1ST OPTION CONSULTING SERVICES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1RG

Company number 03186435
Status Active
Incorporation Date 16 April 1996
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 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are 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; Termination of appointment of Simon Hywel Tudor-Price as a secretary on 10 March 2017; Termination of appointment of David John Mount as a director on 10 March 2017. The most likely internet sites of 1ST OPTION CONSULTING SERVICES LIMITED are www.1stoptionconsultingservices.co.uk, and www.1st-option-consulting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. 1st Option Consulting Services Limited is a Private Limited Company. The company registration number is 03186435. 1st Option Consulting Services Limited has been working since 16 April 1996. The present status of the company is Active. The registered address of 1st Option Consulting Services 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 SHERWOOD, Richard Don has been resigned. Secretary TUDOR-PRICE, Simon Hywel has been resigned. Secretary WISKEN, Louise Joanne has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BARKER, Paul Robert has been resigned. Director MOUNT, David John has been resigned. Director ROBINSON, Anthony Peter has been resigned. Director SHERWOOD, Richard Don has been resigned. Director TUDOR-PRICE, Simon Hywel has been resigned. Director ZANT BOER, Ian has been resigned. The company operates in "Financial intermediation not elsewhere classified".


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
59 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: 01 December 2006

Secretary
SHERWOOD, Richard Don
Resigned: 01 December 2006
Appointed Date: 14 May 1996

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

Secretary
WISKEN, Louise Joanne
Resigned: 14 May 1996
Appointed Date: 17 April 1996

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 17 April 1996
Appointed Date: 16 April 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 17 April 1996
Appointed Date: 16 April 1996

Director
BARKER, Paul Robert
Resigned: 20 March 2008
Appointed Date: 13 December 2006
49 years old

Director
MOUNT, David John
Resigned: 10 March 2017
Appointed Date: 14 May 1996
60 years old

Director
ROBINSON, Anthony Peter
Resigned: 01 July 1998
Appointed Date: 22 May 1996
82 years old

Director
SHERWOOD, Richard Don
Resigned: 01 December 2006
Appointed Date: 31 May 1997
72 years old

Director
TUDOR-PRICE, Simon Hywel
Resigned: 10 March 2017
Appointed Date: 17 March 2009
67 years old

Director
ZANT BOER, Ian
Resigned: 14 May 1996
Appointed Date: 17 April 1996
72 years old

1ST OPTION CONSULTING SERVICES LIMITED Events

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
15 Mar 2017
Termination of appointment of David John Mount as a director on 10 March 2017
15 Mar 2017
Termination of appointment of Simon Hywel Tudor-Price as a director on 10 March 2017
15 Mar 2017
Appointment of Martin John Scott as a director on 10 March 2017
...
... and 73 more events
16 May 1996
Director resigned
16 May 1996
New secretary appointed
16 May 1996
New director appointed
09 May 1996
Registered office changed on 09/05/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
16 Apr 1996
Incorporation

1ST OPTION CONSULTING SERVICES LIMITED Charges

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…
12 October 2001
Rent deposit deed
Delivered: 19 October 2001
Status: Satisfied on 16 February 2017
Persons entitled: Cannon Nominees Limited
Description: £23,500 in an interest bearing account, the amount standing…