THE MOVE FACTORY HOLDINGS LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
THE MOVE FACTORY HOLDINGS LIMITED is a Private Limited Company from LEICESTER and has the status: Active.
THE MOVE FACTORY HOLDINGS LIMITED was incorporated 18 years ago on 23/11/2005 and has the registered number: 05633986. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
THE MOVE FACTORY HOLDINGS LIMITED was incorporated 18 years ago on 23/11/2005 and has the registered number: 05633986. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
THE MOVE FACTORY HOLDINGS LIMITED - LEICESTER
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
1 FRANCES WAY GROVE PARK
LEICESTER
LEICESTERSHIRE
LE19 1SH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/11/2023 | 07/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ROBERT MATSON | Sep 1970 | British | Director | 2019-03-15 | CURRENT |
MR DAVID JEREMY GROSSMAN | Dec 1970 | British | Director | 2019-03-15 | CURRENT |
MR DAVID JOHN MILLS | Feb 1944 | British | Director | 2007-02-01 UNTIL 2011-01-17 | RESIGNED |
THE HON ALISTAIR BENEDICT CAIRNS | May 1969 | British | Secretary | 2005-11-23 UNTIL 2005-12-01 | RESIGNED |
MRS HELEN LOUISE DAVOILE | Secretary | 2014-06-02 UNTIL 2014-12-18 | RESIGNED | ||
ALISON BARBARA GIBBS | Dec 1964 | Secretary | 2005-12-01 UNTIL 2014-05-23 | RESIGNED | |
MISS JULIA WAITE | Secretary | 2015-03-03 UNTIL 2020-06-18 | RESIGNED | ||
MR IAN GEOFFREY FLOYED | Jan 1953 | British | Director | 2005-12-01 UNTIL 2019-03-15 | RESIGNED |
ROBERT PETER TOMS | Feb 1962 | British | Director | 2005-11-23 UNTIL 2019-03-15 | RESIGNED |
MR JORDAN MAYO | Feb 1981 | British | Director | 2011-01-14 UNTIL 2019-03-15 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-11-23 UNTIL 2005-11-23 | RESIGNED | ||
MR JOHN CLINTON HEWETT | Dec 1963 | British | Director | 2016-07-26 UNTIL 2019-03-15 | RESIGNED |
THE HON ALISTAIR BENEDICT CAIRNS | May 1969 | British | Director | 2005-11-23 UNTIL 2011-01-19 | RESIGNED |
MR DOUGLAS JOHN CRAWFORD | Oct 1961 | British | Director | 2012-04-02 UNTIL 2019-03-15 | RESIGNED |
MR PATRICK FRANCIS FLANAGAN | Oct 1953 | United States Citizen | Director | 2005-12-01 UNTIL 2013-09-06 | RESIGNED |
MRS BRIDGET PENELOPE BLOW | Jun 1949 | British | Director | 2014-04-07 UNTIL 2015-03-05 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-11-23 UNTIL 2005-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ukls Acquisitions Limited | 2019-03-15 | St. Ives |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Smedvig Capital As | 2016-04-06 - 2019-03-15 | 4004 Stavanger |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |