FIRST MOVE MARKETING SERVICES LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP11 1XU

Company number 02455144
Status Active
Incorporation Date 22 December 1989
Company Type Private Limited Company
Address UNIT 4 FAIRVIEW ESTATE, BEECH ROAD, HIGH WYCOMBE, BERKSHIRE, HP11 1XU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of FIRST MOVE MARKETING SERVICES LIMITED are www.firstmovemarketingservices.co.uk, and www.first-move-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. First Move Marketing Services Limited is a Private Limited Company. The company registration number is 02455144. First Move Marketing Services Limited has been working since 22 December 1989. The present status of the company is Active. The registered address of First Move Marketing Services Limited is Unit 4 Fairview Estate Beech Road High Wycombe Berkshire Hp11 1xu. . AMOR, David Harold is a Secretary of the company. RUSSELL, Timothy Philip is a Secretary of the company. AMOR, David Harold is a Director of the company. SMITH, Rachel Louise is a Director of the company. Secretary HEARN, Lesley Joan has been resigned. Secretary JONES, Andrew has been resigned. Secretary STEVENS, Ailsa Jean has been resigned. Director BADRICK, Belinda Jane has been resigned. Director BEVAN, Christine Ann has been resigned. Director FIRK, Louise has been resigned. Director HUNTER, Margaret has been resigned. Director JONES, Alison Jane has been resigned. Director MILLER, Garry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AMOR, David Harold
Appointed Date: 01 March 2001

Secretary
RUSSELL, Timothy Philip
Appointed Date: 09 March 2006

Director
AMOR, David Harold
Appointed Date: 25 February 1994
74 years old

Director
SMITH, Rachel Louise
Appointed Date: 07 December 2011
43 years old

Resigned Directors

Secretary
HEARN, Lesley Joan
Resigned: 28 February 2001
Appointed Date: 07 August 2000

Secretary
JONES, Andrew
Resigned: 31 July 1995

Secretary
STEVENS, Ailsa Jean
Resigned: 07 August 2000
Appointed Date: 04 August 1995

Director
BADRICK, Belinda Jane
Resigned: 30 March 1992
61 years old

Director
BEVAN, Christine Ann
Resigned: 14 November 2001
Appointed Date: 28 September 1995
66 years old

Director
FIRK, Louise
Resigned: 01 January 1997
Appointed Date: 28 September 1995
56 years old

Director
HUNTER, Margaret
Resigned: 31 January 1998
Appointed Date: 28 September 1995
85 years old

Director
JONES, Alison Jane
Resigned: 02 July 1995
66 years old

Director
MILLER, Garry
Resigned: 09 March 2006
Appointed Date: 01 December 1997
57 years old

Persons With Significant Control

Mr David Harold Amor
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

FIRST MOVE MARKETING SERVICES LIMITED Events

20 Dec 2016
Confirmation statement made on 2 December 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Satisfaction of charge 1 in full
07 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

07 Dec 2015
Director's details changed for Mrs Rachel Louise Smith on 1 January 2015
...
... and 92 more events
06 Jun 1990
Accounting reference date notified as 31/01

24 Apr 1990
Registered office changed on 24/04/90 from: halldore orchars halldore hill cookham berkshire SL6 9EX

24 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1989
Incorporation

22 Dec 1989
Incorporation

FIRST MOVE MARKETING SERVICES LIMITED Charges

27 July 2015
Charge code 0245 5144 0005
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
27 July 2015
Charge code 0245 5144 0004
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
24 April 2014
Charge code 0245 5144 0003
Delivered: 24 April 2014
Status: Satisfied on 28 October 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
13 March 2008
Fixed & floating charge
Delivered: 28 March 2008
Status: Satisfied on 28 October 2015
Persons entitled: Rbs If Limited
Description: Fixed and floating charge over the undertaking and all…
6 December 1999
Mortgage debenture
Delivered: 14 December 1999
Status: Satisfied on 12 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…