FIRSTPORT LIMITED
NEW MILTON PEVEREL PROPERTY MANAGEMENT LIMITED LAUNCHCOIN LIMITED

Hellopages » Hampshire » New Forest » BH25 5NR

Company number 04352396
Status Active
Incorporation Date 14 January 2002
Company Type Private Limited Company
Address QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000,001 ; Director's details changed for Mr Nigel Howell on 8 May 2016. The most likely internet sites of FIRSTPORT LIMITED are www.firstport.co.uk, and www.firstport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firstport Limited is a Private Limited Company. The company registration number is 04352396. Firstport Limited has been working since 14 January 2002. The present status of the company is Active. The registered address of Firstport Limited is Queensway House 11 Queensway New Milton Hampshire Bh25 5nr. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. HOWELL, Nigel is a Director of the company. SALEH, Ouda is a Director of the company. Secretary BAGLEY, Richard David Francis has been resigned. Secretary EDWARDS, David Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director DALBY, Martin Lee has been resigned. Director ENTWISTLE, Janet Elizabeth has been resigned. Director GASTON, Michael John has been resigned. Director HOYLAND, Mark Edward has been resigned. Director MCGILL, Christopher Charles has been resigned. Director MIDDLEBURGH, Lee Eamon has been resigned. Director PROCTER, William Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 14 July 2011

Director
HOWELL, Nigel
Appointed Date: 01 April 2014
66 years old

Director
SALEH, Ouda
Appointed Date: 07 June 2013
46 years old

Resigned Directors

Secretary
BAGLEY, Richard David Francis
Resigned: 02 January 2007
Appointed Date: 28 January 2002

Secretary
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 02 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 2002
Appointed Date: 14 January 2002

Director
BANNISTER, Nigel Gordon
Resigned: 31 March 2011
Appointed Date: 28 January 2002
72 years old

Director
DALBY, Martin Lee
Resigned: 14 July 2003
Appointed Date: 28 January 2002
68 years old

Director
ENTWISTLE, Janet Elizabeth
Resigned: 19 February 2015
Appointed Date: 16 May 2012
64 years old

Director
GASTON, Michael John
Resigned: 11 June 2010
Appointed Date: 31 May 2007
66 years old

Director
HOYLAND, Mark Edward
Resigned: 31 March 2014
Appointed Date: 07 June 2013
55 years old

Director
MCGILL, Christopher Charles
Resigned: 21 March 2011
Appointed Date: 24 August 2009
65 years old

Director
MIDDLEBURGH, Lee Eamon
Resigned: 07 April 2013
Appointed Date: 16 December 2010
69 years old

Director
PROCTER, William Kenneth
Resigned: 11 June 2010
Appointed Date: 31 May 2007
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 2002
Appointed Date: 14 January 2002

FIRSTPORT LIMITED Events

08 Sep 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000,001

06 Jun 2016
Director's details changed for Mr Nigel Howell on 8 May 2016
10 Feb 2016
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
21 Jan 2016
Satisfaction of charge 3 in full
...
... and 86 more events
05 Feb 2002
New secretary appointed
05 Feb 2002
Registered office changed on 05/02/02 from: 1 mitchell lane bristol BS1 6BU
31 Jan 2002
Director resigned
31 Jan 2002
Secretary resigned
14 Jan 2002
Incorporation

FIRSTPORT LIMITED Charges

8 October 2014
Charge code 0435 2396 0004
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 March 2012
Debenture
Delivered: 14 March 2012
Status: Satisfied on 21 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: For details of properties charged please refer to form MG01…
5 March 2012
An accession deed to a debenture dated 5 march 2012
Delivered: 12 March 2012
Status: Satisfied on 20 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: For details of properties charged please refer to the form…
30 November 2007
Composite debenture (opco group)
Delivered: 6 December 2007
Status: Satisfied on 19 April 2012
Persons entitled: Capita Trust Company Limited (Security Trustee)
Description: For details of properties charged please refer to form 395…