Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST CHOICE USA
Company Information for

FIRST CHOICE USA

LUTON, BEDFORDSHIRE, LU2,
Company Registration Number
05675241
Private Unlimited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About First Choice Usa
FIRST CHOICE USA was founded on 2006-01-13 and had its registered office in Luton. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
FIRST CHOICE USA
 
Legal Registered Office
LUTON
BEDFORDSHIRE
 
Previous Names
CHARCO 1145 LIMITED25/01/2006
Filing Information
Company Number 05675241
Date formed 2006-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2018-04-17
Type of accounts FULL
Last Datalog update: 2018-05-15 20:05:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIRST CHOICE USA
The following companies were found which have the same name as FIRST CHOICE USA. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST CHOICE MEDICS LTD 31-33 ALBION PLACE SITTINGBOURNE ROAD MAIDSTONE KENT ME14 5DZ Active Company formed on the 2010-12-23
FIRST CHOICE FACTORING LIMITED 1ST FLOOR 130-132 HIGH STREET DUMBARTON G82 1PQ Active - Proposal to Strike off Company formed on the 2011-09-23
FIRST CHOICE CARBON (UK) LTD 121 CANNON WORKSHOPS 3 CANNON DRIVE 3 CANNON DRIVE LONDON E14 4AS Dissolved Company formed on the 2013-01-14
FIRST CHOICE (BURY) LTD BROUGHTON BUSINESS CENTRE BROUGHTON STREET MANCHESTER M8 8NN Liquidation Company formed on the 2012-03-14
FIRST CHOICE (BUSINESS) ACCOUNTANCY LTD 198 LEESONS HILL CHISLEHURST KENT BR7 6QH Active Company formed on the 2005-01-31
FIRST CHOICE (EURO) LIMITED TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY, CRAWLEY WEST SUSSEX RH10 9QL Dissolved Company formed on the 2002-11-20
FIRST CHOICE (GB) LTD 122 HIGH STREET WALTHAMSTOW LONDON E17 7JS Active Company formed on the 2000-08-09
FIRST CHOICE (KINGSTON) LIMITED 3 Richfield Place Richfield Avenue Reading BERKSHIRE RG1 8EQ Active Company formed on the 2000-02-16
FIRST CHOICE (LOOK AND LISTEN) LIBRARY LTD 4A WESTFIELD LANE HARROW HA3 9EA Active Company formed on the 2013-04-12
FIRST CHOICE (SLEAFORD) LIMITED 10 LOWERFOLD CRESCENT ROCHDALE LANCASHIRE UNITED KINGDOM OL12 7HZ Dissolved Company formed on the 2006-09-22
FIRST CHOICE (STOKE) LTD 11 CROWN ROAD BIRMINGHAM ENGLAND B9 4TT Active - Proposal to Strike off Company formed on the 2012-03-14
FIRST CHOICE (SUPERMARKETS) LTD 97 THE HYDNEYE EASTBOURNE EAST SUSSEX BN22 9DD Active - Proposal to Strike off Company formed on the 2010-11-10
FIRST CHOICE (TURKEY) LIMITED WIGMORE HOUSE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9TN Active Company formed on the 1988-02-25
FIRST CHOICE (UK) LTD 2A ASHFIELD PARADE LONDON ENGLAND N14 5EJ Dissolved Company formed on the 2012-01-12
FIRST CHOICE 121 TRAINING LTD 34 TENNISON ROAD SOUTH NORWOOD SOUTH NORWOOD LONDON SE25 5RT Dissolved Company formed on the 2012-02-14
FIRST CHOICE 4 ACCESSORIES LIMITED SWAN LANE MILL N03 HIGHER SWAN LANE BOLTON ENGLAND BL3 3BJ Dissolved Company formed on the 2013-04-15
FIRST CHOICE AARDVARK LIMITED 63 BROAD GREEN WELLINGBOROUGH NORTHANTS UNITED KINGDOM NN8 4LQ Dissolved Company formed on the 2011-08-02
FIRST CHOICE ACCIDENT MANAGEMENT SERVICES LTD SEYMOUR CHAMBERS 92 LONDON RD LIVERPOOL UNITED KINGDOM L3 5NW Dissolved Company formed on the 2010-03-11
FIRST CHOICE ACCOUNTANCY LIMITED 198 LEESONS HILL CHISLEHURST KENT BR7 6QH Active - Proposal to Strike off Company formed on the 2001-01-29
FIRST CHOICE ACCOUNTANTS LTD 9A BECCLES STREET LONDON UNITED KINGDOM E14 8HD Dissolved Company formed on the 2011-11-03

Company Officers of FIRST CHOICE USA

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BRANN
Director 2015-11-16
THORSTEN WOELKE
Director 2015-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE WALTER
Company Secretary 2006-02-01 2015-12-18
JOYCE WALTER
Director 2015-01-19 2015-11-17
ANDREW LLOYD JOHN
Director 2008-08-01 2015-05-18
RICHARD STUART WHEATLEY
Director 2007-10-11 2015-01-28
ANDREW LLOYD JOHN
Director 2006-02-01 2007-11-01
DAVID PHILIP MCGRAYNOR
Director 2006-09-11 2007-10-11
DARREN MEE
Director 2006-02-01 2006-09-11
HALCO SECRETARIES LIMITED
Company Secretary 2006-01-13 2006-02-01
HALCO MANAGEMENT LIMITED
Nominated Director 2006-01-13 2006-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BRANN SPORTSWORLD HOLDINGS LIMITED Director 2017-09-29 CURRENT 2004-09-09 Active - Proposal to Strike off
STEPHEN JOHN BRANN TUI GROUP UK HEALTHCARE LIMITED Director 2017-04-18 CURRENT 2008-09-17 Active
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS GROUP LIMITED Director 2017-03-22 CURRENT 1997-04-01 Active - Proposal to Strike off
STEPHEN JOHN BRANN THOMSON SPORT (UK) LIMITED Director 2017-02-28 CURRENT 2004-10-26 Dissolved 2017-09-19
STEPHEN JOHN BRANN CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED Director 2016-11-16 CURRENT 1996-06-06 Active - Proposal to Strike off
STEPHEN JOHN BRANN CBQ NO. 2 (UK) LIMITED Director 2016-11-16 CURRENT 2002-09-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN REAL TRAVEL LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN ORION AIRWAYS LIMITED Director 2016-03-14 CURRENT 1978-11-20 Active - Proposal to Strike off
STEPHEN JOHN BRANN CANADA MARITIME SERVICES LIMITED Director 2016-01-22 CURRENT 1974-02-21 Active - Proposal to Strike off
STEPHEN JOHN BRANN PREUSSAG UK LIMITED Director 2015-12-18 CURRENT 1998-10-05 Dissolved 2017-05-30
STEPHEN JOHN BRANN CP SHIPS (UK) LIMITED Director 2015-12-18 CURRENT 1985-02-08 Active
STEPHEN JOHN BRANN CANADIAN PACIFIC (UK) LIMITED Director 2015-12-18 CURRENT 1915-03-16 Active
STEPHEN JOHN BRANN CAST AGENCIES EUROPE LIMITED Director 2015-12-18 CURRENT 1983-07-28 Active
STEPHEN JOHN BRANN THOMSON AIRWAYS (SERVICES) LIMITED Director 2015-12-16 CURRENT 1987-06-09 Dissolved 2016-06-21
STEPHEN JOHN BRANN SIMPLY TRAVEL HOLDINGS LIMITED Director 2015-12-09 CURRENT 1997-04-22 Dissolved 2016-10-11
STEPHEN JOHN BRANN AMP MANAGEMENT LIMITED Director 2015-12-09 CURRENT 1958-03-26 Active - Proposal to Strike off
STEPHEN JOHN BRANN ARAGON TOURS LIMITED Director 2015-11-30 CURRENT 1974-06-07 Dissolved 2016-07-05
STEPHEN JOHN BRANN FIRST CHOICE OVERSEAS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1990-02-12 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2015-11-24 CURRENT 1995-11-02 Dissolved 2017-08-22
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS LIMITED Director 2015-11-24 CURRENT 1986-01-14 Dissolved 2017-08-22
STEPHEN JOHN BRANN AMERICAN HOLIDAYS (NI) LIMITED Director 2015-11-23 CURRENT 2002-07-12 Dissolved 2016-07-05
STEPHEN JOHN BRANN WORLD OF TUI LIMITED Director 2015-11-23 CURRENT 2001-07-05 Dissolved 2016-06-21
STEPHEN JOHN BRANN TUI (IP) LIMITED Director 2015-11-23 CURRENT 2003-12-18 Dissolved 2016-06-21
STEPHEN JOHN BRANN CRYSTAL HOLIDAYS LIMITED Director 2015-11-23 CURRENT 1984-06-22 Dissolved 2017-08-22
STEPHEN JOHN BRANN CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED Director 2015-11-23 CURRENT 1987-06-25 Dissolved 2017-08-22
STEPHEN JOHN BRANN TROPICAL PLACES LIMITED Director 2015-11-23 CURRENT 1981-01-07 Dissolved 2017-11-14
STEPHEN JOHN BRANN THOMSON AIRWAYS LIMITED Director 2015-11-23 CURRENT 1955-10-03 Dissolved 2018-05-29
STEPHEN JOHN BRANN HORIZON MIDLANDS (PROPERTIES) LIMITED Director 2015-11-23 CURRENT 1973-10-01 Dissolved 2018-06-12
STEPHEN JOHN BRANN FIRST CHOICE AIRWAYS LIMITED Director 2015-10-28 CURRENT 1985-11-28 Liquidation
STEPHEN JOHN BRANN JETSET GROUP HOLDING (UK) LIMITED Director 2015-09-24 CURRENT 2004-10-25 Dissolved 2017-10-24
STEPHEN JOHN BRANN JETSET GROUP HOLDING (BRAZIL) LIMITED Director 2015-09-24 CURRENT 2003-08-28 Active
STEPHEN JOHN BRANN JETSET GROUP HOLDING LIMITED Director 2015-09-24 CURRENT 2004-08-12 Active
STEPHEN JOHN BRANN FIRST CHOICE HOLIDAYS QUEST LIMITED Director 2015-01-14 CURRENT 1999-06-29 Dissolved 2015-08-04
STEPHEN JOHN BRANN SUNCARS LIMITED Director 2013-12-12 CURRENT 1985-11-20 Dissolved 2014-12-09
STEPHEN JOHN BRANN SUNQUEST HOLIDAYS (UK) LIMITED Director 2013-12-12 CURRENT 1994-01-21 Dissolved 2014-09-30
STEPHEN JOHN BRANN JNB (BRISTOL) LIMITED Director 2013-12-12 CURRENT 1959-04-29 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPORTS EXECUTIVE TRAVEL LIMITED Director 2013-05-13 CURRENT 2000-05-31 Dissolved 2017-05-23
STEPHEN JOHN BRANN IEXPLORE LIMITED Director 2012-12-11 CURRENT 2007-05-17 Dissolved 2014-09-30
STEPHEN JOHN BRANN FIRST CHOICE EXPEDITION CRUISING LIMITED Director 2012-12-11 CURRENT 2006-07-20 Dissolved 2014-09-09
THORSTEN WOELKE TUI TRAVEL GROUP MANAGEMENT SERVICES LIMITED Director 2015-01-23 CURRENT 2008-09-29 Active
THORSTEN WOELKE PREUSSAG UK LIMITED Director 2012-08-23 CURRENT 1998-10-05 Dissolved 2017-05-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-18DS01APPLICATION FOR STRIKING-OFF
2017-10-03PSC05PSC'S CHANGE OF PARTICULARS / FIRST CHOICE HOLIDAYS LIMITED / 02/10/2017
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2017 FROM TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY, CRAWLEY WEST SUSSEX RH10 9QL
2017-09-21AUDAUDITOR'S RESIGNATION
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1;USD 1
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-30RES06REDUCE ISSUED CAPITAL 09/09/2016
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1;USD 1000000
2016-06-06AR0111/05/16 FULL LIST
2016-01-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-28TM02APPOINTMENT TERMINATED, SECRETARY JOYCE WALTER
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2015-11-17AP01DIRECTOR APPOINTED STEPHEN JOHN BRANN
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1;USD 1000000
2015-05-14AR0111/05/15 FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHEATLEY
2015-01-28AP01DIRECTOR APPOINTED THORSTEN WOELKE
2015-01-23AP01DIRECTOR APPOINTED MS JOYCE WALTER
2015-01-07AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1;USD 1000000
2014-05-16AR0111/05/14 FULL LIST
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART WHEATLEY / 24/03/2014
2013-12-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-05-20AR0111/05/13 FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-10RES06REDUCE ISSUED CAPITAL 03/10/2012
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSECTION 519 CA 2006
2011-11-23RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 18/11/2011
2011-11-01MISCSECTION 519
2011-10-10AUDAUDITOR'S RESIGNATION
2011-06-22RP04SECOND FILING WITH MUD 11/05/11 FOR FORM AR01
2011-06-22ANNOTATIONClarification
2011-05-27AR0111/05/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-08RES01ALTER ARTICLES 30/06/2010
2010-07-08MEM/ARTSARTICLES OF ASSOCIATION
2010-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-08RES13SECTION 175 30/06/2010
2010-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 21/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 17/06/2010
2010-06-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-01AR0111/05/10 FULL LIST
2009-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-16RES04USD NC 1000000/22000000 11/09/2009
2009-07-09363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS; AMEND
2009-06-02363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-08-05225PREVSHO FROM 31/10/2007 TO 30/09/2007
2008-08-04288aDIRECTOR APPOINTED ANDREW LLOYD JOHN
2008-06-02363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: FIRST CHOICE HOUSE LONDON ROAD CRAWLEY WEST SUSSEX RH10 9GX
2007-11-15CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-11-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-11-1549(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-11-1549(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-11-1549(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-11-15RES02REREG OTHER 14/11/07
2007-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-13363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS; AMEND
2007-11-1388(2)OAD 30/10/06--------- US$ SI 1105@1
2007-11-08363aRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS; AMEND
2007-11-08MISCAMEND 882 AD301006 1105SH @ US$1
2007-11-02288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-14363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-11-13SASHARES AGREEMENT OTC
2006-11-1388(2)RAD 30/10/06--------- US$ SI 1105@1=1105 US$ IC 1105/2210
2006-10-3188(2)RAD 16/10/06-16/10/06 US$ SI 105@1.00=105 US$ IC 1000/1105
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-06-06363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-06-05288aNEW SECRETARY APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-05-26288bDIRECTOR RESIGNED
2006-03-28SASHARES AGREEMENT OTC
2006-03-13225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FIRST CHOICE USA or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST CHOICE USA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST CHOICE USA does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of FIRST CHOICE USA registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST CHOICE USA
Trademarks
We have not found any records of FIRST CHOICE USA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST CHOICE USA. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FIRST CHOICE USA are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FIRST CHOICE USA is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST CHOICE USA any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST CHOICE USA any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.