HOLDMOVE LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0LB

Company number 05088973
Status Active
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HOLDMOVE LIMITED are www.holdmove.co.uk, and www.holdmove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Holdmove Limited is a Private Limited Company. The company registration number is 05088973. Holdmove Limited has been working since 30 March 2004. The present status of the company is Active. The registered address of Holdmove Limited is Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk Nr7 0lb. . GALER, David is a Secretary of the company. CORBETT, Paul is a Director of the company. GALER, David is a Director of the company. HOWLETT, Christopher Charles is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
GALER, David
Appointed Date: 30 March 2004

Director
CORBETT, Paul
Appointed Date: 30 March 2004
66 years old

Director
GALER, David
Appointed Date: 30 March 2004
64 years old

Director
HOWLETT, Christopher Charles
Appointed Date: 30 April 2004
64 years old

HOLDMOVE LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000

20 Oct 2015
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000

03 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 34 more events
28 Apr 2004
Resolutions
  • ELRES ‐ Elective resolution

28 Apr 2004
Resolutions
  • ELRES ‐ Elective resolution

28 Apr 2004
Resolutions
  • ELRES ‐ Elective resolution

28 Apr 2004
Accounting reference date extended from 31/03/05 to 30/04/05
30 Mar 2004
Incorporation

HOLDMOVE LIMITED Charges

8 July 2004
Debenture
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…