This company is commonly known as 1st Online Limited. The company was founded 11 years ago and was given the registration number 08206542. The firm's registered office is in WARRINGTON. You can find them at 320 Firecrest Court, Centre Park, Warrington, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | 1ST ONLINE LIMITED |
---|---|---|
Company Number | : | 08206542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 15 September 2023 | Active |
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States, | Director | 09 May 2022 | Active |
Brunel House, 340 Firecrest Court, Cenrtre Park, London, United Kingdom, WA1 1RG | Director | 28 October 2020 | Active |
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania, United States, | Director | 09 May 2022 | Active |
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 10 March 2017 | Active |
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States, | Director | 09 May 2022 | Active |
Brunel House, 340 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG | Director | 10 March 2017 | Active |
38, Summerfield, Ashstead, England, KT21 2LF | Director | 07 September 2012 | Active |
Brunel House, 340 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG | Director | 10 March 2017 | Active |
Saint Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, United Kingdom, WC2 9AB | Director | 10 March 2017 | Active |
Saint Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, United Kingdom, WC2 9AB | Director | 10 March 2017 | Active |
4, The Close, Akeley, Buckingham, England, MK18 5HD | Director | 07 September 2012 | Active |
Mr Thomas Seddon | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Martin Hesketh | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Martin Scott | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Stewart Allen Kohl | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Bela Szigethy | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Andrew Mcgregor | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brunel House, 340 Firecrest Court, Warrington, United Kingdom, WA1 1RG |
Nature of control | : |
|
Mrs Carolyn Nevinson | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brunel House, 340 Firecrest Court, Warrington, United Kingdom, WA1 1RG |
Nature of control | : |
|
Mr Simon Hywel Tudor Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 The Close, Leckhampstead Road, Buckingham, England, MK18 5HD |
Nature of control | : |
|
Mr David John Mount | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Summerfield, Ashstead, England, KT21 2LF |
Nature of control | : |
|
1st Group Of Companies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Accounts | Change account reference date company current extended. | Download |
2022-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-04-22 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.