This company is commonly known as First For Business Limited. The company was founded 20 years ago and was given the registration number 04837748. The firm's registered office is in VENTNOR. You can find them at Newington House Godshill Road, Whitwell, Ventnor, Isle Of Wight. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | FIRST FOR BUSINESS LIMITED |
---|---|---|
Company Number | : | 04837748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 18 July 2003 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newington House Godshill Road, Whitwell, Ventnor, Isle Of Wight, PO38 2AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newington House, Godshill Road, Whitwell, Ventnor, England, PO38 2AG | Secretary | 03 February 2009 | Active |
Newington House, Godshill Road, Whitwell, Ventnor, England, PO38 2AG | Director | 18 July 2003 | Active |
10 Turneville Road, London, W14 9PS | Director | 05 February 2007 | Active |
Yue Cottage 9 Prospect Lane, Englefield Green, TW20 0XB | Secretary | 18 July 2003 | Active |
Sycamores, The Coombe Streatley, Reading, RG8 9QT | Secretary | 11 September 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 July 2003 | Active |
2 Providence Cottages, Forest Road, Winkfield Row, Bracknell, RG42 7NR | Director | 18 July 2003 | Active |
Dapplewood, Ashtead Lane, Godalming, GU7 1SY | Director | 11 September 2003 | Active |
Merrilands 181 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EL | Director | 18 July 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 18 July 2003 | Active |
Mr Raymond Neale Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | Newington House, Godshill Road, Ventnor, PO38 2AG |
Nature of control | : |
|
Mr Donald Brame | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Address | : | Newington House, Godshill Road, Ventnor, PO38 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-10-30 | Dissolution | Dissolution application strike off company. | Download |
2020-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-21 | Officers | Change person director company with change date. | Download |
2014-07-21 | Address | Change registered office address company with date old address new address. | Download |
2014-07-21 | Officers | Change person secretary company with change date. | Download |
2014-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.