1ST CHOICE VALET LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO8 8LX

Company number 03282592
Status Active
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address 61 THRUSH WALK, WATERLOOVILLE, HAMPSHIRE, PO8 8LX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of 1ST CHOICE VALET LIMITED are www.1stchoicevalet.co.uk, and www.1st-choice-valet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. 1st Choice Valet Limited is a Private Limited Company. The company registration number is 03282592. 1st Choice Valet Limited has been working since 22 November 1996. The present status of the company is Active. The registered address of 1st Choice Valet Limited is 61 Thrush Walk Waterlooville Hampshire Po8 8lx. The company`s financial liabilities are £0.08k. It is £-0.44k against last year. The cash in hand is £0.08k. It is £-0.44k against last year. And the total assets are £0.08k, which is £-0.44k against last year. FULLER, Lewis Newnham is a Director of the company. Secretary BRUNNEN, Ruth Mary has been resigned. Secretary HALL, Ann Patricia has been resigned. Secretary HALL, Rodney Albert has been resigned. Director HALL, Martin Robert has been resigned. Director HALL, Rodney Albert has been resigned. Director LOWNDES, Timothy Gilmour has been resigned. Director WHITEHALL, Philip Harry has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


1st choice valet Key Finiance

LIABILITIES £0.08k
-85%
CASH £0.08k
-85%
TOTAL ASSETS £0.08k
-85%
All Financial Figures

Current Directors

Director
FULLER, Lewis Newnham
Appointed Date: 01 October 2014
44 years old

Resigned Directors

Secretary
BRUNNEN, Ruth Mary
Resigned: 28 November 1996
Appointed Date: 22 November 1996

Secretary
HALL, Ann Patricia
Resigned: 01 October 2014
Appointed Date: 30 November 1999

Secretary
HALL, Rodney Albert
Resigned: 30 November 1999
Appointed Date: 28 November 1996

Director
HALL, Martin Robert
Resigned: 01 October 2014
Appointed Date: 01 November 2003
47 years old

Director
HALL, Rodney Albert
Resigned: 01 October 2014
Appointed Date: 28 November 1996
83 years old

Director
LOWNDES, Timothy Gilmour
Resigned: 28 November 1996
Appointed Date: 22 November 1996
72 years old

Director
WHITEHALL, Philip Harry
Resigned: 30 November 1999
Appointed Date: 28 November 1996
83 years old

Persons With Significant Control

Mr Lewis Newnham Fuller
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

1ST CHOICE VALET LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 September 2016
16 Jan 2017
Confirmation statement made on 22 November 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
05 Dec 1996
Secretary resigned
05 Dec 1996
Director resigned
05 Dec 1996
New director appointed
05 Dec 1996
New secretary appointed;new director appointed
22 Nov 1996
Incorporation