FIRSTGROUP CANADIAN FINANCE LIMITED
LONDON FIRST BERKSHIRE BUSES LIMITED GOLDENTHRONG LIMITED

Hellopages » Greater London » Westminster » W2 6LG

Company number 03486937
Status Active
Incorporation Date 30 December 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 one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Michael Hampson as a secretary on 22 July 2016; Termination of appointment of Robert John Welch as a secretary on 22 July 2016. The most likely internet sites of FIRSTGROUP CANADIAN FINANCE LIMITED are www.firstgroupcanadianfinance.co.uk, and www.firstgroup-canadian-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine 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.Firstgroup Canadian Finance Limited is a Private Limited Company. The company registration number is 03486937. Firstgroup Canadian Finance Limited has been working since 30 December 1997. The present status of the company is Active. The registered address of Firstgroup Canadian Finance Limited is 50 Eastbourne Terrace Paddington London W2 6lg. . HAMPSON, Michael is a Secretary of the company. COLLIE, Duncan Mclellan is a Director of the company. FORBES, William Alexander is a Director of the company. GREGORY, Matthew is a Director of the company. O'TOOLE, Timothy Terrence is a Director of the company. Secretary BARRIE, Sidney has been resigned. Secretary LEWIS, Paul Michael 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 CARR, Jeffrey has been resigned. Director DUNCAN, Robert Alexander has been resigned. Director FINCH, Dean Kendal has been resigned. Director FYFE, Isabel Anne Adamson has been resigned. Director LANAGHAN, Iain Malcolm has been resigned. Director LOCKHEAD, Moir, Sir has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director RUPPEL, Brenda Louise has been resigned. Director SALISBURY, Martin Ian has been resigned. Director SURCH, Christopher has been resigned. Director TAYLOR, Stephen John Fenwick has been resigned. Director WRIGHT, Richard David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 22 July 2016

Director
COLLIE, Duncan Mclellan
Appointed Date: 20 February 2012
59 years old

Director
FORBES, William Alexander
Appointed Date: 11 November 2011
55 years old

Director
GREGORY, Matthew
Appointed Date: 01 December 2015
55 years old

Director
O'TOOLE, Timothy Terrence
Appointed Date: 14 June 2010
70 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 20 December 2005

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

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: 30 December 1997

Director
CARR, Jeffrey
Resigned: 11 November 2011
Appointed Date: 29 September 2009
64 years old

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: 26 February 2004
59 years old

Director
FYFE, Isabel Anne Adamson
Resigned: 18 December 2001
Appointed Date: 29 November 2000
78 years old

Director
LANAGHAN, Iain Malcolm
Resigned: 31 May 2004
Appointed Date: 29 November 2000
70 years old

Director
LOCKHEAD, Moir, Sir
Resigned: 01 November 2010
Appointed Date: 29 November 2000
80 years old

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

Director
RUPPEL, Brenda Louise
Resigned: 08 July 2016
Appointed Date: 29 November 2000
58 years old

Director
SALISBURY, Martin Ian
Resigned: 31 December 2001
Appointed Date: 29 November 2000
58 years old

Director
SURCH, Christopher
Resigned: 01 December 2015
Appointed Date: 01 September 2012
63 years old

Director
TAYLOR, Stephen John Fenwick
Resigned: 30 September 2001
Appointed Date: 29 November 2000
79 years old

Director
WRIGHT, Richard David
Resigned: 15 February 2002
Appointed Date: 29 November 2000
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 June 1998
Appointed Date: 30 December 1997

FIRSTGROUP CANADIAN FINANCE LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
07 Nov 2016
Appointment of Mr Michael Hampson as a secretary on 22 July 2016
30 Sep 2016
Termination of appointment of Robert John Welch as a secretary on 22 July 2016
12 Jul 2016
Termination of appointment of Brenda Louise Ruppel as a director on 8 July 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • CAD 110,000,000
  • GBP 1

...
... and 95 more events
16 Jun 1998
New director appointed
16 Jun 1998
Director resigned
16 Jun 1998
Registered office changed on 16/06/98 from: 12 york place leeds west yorkshire LS1 2DS
08 Jun 1998
Company name changed goldenthrong LIMITED\certificate issued on 09/06/98
30 Dec 1997
Incorporation