FIRSTCHARM TRANSACTIONS LIMITED
GODMANCHESTER

Hellopages » Cambridgeshire » Huntingdonshire » PE29 2AQ
Company number 05561706
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address THE OLD BAKERY, 49 POST STREET, GODMANCHESTER, CAMBRIDGESHIRE, PE29 2AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-09-08 GBP 3,900 . The most likely internet sites of FIRSTCHARM TRANSACTIONS LIMITED are www.firstcharmtransactions.co.uk, and www.firstcharm-transactions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to St Neots Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firstcharm Transactions Limited is a Private Limited Company. The company registration number is 05561706. Firstcharm Transactions Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Firstcharm Transactions Limited is The Old Bakery 49 Post Street Godmanchester Cambridgeshire Pe29 2aq. . MALLYON, David Robert is a Director of the company. Secretary JORDON, Julie Elizabeth has been resigned. Secretary MALLYON, David Robert has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director JORDAN, Julie Elizabeth has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MALLYON, David Robert
Appointed Date: 09 February 2006
57 years old

Resigned Directors

Secretary
JORDON, Julie Elizabeth
Resigned: 11 May 2015
Appointed Date: 01 October 2009

Secretary
MALLYON, David Robert
Resigned: 01 October 2009
Appointed Date: 09 February 2006

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 09 February 2006
Appointed Date: 13 September 2005

Director
JORDAN, Julie Elizabeth
Resigned: 11 May 2015
Appointed Date: 09 February 2006
70 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 09 February 2006
Appointed Date: 13 September 2005

FIRSTCHARM TRANSACTIONS LIMITED Events

14 Sep 2016
Compulsory strike-off action has been discontinued
13 Sep 2016
First Gazette notice for compulsory strike-off
08 Sep 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 3,900

06 Jul 2016
Total exemption small company accounts made up to 30 April 2016
21 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 34 more events
16 Feb 2006
New director appointed
16 Feb 2006
New secretary appointed
16 Feb 2006
Registered office changed on 16/02/06 from: temple house, 20 holywell row, london, EC2A 4XH
16 Feb 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Sep 2005
Incorporation

FIRSTCHARM TRANSACTIONS LIMITED Charges

10 April 2006
All assets debenture
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…