FINANCING FIRST LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL2 2AP

Company number 04114714
Status Active
Incorporation Date 27 November 2000
Company Type Private Limited Company
Address 27 APPLECROFT, PARK ST., ST. ALBANS, HERTFORDSHIRE, AL2 2AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 300 . The most likely internet sites of FINANCING FIRST LIMITED are www.financingfirst.co.uk, and www.financing-first.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Financing First Limited is a Private Limited Company. The company registration number is 04114714. Financing First Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of Financing First Limited is 27 Applecroft Park St St Albans Hertfordshire Al2 2ap. . CARTER, Brian Geoffrey is a Secretary of the company. CARTER, Brian Geoffrey is a Director of the company. CARTER, Elizabeth Mary is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MINTON, Andrew John has been resigned. Director YOUNG, Stephen Robert has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CARTER, Brian Geoffrey
Appointed Date: 27 November 2000

Director
CARTER, Brian Geoffrey
Appointed Date: 27 November 2000
71 years old

Director
CARTER, Elizabeth Mary
Appointed Date: 27 November 2000
64 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Director
MINTON, Andrew John
Resigned: 28 February 2015
Appointed Date: 01 April 2013
62 years old

Director
YOUNG, Stephen Robert
Resigned: 18 May 2013
Appointed Date: 27 April 2001
75 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Persons With Significant Control

Mrs Elizabeth Mary Carter Bsc Hons Aca
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Geoffrey Carter
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINANCING FIRST LIMITED Events

27 Nov 2016
Confirmation statement made on 27 November 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300

08 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Change of share class name or designation
...
... and 43 more events
29 Nov 2000
New secretary appointed;new director appointed
29 Nov 2000
Registered office changed on 29/11/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
29 Nov 2000
Director resigned
29 Nov 2000
New director appointed
27 Nov 2000
Incorporation