This company is commonly known as First Choice Cover Limited. The company was founded 18 years ago and was given the registration number 05685871. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 65120 - Non-life insurance.
Name | : | FIRST CHOICE COVER LIMITED |
---|---|---|
Company Number | : | 05685871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2006 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodland Farm, Tir Syr Walter, Ammanford, Wales, SA18 1JW | Secretary | 25 January 2008 | Active |
Woodland Farm, Tir Syr Walter, Ammanford, Wales, SA18 1JW | Director | 25 January 2008 | Active |
15 Litley Court, Hampton Park Road, Hereford, HR1 1TP | Secretary | 24 January 2006 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Secretary | 24 January 2006 | Active |
33 Millbank, Neath, SA10 7FJ | Director | 24 January 2006 | Active |
Nant Gwineu Barn, Llandeilo Road Garnant, Ammanford, SA18 1JR | Director | 14 April 2006 | Active |
15 Litley Court, Hampton Park Road, Hereford, HR1 1TP | Director | 24 January 2006 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 24 January 2006 | Active |
Mr Jonathan Lee Dennis | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 19 Wern Road, Garnant, Ammanford, Wales, SA18 1LN |
Nature of control | : |
|
Mr Robert John Hulley | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Litley Court, Hampton Park Road, Hereford, England, HR1 1TP |
Nature of control | : |
|
Neath (Holdings) Limited | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 19 Wern Road, Garnant, Ammanford, United Kingdom, SA18 1LN |
Nature of control | : |
|
Neath (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 19, Wern Road, Ammanford, United Kingdom, SA18 1LN |
Nature of control | : |
|
Mr Robert John Hulley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Litley Court, Hampton Park Road, Hereford, United Kingdom, HR1 1TP |
Nature of control | : |
|
Mr Jonathan Lee Dennis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Woodland Farm, Tir Syr Walter, Ammanford, Wales, SA18 1JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-27 | Gazette | Gazette notice voluntary. | Download |
2021-04-15 | Dissolution | Dissolution application strike off company. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Officers | Change person secretary company with change date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-18 | Officers | Change person secretary company with change date. | Download |
2018-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Officers | Change person secretary company with change date. | Download |
2016-04-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.