FIRST CAPITAL FINANCE LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH7 6DT

Company number 04092381
Status Active
Incorporation Date 18 October 2000
Company Type Private Limited Company
Address CAPITAL HOUSE, 1084-1086 CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH7 6DT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registration of charge 040923810008, created on 21 February 2017; Registration of charge 040923810007, created on 31 January 2017; Registration of charge 040923810006, created on 20 January 2017. The most likely internet sites of FIRST CAPITAL FINANCE LIMITED are www.firstcapitalfinance.co.uk, and www.first-capital-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. First Capital Finance Limited is a Private Limited Company. The company registration number is 04092381. First Capital Finance Limited has been working since 18 October 2000. The present status of the company is Active. The registered address of First Capital Finance Limited is Capital House 1084 1086 Christchurch Road Bournemouth Dorset Bh7 6dt. . DEVOY, Sean Michael is a Director of the company. GOUGH, Paul is a Director of the company. MOGG, David James is a Director of the company. PERRY, Richard David is a Director of the company. TUTTE, Allan is a Director of the company. VENTON, Darren is a Director of the company. Secretary PERRY, Susan Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MOGG, Barbara Jane has been resigned. Director PERRY, Susan Louise has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DEVOY, Sean Michael
Appointed Date: 18 December 2015
58 years old

Director
GOUGH, Paul
Appointed Date: 18 December 2015
53 years old

Director
MOGG, David James
Appointed Date: 06 June 2001
55 years old

Director
PERRY, Richard David
Appointed Date: 18 October 2000
61 years old

Director
TUTTE, Allan
Appointed Date: 18 December 2015
59 years old

Director
VENTON, Darren
Appointed Date: 01 October 2009
53 years old

Resigned Directors

Secretary
PERRY, Susan Louise
Resigned: 18 December 2015
Appointed Date: 18 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 2000
Appointed Date: 18 October 2000

Director
MOGG, Barbara Jane
Resigned: 25 September 2014
Appointed Date: 06 June 2001
56 years old

Director
PERRY, Susan Louise
Resigned: 25 September 2014
Appointed Date: 18 October 2000
59 years old

Persons With Significant Control

Mr Tony Granville Mallin
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

FIRST CAPITAL FINANCE LIMITED Events

21 Feb 2017
Registration of charge 040923810008, created on 21 February 2017
31 Jan 2017
Registration of charge 040923810007, created on 31 January 2017
23 Jan 2017
Registration of charge 040923810006, created on 20 January 2017
17 Jan 2017
Registration of charge 040923810005, created on 31 December 2016
10 Jan 2017
Registration of charge 040923810004, created on 6 January 2017
...
... and 78 more events
04 Dec 2000
Nc inc already adjusted 22/11/00
04 Dec 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Dec 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Oct 2000
Secretary resigned
18 Oct 2000
Incorporation

FIRST CAPITAL FINANCE LIMITED Charges

21 February 2017
Charge code 0409 2381 0008
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Contains fixed charge…
31 January 2017
Charge code 0409 2381 0007
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: Contains fixed charge…
20 January 2017
Charge code 0409 2381 0006
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Siemens Financial Services Limited T/a Siemens Receivables Finance
Description: Contains floating charge…
6 January 2017
Charge code 0409 2381 0004
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Contains fixed charge…
31 December 2016
Charge code 0409 2381 0005
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
11 June 2013
Charge code 0409 2381 0002
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
10 June 2013
Charge code 0409 2381 0003
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
2 June 2003
Legal and general charge
Delivered: 6 June 2003
Status: Satisfied on 1 April 2008
Persons entitled: Abbey National PLC
Description: 360/360A charminster road charminster bournemouth dorset…