F1RST ACTUARIAL PLC
LEEDS FIRST ACTUARIAL PUBLIC LIMITED COMPANY

Hellopages » West Yorkshire » Leeds » LS16 6QY
Company number 05122595
Status Active
Incorporation Date 7 May 2004
Company Type Public Limited Company
Address MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK, REDVERS CLOSE, LEEDS, LS16 6QY
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 90,000 ; Group of companies' accounts made up to 31 July 2015. The most likely internet sites of F1RST ACTUARIAL PLC are www.f1rstactuarial.co.uk, and www.f1rst-actuarial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Menston Rail Station is 6.4 miles; to Bradford Forster Square Rail Station is 6.7 miles; to Bradford Interchange Rail Station is 6.8 miles; to Burley-in-Wharfedale Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F1rst Actuarial Plc is a Public Limited Company. The company registration number is 05122595. F1rst Actuarial Plc has been working since 07 May 2004. The present status of the company is Active. The registered address of F1rst Actuarial Plc is Mayesbrook House Lawnswood Business Park Redvers Close Leeds Ls16 6qy. . HULME-VICKERSTAFF, Michael Wilfred is a Secretary of the company. HULME-VICKERSTAFF, Michael Wilfred is a Director of the company. JOY, David Ian is a Director of the company. MARTIN, Christopher David is a Director of the company. RICHES, Mark Steven is a Director of the company. SALT, Hilary is a Director of the company. SHELLSWELL, Peter Michael is a Director of the company. SMITH, Alan Edward is a Director of the company. SMITH, James Robert is a Director of the company. WILLIAMS, Keith John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACK, Jonathan Malcolm has been resigned. Director YULE, Walker has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
HULME-VICKERSTAFF, Michael Wilfred
Appointed Date: 07 May 2004

Director
HULME-VICKERSTAFF, Michael Wilfred
Appointed Date: 07 May 2004
57 years old

Director
JOY, David Ian
Appointed Date: 07 May 2004
56 years old

Director
MARTIN, Christopher David
Appointed Date: 07 May 2004
55 years old

Director
RICHES, Mark Steven
Appointed Date: 10 September 2004
56 years old

Director
SALT, Hilary
Appointed Date: 07 May 2004
63 years old

Director
SHELLSWELL, Peter Michael
Appointed Date: 07 May 2004
55 years old

Director
SMITH, Alan Edward
Appointed Date: 21 June 2004
70 years old

Director
SMITH, James Robert
Appointed Date: 07 May 2004
59 years old

Director
WILLIAMS, Keith John
Appointed Date: 07 May 2004
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 May 2004
Appointed Date: 07 May 2004

Director
BLACK, Jonathan Malcolm
Resigned: 28 May 2004
Appointed Date: 07 May 2004
59 years old

Director
YULE, Walker
Resigned: 28 May 2004
Appointed Date: 07 May 2004
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 May 2004
Appointed Date: 07 May 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 07 May 2004
Appointed Date: 07 May 2004

F1RST ACTUARIAL PLC Events

06 Feb 2017
Group of companies' accounts made up to 31 July 2016
24 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 90,000

10 Feb 2016
Group of companies' accounts made up to 31 July 2015
29 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 90,000

12 Feb 2015
Group of companies' accounts made up to 31 July 2014
...
... and 66 more events
07 Jun 2004
New director appointed
07 Jun 2004
New secretary appointed;new director appointed
07 Jun 2004
Secretary resigned;director resigned
07 Jun 2004
Director resigned
07 May 2004
Incorporation

F1RST ACTUARIAL PLC Charges

23 July 2009
Deed of variation
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: Bruntwood 2000 Alpha Portfolio Limited
Description: The supplier and customer have agreed to vary the rent…
15 July 2005
Rent deposit deed
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Peter Norman Jago and Denton & Co Trustees Limited
Description: £14,500.
15 October 2004
Rent deposit deed
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Bruntwood 2000 First Properties Limited
Description: Interest in the deposit account. See the mortgage charge…