This company is commonly known as First In Catering Limited. The company was founded 26 years ago and was given the registration number 03365920. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | FIRST IN CATERING LIMITED |
---|---|---|
Company Number | : | 03365920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1997 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 21 May 2021 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 22 October 2021 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Secretary | 01 October 2005 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Secretary | 30 May 2002 | Active |
87 Neville Road, Shirley, Solihull, B90 2QX | Secretary | 14 July 1997 | Active |
39 Newhall Street, Birmingham, B3 3DY | Corporate Secretary | 06 May 1997 | Active |
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG | Director | 11 April 2002 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Director | 01 October 2005 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 01 August 2016 | Active |
12 Marshall Road, Godalming, GU7 3AS | Director | 16 March 2009 | Active |
26 Warren House Walk, Walmley, Sutton Coldfield, B76 1TS | Director | 30 June 1997 | Active |
3 Fairwater Drive, New Haw, Addlestone, KT15 3LP | Director | 11 April 2002 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Director | 30 May 2002 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 22 February 2021 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 28 February 2019 | Active |
87 Neville Road, Shirley, Solihull, B90 2QX | Director | 14 July 1997 | Active |
Carmel 69 Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HH | Director | 14 July 1997 | Active |
Millers Brook Chertsey Road, Chobham, Woking, GU24 8NB | Director | 11 April 2002 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 16 June 2020 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 03 October 2016 | Active |
Eastham Grange, Eastham, Tenbury Wells, WR15 8NP | Director | 14 July 1997 | Active |
Meadow End, Holy Cross Lane, Belbroughton, DY9 9SH | Director | 14 July 1997 | Active |
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW | Director | 12 March 2012 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 13 May 2019 | Active |
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW | Director | 01 June 2015 | Active |
39 Newhall Street, Birmingham, B3 3DY | Corporate Director | 06 May 1997 | Active |
Iss Brightspark Limited | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
C.S.F.M. (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-20 | Incorporation | Memorandum articles. | Download |
2022-10-20 | Resolution | Resolution. | Download |
2022-10-20 | Resolution | Resolution. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-10-17 | Incorporation | Memorandum articles. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.