Movianto Uk Limited KEMPSTON


Movianto Uk started in year 1976 as Private Limited Company with registration number 01243938. The Movianto Uk company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Kempston at Unit 1 Bedford Link Logistics Park. Postal code: MK43 9SS. Since September 27, 2007 Movianto Uk Limited is no longer carrying the name Healthcare Logistics.

The company has 2 directors, namely Paul W., Stephane B.. Of them, Stephane B. has been with the company the longest, being appointed on 18 June 2020 and Paul W. has been with the company for the least time - from 3 August 2020. 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.

This company operates within the BT36 4RY postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1115039 . It is located at Movianto Northern Ireland, Sandyknowes Business Park, Newtownabbey with a total of 5 carsand 1 trailers.

Movianto Uk Limited Address / Contact

Office Address Unit 1 Bedford Link Logistics Park
Office Address2 Bell Farm Way
Town Kempston
Post code MK43 9SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01243938
Date of Incorporation Wed, 11th Feb 1976
Industry Freight transport by road
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Paul W.

Position: Director

Appointed: 03 August 2020

Movianto Holding Uk Limited

Position: Corporate Director

Appointed: 18 June 2020

Stephane B.

Position: Director

Appointed: 18 June 2020

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 15 October 2012

Philip P.

Position: Secretary

Resigned: 02 May 1995

Alistair H.

Position: Director

Appointed: 27 June 2019

Resigned: 18 June 2020

Kamaljit H.

Position: Director

Appointed: 18 January 2019

Resigned: 18 June 2020

Nicholas P.

Position: Director

Appointed: 21 May 2018

Resigned: 18 June 2020

Julia M.

Position: Director

Appointed: 21 May 2018

Resigned: 27 June 2019

David T.

Position: Director

Appointed: 30 November 2016

Resigned: 01 April 2019

Charles C.

Position: Director

Appointed: 15 December 2014

Resigned: 21 May 2018

Mark J.

Position: Director

Appointed: 15 December 2014

Resigned: 21 May 2018

David E.

Position: Director

Appointed: 16 June 2014

Resigned: 30 November 2016

Marinus G.

Position: Director

Appointed: 21 March 2014

Resigned: 02 December 2014

Robert S.

Position: Director

Appointed: 21 March 2014

Resigned: 31 March 2015

Robin E.

Position: Director

Appointed: 01 March 2012

Resigned: 04 May 2014

William S.

Position: Secretary

Appointed: 01 August 2011

Resigned: 31 August 2012

Alan C.

Position: Director

Appointed: 01 November 2010

Resigned: 31 March 2014

Russell A.

Position: Director

Appointed: 01 November 2010

Resigned: 16 June 2014

Franz B.

Position: Director

Appointed: 17 November 2009

Resigned: 31 October 2010

Alexander P.

Position: Director

Appointed: 04 November 2008

Resigned: 29 February 2012

Tim R.

Position: Director

Appointed: 01 October 2007

Resigned: 14 May 2010

Peter B.

Position: Director

Appointed: 12 February 2007

Resigned: 11 September 2009

Peter S.

Position: Secretary

Appointed: 20 January 2006

Resigned: 01 August 2011

Conor R.

Position: Director

Appointed: 30 September 2005

Resigned: 03 November 2008

John E.

Position: Director

Appointed: 18 May 2005

Resigned: 30 October 2007

Charles G.

Position: Director

Appointed: 18 May 2005

Resigned: 30 September 2005

Nic D.

Position: Director

Appointed: 05 October 2004

Resigned: 18 May 2005

Francis H.

Position: Director

Appointed: 06 June 2001

Resigned: 18 May 2005

Russell M.

Position: Director

Appointed: 16 November 2000

Resigned: 18 May 2005

Peter G.

Position: Director

Appointed: 24 June 1999

Resigned: 18 May 2005

Jayne B.

Position: Director

Appointed: 03 February 1999

Resigned: 01 October 2007

Jayne B.

Position: Secretary

Appointed: 03 February 1999

Resigned: 20 January 2006

Graham W.

Position: Director

Appointed: 25 June 1997

Resigned: 18 May 2005

Simon F.

Position: Director

Appointed: 25 June 1997

Resigned: 18 May 2005

Tim W.

Position: Director

Appointed: 08 April 1997

Resigned: 03 February 1999

Andrew F.

Position: Director

Appointed: 08 April 1997

Resigned: 03 December 2002

Anthony W.

Position: Director

Appointed: 10 March 1997

Resigned: 26 February 1998

Alan F.

Position: Director

Appointed: 10 March 1997

Resigned: 02 March 2007

Anthony W.

Position: Secretary

Appointed: 10 March 1997

Resigned: 26 February 1998

Andrew S.

Position: Secretary

Appointed: 03 May 1995

Resigned: 16 February 1996

Patrick R.

Position: Director

Appointed: 24 March 1995

Resigned: 30 September 1996

Andrew S.

Position: Director

Appointed: 14 December 1994

Resigned: 16 February 1996

Philip P.

Position: Director

Appointed: 02 February 1991

Resigned: 10 March 1997

Yvette P.

Position: Director

Appointed: 02 February 1991

Resigned: 10 March 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Healthcare Services Group Limited from Bedford, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Healthcare Services Group Limited

Unit 1 Bedford Link Logistics Park Bell Farm Way, Kempston, Bedford, Bedford, MK43 9SS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03290933
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Healthcare Logistics September 27, 2007
Hds May 31, 1995

Transport Operator Data

Movianto Northern Ireland
Address Sandyknowes Business Park , 605a Antrim Road
City Newtownabbey
Post code BT36 4RY
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, May 2023
Free Download (31 pages)

Company search