FIRSTCAR LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 4HN
Company number 05032747
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address MOUNT MANOR HOUSE, 16 THE MOUNT, GUILDFORD, SURREY, GU2 4HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr James Anthony Evans on 9 May 2016. The most likely internet sites of FIRSTCAR LIMITED are www.firstcar.co.uk, and www.firstcar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Firstcar Limited is a Private Limited Company. The company registration number is 05032747. Firstcar Limited has been working since 03 February 2004. The present status of the company is Active. The registered address of Firstcar Limited is Mount Manor House 16 The Mount Guildford Surrey Gu2 4hn. . EVANS, James Anthony is a Director of the company. HOLLIS, Jeremy William is a Director of the company. HOLLIS, Mary is a Director of the company. ROBERTS, Andrew is a Director of the company. ROBERTS, Hilary is a Director of the company. STORRS, Richard is a Director of the company. WESTON, Peter is a Director of the company. Secretary DENNIS, Amanda has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
EVANS, James Anthony
Appointed Date: 03 February 2004
42 years old

Director
HOLLIS, Jeremy William
Appointed Date: 20 December 2015
77 years old

Director
HOLLIS, Mary
Appointed Date: 20 December 2015
51 years old

Director
ROBERTS, Andrew
Appointed Date: 20 December 2015
76 years old

Director
ROBERTS, Hilary
Appointed Date: 20 December 2015
75 years old

Director
STORRS, Richard
Appointed Date: 20 December 2015
50 years old

Director
WESTON, Peter
Appointed Date: 20 December 2015
73 years old

Resigned Directors

Secretary
DENNIS, Amanda
Resigned: 23 October 2012
Appointed Date: 03 February 2004

Persons With Significant Control

Mr James Anthony Evans
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRSTCAR LIMITED Events

08 Feb 2017
Confirmation statement made on 3 February 2017 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Director's details changed for Mr James Anthony Evans on 9 May 2016
10 May 2016
Termination of appointment of Amanda Dennis as a secretary on 23 October 2012
09 May 2016
Appointment of Peter Weston as a director on 20 December 2015
...
... and 38 more events
07 Sep 2004
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

02 Sep 2004
£ nc 100000/10000 12/08/04
20 May 2004
Ad 03/02/04-01/03/04 £ si 8349@1=8349 £ ic 1/8350
30 Apr 2004
Particulars of mortgage/charge
03 Feb 2004
Incorporation

FIRSTCAR LIMITED Charges

3 November 2015
Charge code 0503 2747 0003
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Calverton Finance Limited
Description: To secure payment and performance as provided for in clause…
3 March 2005
Rent deposit deed
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Linde Hydraulics Limited
Description: Interest in the deposit. See the mortgage charge document…
27 April 2004
Debenture
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…