Finning Holdings STAFFS


Founded in 1983, Finning Holdings, classified under reg no. 01703167 is an active company. Currently registered at Watling St WS11 8LL, Staffs the company has been in the business for fourty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Tim F. and Mark H.. In addition one secretary - Mark H. - is with the firm. 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.

Finning Holdings Address / Contact

Office Address Watling St
Office Address2 Cannock
Town Staffs
Post code WS11 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01703167
Date of Incorporation Tue, 1st Mar 1983
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st December
Company age 41 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Tim F.

Position: Director

Appointed: 03 September 2021

Mark H.

Position: Secretary

Appointed: 15 December 2017

Mark H.

Position: Director

Appointed: 15 December 2017

David P.

Position: Director

Appointed: 31 December 2018

Resigned: 03 September 2021

Greg P.

Position: Secretary

Appointed: 31 August 2016

Resigned: 15 December 2017

Gregory P.

Position: Director

Appointed: 31 August 2016

Resigned: 15 December 2017

Kevin P.

Position: Director

Appointed: 31 January 2016

Resigned: 31 December 2018

Christopher T.

Position: Director

Appointed: 23 February 2010

Resigned: 31 August 2016

Christopher T.

Position: Secretary

Appointed: 23 February 2010

Resigned: 31 August 2016

Douglas S.

Position: Secretary

Appointed: 30 August 2007

Resigned: 23 February 2010

Douglas S.

Position: Director

Appointed: 30 August 2007

Resigned: 14 May 2010

Neil D.

Position: Director

Appointed: 16 December 2004

Resigned: 31 January 2016

Wayne B.

Position: Director

Appointed: 11 December 2003

Resigned: 01 February 2006

Douglas W.

Position: Director

Appointed: 30 January 2002

Resigned: 15 May 2008

Richard M.

Position: Director

Appointed: 30 January 2002

Resigned: 31 May 2003

Stephen M.

Position: Director

Appointed: 01 July 2001

Resigned: 16 December 2004

Douglas W.

Position: Director

Appointed: 15 June 2001

Resigned: 07 December 2001

Anne J.

Position: Director

Appointed: 15 June 2001

Resigned: 25 January 2006

Christopher T.

Position: Director

Appointed: 15 June 2001

Resigned: 30 August 2007

Christopher T.

Position: Secretary

Appointed: 15 June 2001

Resigned: 30 August 2007

Richard M.

Position: Director

Appointed: 15 June 2001

Resigned: 07 December 2001

Jack C.

Position: Director

Appointed: 28 September 1999

Resigned: 01 July 2001

Robert N.

Position: Director

Appointed: 10 March 1997

Resigned: 15 June 2001

Robert H.

Position: Director

Appointed: 10 March 1997

Resigned: 31 July 2000

Robert N.

Position: Secretary

Appointed: 05 April 1994

Resigned: 15 June 2001

David C.

Position: Director

Appointed: 02 July 1993

Resigned: 30 June 1998

Robert N.

Position: Secretary

Appointed: 20 November 1992

Resigned: 02 July 1993

James S.

Position: Director

Appointed: 25 June 1991

Resigned: 26 April 2000

Nicholas L.

Position: Director

Appointed: 18 April 1991

Resigned: 11 May 2000

Donald L.

Position: Director

Appointed: 05 April 1991

Resigned: 04 August 1992

Sharon M.

Position: Secretary

Appointed: 05 April 1991

Resigned: 20 November 1992

Bertie M.

Position: Director

Appointed: 05 April 1991

Resigned: 05 April 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Finning International Inc from Vancouver, British Columbia, V6C 2X8, Canada. This PSC is classified as "an unlimited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Finning International Inc

Corporate Secretary's Department Suite 1000, 666 Burrard Street, Vancouver, British Columbia, V6c 2x8, Canada

Legal authority All Provinces And Territories Of Canada
Legal form Unlimited Liability Company
Country registered Canada
Place registered Canada
Registration number 318071
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 27th, June 2023
Free Download (91 pages)

Company search

Advertisements