FIRST CHARTER BANK PLC
LONDON

Hellopages » Greater London » Lambeth » SW9 7JP

Company number 05734246
Status Active
Incorporation Date 8 March 2006
Company Type Public Limited Company
Address UNIT 10 WARWICK HOUSE, OVERTON ROAD, LONDON, ENGLAND, SW9 7JP
Home Country United Kingdom
Nature of Business 64191 - Banks, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of FIRST CHARTER BANK PLC are www.firstcharterbank.co.uk, and www.first-charter-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. First Charter Bank Plc is a Public Limited Company. The company registration number is 05734246. First Charter Bank Plc has been working since 08 March 2006. The present status of the company is Active. The registered address of First Charter Bank Plc is Unit 10 Warwick House Overton Road London England Sw9 7jp. . KELLY, Michael Flannan is a Secretary of the company. EPOH, Brice Nathan is a Director of the company. EPOH, Herve Jose is a Director of the company. Secretary ROSS, Kenneth has been resigned. Secretary ATLANTIC HOME LOANS LIMITED has been resigned. Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director KELLY, Grace Theresa has been resigned. Director KELLY, Michael Flannan has been resigned. Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Banks".


Current Directors

Secretary
KELLY, Michael Flannan
Appointed Date: 31 January 2012

Director
EPOH, Brice Nathan
Appointed Date: 20 September 2016
45 years old

Director
EPOH, Herve Jose
Appointed Date: 20 September 2016
42 years old

Resigned Directors

Secretary
ROSS, Kenneth
Resigned: 01 March 2009
Appointed Date: 08 March 2006

Secretary
ATLANTIC HOME LOANS LIMITED
Resigned: 31 January 2012
Appointed Date: 01 March 2009

Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Director
KELLY, Grace Theresa
Resigned: 01 November 2013
Appointed Date: 31 January 2012
35 years old

Director
KELLY, Michael Flannan
Resigned: 20 September 2016
Appointed Date: 08 March 2006
84 years old

Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

FIRST CHARTER BANK PLC Events

13 Jan 2017
Accounts for a dormant company made up to 31 March 2016
30 Nov 2016
Compulsory strike-off action has been discontinued
22 Nov 2016
First Gazette notice for compulsory strike-off
26 Sep 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-09-26
  • GBP 250,000

26 Sep 2016
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2016-09-26
  • GBP 250,000

...
... and 39 more events
31 Jul 2006
New secretary appointed
21 Jul 2006
Director resigned
11 Apr 2006
Certificate of authorisation to commence business and borrow
11 Apr 2006
Application to commence business
08 Mar 2006
Incorporation