FIRST CROSS COUNTRY LIMITED
LONDON FIRSTGROUP SERVICES LIMITED FIRST PMT BUSES LIMITED TOTALGAIN LIMITED

Hellopages » Greater London » Westminster » W2 6LG

Company number 03467120
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address 50 EASTBOURNE TERRACE, PADDINGTON, LONDON, W2 6LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Michael Hampson as a secretary on 20 February 2017; Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017; Appointment of Mr Stephen Montgomery as a director on 31 December 2016. The most likely internet sites of FIRST CROSS COUNTRY LIMITED are www.firstcrosscountry.co.uk, and www.first-cross-country.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Cross Country Limited is a Private Limited Company. The company registration number is 03467120. First Cross Country Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of First Cross Country Limited is 50 Eastbourne Terrace Paddington London W2 6lg. . SALTER, Barbara Mary is a Secretary of the company. JAMES, Andrew Mark is a Director of the company. MONTGOMERY, Stephen is a Director of the company. Secretary BARRIE, Sidney has been resigned. Secretary BARRIE, Sidney has been resigned. Secretary HAMPSON, Michael has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary RUPPEL, Brenda Louise has been resigned. Secretary RUPPEL, Brenda Louise has been resigned. Secretary WELCH, Robert John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DUNCAN, Robert Alexander has been resigned. Director FINCH, Dean Kendal has been resigned. Director FURZE WADDOCK, Paul Desmond Patrick has been resigned. Director GAUSBY, David Clement has been resigned. Director HAINES, Andrew has been resigned. Director LANAGHAN, Iain Malcolm has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCPHAIL, Stephen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SALTER, Barbara Mary
Appointed Date: 20 February 2017

Director
JAMES, Andrew Mark
Appointed Date: 02 November 2009
59 years old

Director
MONTGOMERY, Stephen
Appointed Date: 31 December 2016
62 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 16 November 2007

Secretary
BARRIE, Sidney
Resigned: 09 July 2006
Appointed Date: 20 December 2005

Secretary
HAMPSON, Michael
Resigned: 20 February 2017
Appointed Date: 22 July 2016

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
RUPPEL, Brenda Louise
Resigned: 16 November 2007
Appointed Date: 09 July 2006

Secretary
RUPPEL, Brenda Louise
Resigned: 20 December 2005
Appointed Date: 25 June 1998

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 June 1998
Appointed Date: 17 November 1997

Director
DUNCAN, Robert Alexander
Resigned: 31 March 2003
Appointed Date: 25 June 1998
75 years old

Director
FINCH, Dean Kendal
Resigned: 01 May 2009
Appointed Date: 31 May 2004
59 years old

Director
FURZE WADDOCK, Paul Desmond Patrick
Resigned: 03 November 2009
Appointed Date: 09 July 2006
65 years old

Director
GAUSBY, David Clement
Resigned: 31 December 2016
Appointed Date: 09 July 2006
64 years old

Director
HAINES, Andrew
Resigned: 28 November 2008
Appointed Date: 09 July 2006
61 years old

Director
LANAGHAN, Iain Malcolm
Resigned: 31 May 2004
Appointed Date: 31 March 2003
70 years old

Nominee Director
MABBOTT, Stephen
Resigned: 25 June 1998
Appointed Date: 01 June 1998
74 years old

Director
MCPHAIL, Stephen
Resigned: 09 July 2006
Appointed Date: 31 March 2003
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 June 1998
Appointed Date: 17 November 1997

Persons With Significant Control

First Rail Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST CROSS COUNTRY LIMITED Events

24 Feb 2017
Termination of appointment of Michael Hampson as a secretary on 20 February 2017
24 Feb 2017
Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017
10 Jan 2017
Appointment of Mr Stephen Montgomery as a director on 31 December 2016
10 Jan 2017
Termination of appointment of David Clement Gausby as a director on 31 December 2016
24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 81 more events
16 Jun 1998
Director resigned
16 Jun 1998
New director appointed
16 Jun 1998
Registered office changed on 16/06/98 from: 12 york place leeds LS1 2DS
08 Jun 1998
Company name changed totalgain LIMITED\certificate issued on 09/06/98
17 Nov 1997
Incorporation