FIRST CHOICE CORPORATE LIMITED
ASHFORD ESC UK LIMITED

Hellopages » Surrey » Spelthorne » TW15 2QN

Company number 03432653
Status Active
Incorporation Date 11 September 1997
Company Type Private Limited Company
Address 8 STATION APPROACH, ASHFORD, MIDDLESEX, TW15 2QN
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 8,502 . The most likely internet sites of FIRST CHOICE CORPORATE LIMITED are www.firstchoicecorporate.co.uk, and www.first-choice-corporate.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and two months. The distance to to Fulwell Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 6 miles; to Sudbury Hill Harrow Rail Station is 10.2 miles; to Leatherhead Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Choice Corporate Limited is a Private Limited Company. The company registration number is 03432653. First Choice Corporate Limited has been working since 11 September 1997. The present status of the company is Active. The registered address of First Choice Corporate Limited is 8 Station Approach Ashford Middlesex Tw15 2qn. The company`s financial liabilities are £612.18k. It is £197k against last year. The cash in hand is £118.67k. It is £116.17k against last year. And the total assets are £1376.07k, which is £416.34k against last year. WARD, Simon is a Secretary of the company. DOWTON, Charles is a Director of the company. WARD, Simon is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary JUPP, Nigel Graeme Anthony has been resigned. Director DOWTON, Lesley has been resigned. Nominee Director FNCS LIMITED has been resigned. Director HILL, Daryl has been resigned. Director JUPP, Howard Michael Charles has been resigned. Director PALMER, Janet Ann has been resigned. The company operates in "Temporary employment agency activities".


first choice corporate Key Finiance

LIABILITIES £612.18k
+47%
CASH £118.67k
+4642%
TOTAL ASSETS £1376.07k
+43%
All Financial Figures

Current Directors

Secretary
WARD, Simon
Appointed Date: 01 November 2001

Director
DOWTON, Charles
Appointed Date: 30 September 2003
64 years old

Director
WARD, Simon
Appointed Date: 01 November 2001
78 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 01 July 1998
Appointed Date: 11 September 1997

Secretary
JUPP, Nigel Graeme Anthony
Resigned: 31 October 2001
Appointed Date: 01 July 1998

Director
DOWTON, Lesley
Resigned: 30 September 2003
Appointed Date: 01 July 2002
61 years old

Nominee Director
FNCS LIMITED
Resigned: 01 July 1998
Appointed Date: 11 September 1997

Director
HILL, Daryl
Resigned: 26 October 2001
Appointed Date: 01 July 1998
61 years old

Director
JUPP, Howard Michael Charles
Resigned: 26 October 2001
Appointed Date: 01 July 1998
60 years old

Director
PALMER, Janet Ann
Resigned: 01 July 2002
Appointed Date: 01 November 2001
73 years old

Persons With Significant Control

Mr Charles Dowton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Ward
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST CHOICE CORPORATE LIMITED Events

19 Sep 2016
Confirmation statement made on 11 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 8,502

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
24 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 8,502

...
... and 67 more events
14 Jul 1998
New director appointed
14 Jul 1998
Secretary resigned
14 Jul 1998
Registered office changed on 14/07/98 from: 16 churchill way cardiff CF1 4DX
10 Jul 1998
Company name changed esc uk LIMITED\certificate issued on 13/07/98
11 Sep 1997
Incorporation

FIRST CHOICE CORPORATE LIMITED Charges

3 September 2008
Debenture
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 September 2007
Legal charge
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 station approach ashford middlesex. By way of fixed…
31 January 2006
Rent deposit deed
Delivered: 13 February 2006
Status: Satisfied on 22 September 2007
Persons entitled: John Pride Investment Limited
Description: An initial deposit of £13,500. see the mortgage charge…
8 July 2003
Debenture
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Metropolitian Factors Limited
Description: Fixed and floating charges over the undertaking and all…
11 December 2002
Rent deposit deed
Delivered: 18 December 2002
Status: Satisfied on 22 September 2007
Persons entitled: Jeremy Robin Lear, Kenneth Williams, James Edward Cushing and Andrew Outterside (Together Thepartners of Vail Williams)
Description: The deposit of £5,000.
14 November 2001
Debenture
Delivered: 17 November 2001
Status: Outstanding
Persons entitled: Singer & Friedlander Factors Limited
Description: Fixed and floating charges over the undertaking and all…