NATIVEMOVE LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR5 3GR

Company number 02375298
Status Active
Incorporation Date 24 April 1989
Company Type Private Limited Company
Address 15 MILLWRIGHT HOUSE, BASIN ROAD, WORCESTER, WR5 3GR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 September 2016 with updates; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 6 . The most likely internet sites of NATIVEMOVE LIMITED are www.nativemove.co.uk, and www.nativemove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Nativemove Limited is a Private Limited Company. The company registration number is 02375298. Nativemove Limited has been working since 24 April 1989. The present status of the company is Active. The registered address of Nativemove Limited is 15 Millwright House Basin Road Worcester Wr5 3gr. . TROW, Stephen Roderick is a Secretary of the company. TROW, Alistair Kenneth Bruno is a Director of the company. TROW, Duncan Richard is a Director of the company. TROW, Stephen Roderick is a Director of the company. Director TROW, Kenneth Henry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
TROW, Duncan Richard

65 years old

Director

Resigned Directors

Director
TROW, Kenneth Henry
Resigned: 09 June 2009
94 years old

Persons With Significant Control

Mr Alistair Kenneth Bruno Trow
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Duncan Richard Trow
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Roderick Trow
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NATIVEMOVE LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 17 September 2016 with updates
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 6

21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 6

...
... and 72 more events
17 Nov 1989
Particulars of mortgage/charge
03 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Aug 1989
Registered office changed on 03/08/89 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

25 Jul 1989
Accounting reference date notified as 31/12

24 Apr 1989
Incorporation

NATIVEMOVE LIMITED Charges

2 June 2009
Mortgage deed
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings lying on the north-west of cokeland…
9 February 2009
Debenture
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2000
Legal charge
Delivered: 5 May 2000
Status: Satisfied on 19 September 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 15 saltwick rise droitwich…
30 October 1998
Legal charge
Delivered: 10 November 1998
Status: Satisfied on 19 September 2006
Persons entitled: Barclays Bank PLC
Description: 14 fairbourne view headless cross redditch worcestershire…
30 October 1998
Legal charge
Delivered: 10 November 1998
Status: Satisfied on 16 February 2001
Persons entitled: Barclays Bank PLC
Description: 12 fairbourne view headless cross redditch worcestershire…
31 March 1994
Deed of release substitution and charge
Delivered: 13 April 1994
Status: Satisfied on 19 September 2006
Persons entitled: Eagle Star Insurance Company Limited
Description: Unit 11 roman way business centre droitwich.
15 November 1989
Mortgage
Delivered: 17 November 1989
Status: Satisfied on 19 September 2006
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H and k/a part of 250 coombs road halesowen west midlands.