FIRST MOTORWAY SERVICES LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 9UX

Company number 03126731
Status Active
Incorporation Date 15 November 1995
Company Type Private Limited Company
Address ROADCHEF HOUSE NORTON CANES MSA, BETTY'S LANE NORTON CANE, CANNOCK, STAFFORDSHIRE, WS11 9UX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Auditor's resignation; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of FIRST MOTORWAY SERVICES LIMITED are www.firstmotorwayservices.co.uk, and www.first-motorway-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Bloxwich North Rail Station is 3.5 miles; to Bloxwich Rail Station is 3.7 miles; to Blake Street Rail Station is 6.6 miles; to Butlers Lane Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Motorway Services Limited is a Private Limited Company. The company registration number is 03126731. First Motorway Services Limited has been working since 15 November 1995. The present status of the company is Active. The registered address of First Motorway Services Limited is Roadchef House Norton Canes Msa Betty S Lane Norton Cane Cannock Staffordshire Ws11 9ux. . HEDDITCH, Michael is a Secretary of the company. MCKAY, Ian, Dr is a Director of the company. MUIRHEAD, James Cameron is a Director of the company. TINDALE, Richard Ian is a Director of the company. TURL, Simon Charles is a Director of the company. Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary WARD, Gary has been resigned. Director BARBOUR SMITH, James Kenneth Alexander has been resigned. Director BRUNING, Christian Lewis has been resigned. Director DAFNA, Lior has been resigned. Director FILBUK NOMINEES LIMITED has been resigned. Director FISHER, David Malcolm has been resigned. Director MILLAR, Robin David has been resigned. Director RICHARDS, Noel Telfryn has been resigned. Director TWAMLEY, Paul James has been resigned. Director WARD, Gary has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HEDDITCH, Michael
Appointed Date: 01 February 2012

Director
MCKAY, Ian, Dr
Appointed Date: 10 August 2011
68 years old

Director
MUIRHEAD, James Cameron
Appointed Date: 30 October 2014
54 years old

Director
TINDALE, Richard Ian
Appointed Date: 10 August 2011
61 years old

Director
TURL, Simon Charles
Appointed Date: 10 August 2011
64 years old

Resigned Directors

Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 29 March 1996
Appointed Date: 15 November 1995

Secretary
WARD, Gary
Resigned: 10 August 2011
Appointed Date: 29 March 1996

Director
BARBOUR SMITH, James Kenneth Alexander
Resigned: 10 February 2006
Appointed Date: 27 May 2004
58 years old

Director
BRUNING, Christian Lewis
Resigned: 27 May 2004
Appointed Date: 01 September 2000
55 years old

Director
DAFNA, Lior
Resigned: 31 December 2014
Appointed Date: 01 February 2012
49 years old

Director
FILBUK NOMINEES LIMITED
Resigned: 29 March 1996
Appointed Date: 15 November 1995

Director
FISHER, David Malcolm
Resigned: 12 December 2000
Appointed Date: 24 September 1997
79 years old

Director
MILLAR, Robin David
Resigned: 10 August 2011
Appointed Date: 29 March 1996
76 years old

Director
RICHARDS, Noel Telfryn
Resigned: 10 August 2011
Appointed Date: 29 March 1996
66 years old

Director
TWAMLEY, Paul James
Resigned: 31 March 2006
Appointed Date: 12 December 2000
79 years old

Director
WARD, Gary
Resigned: 10 August 2011
Appointed Date: 29 March 1996
67 years old

Persons With Significant Control

Roadchef Newco 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST MOTORWAY SERVICES LIMITED Events

06 Dec 2016
Confirmation statement made on 20 November 2016 with updates
06 Nov 2016
Auditor's resignation
04 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

03 Oct 2016
Registration of charge 031267310023, created on 30 September 2016
26 Sep 2016
Registration of charge 031267310022, created on 22 September 2016
...
... and 174 more events
08 May 1996
New secretary appointed;new director appointed
07 May 1996
New director appointed
07 May 1996
New director appointed
09 Apr 1996
Company name changed filbuk 382 LIMITED\certificate issued on 10/04/96
15 Nov 1995
Incorporation

FIRST MOTORWAY SERVICES LIMITED Charges

30 September 2016
Charge code 0312 6731 0023
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: The tenant's interest in the lease of annandale water…
22 September 2016
Charge code 0312 6731 0022
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Land and buildings known as magor M4 motorway service area…
15 September 2015
Charge code 0312 6731 0021
Delivered: 23 September 2015
Status: Satisfied on 24 September 2016
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for the Secured Parties (As Defined in the Charge)
Description: Annandale water m s a, johnstonebridge, locjerbie GD11 1HD…
3 December 2014
Charge code 0312 6731 0020
Delivered: 11 December 2014
Status: Satisfied on 24 September 2016
Persons entitled: Barclays Bank PLC
Description: Real property including magor msa title number WA638018 and…
4 July 2014
Charge code 0312 6731 0019
Delivered: 14 July 2014
Status: Satisfied on 15 December 2014
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as sutton scotney services…
31 October 2013
Charge code 0312 6731 0018
Delivered: 14 November 2013
Status: Satisfied on 15 December 2014
Persons entitled: Lloyds Bank PLC
Description: None. Notification of addition to or amendment of charge.
10 August 2011
Debenture
Delivered: 19 August 2011
Status: Satisfied on 15 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 August 2011
Mortgage deed
Delivered: 19 August 2011
Status: Satisfied on 15 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a magor motorway services area M4, magor…
24 April 2006
Mortgage
Delivered: 9 May 2006
Status: Satisfied on 13 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a motorway services area, symonds yat…
18 June 2004
Legal charge and floating charge
Delivered: 1 July 2004
Status: Satisfied on 13 July 2011
Persons entitled: Bp Oil UK Limited
Description: Rivington motorway service area chroley lancashire t/nos…
18 June 2004
Legal charge and floating charge
Delivered: 1 July 2004
Status: Satisfied on 13 July 2011
Persons entitled: Bp Oil UK Limited
Description: Motorway services area at junction 23A M4 motorway magor…
28 February 2002
Mortgage deed
Delivered: 8 March 2002
Status: Satisfied on 13 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a land & buildings at , M61 motorway bolton…
28 February 2002
Mortgage deed
Delivered: 8 March 2002
Status: Satisfied on 13 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land & buildings at , M61 motorway bolton…
28 February 2002
Mortgage deed
Delivered: 8 March 2002
Status: Satisfied on 5 April 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land & buildings at junction 24 , M5…
28 February 2002
Mortgage deed
Delivered: 8 March 2002
Status: Satisfied on 13 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a land & buildings at junction 23A, M4…
28 June 1999
Legal charge
Delivered: 19 July 1999
Status: Satisfied on 5 April 2002
Persons entitled: Bp Oil UK Limited and Mobil Oil Company Limited
Description: Property k/a site at huntworth business park junction 24 of…
28 June 1999
Assignment of keyman life policy
Delivered: 6 July 1999
Status: Satisfied on 21 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums assured and all bonuses etc accruing under the…
28 June 1999
Debenture
Delivered: 6 July 1999
Status: Satisfied on 21 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
31 March 1999
Fixed charge
Delivered: 6 April 1999
Status: Satisfied on 28 January 2002
Persons entitled: Barclays Bank PLC
Description: All the f/h land and building comprising the site at…
8 September 1998
Legal and floating charge
Delivered: 23 September 1998
Status: Satisfied on 5 April 2002
Persons entitled: Bp Oil UK Limited Mobil Oil Company Limited
Description: All the f/h premises k/a rivington motorway service area…
8 September 1998
Legal and floating charge
Delivered: 23 September 1998
Status: Satisfied on 5 April 2002
Persons entitled: Mobil Oil Company Limited Bp Oil UK Limited
Description: The premises k/a magor M4 motorway services area magor…
17 June 1996
Keyman insurance assignment
Delivered: 27 June 1996
Status: Satisfied on 28 January 2002
Persons entitled: National Westminster Bank PLC
Description: By way of assignment the full title guarantee the policies…
26 April 1996
Mortgage debenture
Delivered: 8 May 1996
Status: Satisfied on 28 January 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a magor M4 motorway service area magor t/no…