MOVIANTO UK LIMITED
BEDFORD HEALTHCARE LOGISTICS LIMITED

Hellopages » Bedfordshire » Bedford » MK42 9XE

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 eight 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

Director
COLPO, Charles Craig
Appointed Date: 15 December 2014
68 years old

Director
JAMES, Mark Litten
Appointed Date: 15 December 2014
60 years old

Director
TINSLEY, David John
Appointed Date: 30 November 2016
48 years old

Resigned Directors

Secretary
BOYLE, Jayne Sarah
Resigned: 20 January 2006
Appointed Date: 03 February 1999

Secretary
PALMER, Philip Edward
Resigned: 02 May 1995

Secretary
SHEPHERD, William
Resigned: 31 August 2012
Appointed Date: 01 August 2011

Secretary
SHERRINGTON, Andrew John
Resigned: 16 February 1996
Appointed Date: 03 May 1995

Secretary
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 20 January 2006

Secretary
WHEATON, Anthony Peter
Resigned: 26 February 1998
Appointed Date: 10 March 1997

Director
ATKINSON, Russell
Resigned: 16 June 2014
Appointed Date: 01 November 2010
55 years old

Director
BOCKHORNI, Franz Josef
Resigned: 31 October 2010
Appointed Date: 17 November 2009
75 years old

Director
BOYLE, Jayne Sarah
Resigned: 01 October 2007
Appointed Date: 03 February 1999
62 years old

Director
BRADFORD, Peter John
Resigned: 11 September 2009
Appointed Date: 12 February 2007
69 years old

Director
CLARKE, Alan
Resigned: 31 March 2014
Appointed Date: 01 November 2010
63 years old

Director
DENT, Nic
Resigned: 18 May 2005
Appointed Date: 05 October 2004
60 years old

Director
EDWARDS, Robin Peter
Resigned: 04 May 2014
Appointed Date: 01 March 2012
69 years old

Director
EVANS, David Richard
Resigned: 30 November 2016
Appointed Date: 16 June 2014
54 years old

Director
EVANS, John Maxwell
Resigned: 30 October 2007
Appointed Date: 18 May 2005
77 years old

Director
FALL, Alan James
Resigned: 02 March 2007
Appointed Date: 10 March 1997
60 years old

Director
FIRTH, Andrew Paul
Resigned: 03 December 2002
Appointed Date: 08 April 1997
61 years old

Director
FRENCH, Simon
Resigned: 18 May 2005
Appointed Date: 25 June 1997
66 years old

Director
GIFFORD, Peter Charles
Resigned: 18 May 2005
Appointed Date: 24 June 1999
64 years old

Director
GLOOR, Charles Antoine
Resigned: 30 September 2005
Appointed Date: 18 May 2005
59 years old

Director
GROENEVELD, Marinus
Resigned: 02 December 2014
Appointed Date: 21 March 2014
64 years old

Director
HAWKINS, Francis William
Resigned: 18 May 2005
Appointed Date: 06 June 2001
78 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
55 years old

Director
PALMER, Philip Edward
Resigned: 10 March 1997
79 years old

Director
PALMER, Yvette Juliette
Resigned: 10 March 1997
77 years old

Director
ROBINSON, Tim David
Resigned: 14 May 2010
Appointed Date: 01 October 2007
51 years old

Director
ROCHE, Conor
Resigned: 03 November 2008
Appointed Date: 30 September 2005
61 years old

Director
ROGERS, Patrick Charles Robert Courtenay
Resigned: 30 September 1996
Appointed Date: 24 March 1995
74 years old

Director
SHERRINGTON, Andrew John
Resigned: 16 February 1996
Appointed Date: 14 December 1994
65 years old

Director
SIEGEL, Robert
Resigned: 31 March 2015
Appointed Date: 21 March 2014
49 years old

Director
WHEATON, Anthony Peter
Resigned: 26 February 1998
Appointed Date: 10 March 1997
71 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

15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
27 Jan 2017
Appointment of David John Tinsley as a director on 30 November 2016
27 Jan 2017
Termination of appointment of David Richard Evans as a director on 30 November 2016
07 Jun 2016
Full accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 16,911

...
... and 174 more events
29 Jan 1987
Return made up to 30/01/87; full list of members

30 Apr 1986
Full accounts made up to 31 March 1985

30 Apr 1986
Return made up to 18/04/86; full list of members

11 Feb 1976
Incorporation
11 Feb 1976
Certificate of incorporation

MOVIANTO UK LIMITED Charges

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…