Brentford
London
TW8 9DF
Director Name | Mr Gary Duncan Fitton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Director Name | Mrs Sharon Anne Cross |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Director Name | Mr Benjamin Andrew Foat |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Director Name | Ms Ciara Moore |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 August 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Director Name | Mr Daniel Aryeh Ehreich |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(20 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Director Name | Mrs Barbara Jean Brannon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 July 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Secretary Name | Rachel Scarrabelotti |
---|---|
Status | Current |
Appointed | 06 July 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Director Name | Mr Martin John Roberts |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Director Name | Mr Matt Garrood |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(22 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Customer Officer |
Country of Residence | United Kingdom |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Director Name | Mr Jonathan Evans |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 31 January 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Leycroft Station Road, Claverdon Warwick Warwickshire CV35 8PE |
Secretary Name | Stephen Charles Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 May 2002) |
Role | Secretary |
Correspondence Address | 59 Rounds Hill Kenilworth Warwickshire CV8 1DW |
Director Name | Mr David Albert Cromwell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Somersall Lane Somersall Chesterfield S40 3LA |
Secretary Name | Janice Myra Stammer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(8 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 January 2003) |
Role | Company Director |
Correspondence Address | 28 Crofton Close Ottershaw Surrey KT16 0LR |
Secretary Name | Colin James Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2007) |
Role | Operational Risk And Complianc |
Correspondence Address | 2 Grosvenor Road Twickenham Middlesex TW1 4AE |
Director Name | Mr Denis Patrick Donovan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2006) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | 6 Deerpark Drive Castleknock Dublin 15 Irish |
Director Name | Mr Peter Michael Corbett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2007) |
Role | Company Director |
Country of Residence | Unitied Kingdon |
Correspondence Address | 13 Kestrel Close Epsom Surrey KT19 7EJ |
Director Name | Thomas Comerford |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2008) |
Role | Banker |
Correspondence Address | 4, Salzburg Ardilea, Clonskeagh Dublin 14 Irish |
Director Name | Mr Desmond Edward Crowley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 October 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Director Name | Mr Alan Ronald Cook |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Grange 28 Church End Road Shenley Brook End Milton Keynes Buckinghamshire MK5 7AB |
Secretary Name | Eamon Cahill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 March 2009) |
Role | Company Director |
Correspondence Address | 6 Kingspark Court South Woodford London E18 2DD |
Director Name | Mr Richard Martin Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2010) |
Role | Md Pluk-Ukfs Boi |
Country of Residence | United Kingdom |
Correspondence Address | The Barn House Rowlands Close Church Street Bathford BA1 7TZ |
Secretary Name | Andrew Philip Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Laburnum Grove St. Albans AL2 3HQ |
Director Name | Roger William Gale |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AQ |
Director Name | Nicholas Gerard Fahy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2011(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Director Name | Mr Kevin John Gilliland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AQ |
Secretary Name | Alwen Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 August 2017) |
Role | Company Director |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AQ |
Director Name | Ms Amy Burke |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2017(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2019) |
Role | HR Director |
Country of Residence | Ireland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mr Neil Anthony Fuller |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Secretary Name | Mrs Jane Elizabeth Macleod |
---|---|
Status | Resigned |
Appointed | 19 September 2018(17 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Director Name | Mr Richard John Worthy Exton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2020) |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Secretary Name | Miss Veronica Branton |
---|---|
Status | Resigned |
Appointed | 18 September 2019(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 2022) |
Role | Company Director |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AQ |
Director Name | Mrs Lisa Cherry |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Director Name | Miss Jillian Elizabeth Armstrong |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great West House Great West Road Brentford London TW8 9DF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | firstrate.co.uk |
---|---|
Telephone | 020 85779393 |
Telephone region | London |
Registered Address | Great West House Great West Road Brentford London TW8 9DF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2k at £1 | First Rate Exchange Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £164,266,000 |
Gross Profit | £139,782,000 |
Net Worth | £125,385,000 |
Cash | £38,828,000 |
Current Liabilities | £259,642,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
21 July 2022 | Delivered on: 22 July 2022 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|
17 December 2020 | Termination of appointment of John Tudor as a director on 17 December 2020 (1 page) |
---|---|
5 August 2020 | Appointment of Miss Jillian Elizabeth Armstrong as a director on 5 August 2020 (2 pages) |
5 August 2020 | Appointment of Ms Ciara Moore as a director on 5 August 2020 (2 pages) |
3 July 2020 | Termination of appointment of Neil Anthony Fuller as a director on 30 June 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
2 June 2020 | Full accounts made up to 31 March 2020 (37 pages) |
18 May 2020 | Appointment of Mrs Lisa Cherry as a director on 14 May 2020 (2 pages) |
18 May 2020 | Appointment of Mr Benjamin Andrew Foat as a director on 14 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Richard John Worthy Exton as a director on 30 April 2020 (1 page) |
14 May 2020 | Termination of appointment of Owen Pearson Woodley as a director on 12 May 2020 (1 page) |
13 May 2020 | Appointment of Mr Ian Michael Brian Mclaughlin as a director on 29 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Owen Pearson Woodley on 16 April 2020 (2 pages) |
31 January 2020 | Termination of appointment of Deborah Kay Smith as a director on 31 January 2020 (1 page) |
20 December 2019 | Director's details changed for Andrew James Macgregor Hardie on 16 December 2019 (2 pages) |
20 December 2019 | Director's details changed for Andrew James Macgregor Hardie on 16 December 2019 (2 pages) |
24 October 2019 | Termination of appointment of Desmond Edward Crowley as a director on 18 October 2019 (1 page) |
1 October 2019 | Appointment of Miss Veronica Branton as a secretary on 18 September 2019 (2 pages) |
22 July 2019 | Appointment of Mrs Amanda Jane Jones as a director on 10 July 2019 (2 pages) |
19 July 2019 | Appointment of Ms Catherine Anne Mayor as a director on 10 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Roger William Gale as a director on 10 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Richard John Worthy Exton as a director on 10 July 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
20 June 2019 | Appointment of Mrs Sharon Anne Cross as a director on 19 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of Jane Elizabeth Macleod as a secretary on 31 May 2019 (1 page) |
31 May 2019 | Full accounts made up to 31 March 2019 (36 pages) |
27 March 2019 | Termination of appointment of Paula Anne Vennells as a director on 27 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Amy Burke as a director on 27 March 2019 (1 page) |
6 October 2018 | Appointment of Mrs Deborah Kay Smith as a director on 19 September 2018 (2 pages) |
6 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
26 September 2018 | Appointment of Mrs Jane Elizabeth Macleod as a secretary on 19 September 2018 (2 pages) |
24 May 2018 | Full accounts made up to 31 March 2018 (32 pages) |
22 February 2018 | Termination of appointment of Nicholas Leo Andrew Kennett as a director on 13 February 2018 (1 page) |
17 January 2018 | Appointment of Mr Neil Anthony Fuller as a director on 10 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Gary Fitton on 27 July 2017 (2 pages) |
11 October 2017 | Termination of appointment of Bjorn Larsson as a director on 28 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Bjorn Larsson as a director on 28 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Gordon Allan Gourlay as a director on 28 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Gordon Allan Gourlay as a director on 28 September 2017 (1 page) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Alwen Lyons as a secretary on 30 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Alwen Lyons as a secretary on 30 August 2017 (1 page) |
2 June 2017 | Full accounts made up to 31 March 2017 (31 pages) |
2 June 2017 | Full accounts made up to 31 March 2017 (31 pages) |
2 May 2017 | Appointment of Mr Owen Woodley as a director on 24 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Owen Woodley as a director on 24 April 2017 (2 pages) |
5 April 2017 | Appointment of Ms Amy Burke as a director on 24 March 2017 (2 pages) |
5 April 2017 | Appointment of Ms Amy Burke as a director on 24 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Kevin John Gilliland as a director on 29 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Kevin John Gilliland as a director on 29 March 2017 (1 page) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
17 August 2016 | Appointment of Mr Henk Van Hulle as a director on 15 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Henk Van Hulle as a director on 15 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Lorraine Anne Smyth as a director on 1 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Lorraine Anne Smyth as a director on 1 August 2016 (1 page) |
25 May 2016 | Full accounts made up to 31 March 2016 (31 pages) |
25 May 2016 | Full accounts made up to 31 March 2016 (31 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
6 June 2015 | Full accounts made up to 31 March 2015 (30 pages) |
6 June 2015 | Full accounts made up to 31 March 2015 (30 pages) |
31 March 2015 | Register inspection address has been changed from 148 Old Street London EC1V 9HQ England to Finsbury Dials 20 Finsbury Street London EC2Y 9AQ (2 pages) |
31 March 2015 | Register inspection address has been changed from 148 Old Street London EC1V 9HQ England to Finsbury Dials 20 Finsbury Street London EC2Y 9AQ (2 pages) |
30 March 2015 | Director's details changed for Roger William Gale on 23 March 2015 (3 pages) |
30 March 2015 | Director's details changed for Roger William Gale on 23 March 2015 (3 pages) |
30 March 2015 | Director's details changed for Kevin John Gilliland on 23 March 2015 (3 pages) |
30 March 2015 | Director's details changed for Mr Nicholas Leo Andrew Kennett on 23 March 2015 (3 pages) |
30 March 2015 | Secretary's details changed for Alwen Lyons on 23 March 2015 (3 pages) |
30 March 2015 | Director's details changed for Kevin John Gilliland on 23 March 2015 (3 pages) |
30 March 2015 | Director's details changed for Mr Nicholas Leo Andrew Kennett on 23 March 2015 (3 pages) |
30 March 2015 | Director's details changed for The Reverend Paula Anne Vennells on 23 March 2015 (3 pages) |
30 March 2015 | Secretary's details changed for Alwen Lyons on 23 March 2015 (3 pages) |
30 March 2015 | Director's details changed for The Reverend Paula Anne Vennells on 23 March 2015 (3 pages) |
12 November 2014 | Appointment of Ms Lorraine Anne Smyth as a director on 1 October 2014 (2 pages) |
12 November 2014 | Appointment of Ms Lorraine Anne Smyth as a director on 1 October 2014 (2 pages) |
12 November 2014 | Appointment of Ms Lorraine Anne Smyth as a director on 1 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
12 June 2014 | Full accounts made up to 31 March 2014 (30 pages) |
12 June 2014 | Full accounts made up to 31 March 2014 (30 pages) |
28 May 2014 | Appointment of John Tudor as a director (2 pages) |
28 May 2014 | Appointment of John Tudor as a director (2 pages) |
16 April 2014 | Termination of appointment of David Mcgowan as a director (1 page) |
16 April 2014 | Termination of appointment of Nicholas Fahy as a director (1 page) |
16 April 2014 | Termination of appointment of Nicholas Fahy as a director (1 page) |
16 April 2014 | Termination of appointment of Stephen Matchett as a director (1 page) |
16 April 2014 | Termination of appointment of David Mcgowan as a director (1 page) |
16 April 2014 | Termination of appointment of Stephen Matchett as a director (1 page) |
23 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
11 July 2013 | Full accounts made up to 31 March 2013 (32 pages) |
11 July 2013 | Full accounts made up to 31 March 2013 (32 pages) |
13 May 2013 | Registered office address changed from , Falcon House, 115-123 Staines Road, Middlesex, TW3 3LL on 13 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from , Falcon House, 115-123 Staines Road, Middlesex, TW3 3LL on 13 May 2013 (2 pages) |
8 October 2012 | Appointment of Mr Stephen Howard Matchett as a director (2 pages) |
8 October 2012 | Appointment of Mr Stephen Howard Matchett as a director (2 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (12 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (12 pages) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (12 pages) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
19 September 2012 | Director's details changed for Mr Desmond Edward Crowley on 8 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Gordon Allan Gourlay on 8 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Roger William Gale on 8 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Desmond Edward Crowley on 8 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Nicholas Gerard Fahy on 8 September 2012 (2 pages) |
19 September 2012 | Register inspection address has been changed (1 page) |
19 September 2012 | Director's details changed for Nicholas Gerard Fahy on 8 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Nicholas Gerard Fahy on 8 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Roger William Gale on 8 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Gordon Allan Gourlay on 8 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Desmond Edward Crowley on 8 September 2012 (2 pages) |
19 September 2012 | Register inspection address has been changed (1 page) |
19 September 2012 | Director's details changed for Roger William Gale on 8 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Gordon Allan Gourlay on 8 September 2012 (2 pages) |
21 August 2012 | Appointment of Gary Fitton as a director (2 pages) |
21 August 2012 | Appointment of Bjorn Larsson as a director (2 pages) |
21 August 2012 | Termination of appointment of John Mcloughlin as a director (1 page) |
21 August 2012 | Termination of appointment of Patrick Waldron as a director (1 page) |
21 August 2012 | Termination of appointment of Patrick Waldron as a director (1 page) |
21 August 2012 | Appointment of Gary Fitton as a director (2 pages) |
21 August 2012 | Appointment of Bjorn Larsson as a director (2 pages) |
21 August 2012 | Termination of appointment of John Mcloughlin as a director (1 page) |
17 July 2012 | Full accounts made up to 31 March 2012 (30 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (30 pages) |
24 February 2012 | Director's details changed for Mr David Mcgowan on 27 October 2011 (3 pages) |
24 February 2012 | Director's details changed for Mr David Mcgowan on 27 October 2011 (3 pages) |
26 January 2012 | Full accounts made up to 31 March 2011 (30 pages) |
26 January 2012 | Full accounts made up to 31 March 2011 (30 pages) |
17 January 2012 | Appointment of Alwen Lyons as a secretary (3 pages) |
17 January 2012 | Appointment of Alwen Lyons as a secretary (3 pages) |
13 January 2012 | Termination of appointment of Andrew Poole as a secretary (2 pages) |
13 January 2012 | Termination of appointment of Andrew Poole as a secretary (2 pages) |
14 November 2011 | Appointment of Kevin John Gilliland as a director (3 pages) |
14 November 2011 | Appointment of Kevin John Gilliland as a director (3 pages) |
1 November 2011 | Termination of appointment of Martin Moran as a director (2 pages) |
1 November 2011 | Termination of appointment of Martin Moran as a director (2 pages) |
7 October 2011 | Annual return made up to 8 September 2011 (23 pages) |
7 October 2011 | Annual return made up to 8 September 2011 (23 pages) |
7 October 2011 | Annual return made up to 8 September 2011 (23 pages) |
27 September 2011 | Secretary's details changed for Andrew Philip Poole on 17 September 2010 (3 pages) |
27 September 2011 | Secretary's details changed for Andrew Philip Poole on 17 September 2010 (3 pages) |
11 August 2011 | Appointment of Nicholas Leo Andrew Kennett as a director (3 pages) |
11 August 2011 | Appointment of Nicholas Leo Andrew Kennett as a director (3 pages) |
16 June 2011 | Termination of appointment of Michael Moores as a director (2 pages) |
16 June 2011 | Termination of appointment of Michael Moores as a director (2 pages) |
6 June 2011 | Appointment of Andrew James Macgregor Hardie as a director (3 pages) |
6 June 2011 | Appointment of Andrew James Macgregor Hardie as a director (3 pages) |
7 April 2011 | Termination of appointment of Mark Logan as a director (2 pages) |
7 April 2011 | Termination of appointment of Mark Logan as a director (2 pages) |
10 February 2011 | Appointment of Roger William Gale as a director (3 pages) |
10 February 2011 | Appointment of Nicholas Gerard Fahy as a director (3 pages) |
10 February 2011 | Appointment of Roger William Gale as a director (3 pages) |
10 February 2011 | Appointment of Nicholas Gerard Fahy as a director (3 pages) |
2 February 2011 | Appointment of Martin William Moran as a director (3 pages) |
2 February 2011 | Appointment of Mr Michael John Moores as a director (3 pages) |
2 February 2011 | Appointment of Martin William Moran as a director (3 pages) |
2 February 2011 | Appointment of Mr Michael John Moores as a director (3 pages) |
12 January 2011 | Termination of appointment of Gary Hockey Morley as a director (2 pages) |
12 January 2011 | Termination of appointment of Gary Hockey Morley as a director (2 pages) |
13 December 2010 | Termination of appointment of David Smith as a director (2 pages) |
13 December 2010 | Termination of appointment of David Smith as a director (2 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (30 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (30 pages) |
18 October 2010 | Director's details changed for Patrick Gerard Oliver Waldron on 15 October 2010 (4 pages) |
18 October 2010 | Director's details changed for Patrick Gerard Oliver Waldron on 15 October 2010 (4 pages) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (21 pages) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (21 pages) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (21 pages) |
20 September 2010 | Director's details changed for David John Smith on 10 September 2010 (3 pages) |
20 September 2010 | Director's details changed for David John Smith on 10 September 2010 (3 pages) |
11 June 2010 | Appointment of David John Smith as a director (3 pages) |
11 June 2010 | Appointment of David John Smith as a director (3 pages) |
20 May 2010 | Appointment of David Mcgowan as a director (3 pages) |
20 May 2010 | Appointment of David Mcgowan as a director (3 pages) |
27 April 2010 | Termination of appointment of Richard Brown as a director (2 pages) |
27 April 2010 | Termination of appointment of Richard Brown as a director (2 pages) |
9 April 2010 | Termination of appointment of Alan Cook as a director (2 pages) |
9 April 2010 | Termination of appointment of Alan Cook as a director (2 pages) |
2 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (9 pages) |
18 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (9 pages) |
18 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (9 pages) |
18 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (9 pages) |
20 September 2009 | Full accounts made up to 31 March 2009 (30 pages) |
20 September 2009 | Full accounts made up to 31 March 2009 (30 pages) |
26 August 2009 | Director appointed john william mcloughlin (4 pages) |
26 August 2009 | Director appointed john william mcloughlin (4 pages) |
4 August 2009 | Appointment terminated director alan wyatt (1 page) |
4 August 2009 | Appointment terminated director alan wyatt (1 page) |
30 June 2009 | Resolutions
|
30 June 2009 | Resolutions
|
18 June 2009 | Director appointed paula anne vennells (4 pages) |
18 June 2009 | Director appointed paula anne vennells (4 pages) |
17 June 2009 | Director appointed patrick gerard waldron (3 pages) |
17 June 2009 | Director appointed patrick gerard waldron (3 pages) |
16 June 2009 | Director appointed alan stephen anthony wyatt (3 pages) |
16 June 2009 | Director appointed alan stephen anthony wyatt (3 pages) |
12 June 2009 | Memorandum and Articles of Association (12 pages) |
12 June 2009 | Memorandum and Articles of Association (12 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
12 May 2009 | Secretary appointed andrew philip poole (2 pages) |
12 May 2009 | Secretary appointed andrew philip poole (2 pages) |
26 March 2009 | Appointment terminated secretary eamon cahill (1 page) |
26 March 2009 | Appointment terminated secretary eamon cahill (1 page) |
26 February 2009 | Director appointed richard martin brown (2 pages) |
26 February 2009 | Director appointed richard martin brown (2 pages) |
8 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
7 August 2008 | Appointment terminated director thomas comerford (1 page) |
7 August 2008 | Appointment terminated director thomas comerford (1 page) |
6 August 2008 | Full accounts made up to 31 March 2008 (30 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (30 pages) |
23 November 2007 | Full accounts made up to 31 March 2007 (29 pages) |
23 November 2007 | Full accounts made up to 31 March 2007 (29 pages) |
3 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
30 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | New secretary appointed (1 page) |
20 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
23 February 2006 | Company name changed first rate travel services limit ed\certificate issued on 23/02/06 (2 pages) |
23 February 2006 | Company name changed first rate travel services limit ed\certificate issued on 23/02/06 (2 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
19 October 2005 | Return made up to 14/09/05; full list of members
|
19 October 2005 | Return made up to 14/09/05; full list of members
|
26 January 2005 | Registered office changed on 26/01/05 from: second floor pharmacia house prince regent road london TW3 1NE (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: second floor, pharmacia house, prince regent road, london TW3 1NE (1 page) |
15 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
15 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Secretary's particulars changed (1 page) |
10 September 2004 | Secretary's particulars changed (1 page) |
10 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
10 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
10 August 2004 | Secretary's particulars changed (1 page) |
10 August 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
21 January 2004 | Secretary's particulars changed (1 page) |
21 January 2004 | Secretary's particulars changed (1 page) |
15 October 2003 | Return made up to 14/09/03; full list of members
|
15 October 2003 | Return made up to 14/09/03; full list of members
|
22 April 2003 | Auditor's resignation (2 pages) |
22 April 2003 | Auditor's resignation (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
9 February 2003 | Statement of affairs (16 pages) |
9 February 2003 | Ad 18/11/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
9 February 2003 | Statement of affairs (16 pages) |
9 February 2003 | Ad 18/11/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
30 January 2003 | Full accounts made up to 28 March 2002 (11 pages) |
30 January 2003 | Full accounts made up to 28 March 2002 (11 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
29 November 2002 | Nc inc already adjusted 24/05/02 (1 page) |
29 November 2002 | Nc inc already adjusted 24/05/02 (1 page) |
15 October 2002 | Return made up to 14/09/02; full list of members
|
15 October 2002 | Return made up to 14/09/02; full list of members
|
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Accounting reference date extended from 28/03/03 to 31/03/03 (1 page) |
15 June 2002 | Accounting reference date extended from 28/03/03 to 31/03/03 (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
11 June 2002 | Company name changed frts 2 LIMITED\certificate issued on 11/06/02 (3 pages) |
11 June 2002 | Company name changed frts 2 LIMITED\certificate issued on 11/06/02 (3 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 148 old street london EC1V 9HQ (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 148 old street, london, EC1V 9HQ (1 page) |
8 May 2002 | Particulars of contract relating to shares (4 pages) |
8 May 2002 | Ad 28/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2002 | Ad 28/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2002 | Particulars of contract relating to shares (4 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Memorandum and Articles of Association (8 pages) |
5 April 2002 | Nc inc already adjusted 27/03/02 (2 pages) |
5 April 2002 | Memorandum and Articles of Association (8 pages) |
5 April 2002 | Nc inc already adjusted 27/03/02 (2 pages) |
5 April 2002 | Resolutions
|
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
26 November 2001 | Company name changed intercede 1743 LIMITED\certificate issued on 26/11/01 (2 pages) |
26 November 2001 | Company name changed intercede 1743 LIMITED\certificate issued on 26/11/01 (2 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Accounting reference date shortened from 30/09/02 to 28/03/02 (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: mitre house 160 aldersgate, street, london, EC1A 4DD (1 page) |
3 November 2001 | Secretary resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New director appointed (3 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Accounting reference date shortened from 30/09/02 to 28/03/02 (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | New director appointed (3 pages) |
3 November 2001 | Secretary resigned (1 page) |
14 September 2001 | Incorporation (27 pages) |
14 September 2001 | Incorporation
|