MSS (TRADING) LIMITED

Hellopages » Greater London » Barnet » NW2 6ND

Company number 02895015
Status Active
Incorporation Date 4 February 1994
Company Type Private Limited Company
Address 372 EDGWARE ROAD, LONDON, NW2 6ND
Home Country United Kingdom
Nature of Business 73120 - Media representation services, 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Appointment of Mr Stuart Secker as a director on 1 December 2016; Auditor's resignation. The most likely internet sites of MSS (TRADING) LIMITED are www.msstrading.co.uk, and www.mss-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Mss Trading Limited is a Private Limited Company. The company registration number is 02895015. Mss Trading Limited has been working since 04 February 1994. The present status of the company is Active. The registered address of Mss Trading Limited is 372 Edgware Road London Nw2 6nd. . ANNIS, Victoria Louise is a Director of the company. HASNIP, Ruth is a Director of the company. MITCHELL, Michelle Elizabeth is a Director of the company. SECKER, Stuart John is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HURD, Robin Antony has been resigned. Secretary MILLER, Lawson Geoffrey has been resigned. Secretary PENALVER, Jacqueline Lisa has been resigned. Secretary SHAH, Sanjay has been resigned. Secretary STUBBINGS CARDY, Peter John has been resigned. Secretary WALFORD, John Thomas has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COOPER, Paul Alexander has been resigned. Director DICKSON, Maureen Theresa has been resigned. Director DOUGLAS, Ian William has been resigned. Director GIARETTA, Philippa Jane has been resigned. Director GILLESPIE, Simon Maxwell has been resigned. Director GILMOUR, Siobhan has been resigned. Director GORDON, Evelyn Patricia has been resigned. Director GREEN, Caroline Inez has been resigned. Director GREY, Charles Ridley, Major General has been resigned. Director HEATH, Ernest Thomas has been resigned. Director JENKINS, Gillian Ann has been resigned. Director O'DONOVAN, Michael has been resigned. Director PAVIA, Paul has been resigned. Director SINCLAIR, Malcolm David has been resigned. Director SPENCE, Neil William David has been resigned. Director WATKINS, Michael Brian Reginald has been resigned. Director WILLIS, Michael Henry David has been resigned. Director WILSON, Derek Brian has been resigned. The company operates in "Media representation services".


Current Directors

Director
ANNIS, Victoria Louise
Appointed Date: 04 December 2015
56 years old

Director
HASNIP, Ruth
Appointed Date: 19 March 2015
56 years old

Director
MITCHELL, Michelle Elizabeth
Appointed Date: 30 September 2013
53 years old

Director
SECKER, Stuart John
Appointed Date: 01 December 2016
51 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 08 February 1994
Appointed Date: 04 February 1994

Secretary
HURD, Robin Antony
Resigned: 05 April 2011
Appointed Date: 19 February 2004

Secretary
MILLER, Lawson Geoffrey
Resigned: 01 February 2001
Appointed Date: 08 December 1997

Secretary
PENALVER, Jacqueline Lisa
Resigned: 09 November 2011
Appointed Date: 05 April 2011

Secretary
SHAH, Sanjay
Resigned: 19 February 2004
Appointed Date: 01 February 2001

Secretary
STUBBINGS CARDY, Peter John
Resigned: 08 December 1997
Appointed Date: 13 December 1994

Secretary
WALFORD, John Thomas
Resigned: 13 December 1994
Appointed Date: 08 February 1994

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 08 February 1994
Appointed Date: 04 February 1994
34 years old

Director
COOPER, Paul Alexander
Resigned: 03 May 2016
Appointed Date: 21 March 2013
53 years old

Director
DICKSON, Maureen Theresa
Resigned: 14 March 2006
Appointed Date: 08 December 1997
78 years old

Director
DOUGLAS, Ian William
Resigned: 31 December 2012
Appointed Date: 01 January 2010
66 years old

Director
GIARETTA, Philippa Jane
Resigned: 19 February 2004
Appointed Date: 24 January 1996
71 years old

Director
GILLESPIE, Simon Maxwell
Resigned: 15 February 2013
Appointed Date: 31 January 2011
65 years old

Director
GILMOUR, Siobhan
Resigned: 31 December 2014
Appointed Date: 01 January 2012
54 years old

Director
GORDON, Evelyn Patricia
Resigned: 27 September 2013
Appointed Date: 18 February 2013
69 years old

Director
GREEN, Caroline Inez
Resigned: 31 December 2010
Appointed Date: 14 March 2006
57 years old

Director
GREY, Charles Ridley, Major General
Resigned: 28 January 1998
Appointed Date: 22 May 1996
94 years old

Director
HEATH, Ernest Thomas
Resigned: 14 March 2006
Appointed Date: 10 July 1995
83 years old

Director
JENKINS, Gillian Ann
Resigned: 03 December 2008
Appointed Date: 14 March 2006
70 years old

Director
O'DONOVAN, Michael
Resigned: 01 March 2012
Appointed Date: 03 August 2006
79 years old

Director
PAVIA, Paul
Resigned: 31 December 2011
Appointed Date: 01 January 2010
45 years old

Director
SINCLAIR, Malcolm David
Resigned: 03 December 2008
Appointed Date: 14 March 2006
79 years old

Director
SPENCE, Neil William David
Resigned: 04 September 2015
Appointed Date: 10 March 2011
71 years old

Director
WATKINS, Michael Brian Reginald
Resigned: 14 March 2006
Appointed Date: 08 February 1994
83 years old

Director
WILLIS, Michael Henry David
Resigned: 16 May 2000
Appointed Date: 08 February 1994
93 years old

Director
WILSON, Derek Brian
Resigned: 23 December 1995
Appointed Date: 08 February 1994
99 years old

Persons With Significant Control

Multiple Sclerosis Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MSS (TRADING) LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
05 Dec 2016
Appointment of Mr Stuart Secker as a director on 1 December 2016
25 Nov 2016
Auditor's resignation
25 Jun 2016
Full accounts made up to 31 December 2015
04 May 2016
Termination of appointment of Paul Alexander Cooper as a director on 3 May 2016
...
... and 106 more events
10 Mar 1994
New director appointed

10 Mar 1994
Director resigned;new director appointed

28 Feb 1994
Registered office changed on 28/02/94 from: 120 east road london N1 6AA

14 Feb 1994
Company name changed reday LIMITED\certificate issued on 15/02/94
04 Feb 1994
Incorporation

MSS (TRADING) LIMITED Charges

21 February 1996
Debenture
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: The Multiple Sclerosis Society of Great Britain and Northern Ireland
Description: Fixed and floating charges over the undertaking and all…