Stretford
Manchester
M32 0RS
Director Name | David Julian Horwich |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 10s & 11s Trafford House Chester Road Stretford Manchester M32 0RS |
Secretary Name | Mrs Suzanne Debaes |
---|---|
Status | Current |
Appointed | 23 September 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Suites 10s & 11s Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mr Jonathan Simon Guy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 10s & 11s Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mr Andrew Tacey |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(11 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 10s & 11s Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mrs Zuzana Clark |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 08 December 2023(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 10s & 11s Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mr Simon Emile Cohen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oldfield Mews Grey Road Altrincham Cheshire WA14 4BY |
Director Name | Anthony Jack Leon |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfields Hale Altrincham Cheshire WA15 0LL |
Secretary Name | Simon Emile Cohen |
---|---|
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oldfield Mews Grey Road Altrincham Cheshire WA14 4BY |
Director Name | Mr Glen Marr |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlefield House Liverpool Road Manchester M3 4SB |
Director Name | Mrs Claire Joanne Burrell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hq Building Old Granada Studios Atherton Street Manchester M3 3JE |
Secretary Name | Mr Gerard John Spain |
---|---|
Status | Resigned |
Appointed | 20 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 2014) |
Role | Company Director |
Correspondence Address | Hq Building Old Granada Studios Atherton Street Manchester M3 3JE |
Director Name | Mr Andrew Neil James |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlefield House Liverpool Road Manchester M3 4SB |
Director Name | Mr Roy Leonard Sampson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlefield House Liverpool Road Manchester M3 4SB |
Director Name | Mr Ian Mark David Wood |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(5 years after company formation) |
Appointment Duration | 2 years (resigned 30 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlefield House Liverpool Road Manchester M3 4SB |
Director Name | Mrs Zuzana Clark |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 22 February 2019(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Castlefield House Liverpool Road Manchester M3 4SB |
Director Name | Miss Sarah Louise Clark |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 October 2023) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | Suites 10s & 11s Trafford House Chester Road Stretford Manchester M32 0RS |
Website | www.1stcentrallaw.com |
---|---|
Telephone | 0161 8301600 |
Telephone region | Manchester |
Registered Address | Suites 10s & 11s Trafford House Chester Road Stretford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
75 at £1 | First Central Insurance Management LTD 75.00% Ordinary A |
---|---|
25 at £1 | Horwich Cohen Coghlan LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,849,525 |
Net Worth | £108,433 |
Cash | £94,203 |
Current Liabilities | £228,506 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
11 September 2013 | Delivered on: 13 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Full accounts made up to 31 December 2019 (23 pages) |
31 October 2019 | Termination of appointment of Andrew Neil James as a director on 31 October 2019 (1 page) |
23 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (22 pages) |
14 May 2019 | Director's details changed for Mr Roy Leonard Sampson on 5 February 2019 (2 pages) |
26 February 2019 | Appointment of Mrs Zuzana Clark as a director on 22 February 2019 (2 pages) |
30 October 2018 | Termination of appointment of Ian Mark David Wood as a director on 30 October 2018 (1 page) |
21 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
13 August 2018 | Appointment of Mr Jonathan Simon Guy as a director on 1 August 2018 (2 pages) |
2 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
31 August 2017 | Termination of appointment of Glen Marr as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Glen Marr as a director on 31 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 December 2016 | Registered office address changed from Hq Building Old Granada Studios Atherton Street Manchester M3 3JE England to Castlefield House Liverpool Road Manchester M3 4SB on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Hq Building Old Granada Studios Atherton Street Manchester M3 3JE England to Castlefield House Liverpool Road Manchester M3 4SB on 5 December 2016 (1 page) |
13 October 2016 | Appointment of Mr Ian Mark David Wood as a director on 3 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Ian Mark David Wood as a director on 3 October 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Registered office address changed from C/O Horwich Cohen Coghlan Ltd Hq Building Old Granada Studios Atherton Street Manchester M3 3JE to Hq Building Old Granada Studios Atherton Street Manchester M3 3JE on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from C/O Horwich Cohen Coghlan Ltd Hq Building Old Granada Studios Atherton Street Manchester M3 3JE to Hq Building Old Granada Studios Atherton Street Manchester M3 3JE on 15 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
30 June 2016 | Termination of appointment of Claire Joanne Burrell as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Claire Joanne Burrell as a director on 30 June 2016 (1 page) |
23 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 August 2015 | Secretary's details changed for Mrs Suzanne Debaes on 26 August 2015 (1 page) |
26 August 2015 | Director's details changed for Mr Brian Thomas Coghlan on 26 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for David Julian Horwich on 26 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for David Julian Horwich on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Brian Thomas Coghlan on 26 August 2015 (2 pages) |
26 August 2015 | Secretary's details changed for Mrs Suzanne Debaes on 26 August 2015 (1 page) |
11 August 2015 | Company name changed hcc law LIMITED\certificate issued on 11/08/15
|
11 August 2015 | Company name changed hcc law LIMITED\certificate issued on 11/08/15
|
2 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 October 2014 | Appointment of Mrs Suzanne Debaes as a secretary on 23 September 2014 (2 pages) |
27 October 2014 | Termination of appointment of Gerard John Spain as a secretary on 23 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Gerard John Spain as a secretary on 23 September 2014 (1 page) |
27 October 2014 | Appointment of Mrs Suzanne Debaes as a secretary on 23 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Andrew Neil James as a director on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Roy Leonard Sampson as a director on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Andrew Neil James as a director on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Roy Leonard Sampson as a director on 22 September 2014 (2 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Secretary's details changed for Mr Gerard John Spain on 13 August 2014 (1 page) |
13 August 2014 | Secretary's details changed for Mr Gerard John Spain on 13 August 2014 (1 page) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
5 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 July 2014 | Registered office address changed from Quay House Quay Street Manchester M3 3JE to Hq Building Old Granada Studios Atherton Street Manchester M3 3JE on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Quay House Quay Street Manchester M3 3JE to Hq Building Old Granada Studios Atherton Street Manchester M3 3JE on 16 July 2014 (1 page) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
20 September 2013 | Appointment of Mr Gerard John Spain as a secretary (2 pages) |
20 September 2013 | Appointment of Mr Gerard John Spain as a secretary (2 pages) |
18 September 2013 | Appointment of Mrs Claire Joanne Burrell as a director (2 pages) |
18 September 2013 | Appointment of Mr Glen Marr as a director (2 pages) |
18 September 2013 | Appointment of Mrs Claire Joanne Burrell as a director (2 pages) |
18 September 2013 | Appointment of Mr Glen Marr as a director (2 pages) |
13 September 2013 | Registration of charge 077991520001 (25 pages) |
13 September 2013 | Registration of charge 077991520001 (25 pages) |
29 August 2013 | Termination of appointment of Simon Cohen as a secretary (1 page) |
29 August 2013 | Termination of appointment of Simon Cohen as a director (1 page) |
29 August 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
29 August 2013 | Termination of appointment of Simon Cohen as a director (1 page) |
29 August 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
29 August 2013 | Termination of appointment of Simon Cohen as a secretary (1 page) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Termination of appointment of Anthony Leon as a director (1 page) |
10 October 2012 | Termination of appointment of Anthony Leon as a director (1 page) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|