MOVVEO LIMITED
WOKING LERCH BATES LIMITED LERCH BATES AND ASSOCIATES LIMITED

Hellopages » Surrey » Woking » GU21 5SB

Company number 01275630
Status Active
Incorporation Date 2 September 1976
Company Type Private Limited Company
Address UNIT 5 WOKING EIGHT, FORSYTH ROAD, WOKING, SURREY, GU21 5SB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 1,400 . The most likely internet sites of MOVVEO LIMITED are www.movveo.co.uk, and www.movveo.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Sunningdale Rail Station is 6.1 miles; to Wanborough Rail Station is 8.3 miles; to Feltham Rail Station is 9.8 miles; to Sunnymeads Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Movveo Limited is a Private Limited Company. The company registration number is 01275630. Movveo Limited has been working since 02 September 1976. The present status of the company is Active. The registered address of Movveo Limited is Unit 5 Woking Eight Forsyth Road Woking Surrey Gu21 5sb. . GODWIN, Adrian Michael is a Director of the company. GODWIN, Elvira is a Director of the company. Secretary BARNEY, Gina Carol has been resigned. Secretary BARTON, Sandra Penelope has been resigned. Secretary GIBBS, Jane Ann has been resigned. Secretary GODWIN, Adrian Michael has been resigned. Secretary TURVILL, Colin Francis has been resigned. Director BARNEY, Gina Carol has been resigned. Director BATES, Vane Quentin has been resigned. Director BEALE, Robert West has been resigned. Director BRICKNELL, Roy Anthony John has been resigned. Director FEUERMAN, Jerrold B has been resigned. Director FORTUNE, James W has been resigned. Director GODWIN, Adrian Michael has been resigned. Director GODWIN, Jason Peter has been resigned. Director KELLY, Nicholas James has been resigned. Director OLSON, Charles Richard has been resigned. Director STEPHAN, Barton Thomas has been resigned. Director WEBB, James Lee has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
GODWIN, Adrian Michael
Appointed Date: 27 October 2014
66 years old

Director
GODWIN, Elvira
Appointed Date: 09 January 2007
53 years old

Resigned Directors

Secretary
BARNEY, Gina Carol
Resigned: 29 September 1999

Secretary
BARTON, Sandra Penelope
Resigned: 17 February 2009
Appointed Date: 09 November 1999

Secretary
GIBBS, Jane Ann
Resigned: 29 August 2014
Appointed Date: 09 January 2012

Secretary
GODWIN, Adrian Michael
Resigned: 09 November 1999
Appointed Date: 29 September 1999

Secretary
TURVILL, Colin Francis
Resigned: 11 November 2011
Appointed Date: 17 February 2009

Director
BARNEY, Gina Carol
Resigned: 31 January 1999
90 years old

Director
BATES, Vane Quentin
Resigned: 22 June 2005
93 years old

Director
BEALE, Robert West
Resigned: 01 April 2011
Appointed Date: 11 February 2010
89 years old

Director
BRICKNELL, Roy Anthony John
Resigned: 29 June 2006
Appointed Date: 31 January 1999
83 years old

Director
FEUERMAN, Jerrold B
Resigned: 31 January 1999
91 years old

Director
FORTUNE, James W
Resigned: 22 June 2005
Appointed Date: 31 January 1999
83 years old

Director
GODWIN, Adrian Michael
Resigned: 27 February 2014
66 years old

Director
GODWIN, Jason Peter
Resigned: 21 August 2014
Appointed Date: 27 February 2014
61 years old

Director
KELLY, Nicholas James
Resigned: 18 October 2006
Appointed Date: 29 June 2006
69 years old

Director
OLSON, Charles Richard
Resigned: 17 October 2008
Appointed Date: 22 June 2005
86 years old

Director
STEPHAN, Barton Thomas
Resigned: 21 February 2014
Appointed Date: 22 June 2005
69 years old

Director
WEBB, James Lee
Resigned: 11 February 2010
Appointed Date: 17 October 2008
72 years old

Persons With Significant Control

Movveo Co. Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOVVEO LIMITED Events

27 Jul 2016
Accounts for a small company made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 5 July 2016 with updates
06 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,400

06 Jul 2015
Director's details changed for Mrs Elvira Godwin on 1 January 2015
05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 115 more events
26 Jun 1986
Accounts for a small company made up to 1 September 1985

26 Jun 1986
Return made up to 20/05/86; full list of members

16 Jun 1986
Registered office changed on 16/06/86 from: 9 walmer drive bramhall stockport cheshire SK7 3AT

06 Aug 1981
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Sep 1976
Incorporation

MOVVEO LIMITED Charges

17 September 1986
Letter of charge
Delivered: 1 October 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
17 September 1986
Debenture
Delivered: 1 October 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…