FIRSTCLEAR LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 6UN

Company number 04018008
Status Active
Incorporation Date 15 June 2000
Company Type Private Limited Company
Address 4TH FLOOR IMPERIAL HOUSE, 15 KINGSWAY, LONDON, WC2B 6UN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 10,000 ; Annual return made up to 15 June 2009 with full list of shareholders. The most likely internet sites of FIRSTCLEAR LIMITED are www.firstclear.co.uk, and www.firstclear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firstclear Limited is a Private Limited Company. The company registration number is 04018008. Firstclear Limited has been working since 15 June 2000. The present status of the company is Active. The registered address of Firstclear Limited is 4th Floor Imperial House 15 Kingsway London Wc2b 6un. . HAYWARD, Gavin Hughes is a Director of the company. TURQUET DE BEAUREGARD, Albin Jean Marie Harold is a Director of the company. Secretary EHLINGER, Lennart has been resigned. Secretary GUPTA, Sudheer has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BALL, Susan Elisabeth has been resigned. Director LESSE, Pontus has been resigned. Director NYLANDER, Petter has been resigned. Director STETZ, Mattias Adam has been resigned. Director TJARNSTROM, Erik Gustav Henrik has been resigned. Director VERMASSEN, Bart has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HAYWARD, Gavin Hughes
Appointed Date: 01 March 2016
61 years old

Director
TURQUET DE BEAUREGARD, Albin Jean Marie Harold
Appointed Date: 01 March 2016
47 years old

Resigned Directors

Secretary
EHLINGER, Lennart
Resigned: 28 February 2002
Appointed Date: 15 June 2000

Secretary
GUPTA, Sudheer
Resigned: 08 May 2009
Appointed Date: 28 February 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 June 2000
Appointed Date: 15 June 2000

Director
BALL, Susan Elisabeth
Resigned: 09 November 2005
Appointed Date: 01 April 2003
63 years old

Director
LESSE, Pontus
Resigned: 12 September 2005
Appointed Date: 15 June 2000
70 years old

Director
NYLANDER, Petter
Resigned: 02 August 2010
Appointed Date: 12 September 2005
60 years old

Director
STETZ, Mattias Adam
Resigned: 07 March 2016
Appointed Date: 22 December 2013
46 years old

Director
TJARNSTROM, Erik Gustav Henrik
Resigned: 27 December 2013
Appointed Date: 02 August 2010
55 years old

Director
VERMASSEN, Bart
Resigned: 01 April 2003
Appointed Date: 28 February 2002
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 June 2000
Appointed Date: 15 June 2000

FIRSTCLEAR LIMITED Events

08 Sep 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000

30 Mar 2016
Annual return made up to 15 June 2009 with full list of shareholders
21 Mar 2016
Termination of appointment of Mattias Adam Stetz as a director on 7 March 2016
21 Mar 2016
Appointment of Mr Gavin Hughes Hayward as a director on 1 March 2016
...
... and 56 more events
23 Jun 2000
New secretary appointed
23 Jun 2000
New director appointed
23 Jun 2000
Director resigned
23 Jun 2000
Secretary resigned
15 Jun 2000
Incorporation

FIRSTCLEAR LIMITED Charges

20 January 2006
Debenture
Delivered: 30 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease of first floor melbury house 49-57 wimbledon hall…