WINNERS 1ST LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 4DZ

Company number 04009644
Status Active
Incorporation Date 7 June 2000
Company Type Private Limited Company
Address 131 WOODVILLE ROAD, CATHAYS, CARDIFF, CF24 4DZ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 040096440003, created on 11 April 2017; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of WINNERS 1ST LIMITED are www.winners1st.co.uk, and www.winners-1st.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Cardiff Queen Street Rail Station is 0.9 miles; to Cardiff Central Rail Station is 1.3 miles; to Barry Docks Rail Station is 7.3 miles; to Barry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winners 1st Limited is a Private Limited Company. The company registration number is 04009644. Winners 1st Limited has been working since 07 June 2000. The present status of the company is Active. The registered address of Winners 1st Limited is 131 Woodville Road Cathays Cardiff Cf24 4dz. . OWENS, Robert William is a Secretary of the company. ABRAHAM, Ceris Mark is a Director of the company. ABRAHAM, Glenn Michael is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
OWENS, Robert William
Appointed Date: 07 June 2000

Director
ABRAHAM, Ceris Mark
Appointed Date: 10 April 2008
47 years old

Director
ABRAHAM, Glenn Michael
Appointed Date: 07 June 2000
73 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 07 June 2000
Appointed Date: 07 June 2000

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 07 June 2000
Appointed Date: 07 June 2000

WINNERS 1ST LIMITED Events

11 Apr 2017
Registration of charge 040096440003, created on 11 April 2017
20 Jan 2017
Satisfaction of charge 2 in full
20 Jan 2017
Satisfaction of charge 1 in full
14 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 41 more events
26 Jun 2000
Director resigned
23 Jun 2000
New director appointed
23 Jun 2000
New secretary appointed
23 Jun 2000
Registered office changed on 23/06/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
07 Jun 2000
Incorporation

WINNERS 1ST LIMITED Charges

11 April 2017
Charge code 0400 9644 0003
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
16 October 2000
Legal mortgage
Delivered: 28 October 2000
Status: Satisfied on 20 January 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 30 inverness place cardiff. With the…
6 October 2000
Debenture
Delivered: 12 October 2000
Status: Satisfied on 20 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…