FIRST ADVANTAGE EUROPE LTD
LONDON R E AUSTIN LTD R.E. AUSTIN SECURITY CONSULTANTS AND PROFESSIONAL INVESTIGATORS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5AA

Company number 03422709
Status Active
Incorporation Date 20 August 1997
Company Type Private Limited Company
Address 29TH FLOOR 1 CANADA SQUARE, CANARY WHARF, LONDON, E14 5AA
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 4,502,751 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of FIRST ADVANTAGE EUROPE LTD are www.firstadvantageeurope.co.uk, and www.first-advantage-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. First Advantage Europe Ltd is a Private Limited Company. The company registration number is 03422709. First Advantage Europe Ltd has been working since 20 August 1997. The present status of the company is Active. The registered address of First Advantage Europe Ltd is 29th Floor 1 Canada Square Canary Wharf London E14 5aa. . REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. JARDINE, Bret Thomas is a Director of the company. PARISE, Mark Steven is a Director of the company. Secretary AUSTIN, Ronald Edward has been resigned. Secretary JARDINE, Bret Thomas has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WATERS, Julie Ann has been resigned. Director AUSTIN, Ronald Edward has been resigned. Director BRAUND, Mark Andrew has been resigned. Director CANNING, Traci has been resigned. Director FREKER, John has been resigned. Director GAU, Stephen Richard has been resigned. Director HAMPSON, Kathryn Janet has been resigned. Director LAING, Joann Mills has been resigned. Director LAMSON, John Charles has been resigned. Director SMITH, Richard Marshall has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WATERS, Julie Ann has been resigned. Director WOLF, Christopher has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 20 September 2011

Director
JARDINE, Bret Thomas
Appointed Date: 05 September 2008
59 years old

Director
PARISE, Mark Steven
Appointed Date: 01 April 2013
63 years old

Resigned Directors

Secretary
AUSTIN, Ronald Edward
Resigned: 01 February 2007
Appointed Date: 20 August 1997

Secretary
JARDINE, Bret Thomas
Resigned: 20 September 2011
Appointed Date: 05 September 2008

Nominee Secretary
THOMAS, Howard
Resigned: 20 August 1997
Appointed Date: 20 August 1997

Secretary
WATERS, Julie Ann
Resigned: 22 August 2008
Appointed Date: 01 February 2007

Director
AUSTIN, Ronald Edward
Resigned: 01 February 2007
Appointed Date: 20 August 1997
88 years old

Director
BRAUND, Mark Andrew
Resigned: 29 April 2011
Appointed Date: 19 May 2008
63 years old

Director
CANNING, Traci
Resigned: 20 November 2014
Appointed Date: 10 October 2011
62 years old

Director
FREKER, John
Resigned: 29 March 2013
Appointed Date: 06 January 2012
67 years old

Director
GAU, Stephen Richard
Resigned: 01 February 2007
Appointed Date: 27 August 2004
67 years old

Director
HAMPSON, Kathryn Janet
Resigned: 01 February 2007
Appointed Date: 20 August 1997
61 years old

Director
LAING, Joann Mills
Resigned: 13 February 2009
Appointed Date: 14 August 2008
67 years old

Director
LAMSON, John Charles
Resigned: 31 May 2010
Appointed Date: 01 February 2007
74 years old

Director
SMITH, Richard Marshall
Resigned: 11 December 2009
Appointed Date: 15 August 2001
66 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 20 August 1997
Appointed Date: 20 August 1997
63 years old

Director
WATERS, Julie Ann
Resigned: 22 August 2008
Appointed Date: 01 February 2007
59 years old

Director
WOLF, Christopher
Resigned: 06 July 2012
Appointed Date: 06 January 2012
63 years old

FIRST ADVANTAGE EUROPE LTD Events

31 Aug 2016
Accounts for a small company made up to 31 December 2015
29 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,502,751

21 Sep 2015
Accounts for a small company made up to 31 December 2014
20 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4,502,751

13 Feb 2015
Registered office address changed from 37Th Floor 1 Canada Square Canary Wharf London E14 5AA United Kingdom to 29Th Floor 1 Canada Square Canary Wharf London E14 5AA on 13 February 2015
...
... and 93 more events
15 Sep 1997
New director appointed
15 Sep 1997
New secretary appointed;new director appointed
15 Sep 1997
Secretary resigned
15 Sep 1997
Director resigned
20 Aug 1997
Incorporation

FIRST ADVANTAGE EUROPE LTD Charges

1 October 2010
Charge of deposit
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no 28022513…
31 May 2002
All assets debenture
Delivered: 1 June 2002
Status: Satisfied on 27 January 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…