First Move Marketing Services Limited HIGH WYCOMBE


Founded in 1989, First Move Marketing Services, classified under reg no. 02455144 is an active company. Currently registered at Unit 4 Fairview Estate HP11 1XU, High Wycombe the company has been in the business for 35 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Rachel S. and David A.. In addition 2 active secretaries, Timothy R. and David A. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

First Move Marketing Services Limited Address / Contact

Office Address Unit 4 Fairview Estate
Office Address2 Beech Road
Town High Wycombe
Post code HP11 1XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02455144
Date of Incorporation Fri, 22nd Dec 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Rachel S.

Position: Director

Appointed: 07 December 2011

Timothy R.

Position: Secretary

Appointed: 09 March 2006

David A.

Position: Secretary

Appointed: 01 March 2001

David A.

Position: Director

Appointed: 25 February 1994

Lesley H.

Position: Secretary

Appointed: 07 August 2000

Resigned: 28 February 2001

Garry M.

Position: Director

Appointed: 01 December 1997

Resigned: 09 March 2006

Christine B.

Position: Director

Appointed: 28 September 1995

Resigned: 14 November 2001

Margaret H.

Position: Director

Appointed: 28 September 1995

Resigned: 31 January 1998

Louise F.

Position: Director

Appointed: 28 September 1995

Resigned: 01 January 1997

Ailsa S.

Position: Secretary

Appointed: 04 August 1995

Resigned: 07 August 2000

Alison J.

Position: Director

Appointed: 22 December 1990

Resigned: 02 July 1995

Andrew J.

Position: Secretary

Appointed: 22 December 1990

Resigned: 31 July 1995

Belinda B.

Position: Director

Appointed: 22 December 1990

Resigned: 30 March 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Paradigm Holdings Ltd from High Wycombe, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Rachel S. This PSC has significiant influence or control over the company,. The third one is David A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Paradigm Holdings Ltd

4n Fairview Estate Beech Road, High Wycombe, HP11 1RY, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03607139
Notified on 31 January 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Rachel S.

Notified on 31 March 2021
Ceased on 31 January 2022
Nature of control: significiant influence or control

David A.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, September 2023
Free Download (9 pages)

Company search

Advertisements