1ST CHOICE VEHICLE FINANCE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN41 1UR

Company number 06609099
Status Active
Incorporation Date 3 June 2008
Company Type Private Limited Company
Address CARLTON HOUSE, 28-29 CARLTON TERRACE, PORTSLADE, BRIGHTON, EAST SUSSEX, BN41 1UR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 1ST CHOICE VEHICLE FINANCE LIMITED are www.1stchoicevehiclefinance.co.uk, and www.1st-choice-vehicle-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Fishersgate Rail Station is 0.7 miles; to Moulsecoomb Rail Station is 3.8 miles; to Falmer Rail Station is 5.4 miles; to Burgess Hill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1st Choice Vehicle Finance Limited is a Private Limited Company. The company registration number is 06609099. 1st Choice Vehicle Finance Limited has been working since 03 June 2008. The present status of the company is Active. The registered address of 1st Choice Vehicle Finance Limited is Carlton House 28 29 Carlton Terrace Portslade Brighton East Sussex Bn41 1ur. . COLE, Neill is a Secretary of the company. COLE, Neill is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director KINMAN, Mark has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COLE, Neill
Appointed Date: 03 June 2008

Director
COLE, Neill
Appointed Date: 03 June 2008
53 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 June 2008
Appointed Date: 03 June 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 03 June 2008
Appointed Date: 03 June 2008

Director
KINMAN, Mark
Resigned: 13 May 2011
Appointed Date: 03 June 2008
46 years old

1ST CHOICE VEHICLE FINANCE LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

14 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 18 more events
23 Jun 2008
Appointment terminated director company directors LIMITED
23 Jun 2008
Director appointed mark kinman
23 Jun 2008
Director and secretary appointed neill cole
19 Jun 2008
Ad 03/06/08\gbp si 99@1=99\gbp ic 1/100\
03 Jun 2008
Incorporation