FIRST SECRETARIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1YH

Company number 02414739
Status Active
Incorporation Date 18 August 1989
Company Type Private Limited Company
Address 3RD FLOOR, 14 HANOVER STREET, LONDON, W1S 1YH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 18 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FIRST SECRETARIES LIMITED are www.firstsecretaries.co.uk, and www.first-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. First Secretaries Limited is a Private Limited Company. The company registration number is 02414739. First Secretaries Limited has been working since 18 August 1989. The present status of the company is Active. The registered address of First Secretaries Limited is 3rd Floor 14 Hanover Street London W1s 1yh. . MAGNOLIA SECRETARIES LIMITED is a Secretary of the company. CLIFFORD, Michael Anthony is a Director of the company. FIRST DIRECTORS LIMITED is a Director of the company. Secretary FIRST SECRETARIES LIMITED (BVI) has been resigned. Secretary CAVENDISH SECRETARIES LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SIDNEY, Peter Reginald has been resigned. The company operates in "Non-trading company".


first secretaries Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MAGNOLIA SECRETARIES LIMITED
Appointed Date: 01 January 2008

Director
CLIFFORD, Michael Anthony
Appointed Date: 08 February 2012
58 years old

Director
FIRST DIRECTORS LIMITED
Appointed Date: 18 August 1989

Resigned Directors

Secretary
FIRST SECRETARIES LIMITED (BVI)
Resigned: 26 July 2002
Appointed Date: 18 May 1998

Secretary
CAVENDISH SECRETARIES LIMITED
Resigned: 01 January 2008
Appointed Date: 26 July 2002

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 May 1998

Director
SIDNEY, Peter Reginald
Resigned: 20 August 2000
Appointed Date: 10 May 1993
90 years old

Persons With Significant Control

Mrs Alison Joan Henwood
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

FIRST SECRETARIES LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 31 December 2016
31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
25 May 2016
Accounts for a dormant company made up to 31 December 2015
19 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

30 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 65 more events
27 Aug 1991
Accounting reference date shortened from 31/03 to 31/12

31 Jul 1991
Registered office changed on 31/07/91 from: suite 2222 144-146 new bond street london W1Y 9FD

31 Jul 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Aug 1989
Certificate of incorporation
18 Aug 1989
Incorporation