FIRST CALL FACTORS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4DG

Company number 04726866
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address HENDY GROUP SCHOOL LANE, CHANDLERS FORD INDUSTRIAL ESTATE, EASTLEIGH, HAMPSHIRE, SO53 4DG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Stephen Vinton Hendy as a director on 3 June 2016. The most likely internet sites of FIRST CALL FACTORS LIMITED are www.firstcallfactors.co.uk, and www.first-call-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to St Denys Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.5 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Call Factors Limited is a Private Limited Company. The company registration number is 04726866. First Call Factors Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of First Call Factors Limited is Hendy Group School Lane Chandlers Ford Industrial Estate Eastleigh Hampshire So53 4dg. . MOIR, Colin is a Secretary of the company. HENDY, Paul Anthony is a Director of the company. MORITZ, Jonathan Michael is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HENDY, Brian Frederick has been resigned. Director HENDY, Norman has been resigned. Director HENDY, Stephen Vinton has been resigned. Director MOIR, Colin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOIR, Colin
Appointed Date: 08 April 2003

Director
HENDY, Paul Anthony
Appointed Date: 08 April 2003
57 years old

Director
MORITZ, Jonathan Michael
Appointed Date: 30 April 2015
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Director
HENDY, Brian Frederick
Resigned: 03 June 2016
Appointed Date: 08 April 2003
79 years old

Director
HENDY, Norman
Resigned: 03 May 2016
Appointed Date: 08 April 2003
86 years old

Director
HENDY, Stephen Vinton
Resigned: 03 June 2016
Appointed Date: 08 April 2003
59 years old

Director
MOIR, Colin
Resigned: 30 April 2015
Appointed Date: 08 April 2003
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Persons With Significant Control

Hendy Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST CALL FACTORS LIMITED Events

08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Termination of appointment of Stephen Vinton Hendy as a director on 3 June 2016
09 Jun 2016
Termination of appointment of Brian Frederick Hendy as a director on 3 June 2016
17 May 2016
Termination of appointment of Norman Hendy as a director on 3 May 2016
...
... and 45 more events
13 May 2003
New director appointed
13 May 2003
New director appointed
13 May 2003
Secretary resigned
13 May 2003
Director resigned
08 Apr 2003
Incorporation