Company NameFirst Ch Limited
DirectorKeith Edward Mills
Company StatusDissolved
Company Number00066627
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameFirst Call Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Keith Edward Mills
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1998(96 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Franks Hollow Road, Bidborough
Tunbridge Wells
Kent
TN3 0UD
Secretary NameMr Richard Adrian Coatsworth
NationalityBritish
StatusCurrent
Appointed14 May 2001(99 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Goring Road
Steyning
West Sussex
BN44 3GF
Director NameThomas Pate
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1993)
RoleCompany Director
Correspondence Address19 Canford Road
London
SW11 6PA
Director NameGeorge Henry Griffith
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1992)
RoleCompany Director
Correspondence Address2 Heathlands
Tadworth
Surrey
KT20 5RA
Director NameThe Rt Hon Richard Earl Of Bradford
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1993)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Weston Park Weston Under Lizard
Shifnal
Shropshire
TF11 8LE
Director NameMartin Devetta
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1992)
RoleCompany Director
Correspondence AddressLinden
Regents Walk
Ascot
Berks
SL5 9JQ
Director NameConor John Anthony O Brien
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 1994)
RoleChartered Accountant
Correspondence AddressMidgham Park Farm
Midgham
Reading
Berkshire
RG7 5UG
Director NameFrancis Stanley Silvester
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1992)
RoleChartered Accountant
Correspondence Address7 Willow Park
Stoke Poges
Buckinghamshire
Director NameRichard Upton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1992)
RoleDirector/Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLe Grouet
La Rue Du Grouet
St Brelade
Jersey
JE3 8HL
Secretary NamePeter Howard Radcliffe
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressCarlton House
Gildingwells
Worksop
Notts
S81 8AU
Director NameDavid Patrick Henry Burgess
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(90 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9
100 Piccadilly
London
W1J 7NH
Director NameMr Karl Gordon Sydow
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1993(91 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pent House
8 Northburgh Street
London
EC1V 0AY
Director NameAndrew Colin Myers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(91 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1994)
RoleChartered Accountant
Correspondence Address70 Reddown Road
Coulsdon
Surrey
CR5 1AL
Director NameMr Stephen Anthony Evans
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(91 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
58 Eaton Square
London
SW1W 9BG
Director NameClive Cheang Neng Ng
Date of BirthApril 1962 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed12 February 1993(91 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 1996)
RoleCompany Director
Correspondence Address7 Kelawei Road
Penang 10250
Malaysia
Foreign
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(91 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 1996)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Director NameDuncan Llewellyn Sangster
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(92 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Roedean Crescent
London
SW15 5JU
Director NameSir Stephen Harry Waley-Cohen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(94 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Director NameMr Roland Peter Lewis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(94 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDriftstone Manor Middle Way
Kingston Gorse
East Preston
West Sussex
BN16 1SB
Secretary NameMr Roland Peter Lewis
NationalityBritish
StatusResigned
Appointed30 April 1996(94 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDriftstone Manor Middle Way
Kingston Gorse
East Preston
West Sussex
BN16 1SB
Director NameCharles David Owen Jillings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(94 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 1998)
RoleConsultant
Correspondence AddressBrockholt
The Drive
Tyrells Wood
Surrey
KT22 8QJ
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(94 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameMr Paul James Burnett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(95 years, 5 months after company formation)
Appointment Duration9 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address13 Richborne Terrace
London
SW8 1AS
Director NameRachel Joan Radford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(95 years, 5 months after company formation)
Appointment Duration9 months (resigned 06 February 1998)
RoleMarketing Director
Correspondence AddressFlat 26 Dundee Wharf
100 Three Colt Street
London
E14 8AX
Director NameMr Iain Macphail
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(95 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 1998)
RoleAccountant
Correspondence Address50 Inner Park Road
Wimbledon Common
London
SW19 6DA
Director NameLiam Patrick Bernard Cowdrey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(96 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1999)
RoleFinance Director
Correspondence Address10 Denmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2JX
Director NameMr Philip Charles William Beard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(96 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 1999)
RoleTravel Marketing Consultant
Country of ResidenceEngland
Correspondence AddressStamford House
4 Earlsfield Road
London
SW18 3DW
Secretary NameLiam Patrick Bernard Cowdrey
NationalityBritish
StatusResigned
Appointed06 February 1998(96 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1999)
RoleFinance Director
Correspondence Address10 Denmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2JX
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(96 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Director NameMr Michael Derek Ward
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(97 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1999)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWestcombe Birch Avenue
Haywards Heath
West Sussex
RH17 7SL
Secretary NameMr Michael Derek Ward
NationalityBritish
StatusResigned
Appointed22 March 1999(97 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 May 1999)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWestcombe Birch Avenue
Haywards Heath
West Sussex
RH17 7SL
Secretary NameMartin Neil Briggs
NationalityBritish
StatusResigned
Appointed06 May 1999(97 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 May 2001)
RoleSolicitor
Correspondence AddressMuse Cottage 11 Church End
Redbourn
St Albans
Hertfordshire
AL3 7DU

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,505,000
Cash£1,000
Current Liabilities£1,519,000

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 February 2005Dissolved (1 page)
1 November 2004Liquidators statement of receipts and payments (5 pages)
1 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2004Liquidators statement of receipts and payments (5 pages)
11 December 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Registered office changed on 04/12/02 from: 1 riding house street london W1A 3AS (1 page)
2 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 2002Appointment of a voluntary liquidator (1 page)
2 December 2002Declaration of solvency (3 pages)
28 February 2002Full accounts made up to 30 April 2001 (11 pages)
20 February 2002Registered office changed on 20/02/02 from: ocean house hazelwick avenue three bridges crawley west sussex RH10 1NP (1 page)
29 October 2001Director resigned (1 page)
29 August 2001Director's particulars changed (1 page)
27 June 2001Return made up to 25/06/01; full list of members (6 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed (2 pages)
22 May 2001Company name changed first call holdings LIMITED\certificate issued on 22/05/01 (2 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
5 July 2000Return made up to 25/06/00; full list of members (6 pages)
7 January 2000Director resigned (1 page)
12 November 1999Full accounts made up to 30 April 1999 (15 pages)
17 August 1999Return made up to 25/06/99; no change of members (4 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned;director resigned (1 page)
17 February 1999Full group accounts made up to 30 April 1998 (26 pages)
19 November 1998New director appointed (3 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Return made up to 25/06/98; full list of members (6 pages)
29 June 1998Director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 73/75 endell street london WC2H 9AJ (1 page)
1 June 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
28 April 1998Application for reregistration from PLC to private (1 page)
28 April 1998Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 1998Re-registration of Memorandum and Articles (13 pages)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 April 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
2 March 1998Ad 10/12/97--------- £ si [email protected] £ ic 716776/716776 (2 pages)
10 February 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
27 August 1997Return made up to 25/06/97; bulk list available separately (21 pages)
27 August 1997Director's particulars changed (1 page)
3 August 1997Full group accounts made up to 31 December 1996 (31 pages)
23 May 1997Memorandum and Articles of Association (41 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
21 April 1997Ad 21/02/97--------- £ si [email protected] (2 pages)
21 April 1997Particulars of contract relating to shares (4 pages)
18 April 1997Listing of particulars (67 pages)
15 April 1997Ad 21/02/97--------- £ si [email protected]=8 £ ic 51677/51685 (2 pages)
28 January 1997Certificate of reduction of issued capital (1 page)
28 January 1997Reduction of iss capital and minute (oc) £ ic 516803/ 51677 (4 pages)
16 December 1996Director's particulars changed (1 page)
27 November 1996Particulars of mortgage/charge (3 pages)
21 August 1996Return made up to 25/06/96; bulk list available separately (11 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996New secretary appointed;new director appointed (2 pages)
23 July 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
12 July 1996New director appointed (1 page)
12 July 1996Director resigned (4 pages)
12 July 1996New director appointed (3 pages)
8 July 1996Listing of particulars (160 pages)
12 June 1996Full group accounts made up to 31 December 1995 (29 pages)
13 May 1996S-div 29/02/96 (1 page)
13 May 1996£ nc 22050178/22000000 29/02/96 (1 page)
3 May 1996Nc inc already adjusted 29/02/96 (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1996New director appointed (3 pages)
7 March 1996Company name changed the ticketing group PLC\certificate issued on 08/03/96 (2 pages)
22 February 1996Prospectus (7 pages)
21 February 1996Director resigned (2 pages)
16 February 1996Prospectus (59 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995Particulars of contract relating to shares (4 pages)
20 July 1995Ad 05/04/95--------- £ si 421@1 (2 pages)
17 July 1995Return made up to 25/06/95; bulk list available separately (18 pages)
29 June 1995Ad 05/04/95--------- £ si [email protected]=105 £ ic 18354201/18354306 (2 pages)
13 June 1995Full group accounts made up to 31 December 1994 (28 pages)
30 May 1995Director resigned (2 pages)
15 June 1994Full group accounts made up to 31 December 1993 (32 pages)
20 July 1993Full group accounts made up to 31 December 1992 (25 pages)
22 September 1992Full group accounts made up to 31 December 1991 (24 pages)