• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Movianto UK Limited Trading AS Movianto UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Bedford
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Movianto UK Limited Trading AS Movianto UK Limited
  • Address
    ******************
  • SIC Codes
    46460, 49410
  • SIC Description
    Wholesale of pharmaceutical goods, Freight transport by road
  • Company Number
    01243938
  • Listing UID
    62236
Google Advert
Location
  • 1 Progress Park, Bedford MK42 9XE, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.108548
  • Longitude
    -0.478148
  • Easting
    504320.0
  • Northing
    246672.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU107068
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, June 17, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    A G SECRETARIAL LIMITED
    Appointed On: October 15, 2012
    Occupation: N/A
    Role: corporate-secretary
    Address: Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom
    CREUZBERGER, Thomas
    Appointed On: May 28, 2024
    Occupation: N/A
    Role: director
    Address: Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, MK43 9SS, United Kingdom
    EVANS, David Richard
    Appointed On: May 28, 2024
    Occupation: N/A
    Role: director
    Address: Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, MK43 9SS, United Kingdom
    JACQUES, Bruno
    Appointed On: December 10, 2025
    Occupation: N/A
    Role: director
    Address: Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, MK43 9SS, United Kingdom
    MOVIANTO HOLDING UK LIMITED
    Appointed On: June 18, 2020
    Occupation: N/A
    Role: corporate-director
    Address: Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, MK43 9SS, United Kingdom
    BOYLE, Jayne Sarah
    Appointed On: February 3, 1999
    Occupation: N/A
    Role: secretary
    Address: 1 Progress Park, Elstow, Bedford, Bedfordshire, MK42 9XE
    Resigned On: January 20, 2006
    PALMER, Philip Edward
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 60 Woodsford Square, Holland Park, London, W14 8DS
    Resigned On: May 2, 1995
    SHEPHERD, William
    Appointed On: August 1, 2011
    Occupation: N/A
    Role: secretary
    Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England
    Resigned On: August 31, 2012
    SHERRINGTON, Andrew John
    Appointed On: May 3, 1995
    Occupation: N/A
    Role: secretary
    Address: 7 Gladstone Street, Walsall, West Midlands, WS2 8BL
    Resigned On: February 16, 1996
    SMERDON, Peter
    Appointed On: January 20, 2006
    Occupation: N/A
    Role: secretary
    Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England
    Resigned On: August 1, 2011
    WHEATON, Anthony Peter
    Appointed On: March 10, 1997
    Occupation: N/A
    Role: secretary
    Address: 257 West Malvern Road, Malvern, Worcestershire, WR14 4BE
    Resigned On: February 26, 1998
    ATKINSON, Russell
    Appointed On: November 1, 2010
    Occupation: N/A
    Role: director
    Address: 1, Progress Park Elstow, 1 Progress Park, Elstow, Bedford, MK42 9XE, England
    Resigned On: June 16, 2014
    BAUDRY, Stephane Jean-Francois
    Appointed On: June 18, 2020
    Occupation: N/A
    Role: director
    Address: Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, MK43 9SS, United Kingdom
    Resigned On: February 25, 2025
    BOCKHORNI, Franz Josef
    Appointed On: November 17, 2009
    Occupation: N/A
    Role: director
    Address: 1, Progress Park, Elstow, 1 Progress Park, Elstow, Bedford, MK42 9XE, England
    Resigned On: October 31, 2010
    BOYLE, Jayne Sarah
    Appointed On: February 3, 1999
    Occupation: N/A
    Role: director
    Address: 1 Progress Park, Elstow, Bedford, Bedfordshire, MK42 9XE
    Resigned On: October 1, 2007
    BRADFORD, Peter John
    Appointed On: February 12, 2007
    Occupation: N/A
    Role: director
    Address: 1 Progress Park, Elstow, Bedford, MK42 9XE
    Resigned On: September 11, 2009
    BRENAS, Laure
    Appointed On: February 25, 2025
    Occupation: N/A
    Role: director
    Address: Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, MK43 9SS, United Kingdom
    Resigned On: December 10, 2025
    CLARKE, Alan
    Appointed On: November 1, 2010
    Occupation: N/A
    Role: director
    Address: 1, Progress Park Elstow, 1 Progress Park, Elstow, Bedford, MK42 9XE, England
    Resigned On: March 31, 2014
    COLPO, Charles Craig
    Appointed On: December 15, 2014
    Occupation: N/A
    Role: director
    Address: Movianto Uk Ltd, Progress Park, Bedford, Bedfordshire, MK42 9XE, United Kingdom
    Resigned On: May 21, 2018
    DENT, Nic
    Appointed On: October 5, 2004
    Occupation: N/A
    Role: director
    Address: 1 Progress Park, Bedford, Bedfordshire, MK42 9XE
    Resigned On: May 18, 2005
    EDWARDS, Robin Peter
    Appointed On: March 1, 2012
    Occupation: N/A
    Role: director
    Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England
    Resigned On: May 4, 2014
    EVANS, David Richard
    Appointed On: June 16, 2014
    Occupation: N/A
    Role: director
    Address: 1 Progress Park, Elstow, Bedford, MK42 9XE
    Resigned On: November 30, 2016
    EVANS, John Maxwell
    Appointed On: May 18, 2005
    Occupation: N/A
    Role: director
    Address: Willow Barn, Witham Road, Langford, Essex, CM9 4ST
    Resigned On: October 30, 2007
    FALL, Alan James
    Appointed On: March 10, 1997
    Occupation: N/A
    Role: director
    Address: Healthcare Logistics, 1 Progress Park, Elstow, Bedford, MK42 9XE
    Resigned On: March 2, 2007
    FIRTH, Andrew Paul
    Appointed On: April 8, 1997
    Occupation: N/A
    Role: director
    Address: Crown Cottage, Crown Road, Wheatley, Oxfordshire, OX33 1UJ
    Resigned On: December 3, 2002
    FRENCH, Simon
    Appointed On: June 25, 1997
    Occupation: N/A
    Role: director
    Address: Progress Park, Elstow, Bedford, Bedfordshire, MK42 9XE
    Resigned On: May 18, 2005
    GIFFORD, Peter Charles
    Appointed On: June 24, 1999
    Occupation: N/A
    Role: director
    Address: Progress Park, Elstow, Bedford, MK42 9XE
    Resigned On: May 18, 2005
    GLOOR, Charles Antoine
    Appointed On: May 18, 2005
    Occupation: N/A
    Role: director
    Address: Graefin-Von-Linden Weg 9, Stuttgart, 70569, FOREIGN, Germany
    Resigned On: September 30, 2005
    GROENEVELD, Marinus
    Appointed On: March 21, 2014
    Occupation: N/A
    Role: director
    Address: 70, Keltenweg, Lp Oss, 5342, Netherlands
    Resigned On: December 2, 2014
    HAWKINS, Francis William
    Appointed On: June 6, 2001
    Occupation: N/A
    Role: director
    Address: Progress Park, Elstow, Bedford, MK42 9XE
    Resigned On: May 18, 2005
    HOWES, Alistair Matthew
    Appointed On: June 27, 2019
    Occupation: N/A
    Role: director
    Address: 1 Progress Park, Elstow, Bedford, MK42 9XE
    Resigned On: June 18, 2020
    HUNJAN, Kamaljit Singh
    Appointed On: January 18, 2019
    Occupation: N/A
    Role: director
    Address: 1, Progress Park, Elstow, Bedford, MK42 9XE, England
    Resigned On: June 18, 2020
    JAMES, Mark Litten
    Appointed On: December 15, 2014
    Occupation: N/A
    Role: director
    Address: Movianto Uk Ltd, Progress Park, Bedford, Bedfordshire, MK42 9XE
    Resigned On: May 21, 2018
    MELROSE, Russell
    Appointed On: November 16, 2000
    Occupation: N/A
    Role: director
    Address: Progress Park, Elstow, Bedford, MK42 9XE
    Resigned On: May 18, 2005
    MUNZINGER, Julia M.
    Appointed On: May 21, 2018
    Occupation: N/A
    Role: director
    Address: 1 Progress Park, Elstow, Bedford, MK42 9XE
    Resigned On: June 27, 2019
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    MOVIANTO UK LIMITED
    Company Number
    01243938
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 2, 2026
    Next Due
    February 16, 2027
    Next Made Up To
    February 2, 2027
    Overdue
    No
    Date Of Creation
    February 11, 1976
    ETag
    f024a2343349dd7c5dfe7f58e9d6ca1c74f841b2
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 2, 2016
    Previous Company Names
    Ceased On
    September 27, 2007
    Effective From
    May 31, 1995
    Name
    HEALTHCARE LOGISTICS LIMITED
    Ceased On
    May 31, 1995
    Effective From
    January 12, 1990
    Name
    HDS LIMITED
    Ceased On
    January 12, 1990
    Effective From
    July 14, 1988
    Name
    PHARMASTOR LIMITED
    Ceased On
    July 14, 1988
    Effective From
    November 29, 1982
    Name
    CITY EXPRESS DISTRIBUTION SERVICES LIMITED
    Ceased On
    November 29, 1982
    Effective From
    December 31, 1980
    Name
    CITY EXPRESS TRANSPORT LIMITED
    Ceased On
    December 31, 1980
    Effective From
    February 11, 1976
    Name
    CITEX DISTRIBUTION SERVICES LIMITED
    Ceased On
    December 31, 1980
    Effective From
    February 11, 1976
    Name
    CITY EXPRESS TRANSPORT LIMITED
    Registered Office Address
    Address Line 1
    Unit 1 Bedford Link Logistics Park
    Address Line 2
    Bell Farm Way
    country
    United Kingdom
    Locality
    Kempston
    Post Code
    MK43 9SS
    Region
    Bedford
    Type
    ltd

    You May Also Be Interested In

    R.W. Cove Transport LTD. Trading AS R W Cove Transport LTD Verified listing

    • 22, Javelin Way, Brockworth, Gloucester, GL3 4RQ
    • Tewkesbury
    • Freight transport by road
    • Carrier, Dealer

    GC Transport (southern) Limited Verified listing

    • 24, Radcliffe Road, Southampton, SO14 0PG
    • Southampton
    • Freight transport by road
    • Carrier, Dealer

    Denmans OF Whitchurch LTD. Verified listing

    • Denmans OF Whitchurch LTD, Highgate, Whitchurch, SY13 1SD
    • Shropshire
    • Freight transport by road
    • Carrier, Dealer

    South Molton Transport LTD Verified listing

    • M & B Plant, M & B Plant, Hacche Lane, Pathfields Business Park, EX363EH
    • North Devon
    • Freight transport by road
    • Carrier, Broker, Dealer

    Savetime Haulage LTD Verified listing

    • 88, Kingston Crescent, Ashford, TW15 3NE
    • Spelthorne
    • Freight transport by road
    • Carrier, Broker, Dealer

    Roman Fleet LTD Verified listing

    • Five Oaks Farm, Winchester Road, Shedfield, Southampton, SO32 2HS
    • Winchester
    • Freight transport by road
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link