Movement Strategies Limited CHESTER


Movement Strategies started in year 2003 as Private Limited Company with registration number 04925854. The Movement Strategies company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Chester at Level 1, Building 49 Thornton Science Park Pool Lane. Postal code: CH2 4NU. Since September 2, 2008 Movement Strategies Limited is no longer carrying the name Evacuation Strategies.

At present there are 2 directors in the the company, namely Simon L. and Simon A.. In addition one secretary - Rachel T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Movement Strategies Limited Address / Contact

Office Address Level 1, Building 49 Thornton Science Park Pool Lane
Office Address2 Ince
Town Chester
Post code CH2 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04925854
Date of Incorporation Wed, 8th Oct 2003
Industry Engineering related scientific and technical consulting activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Rachel T.

Position: Secretary

Appointed: 04 April 2022

Simon L.

Position: Director

Appointed: 19 December 2019

Simon A.

Position: Director

Appointed: 05 August 2005

Jennifer B.

Position: Secretary

Appointed: 19 December 2019

Resigned: 31 March 2022

Lisa E.

Position: Secretary

Appointed: 19 December 2019

Resigned: 04 April 2022

Andrew G.

Position: Director

Appointed: 09 October 2017

Resigned: 19 December 2019

Damian G.

Position: Secretary

Appointed: 02 November 2015

Resigned: 31 January 2017

Simon B.

Position: Director

Appointed: 27 October 2015

Resigned: 19 December 2019

Emma R.

Position: Secretary

Appointed: 05 October 2010

Resigned: 19 December 2019

Colin A.

Position: Secretary

Appointed: 27 October 2005

Resigned: 29 October 2008

Simon A.

Position: Secretary

Appointed: 05 August 2005

Resigned: 27 October 2005

Keith S.

Position: Director

Appointed: 27 October 2003

Resigned: 05 August 2005

Valerie S.

Position: Secretary

Appointed: 27 October 2003

Resigned: 05 August 2005

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Gutteridge Haskins & Davey Limited from Chester, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ancliffe Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gutteridge Haskins & Davey Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Gutteridge Haskins & Davey Limited

Level 1, Building 49 Thornton Science Park Pool Lane, Ince, Chester, CH2 4NU, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 05528602
Notified on 29 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ancliffe Limited

4 Aztec Row Berners Road, London, N1 0PW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 7694781
Notified on 6 April 2016
Ceased on 29 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gutteridge Haskins & Davey Limited

Level 1, 49 Thornton Science Park Pool Lane, Ince, Chester, CH2 4NU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 05528602
Notified on 19 December 2019
Ceased on 19 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Evacuation Strategies September 2, 2008
Foamcrest November 4, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 21st, January 2024
Free Download (60 pages)

Company search