Company NameFirst Fire And Rescue Service Limited
Company StatusDissolved
Company Number03632227
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NamesDirectendure Limited and Eve Transcom Limited

Business Activity

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

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(13 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 14 January 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(14 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 14 January 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameGraham Stuart Foster
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(1 week after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1999)
RoleCompany Director
Correspondence Address1 Warren Farm Cottages
The Warren
Ashtead
Surrey
KT22 2SH
Director NameChristopher Graham Wigg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2000)
RoleDirector/Accountant
Correspondence Address169 Worple Road
London
SW20 8RQ
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed23 September 1998(1 week after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 14 May 2005)
RoleCompany Director
Correspondence AddressFoss Dyke Farm
Red House Lane Moor Monkton
York
North Yorkshire
Y026 8jg
Director NameMr John Andrew Woollhead
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed22 November 2004(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(6 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameStanley Alan Royall Billiald
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed23 January 2006(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2010)
RoleGroup Assistant Secretary
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMs Valerie Francine Anne Teller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2012)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc
33 Wigmore Street
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(13 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebabcock.co.uk
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Peterhouse Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 June 2003Delivered on: 27 June 2003
Satisfied on: 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries of the Security Constituted by the Debenture

Classification: Deed of accession
Secured details: All monies due or to become due from the company from the company or any of them to to the trustee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(5 pages)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 February 2015Satisfaction of charge 1 in full (1 page)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 November 2013Company name changed eve transcom LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Termination of appointment of Eunice Payne as a secretary (1 page)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
18 September 2012Appointment of Nicholas James William Borrett as a director (2 pages)
17 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 December 2008Registered office changed on 09/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
16 September 2008Return made up to 16/09/08; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 September 2007Return made up to 16/09/07; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 September 2006Return made up to 16/09/06; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 January 2006New director appointed (2 pages)
3 November 2005Return made up to 16/09/05; full list of members (2 pages)
2 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
30 November 2004New secretary appointed (1 page)
27 September 2004Return made up to 16/09/04; full list of members (7 pages)
22 September 2004Registered office changed on 22/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park, elland west yorkshire HX5 9DB (1 page)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 February 2004Director's particulars changed (1 page)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
30 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 2003Particulars of mortgage/charge (16 pages)
12 April 2003Registered office changed on 12/04/03 from: c/o certas PLC 34 bell street reigate surrey RH2 7BA (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
3 October 2002Return made up to 16/09/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
8 February 2002Registered office changed on 08/02/02 from: 34 bell street reigate surrey RH2 7BA (1 page)
5 December 2001Registered office changed on 05/12/01 from: moorfield house 37-39 moorfield road guildford surrey GU1 1RU (1 page)
12 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 September 2001Return made up to 16/09/01; full list of members (6 pages)
10 November 2000Registered office changed on 10/11/00 from: minster house plough lane london SW17 0AZ (1 page)
6 November 2000Return made up to 16/09/00; full list of members (6 pages)
18 September 2000New director appointed (2 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 September 2000Director resigned (1 page)
30 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/11/99
(1 page)
25 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 September 1999Return made up to 16/09/99; full list of members (6 pages)
25 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Registered office changed on 26/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 October 1998Company name changed directendure LIMITED\certificate issued on 20/10/98 (2 pages)
16 September 1998Incorporation (13 pages)