH01 was replaced on 04/10/2016 as it was not properly delivered
(11 pages)
11 January 2010Group of companies' accounts made up to 31 December 2008 (31 pages)
11 January 2010Group of companies' accounts made up to 31 December 2008 (31 pages)
10 October 2009Previous accounting period shortened from 30 September 2009 to 31 December 2008 (1 page)
10 October 2009Previous accounting period shortened from 30 September 2009 to 31 December 2008 (1 page)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (10 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (10 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (10 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2009Director appointed julia rosalind choudhury (2 pages)
19 March 2009Director appointed steven thomas bignell (2 pages)
19 March 2009Director appointed lloyd douglas evans (2 pages)
19 March 2009Director appointed peter james ball (2 pages)
19 March 2009Director appointed mark andrew peters (2 pages)
19 March 2009Director appointed mark andrew peters (2 pages)
19 March 2009Director appointed steven thomas bignell (2 pages)
19 March 2009Director appointed roger eric wild (2 pages)
19 March 2009Director appointed lloyd douglas evans (2 pages)
19 March 2009Director appointed roger eric wild (2 pages)
19 March 2009Director appointed julia rosalind choudhury (2 pages)
19 March 2009Director appointed peter james ball (2 pages)
23 January 2009Company name changed franchise brands LIMITED\certificate issued on 26/01/09 (2 pages)
23 January 2009Company name changed franchise brands LIMITED\certificate issued on 26/01/09 (2 pages)
3 November 2008Secretary appointed mark peters (2 pages)
3 November 2008Secretary appointed mark peters (2 pages)
11 October 2008Company name changed myhome property LIMITED\certificate issued on 14/10/08 (2 pages)
11 October 2008Company name changed myhome property LIMITED\certificate issued on 14/10/08 (2 pages)
9 September 2008Incorporation (14 pages)
9 September 2008Incorporation (14 pages)