FIRST CITY ADVERTISING FACILITIES LIMITED
FIRST CITY PUBLIC RELATIONS LIMITED

Hellopages » Greater London » Camden » W1T 4SL

Company number 01710224
Status Active
Incorporation Date 28 March 1983
Company Type Private Limited Company
Address 22 GOODGE PLACE, LONDON, W1T 4SL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Jeremy Gideon Frankel as a director on 10 February 2017; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FIRST CITY ADVERTISING FACILITIES LIMITED are www.firstcityadvertisingfacilities.co.uk, and www.first-city-advertising-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. First City Advertising Facilities Limited is a Private Limited Company. The company registration number is 01710224. First City Advertising Facilities Limited has been working since 28 March 1983. The present status of the company is Active. The registered address of First City Advertising Facilities Limited is 22 Goodge Place London W1t 4sl. . ACKLAND, Andrew James is a Secretary of the company. ACKLAND, Andrew James is a Director of the company. Secretary POWELL, Raymond David has been resigned. Secretary WOOLLEY, Diana Rosemary has been resigned. Director AMURA, Anthony has been resigned. Director FRANKEL, Jeremy Gideon has been resigned. Director HELLICAR, John Martin has been resigned. Director LESNIAK, Alicja Barbara has been resigned. Director MAISEY, Peter Sellick has been resigned. Director POWELL, Raymond David has been resigned. Director UNWIN, Terence Gary has been resigned. Director WENDLER, Klaus has been resigned. Director WILLARD, John Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ACKLAND, Andrew James
Appointed Date: 31 July 1997

Director
ACKLAND, Andrew James
Appointed Date: 31 July 1997
66 years old

Resigned Directors

Secretary
POWELL, Raymond David
Resigned: 30 June 1993

Secretary
WOOLLEY, Diana Rosemary
Resigned: 31 July 1997
Appointed Date: 01 July 1993

Director
AMURA, Anthony
Resigned: 31 December 1994
86 years old

Director
FRANKEL, Jeremy Gideon
Resigned: 10 February 2017
Appointed Date: 19 January 2015
54 years old

Director
HELLICAR, John Martin
Resigned: 31 December 1992
89 years old

Director
LESNIAK, Alicja Barbara
Resigned: 31 July 1997
Appointed Date: 01 July 1995
73 years old

Director
MAISEY, Peter Sellick
Resigned: 31 January 1994
91 years old

Director
POWELL, Raymond David
Resigned: 31 July 1997
81 years old

Director
UNWIN, Terence Gary
Resigned: 19 January 2015
77 years old

Director
WENDLER, Klaus
Resigned: 01 July 1995
84 years old

Director
WILLARD, John Patrick
Resigned: 30 April 1993
90 years old

Persons With Significant Control

Mr Andrew James Ackland
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

FIRST CITY ADVERTISING FACILITIES LIMITED Events

10 Feb 2017
Termination of appointment of Jeremy Gideon Frankel as a director on 10 February 2017
12 Jul 2016
Confirmation statement made on 11 July 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 120

26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 101 more events
13 May 1988
First gazette

04 Jun 1987
Full accounts made up to 31 March 1986

25 Feb 1987
Return made up to 25/06/86; full list of members

25 Feb 1987
Registered office changed on 25/02/87 from: 8 brentmead place london NW11 9LH

29 Dec 1986
Full accounts made up to 31 March 1985

FIRST CITY ADVERTISING FACILITIES LIMITED Charges

6 July 2000
Mortgage deed
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 22 goodge place fitzrovia london…