FIRST INVESTMENTS LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 9AF

Company number 05642212
Status Active
Incorporation Date 1 December 2005
Company Type Private Limited Company
Address CANAL MILL, BOTANY BROW, CHORLEY, LANCASHIRE, PR6 9AF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of FIRST INVESTMENTS LIMITED are www.firstinvestments.co.uk, and www.first-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. First Investments Limited is a Private Limited Company. The company registration number is 05642212. First Investments Limited has been working since 01 December 2005. The present status of the company is Active. The registered address of First Investments Limited is Canal Mill Botany Brow Chorley Lancashire Pr6 9af. . SHARP, Claire Caroline is a Secretary of the company. HOPKINSON, Thomas Duncan is a Director of the company. KNOWLES, Timothy John Peter is a Director of the company. SHARP, Claire Caroline is a Director of the company. Secretary HISCOCK, James Albert has been resigned. Secretary JENKINSON, Jayne Elizabeth has been resigned. Secretary KNOWLES, Timothy John Peter has been resigned. Secretary WOOD, Gerald Jospeh has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director DIXON, William Ronald has been resigned. Director JENKINSON, Jayne Elizabeth has been resigned. Director KNOWLES, Timothy John Peter has been resigned. Director UK DIRECTORS LTD has been resigned. Director WOOD, Gerald Jospeh has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SHARP, Claire Caroline
Appointed Date: 10 October 2008

Director
HOPKINSON, Thomas Duncan
Appointed Date: 07 September 2007
69 years old

Director
KNOWLES, Timothy John Peter
Appointed Date: 23 March 2011
60 years old

Director
SHARP, Claire Caroline
Appointed Date: 02 December 2005
52 years old

Resigned Directors

Secretary
HISCOCK, James Albert
Resigned: 01 February 2006
Appointed Date: 02 December 2005

Secretary
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007

Secretary
KNOWLES, Timothy John Peter
Resigned: 18 December 2006
Appointed Date: 01 February 2006

Secretary
WOOD, Gerald Jospeh
Resigned: 12 September 2007
Appointed Date: 01 February 2006

Secretary
UK SECRETARIES LTD
Resigned: 02 December 2005
Appointed Date: 01 December 2005

Director
DIXON, William Ronald
Resigned: 11 November 2011
Appointed Date: 26 January 2009
72 years old

Director
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 24 December 2007
55 years old

Director
KNOWLES, Timothy John Peter
Resigned: 04 February 2011
Appointed Date: 24 August 2007
60 years old

Director
UK DIRECTORS LTD
Resigned: 02 December 2005
Appointed Date: 01 December 2005

Director
WOOD, Gerald Jospeh
Resigned: 19 July 2010
Appointed Date: 10 October 2008
64 years old

Persons With Significant Control

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

FIRST INVESTMENTS LIMITED Events

04 Nov 2016
Full accounts made up to 31 January 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
10 Nov 2015
Full accounts made up to 31 January 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

06 Nov 2014
Full accounts made up to 31 January 2014
...
... and 41 more events
12 Jan 2006
New secretary appointed
12 Jan 2006
Registered office changed on 12/01/06 from: kemp house 152-160 city road london EC1V 2NX
14 Dec 2005
Secretary resigned
14 Dec 2005
Director resigned
01 Dec 2005
Incorporation

FIRST INVESTMENTS LIMITED Charges

27 May 2008
Debenture
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2008
Debenture
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…