FIRST ASSET FINANCE (UK) LTD
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 04315116
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of FIRST ASSET FINANCE (UK) LTD are www.firstassetfinanceuk.co.uk, and www.first-asset-finance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. First Asset Finance Uk Ltd is a Private Limited Company. The company registration number is 04315116. First Asset Finance Uk Ltd has been working since 01 November 2001. The present status of the company is Active. The registered address of First Asset Finance Uk Ltd is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. . WIDDOWSON, Jerry Newton is a Secretary of the company. PATEL, Bemal is a Director of the company. WIDDOWSON, Jerry Newton is a Director of the company. Secretary CONNELL, Lynn has been resigned. Secretary JORDAN, David Charles has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CONNELL, Paul David has been resigned. Director COX, Philip has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
WIDDOWSON, Jerry Newton
Appointed Date: 10 February 2006

Director
PATEL, Bemal
Appointed Date: 29 November 2005
52 years old

Director
WIDDOWSON, Jerry Newton
Appointed Date: 01 May 2005
62 years old

Resigned Directors

Secretary
CONNELL, Lynn
Resigned: 06 February 2006
Appointed Date: 01 May 2005

Secretary
JORDAN, David Charles
Resigned: 01 May 2005
Appointed Date: 12 November 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 November 2001
Appointed Date: 01 November 2001

Director
CONNELL, Paul David
Resigned: 29 November 2005
Appointed Date: 12 November 2001
58 years old

Director
COX, Philip
Resigned: 26 September 2002
Appointed Date: 12 November 2001
53 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 November 2001
Appointed Date: 01 November 2001

Persons With Significant Control

Mr Bemal Patel
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST ASSET FINANCE (UK) LTD Events

17 Feb 2017
Confirmation statement made on 29 November 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
06 Mar 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100

...
... and 46 more events
26 Nov 2001
New director appointed
26 Nov 2001
Ad 12/11/01--------- £ si 99@1=99 £ ic 1/100
06 Nov 2001
Secretary resigned
06 Nov 2001
Director resigned
01 Nov 2001
Incorporation

FIRST ASSET FINANCE (UK) LTD Charges

25 July 2005
Debenture
Delivered: 27 July 2005
Status: Satisfied on 14 February 2006
Persons entitled: P D Connell
Description: F/H and l/h property all book debts and claims all stocks…