1ST CHOICE DOMESTICS LIMITED
WHEATLEY

Hellopages » Oxfordshire » South Oxfordshire » OX33 1JH

Company number 04819503
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address 138-144 LONDON ROAD, WHEATLEY, OXON, OX33 1JH
Home Country United Kingdom
Nature of Business 95220 - Repair of household appliances and home and garden equipment
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Micro company accounts made up to 31 July 2016; Appointment of Mrs Bridgette Alison Dack as a director on 13 July 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of 1ST CHOICE DOMESTICS LIMITED are www.1stchoicedomestics.co.uk, and www.1st-choice-domestics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Islip Rail Station is 7.7 miles; to Culham Rail Station is 8 miles; to Appleford Rail Station is 8.9 miles; to Didcot Parkway Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1st Choice Domestics Limited is a Private Limited Company. The company registration number is 04819503. 1st Choice Domestics Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of 1st Choice Domestics Limited is 138 144 London Road Wheatley Oxon Ox33 1jh. . DACK, Bridgette Alison is a Secretary of the company. DACK, Bridgette Alison is a Director of the company. DACK, Jonathan Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair of household appliances and home and garden equipment".


Current Directors

Secretary
DACK, Bridgette Alison
Appointed Date: 03 July 2003

Director
DACK, Bridgette Alison
Appointed Date: 13 July 2016
59 years old

Director
DACK, Jonathan Paul
Appointed Date: 03 July 2003
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

Persons With Significant Control

Mr Jonathon Paul Dack
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bridgette Alison Dack
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

1ST CHOICE DOMESTICS LIMITED Events

13 Dec 2016
Micro company accounts made up to 31 July 2016
10 Aug 2016
Appointment of Mrs Bridgette Alison Dack as a director on 13 July 2016
13 Jul 2016
Confirmation statement made on 3 July 2016 with updates
20 Apr 2016
Micro company accounts made up to 31 July 2015
10 Sep 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

...
... and 25 more events
30 Jul 2003
Secretary resigned
30 Jul 2003
Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100
30 Jul 2003
New director appointed
30 Jul 2003
New secretary appointed
03 Jul 2003
Incorporation