FIRST 2000 LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 03217729
Status Active
Incorporation Date 27 June 1996
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, ENGLAND, EC3V 3QQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 50,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FIRST 2000 LIMITED are www.first2000.co.uk, and www.first-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First 2000 Limited is a Private Limited Company. The company registration number is 03217729. First 2000 Limited has been working since 27 June 1996. The present status of the company is Active. The registered address of First 2000 Limited is 73 Cornhill London England Ec3v 3qq. . BENJAMIN, Anne is a Secretary of the company. COLLINS, William Richard is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BAKER, David Leon has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director GUBBAY, Michael David has been resigned. Director NAHUM, Stephane Abraham Joseph has been resigned. Director CHALFEN SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BENJAMIN, Anne
Appointed Date: 27 June 1996

Director
COLLINS, William Richard
Appointed Date: 25 October 2007
79 years old

Director
TURNER, Malcolm Robin
Appointed Date: 27 June 1996
90 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 27 June 1996
Appointed Date: 27 June 1996

Director
BAKER, David Leon
Resigned: 13 October 2004
Appointed Date: 19 August 2003
75 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 27 June 1996
Appointed Date: 27 June 1996

Director
GUBBAY, Michael David
Resigned: 27 September 2011
Appointed Date: 27 June 1996
62 years old

Director
NAHUM, Stephane Abraham Joseph
Resigned: 25 October 2007
Appointed Date: 13 October 2004
49 years old

Director
CHALFEN SECRETARIES LIMITED
Resigned: 27 June 1996
Appointed Date: 27 June 1996

FIRST 2000 LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000

05 Feb 2015
Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015
...
... and 65 more events
21 Jul 1996
Director resigned
21 Jul 1996
New director appointed
21 Jul 1996
New director appointed
21 Jul 1996
New secretary appointed
27 Jun 1996
Incorporation

FIRST 2000 LIMITED Charges

29 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property at 190-204 kensington church street and 7 to…
18 February 2003
Debenture
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Tfb (Mortgages) Limited
Description: 190-204 kensington church street london LN105319. Fixed and…