PREMIER MOVE HITCHIN LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1HX

Company number 04484116
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address 5 BRAND STREET, HITCHIN, HERTFORDSHIRE, SG5 1HX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 8 . The most likely internet sites of PREMIER MOVE HITCHIN LIMITED are www.premiermovehitchin.co.uk, and www.premier-move-hitchin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Premier Move Hitchin Limited is a Private Limited Company. The company registration number is 04484116. Premier Move Hitchin Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Premier Move Hitchin Limited is 5 Brand Street Hitchin Hertfordshire Sg5 1hx. The company`s financial liabilities are £0.47k. It is £0k against last year. And the total assets are £41.26k, which is £0k against last year. DOMAN, Mark Jonathan is a Secretary of the company. DOMAN, Mark Jonathan is a Director of the company. Secretary DOMAN, Pauline Avril has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director FINNIGAN, John Edward has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director TRENDALL, Lance Gavin has been resigned. The company operates in "Real estate agencies".


premier move hitchin Key Finiance

LIABILITIES £0.47k
CASH n/a
TOTAL ASSETS £41.26k
All Financial Figures

Current Directors

Secretary
DOMAN, Mark Jonathan
Appointed Date: 12 July 2002

Director
DOMAN, Mark Jonathan
Appointed Date: 12 July 2002
54 years old

Resigned Directors

Secretary
DOMAN, Pauline Avril
Resigned: 31 December 2011
Appointed Date: 07 February 2011

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Director
FINNIGAN, John Edward
Resigned: 07 February 2011
Appointed Date: 12 July 2002
59 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Director
TRENDALL, Lance Gavin
Resigned: 06 January 2004
Appointed Date: 12 July 2002
69 years old

Persons With Significant Control

Mr Mark Jonathan Doman
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

PREMIER MOVE HITCHIN LIMITED Events

08 Aug 2016
Confirmation statement made on 12 July 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Sep 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 8

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
15 Aug 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 8

...
... and 40 more events
24 Jul 2002
New secretary appointed;new director appointed
24 Jul 2002
Registered office changed on 24/07/02 from: 76 whitchurch road cardiff CF14 3LX
24 Jul 2002
Secretary resigned
24 Jul 2002
Director resigned
12 Jul 2002
Incorporation

PREMIER MOVE HITCHIN LIMITED Charges

30 September 2002
Debenture
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…