FIRST RETAIL FINANCE (CHESTER) LTD

Trinity Road Trinity Road, HX1 2RG
StatusACTIVE
Company No.02964970
CategoryPrivate Limited Company
Incorporated02 Sep 1994
Age29 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

FIRST RETAIL FINANCE (CHESTER) LTD is an active private limited company with number 02964970. It was incorporated 29 years, 8 months, 8 days ago, on 02 September 1994. The company address is Trinity Road Trinity Road, HX1 2RG.



People

MULHOLLAND, Alyson Elizabeth

Secretary

ACTIVE

Assigned on 29 Nov 2017

Current time on role 6 years, 5 months, 11 days

CADDICK, Simon John

Director

Director

ACTIVE

Assigned on 03 Sep 2015

Current time on role 8 years, 8 months, 7 days

PRICE, Stephen John, Dr

Director

Director

ACTIVE

Assigned on 12 Nov 2021

Current time on role 2 years, 5 months, 28 days

GITTINS, Paul

Secretary

RESIGNED

Assigned on 25 Nov 2011

Resigned on 20 Sep 2016

Time on role 4 years, 9 months, 25 days

GITTINS, Paul

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 02 Sep 1994

Resigned on 20 Feb 1995

Time on role 5 months, 18 days

JOHNSON, Michelle Antoinette Angela

Secretary

RESIGNED

Assigned on 20 Sep 2016

Resigned on 29 Nov 2017

Time on role 1 year, 2 months, 9 days

LAKIN, Helen Mary

Secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 30 Nov 2001

Time on role 1 year, 5 months, 29 days

LOCKWOOD, Angela

Secretary

RESIGNED

Assigned on 13 Jun 2006

Resigned on 25 Nov 2011

Time on role 5 years, 5 months, 12 days

MAYER, Sally

Secretary

RESIGNED

Assigned on 30 Nov 2001

Resigned on 13 Jun 2006

Time on role 4 years, 6 months, 13 days

NIXON, Raymond

Secretary

RESIGNED

Assigned on 20 Feb 1995

Resigned on 31 May 2000

Time on role 5 years, 3 months, 11 days

PHILLIPS, Elissa Leah

Secretary

RESIGNED

Assigned on 01 Mar 1996

Resigned on 31 Jan 2001

Time on role 4 years, 10 months, 30 days

SOBO, Femi

Secretary

RESIGNED

Assigned on 16 May 2003

Resigned on 24 Dec 2003

Time on role 7 months, 8 days

ARMSTRONG, Miranda Clare

Director

Director

RESIGNED

Assigned on 07 Nov 2019

Resigned on 01 Oct 2021

Time on role 1 year, 10 months, 24 days

ASTBURY, Mark Harvey Ayrton

Director

Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 01 Jun 1996

Time on role 2 months, 31 days

BAYLEY, Sara Jayne

Director

Director

RESIGNED

Assigned on 10 Oct 2019

Resigned on 02 Nov 2020

Time on role 1 year, 23 days

BENFIELD, Thomas David

Director

Director

RESIGNED

Assigned on 06 Sep 2017

Resigned on 07 Nov 2019

Time on role 2 years, 2 months, 1 day

CAMPBELL, Ian Peter

Director

Accountant

RESIGNED

Assigned on 01 Mar 1996

Resigned on 25 Nov 1999

Time on role 3 years, 8 months, 24 days

DOWSON, Andrew Graham

Director

Senior Manager

RESIGNED

Assigned on 01 Jun 1996

Resigned on 08 Oct 1996

Time on role 4 months, 7 days

FAIRBANK, Stephen

Director

Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 25 Nov 1999

Time on role 3 years, 8 months, 24 days

GITTINS, Paul

Director

Deputy Company Secretary

RESIGNED

Assigned on 02 Sep 1994

Resigned on 01 Mar 1996

Time on role 1 year, 5 months, 29 days

HUNTER-BROWN, John Piers

Director

Director

RESIGNED

Assigned on 03 Sep 2015

Resigned on 06 Sep 2017

Time on role 2 years, 3 days

HUTCHINSON, Glenn

Director

Head Of Unsecured Lending

RESIGNED

Assigned on 01 Apr 2002

Resigned on 26 Sep 2005

Time on role 3 years, 5 months, 25 days

JAMIESON, Paul Nelson

Director

Accountant

RESIGNED

Assigned on 05 Apr 2005

Resigned on 03 Sep 2015

Time on role 10 years, 4 months, 28 days

JONES, David Charles, Sir

Director

Director

RESIGNED

Assigned on 06 Jan 2000

Resigned on 31 Jan 2001

Time on role 1 year, 25 days

KEENS, David Wilson

Director

Director

RESIGNED

Assigned on 06 Jan 2000

Resigned on 31 Jan 2001

Time on role 1 year, 25 days

LAKIN, Helen Mary

Director

Assistant Company Secretary

RESIGNED

Assigned on 02 Sep 1994

Resigned on 06 Apr 1995

Time on role 7 months, 4 days

LEAMAN, Andrew Stephen

Director

Senior Business Manager

RESIGNED

Assigned on 19 Jul 1996

Resigned on 31 Dec 2002

Time on role 6 years, 5 months, 12 days

LITTLER, Roy

Director

Deputy Managing Director

RESIGNED

Assigned on 08 Nov 1995

Resigned on 25 Nov 1999

Time on role 4 years, 17 days

MAYNARD, Kenneth William

Director

Company Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 23 Oct 1998

Time on role 2 years, 7 months, 22 days

MEE, Robert James

Director

General Manager

RESIGNED

Assigned on 08 Nov 1995

Resigned on 31 Jan 2001

Time on role 5 years, 2 months, 23 days

MURRAY, Craig William

Director

Accountant

RESIGNED

Assigned on 22 Jul 1999

Resigned on 06 Jan 2000

Time on role 5 months, 15 days

OAKES, Peter Roy

Director

General Manager

RESIGNED

Assigned on 01 Mar 1996

Resigned on 14 Nov 2001

Time on role 5 years, 8 months, 13 days

ROWE, Steven Alan

Director

Chartered Surveyor

RESIGNED

Assigned on 06 Apr 1995

Resigned on 01 Mar 1996

Time on role 10 months, 25 days

ROWLEY, James Edward

Director

Indirect Business Manager

RESIGNED

Assigned on 08 Nov 1995

Resigned on 19 Jul 1996

Time on role 8 months, 11 days

STEWART, Stephen Keith

Director

Head Of Business Development

RESIGNED

Assigned on 27 Jun 1997

Resigned on 19 Jun 1998

Time on role 11 months, 22 days

STUDDS, Bernard Anthony John

Director

Company Director

RESIGNED

Assigned on 04 Jan 2010

Resigned on 03 Sep 2015

Time on role 5 years, 7 months, 30 days

TRAFFORD, Howard Ian

Director

Director

RESIGNED

Assigned on 26 Sep 2005

Resigned on 04 Jan 2010

Time on role 4 years, 3 months, 8 days


Some Companies

AVA JEWELS (U.K.) LIMITED

INTERNATIONAL HOUSE, 6 MARKET,TELFORD,TF2 6EF

Number:05544522
Status:ACTIVE
Category:Private Limited Company

G. COWIE BRICKLAYING LTD

13 NETTLEHAM ROAD,SUNDERLAND,SR5 1LQ

Number:09409225
Status:ACTIVE
Category:Private Limited Company

MCEVOYS ALTERATIONS LTD

13 MONAGHAN STREET,NEWRY,BT35 6BB

Number:NI633474
Status:ACTIVE
Category:Private Limited Company

ORBITAL TECHNICAL SERVICES LTD

20 20 ELBRIDGE AVENUE,BOGNOR REGIS,PO21 5AD

Number:09263385
Status:ACTIVE
Category:Private Limited Company

SBS BATHGATE LIMITED

24 AUCTIONEERS WAY,SOUTH LANARKSHIRE,ML11 9FD

Number:SC325613
Status:ACTIVE
Category:Private Limited Company

SRD DELIVERY LIMITED

148 CAISTOR ROAD,GRIMSBY,DN37 7JG

Number:11600230
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source