FIRSTPART CONSULTING LIMITED
LONDON FIRSTPART LIMITED

Hellopages » City of London » City of London » EC3V 9DF

Company number 03907040
Status Active
Incorporation Date 14 January 2000
Company Type Private Limited Company
Address LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 8 March 2017; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FIRSTPART CONSULTING LIMITED are www.firstpartconsulting.co.uk, and www.firstpart-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 3.6 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.Firstpart Consulting Limited is a Private Limited Company. The company registration number is 03907040. Firstpart Consulting Limited has been working since 14 January 2000. The present status of the company is Active. The registered address of Firstpart Consulting Limited is Lower Ground Floor One George Yard London United Kingdom Ec3v 9df. . RIVE SECRETARIES LIMITED is a Secretary of the company. RIEDWEG, Joseph Eric is a Director of the company. RIVE DIRECTORS LIMITED is a Director of the company. Secretary PLATTS, Christina has been resigned. Secretary CAVERSHAM SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary MAYO SECRETARIES LIMITED has been resigned. Director BELL, Nicholas John Macdonald has been resigned. Director BROOKES, Anthony Joseph William has been resigned. Director CHARLTON, Michael Robert has been resigned. Director CRICHTON, Andrew David Denzil has been resigned. Director DE CARTERET, Simon Boyd has been resigned. Director DUBUISSON, Francis Gerard Luc has been resigned. Director GASKELL, David Perry has been resigned. Director GASKELL, Louise Ann Mary has been resigned. Director GIBSON, Raymond Terry has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUMPHREY, Jamie has been resigned. Director PLATTS, Christina Ann-Charlotte has been resigned. Director PLATTS, Christina Ann-Charlotte has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
RIVE SECRETARIES LIMITED
Appointed Date: 07 June 2010

Director
RIEDWEG, Joseph Eric
Appointed Date: 17 April 2012
76 years old

Director
RIVE DIRECTORS LIMITED
Appointed Date: 07 June 2010

Resigned Directors

Secretary
PLATTS, Christina
Resigned: 07 June 2010
Appointed Date: 01 March 2010

Secretary
CAVERSHAM SECRETARIES LIMITED
Resigned: 17 September 2001
Appointed Date: 26 January 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 January 2000
Appointed Date: 14 January 2000

Secretary
MAYO SECRETARIES LIMITED
Resigned: 01 March 2010
Appointed Date: 17 September 2001

Director
BELL, Nicholas John Macdonald
Resigned: 17 September 2001
Appointed Date: 26 January 2000
71 years old

Director
BROOKES, Anthony Joseph William
Resigned: 07 June 2010
Appointed Date: 01 March 2010
70 years old

Director
CHARLTON, Michael Robert
Resigned: 01 March 2010
Appointed Date: 19 January 2006
74 years old

Director
CRICHTON, Andrew David Denzil
Resigned: 01 March 2010
Appointed Date: 26 January 2009
76 years old

Director
DE CARTERET, Simon Boyd
Resigned: 02 June 2003
Appointed Date: 26 January 2000
61 years old

Director
DUBUISSON, Francis Gerard Luc
Resigned: 19 January 2006
Appointed Date: 02 June 2003
73 years old

Director
GASKELL, David Perry
Resigned: 01 March 2010
Appointed Date: 02 June 2003
76 years old

Director
GASKELL, Louise Ann Mary
Resigned: 08 September 2008
Appointed Date: 02 June 2003
68 years old

Director
GIBSON, Raymond Terry
Resigned: 02 June 2003
Appointed Date: 26 January 2000
82 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 January 2000
Appointed Date: 14 January 2000

Director
HUMPHREY, Jamie
Resigned: 26 January 2009
Appointed Date: 23 February 2004
58 years old

Director
PLATTS, Christina Ann-Charlotte
Resigned: 17 April 2012
Appointed Date: 01 March 2010
64 years old

Director
PLATTS, Christina Ann-Charlotte
Resigned: 26 January 2009
Appointed Date: 17 September 2001
64 years old

Persons With Significant Control

Mr Michael Charlton
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

FIRSTPART CONSULTING LIMITED Events

08 Mar 2017
Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 8 March 2017
17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
07 Feb 2000
New director appointed
07 Feb 2000
Director resigned
07 Feb 2000
Secretary resigned
05 Feb 2000
Registered office changed on 05/02/00 from: 120 east road, london, N1 6AA
14 Jan 2000
Incorporation