1ST GROUP OF COMPANIES LIMITED
WARRINGTON 1ST OPTION GROUP LIMITED 1ST OPTION HOLDINGS LIMITED

Hellopages » Cheshire » Warrington » WA1 1RG

Company number 06183990
Status Active
Incorporation Date 26 March 2007
Company Type Private Limited Company
Address BRUNEL HOUSE 340 FIRECREST COURT, CENTRE PARK, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA1 1RG
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registration of charge 061839900003, created on 10 March 2017; Resolutions RES13 ‐ Accession deed 10/03/2017 ; Registration of charge 061839900002, created on 10 March 2017. The most likely internet sites of 1ST GROUP OF COMPANIES LIMITED are www.1stgroupofcompanies.co.uk, and www.1st-group-of-companies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. 1st Group of Companies Limited is a Private Limited Company. The company registration number is 06183990. 1st Group of Companies Limited has been working since 26 March 2007. The present status of the company is Active. The registered address of 1st Group of Companies Limited is Brunel House 340 Firecrest Court Centre Park Warrington Cheshire United Kingdom Wa1 1rg. . HESKETH, Martin John is a Director of the company. MCGREGOR, Andrew Charles is a Director of the company. NEVINSON, Carolyn is a Director of the company. SCOTT, Martin John is a Director of the company. SEDDON, Thomas Jeremy is a Director of the company. Secretary MOUNT, Linda Christine has been resigned. Secretary TUDOR-PRICE, Simon Hywel has been resigned. Director BARKER, Paul Robert has been resigned. Director MOUNT, David John has been resigned. Director TUDOR-PRICE, Simon Hywel has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
HESKETH, Martin John
Appointed Date: 10 March 2017
61 years old

Director
MCGREGOR, Andrew Charles
Appointed Date: 10 March 2017
59 years old

Director
NEVINSON, Carolyn
Appointed Date: 10 March 2017
58 years old

Director
SCOTT, Martin John
Appointed Date: 10 March 2017
55 years old

Director
SEDDON, Thomas Jeremy
Appointed Date: 10 March 2017
40 years old

Resigned Directors

Secretary
MOUNT, Linda Christine
Resigned: 17 March 2009
Appointed Date: 26 March 2007

Secretary
TUDOR-PRICE, Simon Hywel
Resigned: 10 March 2017
Appointed Date: 17 March 2009

Director
BARKER, Paul Robert
Resigned: 20 March 2008
Appointed Date: 26 March 2007
49 years old

Director
MOUNT, David John
Resigned: 10 March 2017
Appointed Date: 26 March 2007
60 years old

Director
TUDOR-PRICE, Simon Hywel
Resigned: 10 March 2017
Appointed Date: 01 October 2009
67 years old

1ST GROUP OF COMPANIES LIMITED Events

24 Mar 2017
Registration of charge 061839900003, created on 10 March 2017
22 Mar 2017
Resolutions
  • RES13 ‐ Accession deed 10/03/2017

21 Mar 2017
Registration of charge 061839900002, created on 10 March 2017
15 Mar 2017
Registered office address changed from 1st Group Bow Court Coventry West Midlands CV5 6SP to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 15 March 2017
15 Mar 2017
Termination of appointment of Simon Hywel Tudor-Price as a secretary on 10 March 2017
...
... and 47 more events
19 Jun 2008
Ad 01/08/07\gbp si 360@1=360\gbp ic 640/1000\
18 Jun 2008
Appointment terminated director paul barker
20 Aug 2007
Ad 31/07/07--------- £ si 40@1=40 £ ic 600/640
20 Aug 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Mar 2007
Incorporation

1ST GROUP OF COMPANIES LIMITED Charges

10 March 2017
Charge code 0618 3990 0003
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Rcaf Vi Mallard Finance Limited (As Security Trustee)
Description: Accession to a debenture dated 18 december 2014 (as…
10 March 2017
Charge code 0618 3990 0002
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Land: by way of a legal mortgage over all right title…
21 September 2012
Debenture
Delivered: 22 September 2012
Status: Satisfied on 25 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…