FIRST CALL FINANCE LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4QU

Company number 04066435
Status Liquidation
Incorporation Date 6 September 2000
Company Type Private Limited Company
Address MONTAGUE PLACE, QUAYSIDE, CHATHAM, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 15 March 2011; Insolvency:secretary of states certificate of release of liquidator :- s j tancock 05/04/2011; Liquidators statement of receipts and payments to 15 September 2010. The most likely internet sites of FIRST CALL FINANCE LIMITED are www.firstcallfinance.co.uk, and www.first-call-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. First Call Finance Limited is a Private Limited Company. The company registration number is 04066435. First Call Finance Limited has been working since 06 September 2000. The present status of the company is Liquidation. The registered address of First Call Finance Limited is Montague Place Quayside Chatham Kent Me4 4qu. . HARRISON, Michaela Denise, Mrs is a Secretary of the company. MOODY, Michael Peter George is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARRISON, Michaela Denise, Mrs has been resigned. Director HARRISON, Neil Stanley has been resigned. Director SMITH, John Howard has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
HARRISON, Michaela Denise, Mrs
Appointed Date: 06 September 2000

Director
MOODY, Michael Peter George
Appointed Date: 28 January 2002
76 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 September 2000
Appointed Date: 06 September 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 September 2000
Appointed Date: 06 September 2000
71 years old

Director
HARRISON, Michaela Denise, Mrs
Resigned: 05 July 2005
Appointed Date: 28 January 2002
60 years old

Director
HARRISON, Neil Stanley
Resigned: 01 September 2010
Appointed Date: 06 September 2000
62 years old

Director
SMITH, John Howard
Resigned: 25 January 2002
Appointed Date: 01 May 2001
55 years old

FIRST CALL FINANCE LIMITED Events

26 Apr 2011
Liquidators statement of receipts and payments to 15 March 2011
11 Apr 2011
Insolvency:secretary of states certificate of release of liquidator :- s j tancock 05/04/2011
29 Oct 2010
Liquidators statement of receipts and payments to 15 September 2010
09 Sep 2010
Termination of appointment of Neil Harrison as a director
20 Apr 2010
Liquidators statement of receipts and payments to 15 March 2010
...
... and 27 more events
08 Sep 2000
Director resigned
08 Sep 2000
New director appointed
08 Sep 2000
New secretary appointed
08 Sep 2000
Registered office changed on 08/09/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
06 Sep 2000
Incorporation

FIRST CALL FINANCE LIMITED Charges

9 May 2001
Debenture
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…