FIRST CHOICE SYSTEMS FINANCE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JG

Company number 04639809
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address 73 PARK LANE, CROYDON, CR0 1JG
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 1,000 . The most likely internet sites of FIRST CHOICE SYSTEMS FINANCE LIMITED are www.firstchoicesystemsfinance.co.uk, and www.first-choice-systems-finance.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and nine months. First Choice Systems Finance Limited is a Private Limited Company. The company registration number is 04639809. First Choice Systems Finance Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of First Choice Systems Finance Limited is 73 Park Lane Croydon Cr0 1jg. The company`s financial liabilities are £298.89k. It is £71.9k against last year. The cash in hand is £58.13k. It is £32.68k against last year. And the total assets are £372.63k, which is £103.13k against last year. O'CONNOR, Mark is a Director of the company. Secretary BBR SECRETARIES LIMITED has been resigned. Secretary GREENE, Andrew has been resigned. Secretary ROGERS, Hannah has been resigned. Secretary OWADALLY & KING has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREENE, Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial leasing".


first choice systems finance Key Finiance

LIABILITIES £298.89k
+31%
CASH £58.13k
+128%
TOTAL ASSETS £372.63k
+38%
All Financial Figures

Current Directors

Director
O'CONNOR, Mark
Appointed Date: 20 February 2003
52 years old

Resigned Directors

Secretary
BBR SECRETARIES LIMITED
Resigned: 08 April 2003
Appointed Date: 20 February 2003

Secretary
GREENE, Andrew
Resigned: 13 September 2007
Appointed Date: 01 June 2004

Secretary
ROGERS, Hannah
Resigned: 01 June 2004
Appointed Date: 08 April 2003

Secretary
OWADALLY & KING
Resigned: 17 January 2010
Appointed Date: 13 September 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 February 2003
Appointed Date: 17 January 2003

Director
GREENE, Andrew
Resigned: 07 April 2003
Appointed Date: 20 February 2003
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 February 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Mr Mark O'Connor
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

FIRST CHOICE SYSTEMS FINANCE LIMITED Events

16 Mar 2017
Confirmation statement made on 17 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000

...
... and 47 more events
03 Apr 2003
Director resigned
03 Apr 2003
New director appointed
03 Apr 2003
New secretary appointed
07 Mar 2003
New director appointed
17 Jan 2003
Incorporation