FIRSTASSIST ADMINISTRATION LIMITED
SUTTON BRIGHTER BUSINESS LIMITED FIRSTASSIST ADMINISTRATION LIMITED R&SA HEALTHCARE ADMINISTRATION LIMITED

Hellopages » Greater London » Sutton » SM1 1JB
Company number 04268527
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address CHANCERY HOUSE FIRST FLOOR, ST. NICHOLAS WAY, SUTTON, SURREY, SM1 1JB
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Appointment of Mr Philip Anthony Austin as a director on 16 May 2016. The most likely internet sites of FIRSTASSIST ADMINISTRATION LIMITED are www.firstassistadministration.co.uk, and www.firstassist-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Firstassist Administration Limited is a Private Limited Company. The company registration number is 04268527. Firstassist Administration Limited has been working since 10 August 2001. The present status of the company is Active. The registered address of Firstassist Administration Limited is Chancery House First Floor St Nicholas Way Sutton Surrey Sm1 1jb. . LEFEVRE, Irene Sanna is a Secretary of the company. AUSTIN, Philip Anthony is a Director of the company. DA COSTA SOUTEIRO SOUSA, Joana Rita is a Director of the company. Secretary BUTLER, Christine has been resigned. Secretary FIRMIN, Frances Mary has been resigned. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary JONES, Vanessa has been resigned. Secretary SMITH, Peter William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABLETT, Timothy Andrew has been resigned. Director CONWAY, David Aidan has been resigned. Director COSTA, Gail Bernadette has been resigned. Director FIELDING, Robert has been resigned. Director LOGSDON, Michael John has been resigned. Director MUKERJI, Swagatam has been resigned. Director STEVENSON, Susan has been resigned. Director TOTTY, Martin has been resigned. Director TOTTY, Martin Richard has been resigned. Director WOOD, Steven Archibald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
LEFEVRE, Irene Sanna
Appointed Date: 23 October 2013

Director
AUSTIN, Philip Anthony
Appointed Date: 16 May 2016
56 years old

Director
DA COSTA SOUTEIRO SOUSA, Joana Rita
Appointed Date: 13 July 2015
43 years old

Resigned Directors

Secretary
BUTLER, Christine
Resigned: 23 October 2013
Appointed Date: 28 February 2012

Secretary
FIRMIN, Frances Mary
Resigned: 28 February 2012
Appointed Date: 02 November 2004

Secretary
FOX, Jacqueline Elizabeth
Resigned: 22 April 2003
Appointed Date: 17 July 2002

Secretary
JONES, Vanessa
Resigned: 26 April 2002
Appointed Date: 10 August 2001

Secretary
SMITH, Peter William
Resigned: 02 November 2004
Appointed Date: 22 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 2001
Appointed Date: 10 August 2001

Director
ABLETT, Timothy Andrew
Resigned: 29 December 2006
Appointed Date: 22 April 2003
76 years old

Director
CONWAY, David Aidan
Resigned: 15 May 2015
Appointed Date: 29 December 2006
62 years old

Director
COSTA, Gail Bernadette
Resigned: 24 January 2014
Appointed Date: 31 October 2013
67 years old

Director
FIELDING, Robert
Resigned: 22 April 2003
Appointed Date: 10 August 2001
61 years old

Director
LOGSDON, Michael John
Resigned: 02 November 2004
Appointed Date: 12 September 2001
66 years old

Director
MUKERJI, Swagatam
Resigned: 29 December 2006
Appointed Date: 02 November 2004
65 years old

Director
STEVENSON, Susan
Resigned: 16 May 2016
Appointed Date: 24 January 2014
59 years old

Director
TOTTY, Martin
Resigned: 31 October 2013
Appointed Date: 13 August 2013
71 years old

Director
TOTTY, Martin Richard
Resigned: 30 November 2011
Appointed Date: 05 May 2005
69 years old

Director
WOOD, Steven Archibald
Resigned: 31 October 2004
Appointed Date: 10 August 2001
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 August 2001
Appointed Date: 10 August 2001

Persons With Significant Control

Cigna Willow Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRSTASSIST ADMINISTRATION LIMITED Events

08 Sep 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 10 August 2016 with updates
17 May 2016
Appointment of Mr Philip Anthony Austin as a director on 16 May 2016
17 May 2016
Termination of appointment of Susan Stevenson as a director on 16 May 2016
02 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000,000

...
... and 91 more events
03 Sep 2001
New director appointed
03 Sep 2001
New secretary appointed
30 Aug 2001
Director resigned
30 Aug 2001
Secretary resigned
10 Aug 2001
Incorporation

FIRSTASSIST ADMINISTRATION LIMITED Charges

13 May 2009
Debenture
Delivered: 20 May 2009
Status: Satisfied on 13 September 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2003
Deed of accession dated 22 april 2003 to a debenture
Delivered: 29 April 2003
Status: Satisfied on 15 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…