FIRST CHOICE ESTATES PLC
SURREY

Hellopages » Surrey » Runnymede » TW20 9LF
Company number 02189720
Status Active
Incorporation Date 6 November 1987
Company Type Public Limited Company
Address 56 STATION ROAD, EGHAM, SURREY, TW20 9LF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 500,000 ; Satisfaction of charge 5 in full. The most likely internet sites of FIRST CHOICE ESTATES PLC are www.firstchoiceestates.co.uk, and www.first-choice-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Choice Estates Plc is a Public Limited Company. The company registration number is 02189720. First Choice Estates Plc has been working since 06 November 1987. The present status of the company is Active. The registered address of First Choice Estates Plc is 56 Station Road Egham Surrey Tw20 9lf. . CHANDLER, Karen Louise is a Secretary of the company. CHANDLER, Karen Louise is a Director of the company. JOSEPH, Derek Maurice is a Director of the company. WOLLENBERG, John Richard is a Director of the company. Secretary BECK, Walter Reginald has been resigned. Secretary HAMMOND, Peter John has been resigned. Secretary WHITAKER, David Arthur has been resigned. Director BECK, Walter Reginald has been resigned. Director BUSSEY, Michael John has been resigned. Nominee Director LO, Robert Anthony has been resigned. Director WHITAKER, David Arthur has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHANDLER, Karen Louise
Appointed Date: 21 January 2016

Director
CHANDLER, Karen Louise
Appointed Date: 21 January 2016
53 years old

Director

Director
WOLLENBERG, John Richard
Appointed Date: 08 August 1994
77 years old

Resigned Directors

Secretary
BECK, Walter Reginald
Resigned: 01 December 1997
Appointed Date: 08 August 1994

Secretary
HAMMOND, Peter John
Resigned: 08 August 1994

Secretary
WHITAKER, David Arthur
Resigned: 21 January 2016
Appointed Date: 01 December 1997

Director
BECK, Walter Reginald
Resigned: 01 December 1997
Appointed Date: 08 August 1994
102 years old

Director
BUSSEY, Michael John
Resigned: 08 August 1994
96 years old

Nominee Director
LO, Robert Anthony
Resigned: 08 August 1994
74 years old

Director
WHITAKER, David Arthur
Resigned: 21 January 2016
Appointed Date: 01 December 1997
76 years old

FIRST CHOICE ESTATES PLC Events

14 Dec 2016
Full accounts made up to 30 September 2016
06 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 500,000

11 Feb 2016
Satisfaction of charge 5 in full
11 Feb 2016
Satisfaction of charge 3 in full
11 Feb 2016
Satisfaction of charge 6 in full
...
... and 117 more events
02 Feb 1988
Company name changed holdspot PUBLIC LIMITED COMPANY\certificate issued on 01/02/88

21 Jan 1988
Secretary resigned;new secretary appointed

21 Jan 1988
Registered office changed on 21/01/88 from: 2 baches st london N1 6UB

21 Jan 1988
Director resigned;new director appointed

06 Nov 1987
Incorporation

FIRST CHOICE ESTATES PLC Charges

10 August 2001
Fixed charge
Delivered: 22 August 2001
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: By way of first legal mortgage the property being land at…
5 November 1998
Legal mortgage
Delivered: 12 November 1998
Status: Satisfied on 11 February 2016
Persons entitled: Midland Bank PLC
Description: Freehold property k/a land and buildings at brookwood…
10 June 1998
Legal mortgage
Delivered: 19 June 1998
Status: Satisfied on 11 February 2016
Persons entitled: Midland Bank PLC
Description: Building 2 vansittart industrial estate windsor berkshire…
31 August 1995
Legal charge
Delivered: 15 September 1995
Status: Satisfied on 11 February 2016
Persons entitled: Solotop Limited
Description: Land lying on the south side of mill lane, chiddingfold…
31 August 1995
Legal charge
Delivered: 15 September 1995
Status: Outstanding
Persons entitled: The Cardiff Property PLC
Description: Land lying on the south side of mill lane chiddingfold…
29 March 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 11 February 2016
Persons entitled: Barclays Bank PLC
Description: All that land at the junction of high street and river…
28 April 1989
Legal charge
Delivered: 4 May 1989
Status: Satisfied on 11 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/as the albion hotel, marlpit hill…
2 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied on 11 February 2016
Persons entitled: Barclays Bank PLC
Description: 99/103 portland road, south norwood london SE25. Together…