MSP 003 LIMITED
PITSTONE

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 9GX

Company number 04202929
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address 5 HARVINGTON PARK, PITSTONE GREEN, PITSTONE, BEDFORDSHIRE, LU7 9GX
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MSP 003 LIMITED are www.msp003.co.uk, and www.msp-003.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Msp 003 Limited is a Private Limited Company. The company registration number is 04202929. Msp 003 Limited has been working since 20 April 2001. The present status of the company is Active. The registered address of Msp 003 Limited is 5 Harvington Park Pitstone Green Pitstone Bedfordshire Lu7 9gx. . FORSYTH, Lisa Corrinne is a Secretary of the company. FORSYTH, Lisa is a Director of the company. KEMP, Peter James Denis is a Director of the company. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
FORSYTH, Lisa Corrinne
Appointed Date: 20 April 2001

Director
FORSYTH, Lisa
Appointed Date: 22 October 2010
64 years old

Director
KEMP, Peter James Denis
Appointed Date: 20 April 2001
68 years old

Resigned Directors

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 20 April 2001
Appointed Date: 20 April 2001

Nominee Director
LEA YEAT LIMITED
Resigned: 20 April 2001
Appointed Date: 20 April 2001

MSP 003 LIMITED Events

08 Feb 2017
Total exemption full accounts made up to 30 September 2016
25 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

17 Nov 2015
Total exemption small company accounts made up to 30 September 2015
24 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

04 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 39 more events
30 Jan 2002
Director resigned
30 Jan 2002
Secretary resigned
30 Jan 2002
New director appointed
30 Jan 2002
New secretary appointed
20 Apr 2001
Incorporation

MSP 003 LIMITED Charges

23 August 2006
Legal charge
Delivered: 7 September 2006
Status: Satisfied on 17 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 beacon court pitstone green business park quarry road…
29 October 2004
Legal charge
Delivered: 30 October 2004
Status: Satisfied on 17 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 harvington park, pitstone green business park, pitstone…
15 October 2004
Legal charge
Delivered: 19 October 2004
Status: Satisfied on 17 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 84 tring road, wilstone, tring, herts HP23 4PD,. By way of…
7 October 2004
Debenture
Delivered: 15 October 2004
Status: Satisfied on 17 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…