MOVENTE LIMITED
MONMOUTHSHIRE

Hellopages » Monmouthshire » Monmouthshire » NP25 3DN

Company number 04073900
Status Active
Incorporation Date 19 September 2000
Company Type Private Limited Company
Address THE OLD DISPENSARY, ST JAMES, SQUARE, MONMOUTH, MONMOUTHSHIRE, NP25 3DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Satisfaction of charge 17 in full; Registration of a charge with Charles court order to extend. Charge code 040739000018, created on 3 February 2015. The most likely internet sites of MOVENTE LIMITED are www.movente.co.uk, and www.movente.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Caldicot Rail Station is 15.9 miles; to Hereford Rail Station is 17.1 miles; to Ledbury Rail Station is 20.1 miles; to Bristol Parkway Rail Station is 21.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Movente Limited is a Private Limited Company. The company registration number is 04073900. Movente Limited has been working since 19 September 2000. The present status of the company is Active. The registered address of Movente Limited is The Old Dispensary St James Square Monmouth Monmouthshire Np25 3dn. . HIGGINS, Peter George, Dr is a Secretary of the company. HARRIES, Jennifer Margaret, Dr is a Director of the company. Secretary HARRIES, Jennifer Margaret, Dr has been resigned. Secretary HIGGINS, Marjorie has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director HIGGINS, Marjorie has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HIGGINS, Peter George, Dr
Appointed Date: 08 September 2014

Director
HARRIES, Jennifer Margaret, Dr
Appointed Date: 19 September 2000
67 years old

Resigned Directors

Secretary
HARRIES, Jennifer Margaret, Dr
Resigned: 25 April 2001
Appointed Date: 19 September 2000

Secretary
HIGGINS, Marjorie
Resigned: 08 September 2014
Appointed Date: 25 April 2001

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 19 September 2000
Appointed Date: 19 September 2000

Director
HIGGINS, Marjorie
Resigned: 25 April 2001
Appointed Date: 19 September 2000
98 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 19 September 2000
Appointed Date: 19 September 2000

Persons With Significant Control

Dr Jennifer Margaret Harries
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MOVENTE LIMITED Events

03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
30 May 2016
Satisfaction of charge 17 in full
19 Apr 2016
Registration of a charge with Charles court order to extend. Charge code 040739000018, created on 3 February 2015
16 Mar 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000

...
... and 70 more events
21 Sep 2000
Secretary resigned
21 Sep 2000
Director resigned
21 Sep 2000
New secretary appointed;new director appointed
21 Sep 2000
New director appointed
19 Sep 2000
Incorporation

MOVENTE LIMITED Charges

3 February 2015
Charge code 0407 3900 0018
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: The apothecary's cottage granville street monmouth…
12 November 2012
Legal charge
Delivered: 30 November 2012
Status: Satisfied on 30 May 2016
Persons entitled: Jennifer Margaret Harries
Description: The apothecarys cottage. Granville street. Monmouth…
22 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 23 March 2014
Persons entitled: Paragon Mortgages Limited
Description: 1 maple drive, monmouth, monmouthshire and the rental…
24 September 2004
Legal charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 101 danymynydd bridgend road llanharran, rct.
9 January 2004
Legal charge
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 14 barleycorn square cinderford glos.
29 August 2003
Legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 47 danymynydd llanharran cardiff.
19 June 2003
Legal charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 derwen view brackla bridgend CF31 2QU, together with…
28 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: Plot 57 elmsfarm llanharry.
16 April 2003
Legal charge
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 10 tylcha wen close tonyrefail porth mid…
16 April 2003
Legal charge
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: The property k/a 16 heol ysgawen llanharry pontyclun.
15 April 2003
Legal charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 the greenway, llandarcy, neath, SA10 6JD.
26 March 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 23 March 2014
Persons entitled: Paragon Mortgages Limited
Description: 2 castle close monmouth.
28 February 2003
Legal charge
Delivered: 14 March 2003
Status: Satisfied on 28 July 2004
Persons entitled: Paragon Mortgages Limited
Description: 21 dan y mynydd llanharran cardiff w glamorgan CF14 9UE.
22 April 2002
Legal charge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 15 elms farm llanharry.
28 March 2002
Legal charge
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 28 centurion gardens gerddi quarella bridgend CF31.
22 March 2002
Legal charge
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 26 coed mieri tyla garw pontyclun CF72 9UD.
1 November 2001
Legal charge
Delivered: 19 November 2001
Status: Satisfied on 23 March 2014
Persons entitled: First Active PLC
Description: 35 high meadow wyesham monmouth.
28 July 2001
Legal charge
Delivered: 7 August 2001
Status: Satisfied on 23 March 2014
Persons entitled: Woolwich PLC
Description: F/H property k/a 2 castle close, monmouth, monmouthshire…