FIRSTPORT SECRETARIAL LIMITED
NEW MILTON PEVEREL SECRETARIAL LIMITED MINT SECRETARIAL LIMITED

Hellopages » Hampshire » New Forest » BH25 5NR

Company number 05806647
Status Active
Incorporation Date 5 May 2006
Company Type Private Limited Company
Address QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ. The most likely internet sites of FIRSTPORT SECRETARIAL LIMITED are www.firstportsecretarial.co.uk, and www.firstport-secretarial.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firstport Secretarial Limited is a Private Limited Company. The company registration number is 05806647. Firstport Secretarial Limited has been working since 05 May 2006. The present status of the company is Active. The registered address of Firstport Secretarial Limited is Queensway House 11 Queensway New Milton Hampshire Bh25 5nr. . SALEH, Ouda is a Secretary of the company. HOWELL, Nigel is a Director of the company. SALEH, Ouda is a Director of the company. Secretary EDWARDS, David Charles has been resigned. Secretary KATZ, Jacqueline Faith has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director CUMMINGS, Philip James has been resigned. Director EDGAR, Keith Alan has been resigned. Director EDWARDS, David Charles has been resigned. Director ENTWISTLE, Janet Elizabeth has been resigned. Director GIEN, Michael David has been resigned. Director KATZ, Jacqueline Faith has been resigned. Director WADLOW, Catriona Ann has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SALEH, Ouda
Appointed Date: 01 July 2015

Director
HOWELL, Nigel
Appointed Date: 18 February 2015
66 years old

Director
SALEH, Ouda
Appointed Date: 07 June 2013
46 years old

Resigned Directors

Secretary
EDWARDS, David Charles
Resigned: 07 July 2011
Appointed Date: 17 March 2008

Secretary
KATZ, Jacqueline Faith
Resigned: 17 March 2008
Appointed Date: 05 May 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 05 May 2006
Appointed Date: 05 May 2006

Director
BANNISTER, Nigel Gordon
Resigned: 31 March 2011
Appointed Date: 17 March 2008
72 years old

Director
CUMMINGS, Philip James
Resigned: 28 July 2013
Appointed Date: 06 July 2011
50 years old

Director
EDGAR, Keith Alan
Resigned: 02 May 2012
Appointed Date: 07 February 2012
73 years old

Director
EDWARDS, David Charles
Resigned: 07 July 2011
Appointed Date: 17 March 2008
68 years old

Director
ENTWISTLE, Janet Elizabeth
Resigned: 19 February 2015
Appointed Date: 16 May 2012
64 years old

Director
GIEN, Michael David
Resigned: 17 March 2008
Appointed Date: 05 May 2006
84 years old

Director
KATZ, Jacqueline Faith
Resigned: 17 March 2008
Appointed Date: 05 May 2006
63 years old

Director
WADLOW, Catriona Ann
Resigned: 31 August 2012
Appointed Date: 06 July 2011
64 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 05 May 2006
Appointed Date: 05 May 2006

FIRSTPORT SECRETARIAL LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

10 Feb 2016
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
17 Nov 2015
Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
06 Nov 2015
Company name changed peverel secretarial LIMITED\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05

...
... and 49 more events
30 May 2006
New secretary appointed;new director appointed
30 May 2006
New director appointed
30 May 2006
Director resigned
30 May 2006
Secretary resigned
05 May 2006
Incorporation