FIRSTTARGET LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 4JL
Company number 02961323
Status Active
Incorporation Date 23 August 1994
Company Type Private Limited Company
Address ARCHIVE HOUSE 85A, MANTON ROAD EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 4JL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registration of charge 029613230004, created on 22 February 2017; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FIRSTTARGET LIMITED are www.firsttarget.co.uk, and www.firsttarget.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Kettering Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firsttarget Limited is a Private Limited Company. The company registration number is 02961323. Firsttarget Limited has been working since 23 August 1994. The present status of the company is Active. The registered address of Firsttarget Limited is Archive House 85a Manton Road Earlstrees Industrial Estate Corby Northamptonshire Nn17 4jl. . WELDING, Paul Anthony is a Secretary of the company. HALL, Jonathan is a Director of the company. HALL, Stephen is a Director of the company. Secretary CARTER, Christina Delores has been resigned. Secretary KETTLE, Christopher has been resigned. Secretary WILSON, Lisa has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CARTER, Christina Delores has been resigned. Director CARTER, Geoffrey Paul has been resigned. Director KETTLE, Christopher has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WELDING, Paul Anthony
Appointed Date: 01 June 2015

Director
HALL, Jonathan
Appointed Date: 04 April 2008
61 years old

Director
HALL, Stephen
Appointed Date: 20 October 2015
86 years old

Resigned Directors

Secretary
CARTER, Christina Delores
Resigned: 04 April 2008
Appointed Date: 20 September 1994

Secretary
KETTLE, Christopher
Resigned: 15 December 2010
Appointed Date: 04 April 2008

Secretary
WILSON, Lisa
Resigned: 27 May 2015
Appointed Date: 15 December 2010

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 September 1994
Appointed Date: 23 August 1994

Director
CARTER, Christina Delores
Resigned: 04 April 2008
Appointed Date: 20 September 1994
77 years old

Director
CARTER, Geoffrey Paul
Resigned: 04 April 2008
Appointed Date: 20 September 1994
75 years old

Director
KETTLE, Christopher
Resigned: 15 December 2010
Appointed Date: 04 April 2008
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 September 1994
Appointed Date: 23 August 1994

Persons With Significant Control

Mr Jonathan Hall
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

FIRSTTARGET LIMITED Events

01 Mar 2017
Registration of charge 029613230004, created on 22 February 2017
02 Nov 2016
Satisfaction of charge 2 in full
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 23 August 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
26 Oct 1994
New director appointed

26 Oct 1994
Registered office changed on 26/10/94 from: 12 york place leeds LS1 2DS

26 Oct 1994
Ad 20/09/94--------- £ si 2@1=2 £ ic 1/3

26 Oct 1994
Accounting reference date notified as 31/12

23 Aug 1994
Incorporation

FIRSTTARGET LIMITED Charges

22 February 2017
Charge code 0296 1323 0004
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
30 April 2010
Debenture
Delivered: 1 May 2010
Status: Satisfied on 29 August 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 16 April 2008
Status: Satisfied on 2 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 1995
Guarantee and debenture
Delivered: 23 May 1995
Status: Satisfied on 16 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…