MOVESAMPLE LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4QZ

Company number 02230825
Status Active
Incorporation Date 15 March 1988
Company Type Private Limited Company
Address 22B HIGHVIEW COURT, HIGH ROAD, LOUGHTON, ESSEX, IG10 4QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Satisfaction of charge 5 in full. The most likely internet sites of MOVESAMPLE LIMITED are www.movesample.co.uk, and www.movesample.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Clapton Rail Station is 7.2 miles; to Barking Rail Station is 7.2 miles; to Bethnal Green Rail Station is 9.4 miles; to Barbican Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Movesample Limited is a Private Limited Company. The company registration number is 02230825. Movesample Limited has been working since 15 March 1988. The present status of the company is Active. The registered address of Movesample Limited is 22b Highview Court High Road Loughton Essex Ig10 4qz. . BEAUMONT, Nicole Rachelle is a Secretary of the company. WEISS, William Arthur is a Director of the company. Secretary CLARK, Timothy William Stroud has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BEAUMONT, Nicole Rachelle
Appointed Date: 13 April 2016

Director

Resigned Directors

Secretary
CLARK, Timothy William Stroud
Resigned: 04 June 2015

MOVESAMPLE LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 30 April 2016
14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

07 Jun 2016
Satisfaction of charge 5 in full
07 Jun 2016
Satisfaction of charge 6 in full
07 Jun 2016
Satisfaction of charge 4 in full
...
... and 78 more events
28 Apr 1988
Director resigned;new director appointed

28 Apr 1988
Secretary resigned;new secretary appointed

28 Apr 1988
Registered office changed on 28/04/88 from: 2 baches st london N1 6UB

25 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Mar 1988
Incorporation

MOVESAMPLE LIMITED Charges

6 August 1993
Transfer deed
Delivered: 20 August 1993
Status: Satisfied on 7 June 2016
Persons entitled: Tsb Bank PLC
Description: Fixed charges over the f/h land k/a 2 tanners drive…
19 June 1992
Legal mortgage
Delivered: 1 July 1992
Status: Satisfied on 7 June 2016
Persons entitled: Hill Samuel Bank Limited
Description: 2 tanners drive,blakelands,milton keynes buckinghamshire…
19 June 1992
Legal mortgage
Delivered: 1 July 1992
Status: Satisfied on 7 June 2016
Persons entitled: Hill Samuel Bank Limited
Description: 53 stilebrook road,yardley road industrial estate olney…
19 June 1992
Mortgage debenture
Delivered: 1 July 1992
Status: Satisfied on 7 June 2016
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1989
Legal charge
Delivered: 11 April 1989
Status: Satisfied on 11 December 1992
Persons entitled: Barclays Bank PLC
Description: Unit 22, yardley road industrial estate olney…
21 June 1988
Legal charge
Delivered: 23 June 1988
Status: Satisfied on 27 September 1994
Persons entitled: Barclays Bank PLC
Description: 2 tanners drive, blacklands milton keynes, title no. Bm…