This company is commonly known as First Choice Facilities Services Limited. The company was founded 31 years ago and was given the registration number 02745561. The firm's registered office is in MAIDENHEAD. You can find them at Prince Albert House, 20 King Street, Maidenhead, Berkshire. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | FIRST CHOICE FACILITIES SERVICES LIMITED |
---|---|---|
Company Number | : | 02745561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1992 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF | Director | 08 December 1995 | Active |
63 Hundred Acres Lane, Amersham, HP7 9BX | Secretary | 08 September 1992 | Active |
Prince Albert House, 20 King Street, Maidenhead, SL6 1DT | Secretary | 26 March 2015 | Active |
Prince Albert House, 20 King Street, Maidenhead, SL6 1DT | Secretary | 28 November 2012 | Active |
35 Parnell House, Streatham Street, London, WC1 | Secretary | 25 February 1993 | Active |
Prince Albert House, 20 King Street, Maidenhead, SL6 1DT | Secretary | 17 November 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 08 September 1992 | Active |
9 York Close, Amersham, HP7 9HE | Director | 08 September 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 08 September 1992 | Active |
138 Gray Street, Aberdeen, AB1 6JU | Director | 25 February 1993 | Active |
Mrs Deborah Hurley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | 2nd Floor Arcadia House 15, Forlease Road, Maidenhead, SL6 1RX |
Nature of control | : |
|
Mr Mark Nicholas Hurley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Address | Change registered office address company with date old address new address. | Download |
2024-02-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-10-27 | Accounts | Change account reference date company previous extended. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Resolution | Resolution. | Download |
2020-07-14 | Incorporation | Memorandum articles. | Download |
2020-07-14 | Resolution | Resolution. | Download |
2020-07-14 | Capital | Capital name of class of shares. | Download |
2020-07-14 | Resolution | Resolution. | Download |
2020-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.