Company number 01868346
Status Active
Incorporation Date 4 December 1984
Company Type Private Limited Company
Address 4 ACRE ROAD, READING, BERKSHIRE, RG2 OSX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52101 - Operation of warehousing and storage facilities for water transport activities
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 30 March 2017 with updates; Director's details changed for Mrs Rachel Walton on 13 March 2017. The most likely internet sites of BUSINESS MOVES LIMITED are www.businessmoves.co.uk, and www.business-moves.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Business Moves Limited is a Private Limited Company.
The company registration number is 01868346. Business Moves Limited has been working since 04 December 1984.
The present status of the company is Active. The registered address of Business Moves Limited is 4 Acre Road Reading Berkshire Rg2 Osx. . WALLACE, Matthew David is a Secretary of the company. BARKER, Colin is a Director of the company. DARVALL, Simon John is a Director of the company. HARDY, Graham is a Director of the company. WALTON, Rachel is a Director of the company. WHEATLEY, Linda is a Director of the company. Secretary CLARKE, Robert David Farnham has been resigned. Secretary DARVALL, Gareth Andrew has been resigned. Secretary DARVALL, Kenneth Alan has been resigned. Secretary DYER, Nick has been resigned. Director DARVALL, Gareth Andrew has been resigned. Director DARVALL, Kenneth Alan has been resigned. Director DARVALL, Lisa has been resigned. Director DONNAN-SMITH, Elizabeth Janet has been resigned. Director DYER, Nick has been resigned. Director FOX, Terry has been resigned. Director JONES GERRARD, Andrew has been resigned. Director LANSBURY, Christopher has been resigned. Director SIGGERY, Dennis Stanley has been resigned. Director THOMAS, Emma has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Secretary
DYER, Nick
Resigned: 29 May 2009
Appointed Date: 25 October 2004
Director
DARVALL, Lisa
Resigned: 01 March 2009
Appointed Date: 09 November 2005
67 years old
Director
DYER, Nick
Resigned: 29 May 2009
Appointed Date: 18 February 2004
62 years old
Director
FOX, Terry
Resigned: 31 May 2013
Appointed Date: 01 January 2000
49 years old
Director
THOMAS, Emma
Resigned: 10 February 2017
Appointed Date: 31 October 2015
52 years old
Persons With Significant Control
Business Moves Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BUSINESS MOVES LIMITED Events
06 Apr 2017
Full accounts made up to 31 October 2016
03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
13 Mar 2017
Director's details changed for Mrs Rachel Walton on 13 March 2017
16 Feb 2017
Termination of appointment of Emma Thomas as a director on 10 February 2017
05 Apr 2016
Annual return made up to 30 March 2016
Statement of capital on 2016-04-05
...
... and 120 more events
13 Mar 1987
Full accounts made up to 31 October 1986
13 Mar 1987
Return made up to 18/02/87; full list of members
19 Jul 1986
Full accounts made up to 31 October 1985
19 Jul 1986
Return made up to 02/05/86; full list of members
04 Dec 1984
Incorporation
28 February 2011
Legal mortgage
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 chestnut grove purley on thames reading, all plant and…
7 June 2005
Debenture
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
28 September 1998
Rent deposit deed
Delivered: 2 October 1998
Status: Satisfied
on 22 December 2010
Persons entitled: Mv Componenets Limited
Description: £6,300 held in a specifically designated deposit account in…
21 January 1991
Mortgage debenture
Delivered: 4 February 1991
Status: Satisfied
on 22 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…