MOVE WITH US LIMITED
ST. IVES PARTNERS IN PROPERTY SOLUTIONS PLC M & R 744 PLC

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4AA

Company number 03883536
Status Active
Incorporation Date 22 November 1999
Company Type Private Limited Company
Address GRANT HALL, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, PE27 4AA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 80,559.59 . The most likely internet sites of MOVE WITH US LIMITED are www.movewithus.co.uk, and www.move-with-us.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Move With Us Limited is a Private Limited Company. The company registration number is 03883536. Move With Us Limited has been working since 22 November 1999. The present status of the company is Active. The registered address of Move With Us Limited is Grant Hall Parsons Green St Ives Cambridgeshire Pe27 4aa. . BERRY, Nigel Andrew is a Secretary of the company. BERRY, Nigel Andrew is a Director of the company. GRECO, Benjamin Paul is a Director of the company. GROSSMAN, David Jeremy is a Director of the company. Secretary BRITTAIN, Giles Maurice John has been resigned. Secretary BROWN, Susanna Catherine has been resigned. Secretary HIGGINS, Nigel Patrick has been resigned. Director BROWN, Susanna Catherine has been resigned. Director CADE, Russell George has been resigned. Director HIGGINS, Nigel Patrick has been resigned. Director JEFFREY, Richard George has been resigned. Director KING, Robin David has been resigned. Director KING, Sean Julian has been resigned. Director MUSSELLE, Christopher Paul has been resigned. Director MUSSELLE, Christopher Paul has been resigned. Director ROSE, Richard Sidney has been resigned. Director STANFIELD, Glynne has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BERRY, Nigel Andrew
Appointed Date: 17 August 2010

Director
BERRY, Nigel Andrew
Appointed Date: 28 May 2010
66 years old

Director
GRECO, Benjamin Paul
Appointed Date: 23 September 2015
45 years old

Director
GROSSMAN, David Jeremy
Appointed Date: 08 August 2015
54 years old

Resigned Directors

Secretary
BRITTAIN, Giles Maurice John
Resigned: 29 May 2015
Appointed Date: 31 March 2015

Secretary
BROWN, Susanna Catherine
Resigned: 23 November 1999
Appointed Date: 22 November 1999

Secretary
HIGGINS, Nigel Patrick
Resigned: 17 August 2010
Appointed Date: 23 November 1999

Director
BROWN, Susanna Catherine
Resigned: 23 November 1999
Appointed Date: 22 November 1999
53 years old

Director
CADE, Russell George
Resigned: 08 August 2014
Appointed Date: 23 November 1999
57 years old

Director
HIGGINS, Nigel Patrick
Resigned: 08 August 2014
Appointed Date: 23 November 1999
69 years old

Director
JEFFREY, Richard George
Resigned: 03 March 2015
Appointed Date: 23 November 1999
68 years old

Director
KING, Robin David
Resigned: 18 August 2014
Appointed Date: 23 November 1999
66 years old

Director
KING, Sean Julian
Resigned: 06 August 2015
Appointed Date: 23 November 1999
64 years old

Director
MUSSELLE, Christopher Paul
Resigned: 27 May 2004
Appointed Date: 19 December 2001
68 years old

Director
MUSSELLE, Christopher Paul
Resigned: 18 December 2000
Appointed Date: 07 January 2000
68 years old

Director
ROSE, Richard Sidney
Resigned: 02 October 2012
Appointed Date: 28 May 2010
69 years old

Director
STANFIELD, Glynne
Resigned: 23 November 1999
Appointed Date: 22 November 1999
64 years old

Persons With Significant Control

Move With Us (2012) Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

MOVE WITH US LIMITED Events

03 Nov 2016
Confirmation statement made on 13 October 2016 with updates
30 Aug 2016
Full accounts made up to 31 March 2016
05 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 80,559.59

24 Sep 2015
Appointment of Mr Benjamin Paul Greco as a director on 23 September 2015
24 Aug 2015
Full accounts made up to 31 March 2015
...
... and 102 more events
29 Nov 1999
New director appointed
29 Nov 1999
Secretary resigned;director resigned
29 Nov 1999
Director resigned
26 Nov 1999
Company name changed m & r 744 PLC\certificate issued on 26/11/99
22 Nov 1999
Incorporation

MOVE WITH US LIMITED Charges

14 August 2014
Charge code 0388 3536 0004
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: 5 trade marks please see image for details of further…
8 August 2014
Charge code 0388 3536 0003
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
16 September 2013
Charge code 0388 3536 0002
Delivered: 25 September 2013
Status: Satisfied on 26 September 2014
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
16 September 2003
Deed of deposit
Delivered: 19 September 2003
Status: Satisfied on 21 October 2010
Persons entitled: Artisan (UK) Developments Limited
Description: The amount from time to time standing to the credit of the…