This company is commonly known as First Central Management Company Limited. The company was founded 23 years ago and was given the registration number 04070372. The firm's registered office is in GUILDFORD. You can find them at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | FIRST CENTRAL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04070372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2000 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 30 August 2017 | Active |
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 28 March 2017 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Secretary | 21 January 2003 | Active |
190 Strand, London, WC2R 1JN | Corporate Secretary | 12 September 2000 | Active |
Stream House Furnace Place, Killinghurst Lane, Haslemere, GU27 2EJ | Director | 30 January 2001 | Active |
Floor 1b, 80 Hammersmith Road, London, W14 8UD | Director | 28 March 2017 | Active |
1811 Aragon Tower, Longshore, London, SE8 3AL | Director | 30 January 2001 | Active |
53 Kings Road, Richmond, TW10 6EG | Director | 21 January 2003 | Active |
NW1 | Director | 21 January 2003 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 21 August 2009 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 22 February 2016 | Active |
Lakeside Drive, Park Royal, London, England, NW10 7HQ | Director | 22 February 2016 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 13 September 2011 | Active |
Lakeside Drive, Park Royal, London, England, NW10 7HQ | Director | 22 February 2016 | Active |
190 Strand, London, WC2R 1JN | Corporate Director | 12 September 2000 | Active |
Wainbridge Global Fc200 Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | 8th Floor, Union Street, Jersey, Channel Islands, JE2 3RF |
Nature of control | : |
|
Guinness Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lakeside Drive, Park Royal, London, England, NW10 7HQ |
Nature of control | : |
|
Derry Park Assets (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, New Bridge Street, London, England, EC4V 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-04-23 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type small. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type small. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-05 | Officers | Appoint person director company with name date. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Capital | Capital allotment shares. | Download |
2017-07-03 | Capital | Capital return purchase own shares. | Download |
2017-06-15 | Officers | Appoint person director company with name date. | Download |
2017-06-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.