SMOOTHER MOVES LIMITED
BURLEY RINGWOOD NALSIN LIMITED

Hellopages » Hampshire » New Forest » BH24 4HG

Company number 04180095
Status Active
Incorporation Date 15 March 2001
Company Type Private Limited Company
Address CASTLETOP COTTAGE, CASTLE HILL LANE, BURLEY RINGWOOD, BH24 4HG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 77210 - Renting and leasing of recreational and sports goods, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of SMOOTHER MOVES LIMITED are www.smoothermoves.co.uk, and www.smoother-moves.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Brockenhurst Rail Station is 6.4 miles; to Christchurch Rail Station is 7.2 miles; to Pokesdown Rail Station is 8.5 miles; to Bournemouth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smoother Moves Limited is a Private Limited Company. The company registration number is 04180095. Smoother Moves Limited has been working since 15 March 2001. The present status of the company is Active. The registered address of Smoother Moves Limited is Castletop Cottage Castle Hill Lane Burley Ringwood Bh24 4hg. . VAUGHAN, Patricia Margaret Ann is a Secretary of the company. VAUGHAN, Patricia Margaret Ann is a Director of the company. VAUGHAN, Stephen Peter is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VAUGHAN, Patricia Margaret Ann
Appointed Date: 04 April 2001

Director
VAUGHAN, Patricia Margaret Ann
Appointed Date: 04 April 2001
61 years old

Director
VAUGHAN, Stephen Peter
Appointed Date: 04 April 2001
62 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 April 2001
Appointed Date: 15 March 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 April 2001
Appointed Date: 15 March 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 April 2001
Appointed Date: 15 March 2001

Persons With Significant Control

Mr Stephen Peter Vaughan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Vaughan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMOOTHER MOVES LIMITED Events

23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 40 more events
17 Apr 2001
Director resigned
17 Apr 2001
Secretary resigned;director resigned
17 Apr 2001
New secretary appointed;new director appointed
17 Apr 2001
New director appointed
15 Mar 2001
Incorporation

SMOOTHER MOVES LIMITED Charges

21 May 2004
Mortgage deed
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 acland road bournemouth dorset t/n dt 157324. see the…
23 November 2001
Mortgage
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 6, "seabreeze" 18 argyll road boscombe bournemouth…
23 November 2001
Floating charge
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the property and assets of whatever and wherever.
27 July 2001
Floating charge
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge all present and future undertakings and…
27 July 2001
Mortgage
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a flat 3, abingdon house 26 florence road…