About

Registered Number: 02735376
Date of Incorporation: 29/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Beane Bridge House,, 34, Chambers Street,, Hertford., SG14 1PL

 

Based in Hertford., Finglow Holdings Ltd was established in 1992, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Billings, Lynn Therese, Cashman, Brian Leslie, Green, Richard Stephen, Robinson, Dianne Churchill, Earland, Simon Wakefield, Farthing, Peter Bertram, Upperton, Derek Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGS, Lynn Therese 08 April 2019 - 1
CASHMAN, Brian Leslie 29 July 1992 - 1
GREEN, Richard Stephen 11 February 2019 - 1
EARLAND, Simon Wakefield 29 July 1992 05 January 1994 1
FARTHING, Peter Bertram 18 March 1995 09 February 2003 1
UPPERTON, Derek Keith 29 July 1992 21 December 1993 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Dianne Churchill N/A 13 September 1995 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 03 February 2020
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 04 March 2019
AP01 - Appointment of director 11 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 23 February 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 28 May 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363s - Annual Return 14 February 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 17 July 1996
AA - Annual Accounts 14 May 1996
288 - N/A 02 October 1995
288 - N/A 25 September 1995
363s - Annual Return 15 August 1995
AA - Annual Accounts 04 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1995
288 - N/A 12 April 1995
288 - N/A 03 January 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 18 April 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
363s - Annual Return 07 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1992
RESOLUTIONS - N/A 19 October 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 1992
287 - Change in situation or address of Registered Office 18 August 1992
288 - N/A 18 August 1992
288 - N/A 18 August 1992
NEWINC - New incorporation documents 29 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.