SMARTMOVE (UK) LIMITED
HENLEY-ON-THAMES SMARTMOVE CREDITS UK LIMITED SMARTMOVE CREDITS LIMITED HOME FINDERS DIRECT UK LIMITED HOMEFINDERS DIRECT UK LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 6BL

Company number 03697531
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address PAGES FARM HOUSE, BIX BOTTOM, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 6BL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from Aston House York Road Maidenhead Berkshire SL6 1SF to Pages Farm House Bix Bottom Henley-on-Thames Oxfordshire RG9 6BL on 15 November 2016. The most likely internet sites of SMARTMOVE (UK) LIMITED are www.smartmoveuk.co.uk, and www.smartmove-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Smartmove Uk Limited is a Private Limited Company. The company registration number is 03697531. Smartmove Uk Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Smartmove Uk Limited is Pages Farm House Bix Bottom Henley On Thames Oxfordshire England Rg9 6bl. . APPONYI, Amanda Elizabeth is a Secretary of the company. APPONYI, Anthony Michael Stevan, Count is a Director of the company. Secretary APPONYI, Anthony Michael Stevan, Count has been resigned. Secretary CENTRAL SECRETARIES LTD has been resigned. Secretary FORBES SECRETARIES LIMITED has been resigned. Director BAILES, Constance Mary has been resigned. Director BAILES, Peter, Dr. has been resigned. Director NORTHQUAY LIMITED has been resigned. Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
APPONYI, Amanda Elizabeth
Appointed Date: 22 November 2004

Director
APPONYI, Anthony Michael Stevan, Count
Appointed Date: 13 January 2004
82 years old

Resigned Directors

Secretary
APPONYI, Anthony Michael Stevan, Count
Resigned: 22 November 2004
Appointed Date: 27 February 2004

Secretary
CENTRAL SECRETARIES LTD
Resigned: 27 February 2004
Appointed Date: 20 January 1999

Secretary
FORBES SECRETARIES LIMITED
Resigned: 19 January 1999
Appointed Date: 19 January 1999

Director
BAILES, Constance Mary
Resigned: 22 November 2004
Appointed Date: 23 January 2004
75 years old

Director
BAILES, Peter, Dr.
Resigned: 22 November 2004
Appointed Date: 23 January 2004
78 years old

Director
NORTHQUAY LIMITED
Resigned: 13 January 2004
Appointed Date: 20 January 1999

Director
FORBES NOMINEES LIMITED
Resigned: 19 January 1999
Appointed Date: 19 January 1999

SMARTMOVE (UK) LIMITED Events

02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
16 Nov 2016
Accounts for a dormant company made up to 31 March 2016
15 Nov 2016
Registered office address changed from Aston House York Road Maidenhead Berkshire SL6 1SF to Pages Farm House Bix Bottom Henley-on-Thames Oxfordshire RG9 6BL on 15 November 2016
15 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 12

25 Aug 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 53 more events
27 Apr 1999
New director appointed
27 Apr 1999
Director resigned
27 Apr 1999
Secretary resigned
12 Feb 1999
Company name changed homefinders direct uk LIMITED\certificate issued on 15/02/99
19 Jan 1999
Incorporation