FIRST CALL LEASING LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B23 6DX

Company number 07347437
Status Active
Incorporation Date 17 August 2010
Company Type Private Limited Company
Address 181-183 SUMMER ROAD, ERDINGTON, BIRMINGHAM, ENGLAND, B23 6DX
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from 134 Priory Road Hall Green Birmingham B28 0TB England to 181-183 Summer Road Erdington Birmingham B23 6DX on 3 June 2016. The most likely internet sites of FIRST CALL LEASING LTD are www.firstcallleasing.co.uk, and www.first-call-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. First Call Leasing Ltd is a Private Limited Company. The company registration number is 07347437. First Call Leasing Ltd has been working since 17 August 2010. The present status of the company is Active. The registered address of First Call Leasing Ltd is 181 183 Summer Road Erdington Birmingham England B23 6dx. . SYED, Naved is a Director of the company. Director BOULTON, Simon has been resigned. Director BOULTON, Simon has been resigned. Director HARFORD, Lois has been resigned. Director SEADON, Adrian Grant has been resigned. Director SEADON, Adrian Grant has been resigned. Director SEADON, Lucy has been resigned. Director SEADON, Lucy has been resigned. Director WILBY, Nicola has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
SYED, Naved
Appointed Date: 05 June 2015
70 years old

Resigned Directors

Director
BOULTON, Simon
Resigned: 05 June 2015
Appointed Date: 01 March 2012
58 years old

Director
BOULTON, Simon
Resigned: 20 January 2012
Appointed Date: 21 November 2011
58 years old

Director
HARFORD, Lois
Resigned: 21 November 2011
Appointed Date: 17 August 2010
50 years old

Director
SEADON, Adrian Grant
Resigned: 01 March 2012
Appointed Date: 01 March 2012
47 years old

Director
SEADON, Adrian Grant
Resigned: 01 December 2011
Appointed Date: 21 November 2011
47 years old

Director
SEADON, Lucy
Resigned: 01 February 2012
Appointed Date: 19 January 2012
38 years old

Director
SEADON, Lucy
Resigned: 15 January 2012
Appointed Date: 01 December 2011
38 years old

Director
WILBY, Nicola
Resigned: 21 November 2011
Appointed Date: 17 August 2010
50 years old

Persons With Significant Control

Mr Syed Naved
Notified on: 21 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

FIRST CALL LEASING LTD Events

26 Oct 2016
Confirmation statement made on 17 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 August 2015
03 Jun 2016
Registered office address changed from 134 Priory Road Hall Green Birmingham B28 0TB England to 181-183 Summer Road Erdington Birmingham B23 6DX on 3 June 2016
03 Feb 2016
Registered office address changed from G2 Bellringer Road Trentham Stoke-on-Trent ST4 8GB to 134 Priory Road Hall Green Birmingham B28 0TB on 3 February 2016
19 Nov 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

...
... and 22 more events
21 Nov 2011
Registered office address changed from Brookside House Brookside Business Park, Cold Meece Stone Staffordshire ST15 0RZ United Kingdom on 21 November 2011
21 Nov 2011
Appointment of Mr Adrian Grant Seadon as a director
21 Nov 2011
Appointment of Mr Simon Boulton as a director
09 Sep 2011
Annual return made up to 17 August 2011 with full list of shareholders
17 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)