FIRST COMPLETE LIMITED
NEWCASTLE UPON TYNE BROOMCO (3756) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7YB
Company number 05416236
Status Active
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address NEWCASTLE HOUSE ALBANY COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 7YB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Lisa Jane Hurley as a director on 22 February 2017; Termination of appointment of Lisa Jane Hurley as a director on 22 February 2017; Director's details changed for Mr Jonathan Pearson Round on 28 November 2016. The most likely internet sites of FIRST COMPLETE LIMITED are www.firstcomplete.co.uk, and www.first-complete.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. First Complete Limited is a Private Limited Company. The company registration number is 05416236. First Complete Limited has been working since 06 April 2005. The present status of the company is Active. The registered address of First Complete Limited is Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne Tyne and Wear Ne4 7yb. . FITZGERALD, Sapna Bedi is a Secretary of the company. CASTLETON, Adam Robert is a Director of the company. LESLIE, Kay is a Director of the company. ROUND, Jonathan Pearson is a Director of the company. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BARKER, Greig has been resigned. Director BROWN, David Seeley has been resigned. Director COOKE, Stephen Andrew has been resigned. Director EMBLEY, Simon David has been resigned. Director FIELDING, Dean Andrew has been resigned. Director HURLEY, Lisa Jane has been resigned. Director MOHUN SMITH, Andrew has been resigned. Director NEWNES, David Julian has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FITZGERALD, Sapna Bedi
Appointed Date: 04 May 2005

Director
CASTLETON, Adam Robert
Appointed Date: 14 October 2016
61 years old

Director
LESLIE, Kay
Appointed Date: 01 February 2011
61 years old

Director
ROUND, Jonathan Pearson
Appointed Date: 01 June 2010
62 years old

Resigned Directors

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 04 May 2005
Appointed Date: 06 April 2005

Director
BARKER, Greig
Resigned: 04 October 2010
Appointed Date: 01 September 2008
56 years old

Director
BROWN, David Seeley
Resigned: 04 October 2010
Appointed Date: 15 November 2007
59 years old

Director
COOKE, Stephen Andrew
Resigned: 19 December 2014
Appointed Date: 01 July 2010
60 years old

Director
EMBLEY, Simon David
Resigned: 30 April 2014
Appointed Date: 04 May 2005
65 years old

Director
FIELDING, Dean Andrew
Resigned: 13 July 2010
Appointed Date: 04 May 2005
60 years old

Director
HURLEY, Lisa Jane
Resigned: 22 February 2017
Appointed Date: 01 February 2011
52 years old

Director
MOHUN SMITH, Andrew
Resigned: 31 December 2006
Appointed Date: 04 May 2005
68 years old

Director
NEWNES, David Julian
Resigned: 01 December 2011
Appointed Date: 04 May 2005
67 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 04 May 2005
Appointed Date: 06 April 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 04 May 2005
Appointed Date: 06 April 2005

FIRST COMPLETE LIMITED Events

08 Mar 2017
Termination of appointment of Lisa Jane Hurley as a director on 22 February 2017
08 Mar 2017
Termination of appointment of Lisa Jane Hurley as a director on 22 February 2017
08 Dec 2016
Director's details changed for Mr Jonathan Pearson Round on 28 November 2016
08 Dec 2016
Director's details changed for Mrs Lisa Jane Hurley on 28 November 2016
08 Dec 2016
Director's details changed for Mrs Kay Leslie on 28 November 2016
...
... and 71 more events
10 May 2005
Registered office changed on 10/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
10 May 2005
Accounting reference date shortened from 30/04/06 to 31/12/05
10 May 2005
Director resigned
10 May 2005
Secretary resigned;director resigned
06 Apr 2005
Incorporation

FIRST COMPLETE LIMITED Charges

7 May 2010
Debenture
Delivered: 20 May 2010
Status: Satisfied on 26 April 2012
Persons entitled: Paymentshield Limited
Description: Fixed and floating charge over the undertaking and all…
17 August 2006
Debenture
Delivered: 22 August 2006
Status: Satisfied on 8 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…