FIRST CHOICE COMPUTERS (WEST MIDLANDS) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV1 4BL
Company number 02833851
Status Active
Incorporation Date 7 July 1993
Company Type Private Limited Company
Address 40 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4BL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 100 . The most likely internet sites of FIRST CHOICE COMPUTERS (WEST MIDLANDS) LIMITED are www.firstchoicecomputerswestmidlands.co.uk, and www.first-choice-computers-west-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. First Choice Computers West Midlands Limited is a Private Limited Company. The company registration number is 02833851. First Choice Computers West Midlands Limited has been working since 07 July 1993. The present status of the company is Active. The registered address of First Choice Computers West Midlands Limited is 40 Waterloo Road Wolverhampton West Midlands Wv1 4bl. The company`s financial liabilities are £136.73k. It is £-9.19k against last year. And the total assets are £161.42k, which is £1.15k against last year. GEE, Philip William Sydney is a Secretary of the company. CAMPBELL, Jerome Anthony is a Director of the company. GEE, Philip William Sydney is a Director of the company. Secretary HERRON, James David has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director DICKENS, Anthony John has been resigned. Director HERRON, James David has been resigned. The company operates in "Other information technology service activities".


first choice computers (west midlands) Key Finiance

LIABILITIES £136.73k
-7%
CASH n/a
TOTAL ASSETS £161.42k
+0%
All Financial Figures

Current Directors

Secretary
GEE, Philip William Sydney
Appointed Date: 01 December 1993

Director
CAMPBELL, Jerome Anthony
Appointed Date: 28 July 1993
64 years old

Director
GEE, Philip William Sydney
Appointed Date: 28 July 1993
76 years old

Resigned Directors

Secretary
HERRON, James David
Resigned: 01 December 1993
Appointed Date: 28 July 1993

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 28 July 1993
Appointed Date: 07 July 1993

Nominee Director
ALLSOPP, Nicholas James
Resigned: 28 July 1993
Appointed Date: 07 July 1993
67 years old

Director
DICKENS, Anthony John
Resigned: 05 April 2004
Appointed Date: 01 August 1998
59 years old

Director
HERRON, James David
Resigned: 01 December 1993
Appointed Date: 28 July 1993
69 years old

Persons With Significant Control

Mr Jerome Anthony Campbell
Notified on: 7 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

FIRST CHOICE COMPUTERS (WEST MIDLANDS) LIMITED Events

07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
05 Apr 2016
Micro company accounts made up to 31 July 2015
16 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

27 Dec 2014
Total exemption small company accounts made up to 31 July 2014
10 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100

...
... and 55 more events
19 Aug 1993
New secretary appointed;new director appointed
19 Aug 1993
Director resigned;new director appointed
19 Aug 1993
Secretary resigned;new director appointed
19 Aug 1993
Registered office changed on 19/08/93 from: millfields house millfields road ettingshall wolverhampton WV4 6JE

07 Jul 1993
Incorporation

FIRST CHOICE COMPUTERS (WEST MIDLANDS) LIMITED Charges

30 January 2004
Legal charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 38 waterloo road wolverhampton west midlands…
21 March 2000
Legal charge
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 40 waterloo road wolverhampton west…
30 September 1996
Debenture
Delivered: 5 October 1996
Status: Outstanding
Persons entitled: Jerome Anthony Campbell Philip William Sydney Gee
Description: .. fixed and floating charges over the undertaking and all…