FIRST CHOICE PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5BB

Company number 02199813
Status Active
Incorporation Date 27 November 1987
Company Type Private Limited Company
Address 26 GREAT QUEEN STREET, LONDON, WC2B 5BB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Particulars of variation of rights attached to shares. The most likely internet sites of FIRST CHOICE PRODUCTIONS LIMITED are www.firstchoiceproductions.co.uk, and www.first-choice-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Choice Productions Limited is a Private Limited Company. The company registration number is 02199813. First Choice Productions Limited has been working since 27 November 1987. The present status of the company is Active. The registered address of First Choice Productions Limited is 26 Great Queen Street London Wc2b 5bb. . SW SECRETARIAL SERVICES LTD is a Secretary of the company. WILLIAMS, Moira is a Director of the company. Secretary ELTON, Charles Abraham Grierson, Sir has been resigned. Secretary MITCHELL, Albert Charles has been resigned. Secretary SKINNER, Philip Malcolm has been resigned. Director ASANTE, Frederick Christopher has been resigned. Director BANNATYNE, Rhoderic has been resigned. Director BARCLAY, Humphrey John has been resigned. Director BAUER, Wolf has been resigned. Director ELTON, Charles Abraham Grierson, Sir has been resigned. Director KERDRAON, Jean Michael has been resigned. Director LODER, Robert Beauclerk, The Honourable has been resigned. Director MITCHELL, Albert Charles has been resigned. Director RIGAUD, Jerome has been resigned. Director THOEREN, Konstantin has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SW SECRETARIAL SERVICES LTD
Appointed Date: 01 January 2003

Director
WILLIAMS, Moira

84 years old

Resigned Directors

Secretary
ELTON, Charles Abraham Grierson, Sir
Resigned: 12 October 2001
Appointed Date: 20 October 1991

Secretary
MITCHELL, Albert Charles
Resigned: 20 October 1991

Secretary
SKINNER, Philip Malcolm
Resigned: 31 December 2002
Appointed Date: 12 October 2001

Director
ASANTE, Frederick Christopher
Resigned: 20 January 1991
83 years old

Director
BANNATYNE, Rhoderic
Resigned: 20 October 1997
68 years old

Director
BARCLAY, Humphrey John
Resigned: 28 March 1996
84 years old

Director
BAUER, Wolf
Resigned: 12 September 2001
Appointed Date: 20 October 1997
75 years old

Director
ELTON, Charles Abraham Grierson, Sir
Resigned: 12 October 2001
72 years old

Director
KERDRAON, Jean Michael
Resigned: 20 October 1997
70 years old

Director
LODER, Robert Beauclerk, The Honourable
Resigned: 29 October 2011
Appointed Date: 16 September 1994
91 years old

Director
MITCHELL, Albert Charles
Resigned: 20 October 1991
90 years old

Director
RIGAUD, Jerome
Resigned: 14 June 1994
64 years old

Director
THOEREN, Konstantin
Resigned: 12 September 2001
Appointed Date: 20 October 1997
76 years old

Persons With Significant Control

Mrs Moria Williams
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

FIRST CHOICE PRODUCTIONS LIMITED Events

29 Sep 2016
Confirmation statement made on 24 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Particulars of variation of rights attached to shares
28 Jun 2016
Statement of company's objects
28 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 93 more events
18 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Feb 1988
Company name changed manor productions LIMITED\certificate issued on 09/02/88

03 Dec 1987
Registered office changed on 03/12/87 from: 124-128 city road london EC1Y 2NJ

27 Nov 1987
Incorporation

27 Nov 1987
Incorporation

FIRST CHOICE PRODUCTIONS LIMITED Charges

16 November 1992
Rent deposit deed
Delivered: 17 November 1992
Status: Satisfied on 16 May 2013
Persons entitled: Meritgem Limited
Description: A cash deposit of £2,500.00 held by paisner & co solicitors…