REMARKABLE GROUP LIMITED
WINCHESTER REMARKABLE MARKETING & DESIGN LIMITED FUSION MARKETING & COMMUNICATIONS LIMITED AVENUE ESTATES (SOUTHERN) LIMITED

Hellopages » Hampshire » Winchester » SO23 9QG

Company number 03096503
Status Active
Incorporation Date 30 August 1995
Company Type Private Limited Company
Address THE PUMP HOUSE, GARNIER ROAD, WINCHESTER, HAMPSHIRE, SO23 9QG
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Mr Nigel John Tipple on 7 February 2017; Appointment of Mrs Rachel Ann Bell as a director on 30 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of REMARKABLE GROUP LIMITED are www.remarkablegroup.co.uk, and www.remarkable-group.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and one months. The distance to to Shawford Rail Station is 2.1 miles; to Eastleigh Rail Station is 5.9 miles; to Swaythling Rail Station is 8.1 miles; to St Denys Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Remarkable Group Limited is a Private Limited Company. The company registration number is 03096503. Remarkable Group Limited has been working since 30 August 1995. The present status of the company is Active. The registered address of Remarkable Group Limited is The Pump House Garnier Road Winchester Hampshire So23 9qg. The company`s financial liabilities are £388.87k. It is £201.76k against last year. And the total assets are £1015.45k, which is £-10.26k against last year. BELL, Rachel Ann is a Director of the company. DUNCAN, John Julius Benedict is a Director of the company. GEORGE, Richard Mark is a Director of the company. ISAACSON, Julian Edward is a Director of the company. POMEROY, Stephen Paul is a Director of the company. TIPPLE, Nigel John is a Director of the company. Secretary EVANS, Oana has been resigned. Secretary HUNT, Kevin Liam has been resigned. Secretary POMEROY, Stephen Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALEXANDER, Lisa Jane has been resigned. Director DAVIES-PUGH, Nathan Richard has been resigned. Director MOLE, Rupert Charles has been resigned. Director WOTTON, Christopher Lyon William has been resigned. The company operates in "Public relations and communications activities".


remarkable group Key Finiance

LIABILITIES £388.87k
+107%
CASH n/a
TOTAL ASSETS £1015.45k
-2%
All Financial Figures

Current Directors

Director
BELL, Rachel Ann
Appointed Date: 30 November 2016
57 years old

Director
DUNCAN, John Julius Benedict
Appointed Date: 30 July 2014
55 years old

Director
GEORGE, Richard Mark
Appointed Date: 31 July 2013
62 years old

Director
ISAACSON, Julian Edward
Appointed Date: 30 August 1995
59 years old

Director
POMEROY, Stephen Paul
Appointed Date: 30 August 1995
58 years old

Director
TIPPLE, Nigel John
Appointed Date: 26 July 2007
69 years old

Resigned Directors

Secretary
EVANS, Oana
Resigned: 29 February 2012
Appointed Date: 07 November 2011

Secretary
HUNT, Kevin Liam
Resigned: 28 October 2011
Appointed Date: 26 July 2007

Secretary
POMEROY, Stephen Paul
Resigned: 26 July 2007
Appointed Date: 30 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 1995
Appointed Date: 30 August 1995

Director
ALEXANDER, Lisa Jane
Resigned: 13 December 2013
Appointed Date: 26 July 2007
49 years old

Director
DAVIES-PUGH, Nathan Richard
Resigned: 30 June 2009
Appointed Date: 26 July 2007
54 years old

Director
MOLE, Rupert Charles
Resigned: 01 January 1996
Appointed Date: 30 August 1995
61 years old

Director
WOTTON, Christopher Lyon William
Resigned: 13 December 2013
Appointed Date: 26 July 2007
56 years old

Persons With Significant Control

Mr Stephen Paul Pomeroy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REMARKABLE GROUP LIMITED Events

09 Feb 2017
Director's details changed for Mr Nigel John Tipple on 7 February 2017
03 Feb 2017
Appointment of Mrs Rachel Ann Bell as a director on 30 November 2016
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 30 August 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 86 more events
05 Jun 1997
Accounts for a dormant company made up to 31 August 1996
05 Jun 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Jun 1996
Director resigned
05 Sep 1995
Secretary resigned
30 Aug 1995
Incorporation

REMARKABLE GROUP LIMITED Charges

31 August 2007
Debenture
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2000
Debenture
Delivered: 17 October 2000
Status: Satisfied on 20 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…