This company is commonly known as First Trade Limited. The company was founded 21 years ago and was given the registration number 04641758. The firm's registered office is in EAST SUSSEX. You can find them at Preston Park House, South Road, Brighton, East Sussex, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FIRST TRADE LIMITED |
---|---|---|
Company Number | : | 04641758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2003 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Preston Park House, South Road, Brighton, East Sussex, BN1 6SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB | Director | 21 January 2003 | Active |
95 Valiant House, Vicarage Crescent, London, SW11 3LX | Secretary | 14 July 2003 | Active |
9 Wheatley Close, Hendon, London, NW4 4LG | Secretary | 31 October 2007 | Active |
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB | Secretary | 13 December 2006 | Active |
42 Corbidge Court, Glaisher Street, London, SE8 3ES | Secretary | 21 January 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 20 January 2003 | Active |
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB | Director | 25 July 2017 | Active |
Preston Park House, South Road, Brighton, BN1 6SB | Director | 25 January 2016 | Active |
Preston Park House, South Road, Brighton, BN1 6SB | Director | 25 January 2016 | Active |
8 Greenwood Lane, Hampton Hill, TW12 1QT | Director | 12 December 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 20 January 2003 | Active |
Mr George Alan Richard Hopmeier | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-30 | Resolution | Resolution. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Officers | Appoint person director company with name date. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Officers | Termination director company with name termination date. | Download |
2016-02-05 | Officers | Appoint person director company with name date. | Download |
2016-02-05 | Officers | Appoint person director company with name date. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.