Company NameFirst Direct Investments (UK) Limited
Company StatusDissolved
Company Number00234213
CategoryPrivate Limited Company
Incorporation Date20 October 1928(95 years, 7 months ago)
Dissolution Date24 July 2017 (6 years, 9 months ago)
Previous NamesMidland Bank(City,Leeds)Nominees Limited and First Direct Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Coke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(80 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 24 July 2017)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDeborah Ann Morse
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(85 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 24 July 2017)
RoleHead Of Wealth Operations
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameTerry Frederick Cox
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(64 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 1995)
RoleChartered Secretary
Correspondence Address18 Royle Close
Chalfont St Peter
Buckinghamshire
SL9 0BB
Director NameJohn Robin Skae
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(64 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 December 1993)
RoleSecretary
Correspondence AddressThornhill Gambles Lane
Woodmancote
Cheltenham
Glos
GL52 4PU
Wales
Secretary NameNigel Barker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(64 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 May 1993)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed22 February 1993(64 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 May 1993)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed04 May 1993(64 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameJames Keith Barton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(65 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 1995)
RoleSecretary
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed26 May 1995(66 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1996)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameKenneth Henry Gordon Coales
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(66 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 1999)
RoleSecretary
Correspondence Address11 Beaulieu Close
Champion Hill
London
SE5 8BA
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed17 July 1995(66 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed06 August 1999(70 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2000)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NameAlan Renatus Frederick Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(72 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2004)
RoleBanking - Chief Exec Officer
Correspondence Address22 King Edwards
Rivelin
Sheffield
South Yorkshire
S6 5SQ
Director NamePhilip Edward Dilnutt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(72 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2004)
RoleBank Official
Correspondence Address1 Bridle Close
East Tisted
Alton
Hampshire
GU34 3QQ
Director NameMr David Longmore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(72 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2001)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address3 Barton Close
Nyetimber
Bognor Regis
West Sussex
PO21 4NH
Director NameDavid Stanley Mead
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(72 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 July 2001)
RoleBanking/Ch`F Operating Officer
Correspondence AddressChurchlands
Church Hill, Thorner
Leeds
West Yorkshire
LS14 3EG
Director NameMr Peter Charles Simpson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(72 years after company formation)
Appointment Duration5 years (resigned 01 November 2005)
RoleBanking - Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Cottage
Main Street East Keswick
Leeds
West Yorkshire
LS17 9EJ
Director NameMr Richard Kimberley Holmes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(72 years after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleBanking - Accountant
Country of ResidenceEngland
Correspondence Address92 Kimpton Road
St Albans
Hertfordshire
AL4 8LX
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed01 July 2001(72 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Director NameMr Graeme Mark Nixon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2001(72 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 January 2002)
RoleCustomer Service & Sales Direc
Country of ResidenceEngland
Correspondence Address38 Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Director NameKeith Hooper
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(73 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 09 September 2009)
RoleChartered Accountant
Correspondence Address7 Moorlands
Westwood Drive
Ilkley
West Yorkshire
LS29 9QZ
Director NameBernard David Goldberg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2001(73 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 November 2005)
RoleCompliance Officer
Correspondence Address15 The Spain
Petersfield
Hampshire
GU32 3JZ
Director NameDavid Stanley Mead
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(73 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 July 2002)
RoleBanking Chief Operating Office
Correspondence Address7 Leadhall Way
Harrogate
North Yorkshire
HG2 9PG
Director NameRobert Cholmondeley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(73 years, 10 months after company formation)
Appointment Duration7 years (resigned 18 August 2009)
RoleBanker
Correspondence Address235 Lower Mickletown
Methley
Leeds
West Yorkshire
LS26 9AN
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed06 September 2002(73 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMaureen Loffill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(73 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood House
Holburns Croft
Heslington
York
YO10 5DP
Secretary NamePeter James Harvey
StatusResigned
Appointed01 February 2005(76 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address82 Frankfurt Road
London
SE24 9NY
Secretary NamePauline Louise McQuillan
StatusResigned
Appointed24 October 2008(80 years after company formation)
Appointment Duration11 months (resigned 24 September 2009)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMarcus Lee Mitchell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(80 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 September 2009)
RoleAccountant
Correspondence Address3 Parklands Crescent
Bramhope
Leeds
West Yorkshire
LS16 9AQ
Director NameMr Andrew Cheesewright
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(80 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameVivien Armson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(80 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressSweet Apple Barn
Rodgrove
Wincanton
Somerset
BA9 9QU
Secretary NameKate Elizabeth Hudson
StatusResigned
Appointed21 December 2009(81 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusResigned
Appointed19 March 2014(85 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 September 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameDenette Botchway
StatusResigned
Appointed04 September 2014(85 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbc.co.uk
Email address[email protected]

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hsbc Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
8 March 2017Register inspection address has been changed to 8 Canada Square London E14 5HQ (2 pages)
24 January 2017Appointment of a voluntary liquidator (1 page)
13 January 2017Registered office address changed from , 8 Canada Square, London, E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 13 January 2017 (2 pages)
11 January 2017Declaration of solvency (3 pages)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
(1 page)
16 December 2016Termination of appointment of Denette Botchway as a secretary on 8 December 2016 (1 page)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
25 January 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 September 2014Termination of appointment of Robert James Hinton as a secretary on 4 September 2014 (1 page)
4 September 2014Appointment of Denette Botchway as a secretary on 4 September 2014 (2 pages)
4 September 2014Appointment of Denette Botchway as a secretary on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of Robert James Hinton as a secretary on 4 September 2014 (1 page)
4 April 2014Appointment of Deborah Ann Morse as a director (2 pages)
4 April 2014Termination of appointment of Victoria Wales as a director (1 page)
25 March 2014Appointment of Mr Robert James Hinton as a secretary (2 pages)
25 March 2014Termination of appointment of Kate Hudson as a secretary (1 page)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 September 2012Termination of appointment of David Wells as a director (1 page)
3 April 2012Termination of appointment of Andrew Cheesewright as a director (1 page)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
2 August 2011Full accounts made up to 31 December 2010 (14 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
14 February 2011Director's details changed for Victoria Jackson on 14 February 2011 (2 pages)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
6 May 2010Appointment of Victoria Jackson as a director (2 pages)
21 April 2010Termination of appointment of Vivien Armson as a director (1 page)
16 April 2010Director's details changed for Andrew Cheesewright on 15 April 2010 (2 pages)
15 April 2010Director's details changed for David John Coke on 15 April 2010 (2 pages)
14 April 2010Director's details changed for David Laren Wells on 14 April 2010 (2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
24 December 2009Appointment of Kate Elizabeth Hudson as a secretary (1 page)
21 October 2009Termination of appointment of Pauline Mcquillan as a secretary (1 page)
13 October 2009Termination of appointment of Marcus Mitchell as a director (1 page)
13 October 2009Termination of appointment of Keith Hooper as a director (1 page)
6 October 2009Full accounts made up to 31 December 2008 (13 pages)
26 August 2009Appointment terminated director robert cholmondeley (1 page)
26 June 2009Director appointed david john coke (1 page)
26 June 2009Director appointed david laren wells (1 page)
26 June 2009Director appointed vivien armson (1 page)
26 June 2009Director appointed andrew cheesewright (1 page)
18 March 2009Return made up to 22/02/09; full list of members (3 pages)
3 March 2009Director appointed marcus lee mitchell (1 page)
10 November 2008Appointment terminated secretary peter harvey (1 page)
10 November 2008Secretary appointed pauline louise mcquillan (1 page)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 February 2008Return made up to 22/02/08; full list of members (3 pages)
3 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 April 2007Return made up to 22/02/07; full list of members (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
7 March 2006Return made up to 22/02/06; full list of members (2 pages)
8 December 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
6 September 2005Full accounts made up to 31 December 2004 (10 pages)
6 May 2005Director resigned (1 page)
18 March 2005Return made up to 22/02/05; full list of members (3 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
7 December 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
25 May 2004Full accounts made up to 31 December 2003 (10 pages)
16 March 2004Return made up to 22/02/04; full list of members (8 pages)
3 March 2004New director appointed (3 pages)
25 February 2004Director resigned (1 page)
13 June 2003Full accounts made up to 31 December 2002 (11 pages)
5 March 2003Location of register of members (1 page)
5 March 2003Return made up to 22/02/03; full list of members (8 pages)
24 October 2002New director appointed (3 pages)
7 October 2002New director appointed (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street, london, EC3R 6AE (1 page)
11 April 2002Full accounts made up to 31 December 2001 (12 pages)
4 April 2002Secretary's particulars changed (1 page)
9 March 2002Return made up to 22/02/02; no change of members (7 pages)
9 March 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
12 March 2001Return made up to 22/02/01; no change of members (6 pages)
8 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
16 October 2000Company name changed first direct LIMITED\certificate issued on 17/10/00 (2 pages)
20 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 March 2000Return made up to 22/02/00; full list of members (6 pages)
5 January 2000New secretary appointed (2 pages)
24 December 1999Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 March 1999Return made up to 22/02/99; no change of members (4 pages)
10 September 1998Director's particulars changed (1 page)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
26 August 1997Secretary's particulars changed (1 page)
5 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 March 1997Return made up to 22/02/97; full list of members (5 pages)
9 July 1996Director resigned (1 page)
27 February 1996Return made up to 22/02/96; no change of members (5 pages)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 July 1995Secretary resigned;new secretary appointed (4 pages)
21 July 1995Director resigned;new director appointed (4 pages)