MOREOVER TECHNOLOGIES LTD.
LONDON MOREOVER.COM LIMITED BYTEOBJECT LIMITED

Hellopages » Greater London » Westminster » WC2N 5JR

Company number 03621249
Status Active
Incorporation Date 25 August 1998
Company Type Private Limited Company
Address GRAND BUILDINGS, 1-3 STRAND, LONDON, WC2N 5JR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 6,216,036.85 ; Full accounts made up to 31 December 2014. The most likely internet sites of MOREOVER TECHNOLOGIES LTD. are www.moreovertechnologies.co.uk, and www.moreover-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moreover Technologies Ltd is a Private Limited Company. The company registration number is 03621249. Moreover Technologies Ltd has been working since 25 August 1998. The present status of the company is Active. The registered address of Moreover Technologies Ltd is Grand Buildings 1 3 Strand London Wc2n 5jr. . RE SECRETARIES LIMITED is a Secretary of the company. GARFIELD, Paul Andrew James is a Director of the company. TRUMPER, Mark Jonathan is a Director of the company. Secretary BANKES, Angus Geoffrey Kingswell has been resigned. Secretary DENTON, Nicholas Guido Anthony has been resigned. Secretary FARRELL, Paul Joseph has been resigned. Secretary HUDSON, Paul Bruce has been resigned. Secretary TUVESSON, Alf Bror Tage has been resigned. Secretary ULAM, James Michael has been resigned. Secretary CETC (NOMINEES) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANKES, Angus Geoffrey Kingswell has been resigned. Director BLACKWELL, Simon John has been resigned. Director BROCKMAN, Robert Theron has been resigned. Director DENTON, Nicholas Guido Anthony has been resigned. Director FARRELL, Paul Joseph has been resigned. Director GALBRAITH, David Wilson has been resigned. Director HUDSON, Paul Bruce has been resigned. Director PITKOW, James has been resigned. Director TUVESSON, Alf Bror Tage has been resigned. Director ULAM, James Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
RE SECRETARIES LIMITED
Appointed Date: 17 November 2014

Director
GARFIELD, Paul Andrew James
Appointed Date: 17 November 2014
53 years old

Director
TRUMPER, Mark Jonathan
Appointed Date: 30 June 2015
49 years old

Resigned Directors

Secretary
BANKES, Angus Geoffrey Kingswell
Resigned: 18 November 2005
Appointed Date: 11 September 2003

Secretary
DENTON, Nicholas Guido Anthony
Resigned: 11 September 2003
Appointed Date: 21 September 1998

Secretary
FARRELL, Paul Joseph
Resigned: 17 October 2014
Appointed Date: 05 May 2009

Secretary
HUDSON, Paul Bruce
Resigned: 06 January 2009
Appointed Date: 28 July 2006

Secretary
TUVESSON, Alf Bror Tage
Resigned: 05 May 2009
Appointed Date: 06 January 2009

Secretary
ULAM, James Michael
Resigned: 28 July 2006
Appointed Date: 18 November 2005

Secretary
CETC (NOMINEES) LIMITED
Resigned: 05 May 2009
Appointed Date: 25 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 1998
Appointed Date: 25 August 1998

Director
BANKES, Angus Geoffrey Kingswell
Resigned: 18 November 2005
Appointed Date: 21 September 1998
61 years old

Director
BLACKWELL, Simon John
Resigned: 30 June 2015
Appointed Date: 17 November 2014
56 years old

Director
BROCKMAN, Robert Theron
Resigned: 17 October 2014
Appointed Date: 05 May 2009
84 years old

Director
DENTON, Nicholas Guido Anthony
Resigned: 04 March 2004
Appointed Date: 21 September 1998
59 years old

Director
FARRELL, Paul Joseph
Resigned: 17 October 2014
Appointed Date: 05 May 2009
66 years old

Director
GALBRAITH, David Wilson
Resigned: 04 March 2004
Appointed Date: 21 September 1998
59 years old

Director
HUDSON, Paul Bruce
Resigned: 06 January 2009
Appointed Date: 18 November 2005
68 years old

Director
PITKOW, James
Resigned: 18 November 2005
Appointed Date: 09 March 2004
55 years old

Director
TUVESSON, Alf Bror Tage
Resigned: 05 May 2009
Appointed Date: 28 July 2006
74 years old

Director
ULAM, James Michael
Resigned: 28 July 2006
Appointed Date: 18 November 2005
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 1998
Appointed Date: 25 August 1998

MOREOVER TECHNOLOGIES LTD. Events

03 Jan 2017
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6,216,036.85

12 Nov 2015
Full accounts made up to 31 December 2014
03 Sep 2015
Appointment of Mr Mark Jonathan Trumper as a director on 30 June 2015
03 Sep 2015
Termination of appointment of Simon John Blackwell as a director on 30 June 2015
...
... and 96 more events
28 Oct 1998
New secretary appointed;new director appointed
28 Oct 1998
New director appointed
28 Oct 1998
New director appointed
28 Oct 1998
Registered office changed on 28/10/98 from: 1 mitchell lane bristol BS1 6BU
25 Aug 1998
Incorporation

MOREOVER TECHNOLOGIES LTD. Charges

16 March 2001
Rent deposit deed
Delivered: 30 March 2001
Status: Satisfied on 16 July 2013
Persons entitled: Charterhouse Holdings Limited
Description: £90,000 being the deposit.
12 May 1999
Debenture
Delivered: 25 May 1999
Status: Satisfied on 8 April 2003
Persons entitled: Richard Tahta
Description: Fixed and floating charges over the undertaking and all…