AHA PREMIER LIMITED
WALLINGFORD BLUEHART LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX10 8EJ

Company number 04384100
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address THE ASHES, 112 THE STREET CROWMARSH GIFFORD, WALLINGFORD, OXFORDSHIRE, OX10 8EJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 97,250 . The most likely internet sites of AHA PREMIER LIMITED are www.ahapremier.co.uk, and www.aha-premier.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Pangbourne Rail Station is 7.8 miles; to Radley Rail Station is 8.4 miles; to Reading West Rail Station is 11.1 miles; to Reading Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aha Premier Limited is a Private Limited Company. The company registration number is 04384100. Aha Premier Limited has been working since 28 February 2002. The present status of the company is Active. The registered address of Aha Premier Limited is The Ashes 112 The Street Crowmarsh Gifford Wallingford Oxfordshire Ox10 8ej. . NESBITT, Sarah Joy is a Secretary of the company. NESBITT, Andrew Malcolm, Dr is a Director of the company. NESBITT, Sarah Joy is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director BOYLE, Andrew John has been resigned. Director HICKS, Alan Edward has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
NESBITT, Sarah Joy
Appointed Date: 05 April 2002

Director
NESBITT, Andrew Malcolm, Dr
Appointed Date: 05 April 2002
63 years old

Director
NESBITT, Sarah Joy
Appointed Date: 05 April 2002
63 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 05 April 2002
Appointed Date: 28 February 2002

Director
BOYLE, Andrew John
Resigned: 31 March 2003
Appointed Date: 05 April 2002
56 years old

Director
HICKS, Alan Edward
Resigned: 08 November 2004
Appointed Date: 05 April 2002
77 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 05 April 2002
Appointed Date: 28 February 2002

Persons With Significant Control

Mrs Sarah Joy Nesbitt
Notified on: 14 February 2017
63 years old
Nature of control: Has significant influence or control

Dr Andrew Malcolm Nesbitt
Notified on: 14 February 2017
63 years old
Nature of control: Has significant influence or control

AHA PREMIER LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 97,250

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 97,250

...
... and 40 more events
09 May 2002
New director appointed
11 Apr 2002
Director resigned
11 Apr 2002
Secretary resigned
02 Apr 2002
Company name changed bluehart LIMITED\certificate issued on 30/03/02
28 Feb 2002
Incorporation

AHA PREMIER LIMITED Charges

7 October 2002
Debenture
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…