This company is commonly known as First Retail Finance (chester) Ltd. The company was founded 29 years ago and was given the registration number 02964970. The firm's registered office is in . You can find them at Trinity Road, Halifax, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FIRST RETAIL FINANCE (CHESTER) LTD |
---|---|---|
Company Number | : | 02964970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Road, Halifax, HX1 2RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 29 November 2017 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 03 September 2015 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AS | Director | 12 November 2021 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 25 November 2011 | Active |
5 Hambledon Close, Little Sutton, South Wirral, L66 4YF | Secretary | 02 September 1994 | Active |
1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN | Secretary | 20 September 2016 | Active |
Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, LL11 5YN | Secretary | 01 June 2000 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Secretary | 13 June 2006 | Active |
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG | Secretary | 30 November 2001 | Active |
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL | Secretary | 20 February 1995 | Active |
Maydencroft, Well Lane, Rawdon, Leeds, LS19 6DU | Secretary | 01 March 1996 | Active |
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR | Secretary | 16 May 2003 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AS | Director | 07 November 2019 | Active |
6 Blinco Grove, Cambridge, CB1 7TS | Director | 01 March 1996 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 10 October 2019 | Active |
12th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Director | 06 September 2017 | Active |
15 Beech Walk, Adel, Leeds, LS16 8NY | Director | 01 March 1996 | Active |
3 Lime Tree Avenue, Boston Spa, LS23 6DP | Director | 01 June 1996 | Active |
60 St Margarets Avenue, Cottingham, HU16 5NF | Director | 01 March 1996 | Active |
5 Hambledon Close, Little Sutton, South Wirral, L66 4YF | Director | 02 September 1994 | Active |
Lloyds Banking Group, 5th Floor, 33 Old Broad Street, London, England, EC2N 1HZ | Director | 03 September 2015 | Active |
27 Bridge Drive, Christleton, Chester, CH3 6AW | Director | 01 April 2002 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Director | 05 April 2005 | Active |
Whinbrae Wheatley Lane, Ben Rhydding, Ilkley, LS29 8SF | Director | 06 January 2000 | Active |
Dingley House 25 Harborough Road, Dingley, Market Harborough, LE16 8PQ | Director | 06 January 2000 | Active |
Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, LL11 5YN | Director | 02 September 1994 | Active |
4 Willow Court, Well Lane, Mollington, Chester, CH1 6LD | Director | 19 July 1996 | Active |
3 The Paddock, Curzon Park, Chester, CH4 8AE | Director | 08 November 1995 | Active |
18 Arundel Way, Billericay, CM12 0FL | Director | 01 March 1996 | Active |
1 Feilden Court, Mollington, Chester, CH1 6LS | Director | 08 November 1995 | Active |
Green Mantle 59 Birdston Road, Milton Of Campsie, Glasgow, G66 8BX | Director | 22 July 1999 | Active |
10 Leamington Road, West Heath, Congleton, CW12 4PF | Director | 01 March 1996 | Active |
1 Cedar Park, Vicars Cross, Chester, CH3 5PW | Director | 06 April 1995 | Active |
6 Shotwick Park, Seahill Road Saughall, Chester, CH1 6GA | Director | 08 November 1995 | Active |
Chestnut House, Skipworth Road, Escrick, | Director | 27 June 1997 | Active |
Bank Of Scotland Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Change account reference date company current extended. | Download |
2023-06-13 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Address | Change sail address company with old address new address. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Officers | Change person secretary company with change date. | Download |
2019-01-24 | Officers | Change person director company with change date. | Download |
2019-01-24 | Officers | Change person director company with change date. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.