THE FIRST SERVICE COMPANY LIMITED
HERTFORD CH GROUNDS MAINTENANCE LIMITED PHILIP MATTHEWS AGRICULTURAL CONTRACTORS LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG13 7DD

Company number 03443594
Status Active
Incorporation Date 2 October 1997
Company Type Private Limited Company
Address CHAPEL MILL, 29 TAMWORTH ROAD, HERTFORD, SG13 7DD
Home Country United Kingdom
Nature of Business 56290 - Other food services, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 999 . The most likely internet sites of THE FIRST SERVICE COMPANY LIMITED are www.thefirstservicecompany.co.uk, and www.the-first-service-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Turkey Street Rail Station is 8.9 miles; to Potters Bar Rail Station is 9 miles; to Stevenage Rail Station is 9.3 miles; to Gordon Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The First Service Company Limited is a Private Limited Company. The company registration number is 03443594. The First Service Company Limited has been working since 02 October 1997. The present status of the company is Active. The registered address of The First Service Company Limited is Chapel Mill 29 Tamworth Road Hertford Sg13 7dd. . BARNES, Paul is a Secretary of the company. BARNES, Paul is a Director of the company. Secretary RENALS, Stephen John has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director MATTHEWS, Philip Steven has been resigned. Director MATTHEWS, Robert James has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
BARNES, Paul
Appointed Date: 01 September 2011

Director
BARNES, Paul
Appointed Date: 01 September 2011
50 years old

Resigned Directors

Secretary
RENALS, Stephen John
Resigned: 03 December 2010
Appointed Date: 02 October 1997

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 02 October 1997
Appointed Date: 02 October 1997

Director
MATTHEWS, Philip Steven
Resigned: 31 August 2011
Appointed Date: 02 October 1997
63 years old

Director
MATTHEWS, Robert James
Resigned: 03 July 2007
Appointed Date: 31 October 1997
61 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 02 October 1997
Appointed Date: 02 October 1997

Persons With Significant Control

Mr Paul Barnes
Notified on: 2 October 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brendon Gordon Woods
Notified on: 2 October 2016
65 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

THE FIRST SERVICE COMPANY LIMITED Events

03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 999

01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Statement of capital following an allotment of shares on 17 June 2015
  • GBP 999

...
... and 56 more events
27 Oct 1997
New director appointed
09 Oct 1997
Registered office changed on 09/10/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
09 Oct 1997
Director resigned
09 Oct 1997
Secretary resigned
02 Oct 1997
Incorporation

THE FIRST SERVICE COMPANY LIMITED Charges

31 August 2011
Debenture
Delivered: 6 September 2011
Status: Satisfied on 17 August 2014
Persons entitled: Philip Steven Matthews
Description: All the undertaking property rights and assets of the…
21 December 2005
Rent deposit deed
Delivered: 23 December 2005
Status: Satisfied on 26 December 2013
Persons entitled: British Waterways Board
Description: The funds for the time being held in the deposit account.
3 June 2003
Rent deposit deed
Delivered: 19 June 2003
Status: Satisfied on 26 December 2013
Persons entitled: British Waterways Board
Description: £5,000.00 and the balance thereof. See the mortgage charge…
22 April 2003
Debenture
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…