FIRSTPORT RETIREMENT LIMITED
NEW MILTON PEVEREL RETIREMENT LIMITED MONADENE LIMITED

Hellopages » Hampshire » New Forest » BH25 5NR

Company number 03479623
Status Active
Incorporation Date 11 December 1997
Company Type Private Limited Company
Address QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company 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 2 ; Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ. The most likely internet sites of FIRSTPORT RETIREMENT LIMITED are www.firstportretirement.co.uk, and www.firstport-retirement.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten 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 Retirement Limited is a Private Limited Company. The company registration number is 03479623. Firstport Retirement Limited has been working since 11 December 1997. The present status of the company is Active. The registered address of Firstport Retirement 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 DALBY, Martin Lee has been resigned. Secretary EDWARDS, David Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director CUMMINGS, Philip James has been resigned. Director DALBY, Martin Lee has been resigned. Director DAVEY, Andrew Jonathan has been resigned. Director EDGAR, Keith Alan has been resigned. Director EDWARDS, David Charles has been resigned. Director ENTWISTLE, Janet Elizabeth has been resigned. Director GASTON, Michael John has been resigned. Director MCGILL, Christopher Charles has been resigned. Director MIDDLEBURGH, Lee Eamon has been resigned. Director PROCTER, William Kenneth has been resigned. Director RUTHERFORD, Keith Charles has been resigned. Director WADLOW, Catriona Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 14 July 2011

Director
HOWELL, Nigel
Appointed Date: 18 February 2015
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: 02 January 2002

Secretary
DALBY, Martin Lee
Resigned: 02 January 2002
Appointed Date: 06 January 1998

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 January 1998
Appointed Date: 11 December 1997

Director
BANNISTER, Nigel Gordon
Resigned: 31 March 2011
Appointed Date: 06 January 1998
72 years old

Director
CUMMINGS, Philip James
Resigned: 28 July 2013
Appointed Date: 07 July 2011
50 years old

Director
DALBY, Martin Lee
Resigned: 14 July 2003
Appointed Date: 06 January 1998
68 years old

Director
DAVEY, Andrew Jonathan
Resigned: 02 May 2012
Appointed Date: 30 January 2012
64 years old

Director
EDGAR, Keith Alan
Resigned: 14 December 2012
Appointed Date: 30 January 2012
73 years old

Director
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 24 January 2008
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
MCGILL, Christopher Charles
Resigned: 17 March 2011
Appointed Date: 24 August 2009
65 years old

Director
MIDDLEBURGH, Lee Eamon
Resigned: 02 May 2012
Appointed Date: 30 January 2012
69 years old

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

Director
RUTHERFORD, Keith Charles
Resigned: 24 January 2008
Appointed Date: 16 December 1999
73 years old

Director
WADLOW, Catriona Ann
Resigned: 31 August 2012
Appointed Date: 07 July 2011
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 January 1998
Appointed Date: 11 December 1997

FIRSTPORT RETIREMENT LIMITED Events

05 Oct 2016
Accounts for a dormant company 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 2

10 Feb 2016
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
10 Feb 2016
Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
18 Nov 2015
Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
...
... and 101 more events
14 Jan 1998
New secretary appointed;new director appointed
14 Jan 1998
Director resigned
14 Jan 1998
Secretary resigned
14 Jan 1998
Registered office changed on 14/01/98 from: 6-8 underwood street london N1 7JQ
11 Dec 1997
Incorporation

FIRSTPORT RETIREMENT LIMITED Charges

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…