Company number 01243938
Status Active
Incorporation Date 11 February 1976
Company Type Private Limited Company
Address 1 PROGRESS PARK, ELSTOW, BEDFORD, MK42 9XE
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 49410 - Freight transport by road
Phone, email, etc
Since the company registration one hundred and eighty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Appointment of David John Tinsley as a director on 30 November 2016; Termination of appointment of David Richard Evans as a director on 30 November 2016. The most likely internet sites of MOVIANTO UK LIMITED are www.moviantouk.co.uk, and www.movianto-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Kempston Hardwick Rail Station is 1.6 miles; to Bedford Rail Station is 1.9 miles; to Lidlington Rail Station is 5.8 miles; to Flitwick Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Movianto Uk Limited is a Private Limited Company.
The company registration number is 01243938. Movianto Uk Limited has been working since 11 February 1976.
The present status of the company is Active. The registered address of Movianto Uk Limited is 1 Progress Park Elstow Bedford Mk42 9xe. . A G SECRETARIAL LIMITED is a Secretary of the company. COLPO, Charles Craig is a Director of the company. JAMES, Mark Litten is a Director of the company. TINSLEY, David John is a Director of the company. Secretary BOYLE, Jayne Sarah has been resigned. Secretary PALMER, Philip Edward has been resigned. Secretary SHEPHERD, William has been resigned. Secretary SHERRINGTON, Andrew John has been resigned. Secretary SMERDON, Peter has been resigned. Secretary WHEATON, Anthony Peter has been resigned. Director ATKINSON, Russell has been resigned. Director BOCKHORNI, Franz Josef has been resigned. Director BOYLE, Jayne Sarah has been resigned. Director BRADFORD, Peter John has been resigned. Director CLARKE, Alan has been resigned. Director DENT, Nic has been resigned. Director EDWARDS, Robin Peter has been resigned. Director EVANS, David Richard has been resigned. Director EVANS, John Maxwell has been resigned. Director FALL, Alan James has been resigned. Director FIRTH, Andrew Paul has been resigned. Director FRENCH, Simon has been resigned. Director GIFFORD, Peter Charles has been resigned. Director GLOOR, Charles Antoine has been resigned. Director GROENEVELD, Marinus has been resigned. Director HAWKINS, Francis William has been resigned. Director MELROSE, Russell has been resigned. Director PAASCH, Alexander has been resigned. Director PALMER, Philip Edward has been resigned. Director PALMER, Yvette Juliette has been resigned. Director ROBINSON, Tim David has been resigned. Director ROCHE, Conor has been resigned. Director ROGERS, Patrick Charles Robert Courtenay has been resigned. Director SHERRINGTON, Andrew John has been resigned. Director SIEGEL, Robert has been resigned. Director WHEATON, Anthony Peter has been resigned. Director WILLIAMS, Tim has been resigned. Director WILSON, Graham has been resigned. The company operates in "Wholesale of pharmaceutical goods".
Current Directors
Secretary
A G SECRETARIAL LIMITED
Appointed Date: 15 October 2012
Resigned Directors
Secretary
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 20 January 2006
Director
ATKINSON, Russell
Resigned: 16 June 2014
Appointed Date: 01 November 2010
55 years old
Director
BOYLE, Jayne Sarah
Resigned: 01 October 2007
Appointed Date: 03 February 1999
62 years old
Director
CLARKE, Alan
Resigned: 31 March 2014
Appointed Date: 01 November 2010
64 years old
Director
DENT, Nic
Resigned: 18 May 2005
Appointed Date: 05 October 2004
60 years old
Director
FALL, Alan James
Resigned: 02 March 2007
Appointed Date: 10 March 1997
60 years old
Director
FRENCH, Simon
Resigned: 18 May 2005
Appointed Date: 25 June 1997
66 years old
Director
MELROSE, Russell
Resigned: 18 May 2005
Appointed Date: 16 November 2000
56 years old
Director
PAASCH, Alexander
Resigned: 29 February 2012
Appointed Date: 04 November 2008
56 years old
Director
ROCHE, Conor
Resigned: 03 November 2008
Appointed Date: 30 September 2005
61 years old
Director
SIEGEL, Robert
Resigned: 31 March 2015
Appointed Date: 21 March 2014
50 years old
Director
WILLIAMS, Tim
Resigned: 03 February 1999
Appointed Date: 08 April 1997
69 years old
Director
WILSON, Graham
Resigned: 18 May 2005
Appointed Date: 25 June 1997
72 years old
Persons With Significant Control
Healthcare Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MOVIANTO UK LIMITED Events
30 October 2003
Fixed and floating charge
Delivered: 13 November 2003
Status: Satisfied
on 14 February 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 June 2001
Debenture
Delivered: 9 June 2001
Status: Satisfied
on 14 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1997
Debenture deed
Delivered: 13 March 1997
Status: Satisfied
on 15 June 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1996
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 19 November 1996
Status: Satisfied
on 15 June 2001
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed/floating charge over all book/other debts and all…
23 July 1993
Standard security reg in scotland 23/07/93
Delivered: 12 August 1993
Status: Satisfied
on 15 June 2001
Persons entitled: Lloyds Bank PLC
Description: 40 lanark road braidwood carluke clydesdale strathclyde…
5 January 1981
Single debenture
Delivered: 7 January 1981
Status: Satisfied
on 15 June 2001
Persons entitled: Lloyds Bank Limited
Description: Fixed and floating charges over the undertaking and all…