FIRST INFORMATION SERVICES LIMITED
LINTMORE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB24 5RP

Company number SC288178
Status Active
Incorporation Date 28 July 2005
Company Type Private Limited Company
Address 395 KING STREET, ABERDEEN, AB24 5RP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects. The most likely internet sites of FIRST INFORMATION SERVICES LIMITED are www.firstinformationservices.co.uk, and www.first-information-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Information Services Limited is a Private Limited Company. The company registration number is SC288178. First Information Services Limited has been working since 28 July 2005. The present status of the company is Active. The registered address of First Information Services Limited is 395 King Street Aberdeen Ab24 5rp. . HAMPSON, Michael is a Secretary of the company. CHEVIS, Nicholas Keith is a Director of the company. LYNCH, David is a Director of the company. Secretary BARRIE, Sidney has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary RUPPEL, Brenda Louise has been resigned. Secretary WELCH, Robert John has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Director FINCH, Dean Kendal has been resigned. Director JENKINS, Graeme Mckinlay has been resigned. Director KAYE, David Andrew has been resigned. Director LISTON, David Alexander has been resigned. Director LISTON, David Alexander has been resigned. Director MCPHAIL, Stephen has been resigned. Director WALLACE, Craig Ross has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 22 July 2016

Director
CHEVIS, Nicholas Keith
Appointed Date: 20 July 2006
61 years old

Director
LYNCH, David
Appointed Date: 26 November 2014
61 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 20 December 2005

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
RUPPEL, Brenda Louise
Resigned: 20 December 2005
Appointed Date: 23 August 2005

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 23 August 2005
Appointed Date: 28 July 2005

Director
FINCH, Dean Kendal
Resigned: 01 May 2009
Appointed Date: 23 August 2005
59 years old

Director
JENKINS, Graeme Mckinlay
Resigned: 08 April 2011
Appointed Date: 02 August 2010
50 years old

Director
KAYE, David Andrew
Resigned: 01 June 2010
Appointed Date: 27 April 2010
62 years old

Director
LISTON, David Alexander
Resigned: 04 July 2014
Appointed Date: 02 August 2010
54 years old

Director
LISTON, David Alexander
Resigned: 02 August 2010
Appointed Date: 02 August 2010
54 years old

Director
MCPHAIL, Stephen
Resigned: 20 July 2006
Appointed Date: 23 August 2005
64 years old

Director
WALLACE, Craig Ross
Resigned: 26 November 2014
Appointed Date: 23 July 2013
61 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 23 August 2005
Appointed Date: 28 July 2005

Persons With Significant Control

Firstgroup Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST INFORMATION SERVICES LIMITED Events

12 Jan 2017
Full accounts made up to 31 March 2016
06 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Oct 2016
Statement of company's objects
11 Aug 2016
Confirmation statement made on 28 July 2016 with updates
11 Aug 2016
Termination of appointment of Robert John Welch as a secretary on 22 July 2016
...
... and 50 more events
30 Sep 2005
New director appointed
30 Sep 2005
Secretary resigned
30 Sep 2005
Director resigned
26 Aug 2005
Company name changed lintmore LIMITED\certificate issued on 26/08/05
28 Jul 2005
Incorporation