MOVEX EQUIPMENT LIMITED
MOSS INDUSTRIAL ESTATE VENT-EQUIP SUPPLIES LIMITED


Company number 05837035
Status Active
Incorporation Date 5 June 2006
Company Type Private Limited Company
Address UNIT A11 (2) KENYON COURT, WALTER LEIGH WAY, MOSS INDUSTRIAL ESTATE, LEIGH, ENGLAND
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of Mr Warren Wilkes as a director on 13 February 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 . The most likely internet sites of MOVEX EQUIPMENT LIMITED are www.movexequipment.co.uk, and www.movex-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Movex Equipment Limited is a Private Limited Company. The company registration number is 05837035. Movex Equipment Limited has been working since 05 June 2006. The present status of the company is Active. The registered address of Movex Equipment Limited is Unit A11 2 Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh England. . GLEDHILL, Grant is a Secretary of the company. BELL, Darren Russell is a Director of the company. GLEDHILL, Grant is a Director of the company. WILKES, Warren is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
GLEDHILL, Grant
Appointed Date: 07 June 2006

Director
BELL, Darren Russell
Appointed Date: 07 June 2006
58 years old

Director
GLEDHILL, Grant
Appointed Date: 07 June 2006
47 years old

Director
WILKES, Warren
Appointed Date: 13 February 2017
40 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 June 2006
Appointed Date: 05 June 2006

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 June 2006
Appointed Date: 05 June 2006

MOVEX EQUIPMENT LIMITED Events

13 Feb 2017
Appointment of Mr Warren Wilkes as a director on 13 February 2017
20 Sep 2016
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

03 Nov 2015
Total exemption small company accounts made up to 30 June 2015
28 Aug 2015
Registered office address changed from A10 Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT to Unit a11 (2) Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh on 28 August 2015
...
... and 27 more events
20 Oct 2006
Director resigned
20 Oct 2006
New secretary appointed;new director appointed
31 Aug 2006
Registered office changed on 31/08/06 from: network house west 26 stubs beck lane cleckheaton west yorkshire BD19 4TT
03 Aug 2006
Registered office changed on 03/08/06 from: 12 york place leeds west yorkshire LS1 2DS
05 Jun 2006
Incorporation

MOVEX EQUIPMENT LIMITED Charges

3 November 2006
Debenture
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…