FIRST CHOICE FINANCIAL MANAGEMENT LIMITED
RICKMANSWORTH POWERNET LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 03741616
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 400 . The most likely internet sites of FIRST CHOICE FINANCIAL MANAGEMENT LIMITED are www.firstchoicefinancialmanagement.co.uk, and www.first-choice-financial-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. First Choice Financial Management Limited is a Private Limited Company. The company registration number is 03741616. First Choice Financial Management Limited has been working since 26 March 1999. The present status of the company is Active. The registered address of First Choice Financial Management Limited is Hamilton House 25 High Street Rickmansworth Hertfordshire Wd3 1et. The company`s financial liabilities are £243.81k. It is £134.32k against last year. The cash in hand is £194.63k. It is £185.9k against last year. And the total assets are £335.92k, which is £164.55k against last year. MURPHY, Della Jayne is a Secretary of the company. MURPHY, Alex James is a Director of the company. SHEPHERD, Peter Brian is a Director of the company. Nominee Secretary TOTAL COMPANY SECRETARIES LIMITED has been resigned. Nominee Director TOTAL COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


first choice financial management Key Finiance

LIABILITIES £243.81k
+122%
CASH £194.63k
+2128%
TOTAL ASSETS £335.92k
+96%
All Financial Figures

Current Directors

Secretary
MURPHY, Della Jayne
Appointed Date: 29 July 1999

Director
MURPHY, Alex James
Appointed Date: 29 July 1999
58 years old

Director
SHEPHERD, Peter Brian
Appointed Date: 29 September 2010
47 years old

Resigned Directors

Nominee Secretary
TOTAL COMPANY SECRETARIES LIMITED
Resigned: 29 July 1999
Appointed Date: 26 March 1999

Nominee Director
TOTAL COMPANY FORMATIONS LIMITED
Resigned: 29 July 1999
Appointed Date: 26 March 1999

Persons With Significant Control

Mr Alex Murphy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Peter Brian Shepherd
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FIRST CHOICE FINANCIAL MANAGEMENT LIMITED Events

07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 400

22 Sep 2015
Previous accounting period shortened from 30 September 2015 to 31 July 2015
22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
26 Aug 1999
Director resigned
16 Aug 1999
Company name changed powernet LIMITED\certificate issued on 17/08/99
16 Aug 1999
Registered office changed on 16/08/99 from: 16-18 woodford road london E7 0HA
16 Aug 1999
New director appointed
26 Mar 1999
Incorporation