MINDMOVER LIMITED
LONDON TPOLL MARKET INTELLIGENCE LIMITED TPOLL.COM LIMITED TOTEMPOLL.COM LIMITED NPDNET.COM LIMITED

Hellopages » Greater London » Southwark » SE1 8QW

Company number 03853602
Status Active
Incorporation Date 5 October 1999
Company Type Private Limited Company
Address TRIDENT HOUSE GROUND FLOOR, 46-48 WEBBER STREET, LONDON, SE1 8QW
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Crowe Clark Whitehill (London) Limited 52 3rd Floor Jermyn Street London SW1Y 6LX to Trident House Ground Floor 46-48 Webber Street London SE1 8QW on 9 September 2016. The most likely internet sites of MINDMOVER LIMITED are www.mindmover.co.uk, and www.mindmover.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Mindmover Limited is a Private Limited Company. The company registration number is 03853602. Mindmover Limited has been working since 05 October 1999. The present status of the company is Active. The registered address of Mindmover Limited is Trident House Ground Floor 46 48 Webber Street London Se1 8qw. . URSELL, Mark William is a Director of the company. Secretary FITZHERBERT, Thomas Alastair, The Hon has been resigned. Secretary GRIEVE, Juliet Clare has been resigned. Secretary SOUTHALL, Ivan James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOTTING, Georgina has been resigned. Director DADA, Feeroze Ahmad has been resigned. Director DONOVAN, Michael has been resigned. Director DONOVAN, Michael has been resigned. Director FITZHERBERT, Thomas Alastair, The Hon has been resigned. Director HOBSON, Ian Timothy has been resigned. Director NOBLE, Barry has been resigned. Director NOBLE, Barry has been resigned. Director PRIEST, Jon has been resigned. Director RYAN, Eoin Stephen has been resigned. Director SOUTHALL, Ivan James has been resigned. Director URSELL, Mark William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Director
URSELL, Mark William
Appointed Date: 03 November 2008
57 years old

Resigned Directors

Secretary
FITZHERBERT, Thomas Alastair, The Hon
Resigned: 31 January 2007
Appointed Date: 17 July 2000

Secretary
GRIEVE, Juliet Clare
Resigned: 17 July 2000
Appointed Date: 05 October 1999

Secretary
SOUTHALL, Ivan James
Resigned: 03 November 2008
Appointed Date: 31 January 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 October 1999
Appointed Date: 05 October 1999

Director
BOTTING, Georgina
Resigned: 19 December 2012
Appointed Date: 05 April 2012
46 years old

Director
DADA, Feeroze Ahmad
Resigned: 31 January 2007
Appointed Date: 05 July 2001
73 years old

Director
DONOVAN, Michael
Resigned: 29 December 2008
Appointed Date: 03 November 2008
71 years old

Director
DONOVAN, Michael
Resigned: 05 July 2001
Appointed Date: 17 July 2000
71 years old

Director
FITZHERBERT, Thomas Alastair, The Hon
Resigned: 03 November 2008
Appointed Date: 17 July 2000
70 years old

Director
HOBSON, Ian Timothy
Resigned: 31 January 2007
Appointed Date: 01 January 2003
66 years old

Director
NOBLE, Barry
Resigned: 24 November 2014
Appointed Date: 04 March 2010
56 years old

Director
NOBLE, Barry
Resigned: 21 August 2006
Appointed Date: 13 April 2005
56 years old

Director
PRIEST, Jon
Resigned: 03 November 2008
Appointed Date: 01 January 2004
63 years old

Director
RYAN, Eoin Stephen
Resigned: 30 September 2008
Appointed Date: 31 January 2007
56 years old

Director
SOUTHALL, Ivan James
Resigned: 03 November 2008
Appointed Date: 31 January 2007
78 years old

Director
URSELL, Mark William
Resigned: 31 January 2007
Appointed Date: 05 October 1999
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 October 1999
Appointed Date: 05 October 1999

Persons With Significant Control

Mr Mark William Ursell
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINDMOVER LIMITED Events

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Registered office address changed from C/O Crowe Clark Whitehill (London) Limited 52 3rd Floor Jermyn Street London SW1Y 6LX to Trident House Ground Floor 46-48 Webber Street London SE1 8QW on 9 September 2016
31 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 98,000

20 Jan 2016
Statement by Directors
...
... and 95 more events
22 Oct 1999
New secretary appointed
22 Oct 1999
New director appointed
22 Oct 1999
Director resigned
22 Oct 1999
Secretary resigned
05 Oct 1999
Incorporation

MINDMOVER LIMITED Charges

12 April 2011
Rent deposit deed
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Thompson Lloyd & Ewart Limited
Description: The sum from time to time standing to the credit of the…
19 March 2010
Debenture
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…