FIRST REMIT (UK) LIMITED
SOUTHAMPTON FIRST REMIT LIMITED GO ORGANISATION LTD

Hellopages » Hampshire » Eastleigh » SO18 2RX
Company number 04200203
Status Active
Incorporation Date 13 April 2001
Company Type Private Limited Company
Address SOUTHAMPTON INTERNATIONAL PARK, GEORGE CURL WAY, SOUTHAMPTON, SO18 2RX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 2 . The most likely internet sites of FIRST REMIT (UK) LIMITED are www.firstremituk.co.uk, and www.first-remit-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Redbridge Rail Station is 5 miles; to Shawford Rail Station is 5.4 miles; to Swanwick Rail Station is 6.5 miles; to Romsey Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Remit Uk Limited is a Private Limited Company. The company registration number is 04200203. First Remit Uk Limited has been working since 13 April 2001. The present status of the company is Active. The registered address of First Remit Uk Limited is Southampton International Park George Curl Way Southampton So18 2rx. . SMEETON, Robert John is a Secretary of the company. SMEETON, Robert John is a Director of the company. Secretary PAUL, Edwin Maurice has been resigned. Secretary SCOTT KILVERT, Nicholas Charles has been resigned. Secretary WINES, Catherine Pierrette Francoise has been resigned. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Director CAPLAN, Paul Graham has been resigned. Director COOPER, Paul has been resigned. Director MACKIE, Raymond John has been resigned. Director MILLS, John Eric has been resigned. Director PAUL, Edwin Maurice has been resigned. Director SCOTT KILVERT, Nicholas Charles has been resigned. Director WINES, Catherine Pierrette Francoise has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SMEETON, Robert John
Appointed Date: 30 June 2011

Director
SMEETON, Robert John
Appointed Date: 11 May 2011
58 years old

Resigned Directors

Secretary
PAUL, Edwin Maurice
Resigned: 30 June 2011
Appointed Date: 31 October 2006

Secretary
SCOTT KILVERT, Nicholas Charles
Resigned: 12 September 2003
Appointed Date: 02 May 2001

Secretary
WINES, Catherine Pierrette Francoise
Resigned: 31 October 2006
Appointed Date: 12 September 2003

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 02 May 2001
Appointed Date: 13 April 2001

Director
CAPLAN, Paul Graham
Resigned: 31 July 2002
Appointed Date: 02 May 2001
66 years old

Director
COOPER, Paul
Resigned: 11 May 2011
Appointed Date: 05 January 2007
72 years old

Director
MACKIE, Raymond John
Resigned: 05 January 2007
Appointed Date: 01 March 2002
79 years old

Director
MILLS, John Eric
Resigned: 13 April 2005
Appointed Date: 12 May 2003
77 years old

Director
PAUL, Edwin Maurice
Resigned: 30 June 2011
Appointed Date: 31 August 2006
76 years old

Director
SCOTT KILVERT, Nicholas Charles
Resigned: 12 September 2003
Appointed Date: 01 March 2002
57 years old

Director
WINES, Catherine Pierrette Francoise
Resigned: 31 August 2006
Appointed Date: 13 April 2005
68 years old

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 02 May 2001
Appointed Date: 13 April 2001

Persons With Significant Control

Mr Robert John Smeeton
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Masternet Associates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST REMIT (UK) LIMITED Events

02 Aug 2016
Confirmation statement made on 2 July 2016 with updates
06 May 2016
Accounts for a dormant company made up to 31 December 2015
09 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

19 May 2015
Accounts for a dormant company made up to 31 December 2014
17 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2

...
... and 59 more events
10 May 2001
Secretary resigned
10 May 2001
Registered office changed on 10/05/01 from: 376 euston road london NW1 3BL
10 May 2001
New secretary appointed
10 May 2001
New director appointed
13 Apr 2001
Incorporation

FIRST REMIT (UK) LIMITED Charges

30 June 2003
Debenture
Delivered: 4 July 2003
Status: Satisfied on 15 July 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…