BISHOP'S MOVE LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 7LD

Company number 00557143
Status Active
Incorporation Date 10 November 1955
Company Type Private Limited Company
Address UNIT 2 HOOK RISE SOUTH INDUSTRIAL PARK, HOOK RISE SOUTH, SURBITON, ENGLAND, KT6 7LD
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park Hook Rise South Surbiton KT6 7LD on 18 October 2016; Micro company accounts made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of BISHOP'S MOVE LIMITED are www.bishopsmove.co.uk, and www.bishop-s-move.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eleven months. Bishop S Move Limited is a Private Limited Company. The company registration number is 00557143. Bishop S Move Limited has been working since 10 November 1955. The present status of the company is Active. The registered address of Bishop S Move Limited is Unit 2 Hook Rise South Industrial Park Hook Rise South Surbiton England Kt6 7ld. . OSULLIVAN, Kevin Francis is a Secretary of the company. BISHOP, Grant Hamilton is a Director of the company. OSULLIVAN, Kevin Francis is a Director of the company. Secretary SHADDOCK, Crispin has been resigned. Director BISHOP, Christopher William has been resigned. Director BISHOP, Nigel Grant has been resigned. Director BISHOP, Roger John has been resigned. Director SHADDOCK, Crispin has been resigned. The company operates in "Removal services".


Current Directors

Secretary
OSULLIVAN, Kevin Francis
Appointed Date: 21 April 2006

Director
BISHOP, Grant Hamilton
Appointed Date: 09 May 2014
53 years old

Director
OSULLIVAN, Kevin Francis
Appointed Date: 30 May 2000
63 years old

Resigned Directors

Secretary
SHADDOCK, Crispin
Resigned: 21 April 2006

Director
BISHOP, Christopher William
Resigned: 13 April 2000
85 years old

Director
BISHOP, Nigel Grant
Resigned: 09 May 2014
81 years old

Director
BISHOP, Roger John
Resigned: 09 May 2014
77 years old

Director
SHADDOCK, Crispin
Resigned: 21 April 2006
Appointed Date: 10 December 1991
73 years old

Persons With Significant Control

Bishop & Sons' Depositories Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BISHOP'S MOVE LIMITED Events

18 Oct 2016
Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park Hook Rise South Surbiton KT6 7LD on 18 October 2016
01 Sep 2016
Micro company accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 24 August 2016 with updates
29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
24 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4

...
... and 74 more events
14 Oct 1987
Full accounts made up to 31 December 1986

25 Aug 1987
Return made up to 30/07/87; full list of members

13 Sep 1986
Return made up to 24/07/86; full list of members

16 Aug 1986
Full accounts made up to 31 December 1985

16 Jul 1986
Director resigned