Company number 05680752
Status Active
Incorporation Date 19 January 2006
Company Type Private Limited Company
Address UNIT C14 RED SCAR INDUSTRIAL ESTATE, LONGRIDGE ROAD, RIBBLETON, PRESTON, ENGLAND, PR2 5NE
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
GBP 100
. The most likely internet sites of MOVERS INTERNATIONAL (EUROPE) LIMITED are www.moversinternationaleurope.co.uk, and www.movers-international-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Movers International Europe Limited is a Private Limited Company.
The company registration number is 05680752. Movers International Europe Limited has been working since 19 January 2006.
The present status of the company is Active. The registered address of Movers International Europe Limited is Unit C14 Red Scar Industrial Estate Longridge Road Ribbleton Preston England Pr2 5ne. . HALL, Caroline is a Director of the company. Secretary BLACKWELL, Julie Anne has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ASHWORTH, Simon has been resigned. Director BOLLEN, Charles Hayward has been resigned. Director FURGUSSON, Susan has been resigned. Director MAGIERA, Timothy Robert has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Removal services".
Current Directors
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 January 2006
Appointed Date: 19 January 2006
Director
ASHWORTH, Simon
Resigned: 12 May 2014
Appointed Date: 28 July 2008
55 years old
Director
FURGUSSON, Susan
Resigned: 31 January 2008
Appointed Date: 20 January 2006
63 years old
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 January 2006
Appointed Date: 19 January 2006
Persons With Significant Control
Ms Caroline Hall
Notified on: 19 January 2017
62 years old
Nature of control: Ownership of shares – 75% or more
MOVERS INTERNATIONAL (EUROPE) LIMITED Events
26 Jan 2017
Confirmation statement made on 19 January 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Registered office address changed from Unit 1 Charnley Fold Lane Bamer Bridge Preston Lancashire PR5 6AA to Unit C14 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NE on 25 June 2015
...
... and 39 more events
30 May 2006
Registered office changed on 30/05/06 from: charter house commercial 22 beaminster road solihull west midlands B91 1NA
27 Jan 2006
Secretary resigned
27 Jan 2006
Director resigned
27 Jan 2006
Registered office changed on 27/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN
19 Jan 2006
Incorporation