MOVIN-ON (U.K.) LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 6NP

Company number 02411728
Status Active - Proposal to Strike off
Incorporation Date 8 August 1989
Company Type Private Limited Company
Address SUITE 10, 210 UPPER RICHMOND ROAD, LONDON, ENGLAND, SW15 6NP
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Resolutions RES15 ‐ Change company name resolution on 2016-10-06 ; Change of name notice. The most likely internet sites of MOVIN-ON (U.K.) LIMITED are www.movinonuk.co.uk, and www.movin-on-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brentford Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Movin On U K Limited is a Private Limited Company. The company registration number is 02411728. Movin On U K Limited has been working since 08 August 1989. The present status of the company is Active - Proposal to Strike off. The registered address of Movin On U K Limited is Suite 10 210 Upper Richmond Road London England Sw15 6np. . NOLAN, Joan is a Secretary of the company. NOLAN, Joan is a Director of the company. Secretary HANDLEY, John has been resigned. Secretary NOLAN, Ann has been resigned. Secretary NOLAN, Joan has been resigned. Secretary NOLAN, John has been resigned. Director NOLAN, Ann has been resigned. Director NOLAN, John has been resigned. Director NOLAN, Sally has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
NOLAN, Joan
Appointed Date: 02 September 2012

Director
NOLAN, Joan
Appointed Date: 02 September 2012
52 years old

Resigned Directors

Secretary
HANDLEY, John
Resigned: 11 October 2007
Appointed Date: 01 January 2003

Secretary
NOLAN, Ann
Resigned: 01 January 2003

Secretary
NOLAN, Joan
Resigned: 08 August 2010
Appointed Date: 11 October 2007

Secretary
NOLAN, John
Resigned: 02 September 2012
Appointed Date: 08 August 2010

Director
NOLAN, Ann
Resigned: 01 January 2003
65 years old

Director
NOLAN, John
Resigned: 01 January 2003
63 years old

Director
NOLAN, Sally
Resigned: 31 October 2012
Appointed Date: 01 January 2003
48 years old

MOVIN-ON (U.K.) LIMITED Events

01 Nov 2016
First Gazette notice for compulsory strike-off
27 Oct 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-06

27 Oct 2016
Change of name notice
15 Jul 2016
Registered office address changed from Cambridge House 180 Upper Richmond Road London SW15 2SH to Suite 10 210 Upper Richmond Road London SW15 6NP on 15 July 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 88 more events
14 Jun 1991
Accounts for a dormant company made up to 31 March 1990

14 Jun 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 May 1991
Return made up to 31/01/91; full list of members

14 Aug 1989
Secretary resigned

08 Aug 1989
Incorporation

MOVIN-ON (U.K.) LIMITED Charges

16 October 2001
Fixed charge over chattels
Delivered: 17 October 2001
Status: Satisfied on 6 September 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The fixed assets being listed in the second schedule to the…
28 November 2000
Fixed charge over chattels
Delivered: 14 December 2000
Status: Satisfied on 6 September 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of fixed charge all items of machinery listed in…
1 September 2000
Fixed charge over chattels
Delivered: 13 September 2000
Status: Satisfied on 6 September 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1 x 40' triaxle taultline la; 1 x triaxle curtainsider; 6 x…
7 June 2000
Fixed charge over chattels
Delivered: 14 June 2000
Status: Satisfied on 6 September 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of fixed charge the fixed asset chereau refrigerated…
26 November 1999
Fixed charge over chattels
Delivered: 27 November 1999
Status: Satisfied on 6 September 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of fixed charge:- mercedes benz 1848 truck - reg no…
24 June 1999
Fixed charge over chattels
Delivered: 30 June 1999
Status: Satisfied on 6 September 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Iveco 400E et hr star ren no 98WX5035 chassis no…
27 November 1998
Fixed charge
Delivered: 2 December 1998
Status: Satisfied on 6 September 2002
Persons entitled: Bank of Ireland
Description: Fixed charge on-man 19-372 chassis no 52178M197959 reg no…

Similar Companies

MOVINHAND LTD MOVINHOMES LTD MOVINORTH LTD MOVINPIXEL LTD MOVINT TECHNOLOGIES LTD MOVIOLA FILMS LIMITED MOVIOLA LIMITED