FIRST HOUSE DEVELOPMENTS LIMITED
ESSEX

Hellopages » Essex » Colchester » CO3 3BZ

Company number 04722209
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Director's details changed for Mr Dean Anthony Hughes on 18 November 2015. The most likely internet sites of FIRST HOUSE DEVELOPMENTS LIMITED are www.firsthousedevelopments.co.uk, and www.first-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. First House Developments Limited is a Private Limited Company. The company registration number is 04722209. First House Developments Limited has been working since 03 April 2003. The present status of the company is Active. The registered address of First House Developments Limited is 47 Butt Road Colchester Essex Co3 3bz. . HUGHES, Dean Anthony is a Secretary of the company. AGER, Paul Mark is a Director of the company. HUGHES, Dean Anthony is a Director of the company. Secretary ROMAN RIVER SECRETARIES LIMITED has been resigned. Secretary COUNTING HOUSE CONSULTING LTD has been resigned. Director HARVEY, David John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HUGHES, Dean Anthony
Appointed Date: 16 May 2003

Director
AGER, Paul Mark
Appointed Date: 03 April 2003
70 years old

Director
HUGHES, Dean Anthony
Appointed Date: 03 April 2003
57 years old

Resigned Directors

Secretary
ROMAN RIVER SECRETARIES LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003

Secretary
COUNTING HOUSE CONSULTING LTD
Resigned: 16 May 2003
Appointed Date: 03 April 2003

Director
HARVEY, David John
Resigned: 03 April 2003
Appointed Date: 03 April 2003
65 years old

FIRST HOUSE DEVELOPMENTS LIMITED Events

10 May 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

01 Dec 2015
Director's details changed for Mr Dean Anthony Hughes on 18 November 2015
01 Dec 2015
Secretary's details changed for Dean Anthony Hughes on 18 November 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
29 Apr 2003
Secretary resigned
29 Apr 2003
New director appointed
29 Apr 2003
New secretary appointed
29 Apr 2003
New director appointed
03 Apr 2003
Incorporation

FIRST HOUSE DEVELOPMENTS LIMITED Charges

14 January 2011
Legal charge
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1B winnock road colchester t/no EX570304 by way of fixed…
5 July 2010
Legal charge
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot at grove hill langhm colchester t/no EX193755 by way…
11 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 recreation road colchester essex. By way of fixed charge…
11 February 2005
Legal charge
Delivered: 16 February 2005
Status: Satisfied on 25 January 2006
Persons entitled: National Westminster Bank PLC
Description: Sunray john de bois hill ardleigh colchester essex. By way…
26 May 2004
Legal charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The brewery house paget road wivenhoe colchester essex t/no…
18 March 2004
Debenture
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…