First Financial Limited MANCHESTER


Founded in 1964, First Financial, classified under reg no. 00815494 is an active company. Currently registered at Griffin House M60 6ES, Manchester the company has been in the business for 60 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Sat, 4th Mar 2023. Since Fri, 1st Mar 2002 First Financial Limited is no longer carrying the name Dale Financial Services.

At present there are 2 directors in the the firm, namely Maria Y. and Christian W.. In addition one secretary - James I. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

First Financial Limited Address / Contact

Office Address Griffin House
Office Address2 40 Lever Street
Town Manchester
Post code M60 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00815494
Date of Incorporation Wed, 12th Aug 1964
Industry Financial intermediation not elsewhere classified
End of financial Year 28th February
Company age 60 years old
Account next due date Sat, 30th Nov 2024 (211 days left)
Account last made up date Sat, 4th Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Maria Y.

Position: Director

Appointed: 20 June 2023

Christian W.

Position: Director

Appointed: 15 August 2022

James I.

Position: Secretary

Appointed: 31 May 2022

Alan W.

Position: Secretary

Resigned: 12 August 1991

Michael M.

Position: Director

Appointed: 31 May 2022

Resigned: 15 August 2022

Sarah N.

Position: Director

Appointed: 04 December 2020

Resigned: 20 June 2023

Keith N.

Position: Director

Appointed: 28 June 2020

Resigned: 31 May 2022

Richard A.

Position: Director

Appointed: 01 January 2020

Resigned: 04 December 2020

Ralph T.

Position: Director

Appointed: 25 January 2018

Resigned: 01 January 2020

Craig L.

Position: Director

Appointed: 25 June 2015

Resigned: 28 June 2020

Ian C.

Position: Director

Appointed: 25 June 2015

Resigned: 25 January 2018

Daniel C.

Position: Director

Appointed: 22 March 2010

Resigned: 23 March 2010

Paul K.

Position: Director

Appointed: 22 March 2010

Resigned: 25 June 2015

Daniel C.

Position: Secretary

Appointed: 22 March 2010

Resigned: 31 May 2022

Dean M.

Position: Director

Appointed: 04 August 2004

Resigned: 30 April 2015

John H.

Position: Director

Appointed: 04 August 2004

Resigned: 31 January 2012

Martyn P.

Position: Director

Appointed: 15 September 2003

Resigned: 26 February 2010

Howard K.

Position: Director

Appointed: 06 March 2003

Resigned: 15 June 2005

Mark A.

Position: Director

Appointed: 06 March 2003

Resigned: 22 March 2004

Alan W.

Position: Director

Appointed: 02 September 2002

Resigned: 31 October 2013

Timothy K.

Position: Director

Appointed: 14 May 1999

Resigned: 02 December 2003

Peter T.

Position: Secretary

Appointed: 12 August 1991

Resigned: 22 March 2010

James M.

Position: Director

Appointed: 19 July 1991

Resigned: 14 May 1999

Alan W.

Position: Director

Appointed: 19 July 1991

Resigned: 14 May 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is J.d. Williams & Company Limited from Manchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

J.D. Williams & Company Limited

Griffin House 40 Lever Street, Manchester, M60 6ES, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00178367
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dale Financial Services March 1, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Sat, 4th Mar 2023
filed on: 28th, June 2023
Free Download (4 pages)

Company search

Advertisements