MOVING SERVICES GROUP SERVICES LIMITED

MOVING SERVICES GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMOVING SERVICES GROUP SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00970220
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOVING SERVICES GROUP SERVICES LIMITED?

    • (7499) /

    Where is MOVING SERVICES GROUP SERVICES LIMITED located?

    Registered Office Address
    Unit 10 Drury Way Industrial Estate
    Laxcon Close
    NW10 0TG London
    Undeliverable Registered Office AddressNo

    What were the previous names of MOVING SERVICES GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIRVA SERVICES LIMITEDMay 10, 2005May 10, 2005
    NA MOVING SERVICES LIMITEDNov 19, 1999Nov 19, 1999
    NFC MOVING SERVICES LIMITEDJul 27, 1994Jul 27, 1994
    HOMESPEED LIMITEDApr 11, 1985Apr 11, 1985
    DOCKSIDE EXPRESS LIMITEDJan 15, 1970Jan 15, 1970

    What are the latest accounts for MOVING SERVICES GROUP SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for MOVING SERVICES GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Sep 30, 2009

    4 pagesAA

    Director's details changed for Mr Timothy Paul Romer on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Mr Yogesh Mehta on Oct 02, 2009

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Southbury Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Mr Peter Gower as a secretary

    1 pagesAP03

    Accounts made up to Sep 30, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages225

    legacy

    12 pages288a

    legacy

    12 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed sirva services LIMITED\certificate issued on 03/04/08
    2 pagesCERTNM

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    1 pages288a

    Who are the officers of MOVING SERVICES GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOWER, Peter
    Drury Way Industrial Estate
    Laxcon Close
    NW10 0TG London
    Unit 10
    Secretary
    Drury Way Industrial Estate
    Laxcon Close
    NW10 0TG London
    Unit 10
    146398600001
    MEHTA, Yogesh
    Drury Way Industrial Estate
    Laxcon Close
    NW10 0TG London
    Unit 10
    Director
    Drury Way Industrial Estate
    Laxcon Close
    NW10 0TG London
    Unit 10
    United KingdomBritishDirector14883650001
    ROMER, Timothy Paul
    Drury Way Industrial Estate
    Laxcon Close
    NW10 0TG London
    Unit 10
    Director
    Drury Way Industrial Estate
    Laxcon Close
    NW10 0TG London
    Unit 10
    United KingdomNew ZealanderCorporate Finance42939040001
    KINGSTON, Michael Kevin
    11 The Park
    Christleton
    CH3 7AR Chester
    Cheshire
    Secretary
    11 The Park
    Christleton
    CH3 7AR Chester
    Cheshire
    Irish66798550001
    N F C SECRETARIAL SERVICES LIMITED
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    Secretary
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    32524900003
    SOUTHBURY SECRETARIES LIMITED
    Drury Way Industrial Estate
    Laxcon Close
    NW10 0TG London
    Unit 10
    United Kingdom
    Secretary
    Drury Way Industrial Estate
    Laxcon Close
    NW10 0TG London
    Unit 10
    United Kingdom
    69841750003
    DE PENCIER, Theodore Henry John
    Aysgarth House 9 Moreton Avenue
    AL5 2EU Harpenden
    Hertfordshire
    Director
    Aysgarth House 9 Moreton Avenue
    AL5 2EU Harpenden
    Hertfordshire
    EnglandBritishGroup Marketing And Developmen45068720001
    DENLEY, Christopher John
    20a Roundwood Lane
    AL5 3BZ Harpenden
    Hertfordshire
    Director
    20a Roundwood Lane
    AL5 3BZ Harpenden
    Hertfordshire
    United KingdomBritishChartered Accountant103853790001
    DONALDSON, William Allan
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    Director
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    EnglandBritishFinance Director137160650001
    FORD, Ralph
    2878 Major Ridge Trail
    Duluth
    Ga 30097
    Usa
    Director
    2878 Major Ridge Trail
    Duluth
    Ga 30097
    Usa
    AmericanGeneral Counsel66822050003
    GATHANY, Douglas Vandervoot
    1310 Woodland Lane
    Riverwoods
    Illinois
    60015
    Usa
    Director
    1310 Woodland Lane
    Riverwoods
    Illinois
    60015
    Usa
    AmericanDirector127147310001
    HARDWIDGE, Brian Robert John
    Lilac Tree Cottage Patmore Heath
    Albury
    SG11 2LY Ware
    Hertfordshire
    Director
    Lilac Tree Cottage Patmore Heath
    Albury
    SG11 2LY Ware
    Hertfordshire
    BritishPersonnel Director13606480001
    JUDE, Steven Paul
    12 Back Road West
    TR26 2NL St Ives
    Director
    12 Back Road West
    TR26 2NL St Ives
    BritishDirector92033640002
    KINGSTON, Michael Kevin
    11 The Park
    Christleton
    CH3 7AR Chester
    Cheshire
    Director
    11 The Park
    Christleton
    CH3 7AR Chester
    Cheshire
    United KingdomIrishCommercail Director66798550001
    LETCHFORD, Jeremy William Charles
    38 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Cambridgeshire
    Director
    38 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Cambridgeshire
    BritishChartered Secrertary1063820001
    NICHOLLS, Julian Frederick
    The Thatched Cottage
    Smiths End Lane Barley
    SG8 8LH Royston
    Hertfordshire
    Director
    The Thatched Cottage
    Smiths End Lane Barley
    SG8 8LH Royston
    Hertfordshire
    EnglandBritishManaging Director95086050001
    PARR, Alec Barry
    33 Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    Director
    33 Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    EnglandBritishCompany Director24339120001
    PICKFORD, Kevin Douglas
    Pipers End, Two Dells Lane
    Ashley Green
    HP5 3RB Chesham
    Buckinghamshire
    Director
    Pipers End, Two Dells Lane
    Ashley Green
    HP5 3RB Chesham
    Buckinghamshire
    BritishDirector104267340002
    ROGERS, Ian Martin
    9 Deep Spinney
    Biddenham
    MK40 4QJ Bedford
    Bedfordshire
    Director
    9 Deep Spinney
    Biddenham
    MK40 4QJ Bedford
    Bedfordshire
    EnglandBritishFinance Director77834210001
    SPYTEK, Eryk Jesse
    3037 N. Kenmore Avenue, Unit 3
    FOREIGN Chicago
    Illinois 60657
    Usa
    Director
    3037 N. Kenmore Avenue, Unit 3
    FOREIGN Chicago
    Illinois 60657
    Usa
    BritishDirector114661820001
    TARRANT, Michael David
    The Old Manse Mansion Lane
    Harrold
    MK43 7BN Bedford
    Bedfordshire
    Director
    The Old Manse Mansion Lane
    Harrold
    MK43 7BN Bedford
    Bedfordshire
    BritishManaging Director14017720001
    WHITAKER, Grant Edward
    Lower House
    Herons Rise
    EN4 9RT New Barnet
    Hertfordshire
    Director
    Lower House
    Herons Rise
    EN4 9RT New Barnet
    Hertfordshire
    BritishDirector100824800001
    YOUNG, Andrew Paul
    18 Maplin Close
    Winchmore Hill
    N21 1NB London
    Director
    18 Maplin Close
    Winchmore Hill
    N21 1NB London
    BritishDirector43306300001
    N F C FREIGHT NOMINEES LIMITED
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    Director
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    36524110001
    N F C SECRETARIAL SERVICES LIMITED
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    Director
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    32524900003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0