FIRSTFORD (SALES) LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 02848556
Status Active
Incorporation Date 27 August 1993
Company Type Private Limited Company
Address 79 WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Accounts for a dormant company made up to 31 July 2016; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of FIRSTFORD (SALES) LIMITED are www.firstfordsales.co.uk, and www.firstford-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firstford Sales Limited is a Private Limited Company. The company registration number is 02848556. Firstford Sales Limited has been working since 27 August 1993. The present status of the company is Active. The registered address of Firstford Sales Limited is 79 Wingletye Lane Hornchurch Essex Rm11 3at. . MURPHY, Darren Philip is a Director of the company. SHOESMITH, Nicholas is a Director of the company. Secretary BUCKLER, Diane Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUCKLER, Brian Leonard has been resigned. Director BUCKLER, Diane Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MURPHY, Darren Philip
Appointed Date: 10 March 2014
54 years old

Director
SHOESMITH, Nicholas
Appointed Date: 10 March 2014
45 years old

Resigned Directors

Secretary
BUCKLER, Diane Elizabeth
Resigned: 10 March 2014
Appointed Date: 07 October 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 March 1994
Appointed Date: 27 August 1993

Director
BUCKLER, Brian Leonard
Resigned: 12 January 2014
Appointed Date: 07 October 1993
85 years old

Director
BUCKLER, Diane Elizabeth
Resigned: 10 March 2014
Appointed Date: 07 October 1993
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 March 1994
Appointed Date: 27 August 1993

Persons With Significant Control

Mr Darren Philip Murphy
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Shoesmith
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRSTFORD (SALES) LIMITED Events

07 Oct 2016
Confirmation statement made on 27 August 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 July 2016
08 Mar 2016
Accounts for a dormant company made up to 31 July 2015
02 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000

03 Nov 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000

...
... and 64 more events
16 Mar 1994
Ad 07/10/93--------- £ si 998@1=998 £ ic 2/1000

16 Mar 1994
Accounting reference date notified as 31/07

19 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Oct 1993
Company name changed acesound LIMITED\certificate issued on 18/10/93

27 Aug 1993
Incorporation