FIRST CHOICE NETWORKS LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1BB

Company number 03421288
Status Active
Incorporation Date 18 August 1997
Company Type Private Limited Company
Address GROUND FLOOR THE MALTINGS, LOCKS HILL, ROCHFORD, ESSEX, ENGLAND, SS4 1BB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016. The most likely internet sites of FIRST CHOICE NETWORKS LIMITED are www.firstchoicenetworks.co.uk, and www.first-choice-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. First Choice Networks Limited is a Private Limited Company. The company registration number is 03421288. First Choice Networks Limited has been working since 18 August 1997. The present status of the company is Active. The registered address of First Choice Networks Limited is Ground Floor The Maltings Locks Hill Rochford Essex England Ss4 1bb. The company`s financial liabilities are £0.11k. It is £-0.06k against last year. The cash in hand is £20.82k. It is £-3.22k against last year. And the total assets are £50.93k, which is £4.48k against last year. HARRINGTON, Margaret is a Secretary of the company. O'SULLIVAN, Jayne is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Information technology consultancy activities".


first choice networks Key Finiance

LIABILITIES £0.11k
-36%
CASH £20.82k
-14%
TOTAL ASSETS £50.93k
+9%
All Financial Figures

Current Directors

Secretary
HARRINGTON, Margaret
Appointed Date: 08 September 1997

Director
O'SULLIVAN, Jayne
Appointed Date: 08 September 1997
58 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 September 1997
Appointed Date: 18 August 1997

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 08 September 1997
Appointed Date: 18 August 1997

Persons With Significant Control

Jayne O'Sullivan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

FIRST CHOICE NETWORKS LIMITED Events

26 Aug 2016
Confirmation statement made on 18 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 August 2015
30 Mar 2016
Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016
22 Sep 2015
Total exemption small company accounts made up to 31 August 2014
19 Sep 2015
Compulsory strike-off action has been discontinued
...
... and 43 more events
01 Oct 1997
New director appointed
01 Oct 1997
New secretary appointed
01 Oct 1997
Registered office changed on 01/10/97 from: temple house 20 holywell row london EC2A 4JB
01 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Aug 1997
Incorporation