FIRST CHOICE MARSHALLS LIMITED
NR UXBRIDGE COMMERCIAL EQUIPMENT SUPPLIES LIMITED

Hellopages » Buckinghamshire » South Bucks » UB9 4DN
Company number 02087242
Status Active
Incorporation Date 6 January 1987
Company Type Private Limited Company
Address 66 OXFORD ROAD, NEW DENHAM, NR UXBRIDGE, MIDDLESEX, UB9 4DN
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 100 . The most likely internet sites of FIRST CHOICE MARSHALLS LIMITED are www.firstchoicemarshalls.co.uk, and www.first-choice-marshalls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. First Choice Marshalls Limited is a Private Limited Company. The company registration number is 02087242. First Choice Marshalls Limited has been working since 06 January 1987. The present status of the company is Active. The registered address of First Choice Marshalls Limited is 66 Oxford Road New Denham Nr Uxbridge Middlesex Ub9 4dn. . NICKLEN, Elizabeth is a Secretary of the company. MCGOVERN, Catherine Caroline Victoria is a Director of the company. NICKLEN, Alan John is a Director of the company. Secretary EDWARDS, Michael John has been resigned. Secretary REES, Anne has been resigned. Director EDWARDS, Michael John has been resigned. Director NICKLEN, Susan Theresa has been resigned. Director REES, Anne has been resigned. Director REES, Ivor Royston has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
NICKLEN, Elizabeth
Appointed Date: 18 July 2003

Director
MCGOVERN, Catherine Caroline Victoria
Appointed Date: 30 September 2010
43 years old

Director
NICKLEN, Alan John

77 years old

Resigned Directors

Secretary
EDWARDS, Michael John
Resigned: 18 July 2003
Appointed Date: 01 November 1994

Secretary
REES, Anne
Resigned: 01 November 1994

Director
EDWARDS, Michael John
Resigned: 18 July 2003
84 years old

Director
NICKLEN, Susan Theresa
Resigned: 18 October 1993
64 years old

Director
REES, Anne
Resigned: 18 October 1993
87 years old

Director
REES, Ivor Royston
Resigned: 18 October 1993
86 years old

Persons With Significant Control

Mr Alan John Nicklen
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Catherine Caroline Victoria Mcgovern
Notified on: 1 June 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST CHOICE MARSHALLS LIMITED Events

21 Nov 2016
Confirmation statement made on 18 October 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 July 2016
23 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 31 July 2015
12 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 90 more events
12 Nov 1987
Registered office changed on 12/11/87 from: 352 pinner road north harrow middlesex HA2 6DZ

02 Apr 1987
New secretary appointed;director resigned;new director appointed

04 Feb 1987
Accounting reference date notified as 30/06

21 Jan 1987
Registered office changed on 21/01/87 from: acre house 69/76 long acre london WC2E 9JW

06 Jan 1987
Certificate of Incorporation

FIRST CHOICE MARSHALLS LIMITED Charges

30 May 2014
Charge code 0208 7242 0005
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 May 2002
Debenture
Delivered: 22 May 2002
Status: Satisfied on 4 April 2014
Persons entitled: Dellwood Credits Limited
Description: Fixed charge over all fixed assets, all factored debts, and…
31 October 2001
Legal charge
Delivered: 14 November 2001
Status: Satisfied on 8 November 2002
Persons entitled: Londlock Limited
Description: 28 beard road kingston upon thames surrey; 92 waller drive…
2 December 1998
Guarantee & debenture
Delivered: 14 December 1998
Status: Satisfied on 4 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1994
Debenture
Delivered: 7 March 1994
Status: Satisfied on 4 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…