FIRST STOP STORES LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT
Company number 03061483
Status Active
Incorporation Date 25 May 1995
Company Type Private Limited Company
Address 33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016; Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016. The most likely internet sites of FIRST STOP STORES LIMITED are www.firststopstores.co.uk, and www.first-stop-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Stop Stores Limited is a Private Limited Company. The company registration number is 03061483. First Stop Stores Limited has been working since 25 May 1995. The present status of the company is Active. The registered address of First Stop Stores Limited is 33 Holborn London United Kingdom Ec1n 2ht. . GUTHRIE, Anthony is a Secretary of the company. GOODLUCK, Stephen is a Director of the company. MACMILLAN, Iain Stuart is a Director of the company. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary MCKELVEY, Penelope Ann has been resigned. Secretary MELVILLE, David Charles has been resigned. Secretary PARKER, Phil Alexander has been resigned. Secretary WILLIS, Michael Haydn Allen has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, David William has been resigned. Director BENTLEY, Gordon Andrew has been resigned. Director BENTLEY, Gordon Andrew has been resigned. Director BRAZIL, Eugene Gerard has been resigned. Director DILLON, John Edward Michael has been resigned. Director FISHBOURNE, Peter John has been resigned. Director HOLMES, Colin John has been resigned. Director MELVILLE, David Charles has been resigned. Director NEAL, Leon has been resigned. Director PARKER, Phil Alexander has been resigned. Director ROBINSON, Stephen Leonard has been resigned. Director SMITH, Matthew George has been resigned. Director SMITH, Michael John, Doctor has been resigned. Director STEWART, Robert Duncan has been resigned. Director WILLIS, Mark Simon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GUTHRIE, Anthony
Appointed Date: 23 November 2016

Director
GOODLUCK, Stephen
Appointed Date: 23 November 2016
48 years old

Director
MACMILLAN, Iain Stuart
Appointed Date: 02 September 2016
49 years old

Resigned Directors

Secretary
HAMILTON, Deborah Pamela
Resigned: 23 November 2016
Appointed Date: 11 September 2014

Secretary
MCKELVEY, Penelope Ann
Resigned: 11 September 2014
Appointed Date: 28 June 2013

Secretary
MELVILLE, David Charles
Resigned: 27 July 1998
Appointed Date: 13 July 1995

Secretary
PARKER, Phil Alexander
Resigned: 28 June 2013
Appointed Date: 12 May 2009

Secretary
WILLIS, Michael Haydn Allen
Resigned: 12 May 2009
Appointed Date: 27 July 1998

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 13 July 1995
Appointed Date: 14 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 1995
Appointed Date: 25 May 1995

Director
ADAMS, David William
Resigned: 10 June 2016
Appointed Date: 22 March 2013
59 years old

Director
BENTLEY, Gordon Andrew
Resigned: 23 November 2016
Appointed Date: 28 June 2013
66 years old

Director
BENTLEY, Gordon Andrew
Resigned: 10 January 2008
Appointed Date: 23 April 2007
66 years old

Director
BRAZIL, Eugene Gerard
Resigned: 04 July 2001
Appointed Date: 14 May 1999
69 years old

Director
DILLON, John Edward Michael
Resigned: 13 July 1995
Appointed Date: 14 June 1995
63 years old

Director
FISHBOURNE, Peter John
Resigned: 12 May 1998
Appointed Date: 13 July 1995
81 years old

Director
HOLMES, Colin John
Resigned: 31 March 2007
Appointed Date: 27 July 1998
70 years old

Director
MELVILLE, David Charles
Resigned: 14 May 1999
Appointed Date: 27 July 1998
68 years old

Director
NEAL, Leon
Resigned: 13 July 1995
Appointed Date: 14 June 1995
99 years old

Director
PARKER, Phil Alexander
Resigned: 28 June 2013
Appointed Date: 10 January 2008
73 years old

Director
ROBINSON, Stephen Leonard
Resigned: 12 July 2004
Appointed Date: 04 July 2001
55 years old

Director
SMITH, Matthew George
Resigned: 22 March 2013
Appointed Date: 12 July 2004
54 years old

Director
SMITH, Michael John, Doctor
Resigned: 30 April 1998
Appointed Date: 13 July 1995
82 years old

Director
STEWART, Robert Duncan
Resigned: 03 July 1998
Appointed Date: 13 July 1995
80 years old

Director
WILLIS, Mark Simon
Resigned: 02 September 2016
Appointed Date: 10 June 2016
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 1995
Appointed Date: 25 May 1995

Persons With Significant Control

Argos Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST STOP STORES LIMITED Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
02 Dec 2016
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016
02 Dec 2016
Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016
25 Nov 2016
Appointment of Mr Stephen Goodluck as a director on 23 November 2016
25 Nov 2016
Current accounting period extended from 28 February 2017 to 31 March 2017
...
... and 107 more events
28 Jun 1995
Secretary resigned;new secretary appointed
28 Jun 1995
Registered office changed on 28/06/95 from: 1 mitchell lane bristol BS1 6BU
20 Jun 1995
Memorandum and Articles of Association
20 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 May 1995
Incorporation