Fountain Holdings Limited LICHFIELD


Fountain Holdings started in year 2000 as Private Limited Company with registration number 04019737. The Fountain Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Lichfield at Halifax Avenue. Postal code: WS13 8SS. Since July 11, 2000 Fountain Holdings Limited is no longer carrying the name Islandvale.

The company has one director. Brian D., appointed on 23 January 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fountain Holdings Limited Address / Contact

Office Address Halifax Avenue
Office Address2 Fradley Park
Town Lichfield
Post code WS13 8SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04019737
Date of Incorporation Thu, 22nd Jun 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Brian D.

Position: Director

Appointed: 23 January 2020

Mark J.

Position: Director

Appointed: 31 March 2017

Resigned: 23 January 2020

Michael P.

Position: Director

Appointed: 01 April 2012

Resigned: 31 March 2017

Clive T.

Position: Director

Appointed: 11 May 2006

Resigned: 01 April 2012

Philippe D.

Position: Secretary

Appointed: 09 March 2006

Resigned: 01 April 2012

Bradford T.

Position: Secretary

Appointed: 27 October 2005

Resigned: 09 March 2006

Gary J.

Position: Director

Appointed: 12 September 2003

Resigned: 16 January 2007

Daniele D.

Position: Secretary

Appointed: 12 September 2003

Resigned: 27 October 2005

Douglas M.

Position: Director

Appointed: 19 May 2003

Resigned: 28 February 2008

Richard P.

Position: Director

Appointed: 27 February 2003

Resigned: 19 May 2003

James H.

Position: Director

Appointed: 04 July 2002

Resigned: 01 April 2012

Stephen G.

Position: Director

Appointed: 04 July 2002

Resigned: 21 April 2006

Andrea H.

Position: Secretary

Appointed: 04 July 2002

Resigned: 12 September 2003

Stephen G.

Position: Secretary

Appointed: 19 January 2001

Resigned: 04 July 2002

Edward L.

Position: Director

Appointed: 19 January 2001

Resigned: 07 March 2002

Richard W.

Position: Secretary

Appointed: 29 December 2000

Resigned: 04 July 2002

Andrea H.

Position: Director

Appointed: 29 December 2000

Resigned: 12 September 2003

Brett G.

Position: Director

Appointed: 29 December 2000

Resigned: 27 February 2003

Dale M.

Position: Director

Appointed: 29 December 2000

Resigned: 31 December 2009

Clarence D.

Position: Director

Appointed: 29 December 2000

Resigned: 27 February 2003

Robert P.

Position: Director

Appointed: 29 December 2000

Resigned: 16 June 2004

Mosheh K.

Position: Director

Appointed: 17 July 2000

Resigned: 29 December 2000

John R.

Position: Secretary

Appointed: 17 July 2000

Resigned: 29 December 2000

Kevin B.

Position: Director

Appointed: 17 July 2000

Resigned: 29 December 2000

Andrew R.

Position: Director

Appointed: 17 July 2000

Resigned: 29 December 2000

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 July 2000

Resigned: 17 July 2000

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 10 July 2000

Resigned: 17 July 2000

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2000

Resigned: 17 July 2000

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2000

Resigned: 10 July 2000

Luciene James Limited

Position: Nominee Director

Appointed: 22 June 2000

Resigned: 10 July 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Hereford Nwl Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Newell Brands Inc. that put Hoboken, United States as the address. This PSC has a legal form of "a public corporation (listed on new york stock exchange llc)", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hereford Nwl Limited

Colet Court Hammersmith Road, London, W6 7JP, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies Register Of England And Wales
Registration number 11484898
Notified on 26 July 2018
Nature of control: 75,01-100% shares
right to appoint and remove directors

Newell Brands Inc.

221 River Street, Hoboken, New Jersey, 07030, United States

Legal authority Delaware, United States Of America
Legal form Public Corporation (Listed On New York Stock Exchange Llc)
Country registered Delaware, United States Of America
Place registered Secretary Of State Of Delaware
Registration number 2118347
Notified on 28 July 2016
Ceased on 26 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Islandvale July 11, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 24th, August 2023
Free Download (17 pages)

Company search

Advertisements