FIRST CHOICE MOTOR HOMES LTD.
SOUTH YORKSHIRE EARLSWAN LIMITED

Hellopages » South Yorkshire » Barnsley » S63 0RS

Company number 02878435
Status Active - Proposal to Strike off
Incorporation Date 7 December 1993
Company Type Private Limited Company
Address 74 RECTORY LANE, THURNSCOE, ROTHERHAM, SOUTH YORKSHIRE, S63 0RS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of FIRST CHOICE MOTOR HOMES LTD. are www.firstchoicemotorhomes.co.uk, and www.first-choice-motor-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. First Choice Motor Homes Ltd is a Private Limited Company. The company registration number is 02878435. First Choice Motor Homes Ltd has been working since 07 December 1993. The present status of the company is Active - Proposal to Strike off. The registered address of First Choice Motor Homes Ltd is 74 Rectory Lane Thurnscoe Rotherham South Yorkshire S63 0rs. . NORRIS, Antony Alfred is a Secretary of the company. CHAPPELL, Patricia is a Director of the company. Secretary CHAPPELL, Patricia has been resigned. Secretary KINGSLEY BROOKE CORPORATE SERVICES LTD has been resigned. Secretary CANON SECRETARIES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CHAPPELL, John has been resigned. Director CHAPPELL, Lawrance Joseph has been resigned. Director ELLIOTT, David has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
NORRIS, Antony Alfred
Appointed Date: 06 November 2008

Director
CHAPPELL, Patricia
Appointed Date: 25 February 1999
85 years old

Resigned Directors

Secretary
CHAPPELL, Patricia
Resigned: 06 November 2008
Appointed Date: 12 May 1998

Secretary
KINGSLEY BROOKE CORPORATE SERVICES LTD
Resigned: 20 September 1994
Appointed Date: 10 January 1994

Secretary
CANON SECRETARIES LIMITED
Resigned: 07 December 1998
Appointed Date: 20 September 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 January 1994
Appointed Date: 07 December 1993

Director
CHAPPELL, John
Resigned: 18 February 1994
Appointed Date: 10 January 1994
65 years old

Director
CHAPPELL, Lawrance Joseph
Resigned: 31 October 2008
Appointed Date: 18 February 1994
90 years old

Director
ELLIOTT, David
Resigned: 23 August 2001
Appointed Date: 13 December 1999
54 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 10 January 1994
Appointed Date: 07 December 1993

FIRST CHOICE MOTOR HOMES LTD. Events

10 Mar 2017
Voluntary strike-off action has been suspended
07 Feb 2017
First Gazette notice for voluntary strike-off
26 Jan 2017
Application to strike the company off the register
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

...
... and 70 more events
21 Jan 1994
Registered office changed on 21/01/94 from: temple house 20 holywell row london EC2A 4JB

21 Jan 1994
Secretary resigned;new secretary appointed

21 Jan 1994
Director resigned;new director appointed

20 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Dec 1993
Incorporation

FIRST CHOICE MOTOR HOMES LTD. Charges

30 April 1999
Mortgage debenture
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 May 1998
Legal mortgage
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 10A vaughton hill deepcar sheffield.. With…
23 October 1997
Debenture
Delivered: 27 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…