FIRST MOVE PROPERTIES LIMITED
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 0EJ

Company number 02701232
Status Active
Incorporation Date 27 March 1992
Company Type Private Limited Company
Address 31A CHARNHAM STREET, HUNGERFORD, BERKSHIRE, RG17 0EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 7 in full; Satisfaction of charge 1 in full. The most likely internet sites of FIRST MOVE PROPERTIES LIMITED are www.firstmoveproperties.co.uk, and www.first-move-properties.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-three years and seven months. The distance to to Kintbury Rail Station is 3.2 miles; to Bedwyn Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Move Properties Limited is a Private Limited Company. The company registration number is 02701232. First Move Properties Limited has been working since 27 March 1992. The present status of the company is Active. The registered address of First Move Properties Limited is 31a Charnham Street Hungerford Berkshire Rg17 0ej. The cash in hand is £175.71k. It is £39.05k against last year. And the total assets are £2121.1k, which is £265.41k against last year. GIANFRANCESCO, Fiorenzo is a Director of the company. Secretary GIANFRANCESCO, Belinda Mary Rose has been resigned. Secretary GIANFRANCESCO, Lisa Jane has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director GIANFRANCESCO, Belinda Mary Rose has been resigned. Director MANLEY, David John has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


first move properties Key Finiance

LIABILITIES n/a
CASH £175.71k
+28%
TOTAL ASSETS £2121.1k
+14%
All Financial Figures

Current Directors

Director
GIANFRANCESCO, Fiorenzo
Appointed Date: 07 August 1998
69 years old

Resigned Directors

Secretary
GIANFRANCESCO, Belinda Mary Rose
Resigned: 28 July 2005
Appointed Date: 27 March 1992

Secretary
GIANFRANCESCO, Lisa Jane
Resigned: 12 November 2010
Appointed Date: 29 July 2005

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 March 1992
Appointed Date: 27 March 1992

Director
GIANFRANCESCO, Belinda Mary Rose
Resigned: 28 July 2005
Appointed Date: 27 March 1992
61 years old

Director
MANLEY, David John
Resigned: 07 August 1998
Appointed Date: 27 March 1992
71 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 March 1992
Appointed Date: 27 March 1992

FIRST MOVE PROPERTIES LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Jun 2016
Satisfaction of charge 7 in full
16 Jun 2016
Satisfaction of charge 1 in full
16 Jun 2016
Satisfaction of charge 2 in full
16 Jun 2016
Satisfaction of charge 4 in full
...
... and 78 more events
14 May 1992
Registered office changed on 14/05/92 from: 372 old street london EC1V 9LT

14 May 1992
Secretary resigned;new secretary appointed;new director appointed

14 May 1992
Director resigned;new director appointed

27 Mar 1992
Incorporation
27 Mar 1992
Incorporation

FIRST MOVE PROPERTIES LIMITED Charges

1 December 2010
Legal mortgage
Delivered: 8 December 2010
Status: Satisfied on 16 June 2016
Persons entitled: Hsbc Bank PLC
Description: 7 station road and land lying to the west of ockham road…
30 June 2000
Legal mortgage
Delivered: 5 July 2000
Status: Satisfied on 16 June 2016
Persons entitled: Hsbc Bank PLC
Description: L/Hold flat 3,135 albert st,fleet,hampshire. With the…
28 April 2000
Legal mortgage
Delivered: 9 May 2000
Status: Satisfied on 16 June 2016
Persons entitled: Hsbc Bank PLC
Description: Flat 4 135 albert street fleet hampshire õleasehold!. With…
26 March 1999
Legal charge
Delivered: 14 April 1999
Status: Satisfied on 28 August 1999
Persons entitled: Clearwater Property Company Limited
Description: 52 the street,west horsley KT24 6AX; t/no sy 98370;…
13 September 1996
Legal mortgage
Delivered: 2 October 1996
Status: Satisfied on 3 July 1999
Persons entitled: Midland Bank PLC
Description: The l/h property k/a flat 5 the old rectory ockham road…
22 November 1995
Legal mortgage
Delivered: 8 December 1995
Status: Satisfied on 16 June 2016
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 2, 135 albert street, fleet…
10 October 1995
Fixed and floating charge
Delivered: 17 October 1995
Status: Satisfied on 16 June 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1995
Legal charge
Delivered: 9 September 1995
Status: Satisfied on 16 June 2016
Persons entitled: Midland Bank PLC
Description: F/H property k/a 32 southern road camberley surrey…
10 July 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 16 June 2016
Persons entitled: Midland Bank PLC
Description: F/H-4 rose court rose street wokingham berkshire. Together…