FIRST LEGAL SUPPORT LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 5PE
Company number 04250701
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address BLUEBELL HOUSE, BRIAN JOHNSON WAY, PRESTON, ENGLAND, PR2 5PE
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 12 July 2016 with updates; Appointment of Mr Roger Martin Holcroft as a director on 10 March 2016. The most likely internet sites of FIRST LEGAL SUPPORT LIMITED are www.firstlegalsupport.co.uk, and www.first-legal-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. First Legal Support Limited is a Private Limited Company. The company registration number is 04250701. First Legal Support Limited has been working since 12 July 2001. The present status of the company is Active. The registered address of First Legal Support Limited is Bluebell House Brian Johnson Way Preston England Pr2 5pe. . HOLCROFT, Emma Rachael is a Secretary of the company. HOLCROFT, Emma Rachael is a Director of the company. HOLCROFT, Roger Martin is a Director of the company. Secretary ASTLEY, Michael Richard has been resigned. Secretary DREWARY, Andrew George Wilson has been resigned. Secretary STRAW, Jane Barbara has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ASTLEY, Michael Richard has been resigned. Director BAINES, Andrea has been resigned. Director DREWARY, Andrew George Wilson has been resigned. Director EVANS, Lee Jamieson has been resigned. Director STRAW, Jane Barbara has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
HOLCROFT, Emma Rachael
Appointed Date: 21 December 2015

Director
HOLCROFT, Emma Rachael
Appointed Date: 26 November 2013
35 years old

Director
HOLCROFT, Roger Martin
Appointed Date: 10 March 2016
70 years old

Resigned Directors

Secretary
ASTLEY, Michael Richard
Resigned: 21 December 2015
Appointed Date: 01 January 2007

Secretary
DREWARY, Andrew George Wilson
Resigned: 01 January 2007
Appointed Date: 28 November 2005

Secretary
STRAW, Jane Barbara
Resigned: 28 November 2005
Appointed Date: 17 January 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 January 2002
Appointed Date: 12 July 2001

Director
ASTLEY, Michael Richard
Resigned: 21 December 2015
Appointed Date: 26 November 2013
62 years old

Director
BAINES, Andrea
Resigned: 06 December 2006
Appointed Date: 17 January 2002
61 years old

Director
DREWARY, Andrew George Wilson
Resigned: 29 November 2013
Appointed Date: 23 June 2006
61 years old

Director
EVANS, Lee Jamieson
Resigned: 31 March 2007
Appointed Date: 14 January 2005
56 years old

Director
STRAW, Jane Barbara
Resigned: 02 October 2006
Appointed Date: 14 January 2005
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 January 2002
Appointed Date: 12 July 2001

Persons With Significant Control

Mr Roger Martin Holcroft
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

FIRST LEGAL SUPPORT LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 March 2016
23 Aug 2016
Confirmation statement made on 12 July 2016 with updates
11 Mar 2016
Appointment of Mr Roger Martin Holcroft as a director on 10 March 2016
08 Feb 2016
Appointment of Emma Rachael Holcroft as a secretary on 21 December 2015
08 Feb 2016
Termination of appointment of Michael Richard Astley as a director on 21 December 2015
...
... and 62 more events
24 Jan 2002
Director resigned
24 Jan 2002
New secretary appointed
24 Jan 2002
New director appointed
24 Jan 2002
Registered office changed on 24/01/02 from: 31 corsham street london N1 6DR
12 Jul 2001
Incorporation

FIRST LEGAL SUPPORT LIMITED Charges

22 October 2003
Debenture
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…