FOUNTAIN HOLDINGS LIMITED - LICHFIELD
Company Profile | Company Filings |
Overview
FOUNTAIN HOLDINGS LIMITED is a Private Limited Company from LICHFIELD and has the status: Active.
FOUNTAIN HOLDINGS LIMITED was incorporated 23 years ago on 22/06/2000 and has the registered number: 04019737. The accounts status is FULL and accounts are next due on 30/09/2024.
FOUNTAIN HOLDINGS LIMITED was incorporated 23 years ago on 22/06/2000 and has the registered number: 04019737. The accounts status is FULL and accounts are next due on 30/09/2024.
FOUNTAIN HOLDINGS LIMITED - LICHFIELD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HALIFAX AVENUE
LICHFIELD
STAFFORDSHIRE
WS13 8SS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2023 | 06/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. BRIAN JAMES DECKER | Oct 1976 | American | Director | 2020-01-23 | CURRENT |
MR ANDREW JAMES REDPATH | Mar 1939 | British | Director | 2000-07-17 UNTIL 2000-12-29 | RESIGNED |
PHILIPPE PATRICK ANDRE DELSAUT | Dec 1969 | Belgian | Secretary | 2006-03-09 UNTIL 2012-04-01 | RESIGNED |
MR STEPHEN JOHN GOVER | Aug 1955 | British | Secretary | 2001-01-19 UNTIL 2002-07-04 | RESIGNED |
JOHN JEFFREY REYNOLDS | Oct 1965 | British | Secretary | 2000-07-17 UNTIL 2000-12-29 | RESIGNED |
ANDREA LYNN HORNE | Dec 1965 | American | Secretary | 2002-07-04 UNTIL 2003-09-12 | RESIGNED |
BRADFORD RYAN TURNER | Secretary | 2005-10-27 UNTIL 2006-03-09 | RESIGNED | ||
DANIELE DARDY | Jul 1965 | French | Secretary | 2003-09-12 UNTIL 2005-10-27 | RESIGNED |
RICHARD HARPER WOLFF | British | Secretary | 2000-12-29 UNTIL 2002-07-04 | RESIGNED | |
DOUGLAS L MARTIN | Dec 1962 | American | Director | 2003-05-19 UNTIL 2008-02-28 | RESIGNED |
ROBERT S PARKER | May 1945 | American | Director | 2000-12-29 UNTIL 2004-06-16 | RESIGNED |
LUCIENE JAMES LIMITED | Nominee Director | 2000-06-22 UNTIL 2000-07-10 | RESIGNED | ||
DALE LEWIS MATSCHULLAT | May 1945 | American | Director | 2000-12-29 UNTIL 2009-12-31 | RESIGNED |
MICHAEL RICHARD PETERSON | May 1965 | American | Director | 2012-04-01 UNTIL 2017-03-31 | RESIGNED |
RICHARD C PLENDL | Dec 1960 | American | Director | 2003-02-27 UNTIL 2003-05-19 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Nominee Director | 2000-07-10 UNTIL 2000-07-17 | RESIGNED | ||
MR EDWARD GRAHAM LEWIS | Aug 1941 | British | Director | 2001-01-19 UNTIL 2002-03-07 | RESIGNED |
CLIVE TYRER | Sep 1961 | British | Director | 2006-05-11 UNTIL 2012-04-01 | RESIGNED |
ANDREA LYNN HORNE | Dec 1965 | American | Director | 2000-12-29 UNTIL 2003-09-12 | RESIGNED |
MOSHEH DAVID KORNBLATT | Mar 1960 | American | Director | 2000-07-17 UNTIL 2000-12-29 | RESIGNED |
MR. MARK WESTON JOHNSON | Sep 1976 | American | Director | 2017-03-31 UNTIL 2020-01-23 | RESIGNED |
GARY BOYD JOHNSON | Dec 1952 | American | Director | 2003-09-12 UNTIL 2007-01-16 | RESIGNED |
JAMES HAGGERTY | Oct 1948 | British | Director | 2002-07-04 UNTIL 2012-04-01 | RESIGNED |
BRETT GRIES | Feb 1945 | American | Director | 2000-12-29 UNTIL 2003-02-27 | RESIGNED |
MR STEPHEN JOHN GOVER | Aug 1955 | British | Director | 2002-07-04 UNTIL 2006-04-21 | RESIGNED |
CLARENCE RUSSEL DAVENPORT | Aug 1939 | American | Director | 2000-12-29 UNTIL 2003-02-27 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2000-06-22 UNTIL 2000-07-10 | RESIGNED | ||
KEVIN CHARLES BAKER | Mar 1962 | American | Director | 2000-07-17 UNTIL 2000-12-29 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Nominee Secretary | 2000-07-10 UNTIL 2000-07-17 | RESIGNED | ||
ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 2000-07-10 UNTIL 2000-07-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hereford Nwl Limited | 2018-07-26 | London |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
|
Newell Brands Inc. | 2016-07-28 - 2018-07-26 | Hoboken New Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |