THE CLIENT FIRST GROUP LIMITED
CHEADLE FREECLAIM SOLICITORS LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3SR

Company number 06772023
Status Active
Incorporation Date 12 December 2008
Company Type Private Limited Company
Address OAKWATER HOUSE 4 OAKWATER AVENUE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3SR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 503 . The most likely internet sites of THE CLIENT FIRST GROUP LIMITED are www.theclientfirstgroup.co.uk, and www.the-client-first-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The Client First Group Limited is a Private Limited Company. The company registration number is 06772023. The Client First Group Limited has been working since 12 December 2008. The present status of the company is Active. The registered address of The Client First Group Limited is Oakwater House 4 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire Sk8 3sr. . FERNIE, Alastair William is a Director of the company. Secretary BARSTOW, John Wilfried has been resigned. Director BARSTOW, John Wilfried has been resigned. Director TRANTER, Stephen has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
FERNIE, Alastair William
Appointed Date: 12 December 2008
56 years old

Resigned Directors

Secretary
BARSTOW, John Wilfried
Resigned: 12 December 2012
Appointed Date: 12 December 2008

Director
BARSTOW, John Wilfried
Resigned: 12 December 2012
Appointed Date: 12 December 2008
60 years old

Director
TRANTER, Stephen
Resigned: 12 December 2012
Appointed Date: 12 December 2008
68 years old

Persons With Significant Control

Mr Alastair William Fernie
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

THE CLIENT FIRST GROUP LIMITED Events

13 Jan 2017
Confirmation statement made on 12 December 2016 with updates
28 Jul 2016
Group of companies' accounts made up to 30 November 2015
16 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 503

19 Aug 2015
Group of companies' accounts made up to 30 November 2014
28 May 2015
Company name changed freeclaim solicitors LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28

...
... and 26 more events
14 Jan 2010
Director's details changed for Mr Stephen Tranter on 12 December 2009
14 Jan 2010
Director's details changed for Mr Alastair William Fernie on 12 December 2009
14 Jan 2010
Director's details changed for Mr John Wilfried Barstow on 12 December 2009
07 Jul 2009
Director's change of particulars / stephen tranter / 29/06/2009
12 Dec 2008
Incorporation

THE CLIENT FIRST GROUP LIMITED Charges

16 January 2015
Charge code 0677 2023 0003
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold land known as unit j oakfield wilmslow road…
8 March 2013
Debenture
Delivered: 26 March 2013
Status: Satisfied on 8 December 2014
Persons entitled: Stephen Tranter and John Wilfriend Barstow
Description: Fixed and floating charge over the undertaking and all…
8 March 2013
Debenture
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed charges over the following property of the company…