MRC SYSTEMS LIMITED
BASINGSTOKE GUIDANCE LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8AG

Company number 03586974
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address GROVE HOUSE LUTYENS CLOSE, LYCHPIT, BASINGSTOKE, HAMPSHIRE, RG24 8AG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 116,700 ; Register(s) moved to registered inspection location C/O Dgs Accounting Services Ltd 13 Brunswick Bracknell Berkshire RG12 7YY. The most likely internet sites of MRC SYSTEMS LIMITED are www.mrcsystems.co.uk, and www.mrc-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Bramley (Hants) Rail Station is 3.4 miles; to Hook Rail Station is 4.2 miles; to Midgham Rail Station is 9.4 miles; to Alton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mrc Systems Limited is a Private Limited Company. The company registration number is 03586974. Mrc Systems Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Mrc Systems Limited is Grove House Lutyens Close Lychpit Basingstoke Hampshire Rg24 8ag. . FIELD, Barry John is a Director of the company. HUSSAIN, Thair is a Director of the company. Secretary BOOKER, Vanessa Ann has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GRAY, Tracy Jane has been resigned. Secretary HUSSAIN, Thair has been resigned. Secretary RATCLIFFE, John Frank has been resigned. Secretary SMEETON, Derek George has been resigned. Director COSSAR, James Edward has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HORNER, Paul Richard James has been resigned. Director RATCLIFFE, John Frank has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
FIELD, Barry John
Appointed Date: 13 July 1998
80 years old

Director
HUSSAIN, Thair
Appointed Date: 28 August 1998
67 years old

Resigned Directors

Secretary
BOOKER, Vanessa Ann
Resigned: 16 July 2008
Appointed Date: 19 March 2007

Nominee Secretary
GRAEME, Dorothy May
Resigned: 13 July 1998
Appointed Date: 25 June 1998

Secretary
GRAY, Tracy Jane
Resigned: 31 December 2010
Appointed Date: 17 July 2008

Secretary
HUSSAIN, Thair
Resigned: 19 March 2007
Appointed Date: 19 December 2006

Secretary
RATCLIFFE, John Frank
Resigned: 28 August 1998
Appointed Date: 13 July 1998

Secretary
SMEETON, Derek George
Resigned: 19 December 2006
Appointed Date: 28 August 1998

Director
COSSAR, James Edward
Resigned: 22 December 2014
Appointed Date: 28 August 1998
58 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 13 July 1998
Appointed Date: 25 June 1998
71 years old

Director
HORNER, Paul Richard James
Resigned: 31 January 2007
Appointed Date: 28 August 1998
61 years old

Director
RATCLIFFE, John Frank
Resigned: 28 August 1998
Appointed Date: 13 July 1998
76 years old

Persons With Significant Control

Mr Thair Hussain
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry John Field
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

European Venture Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MRC SYSTEMS LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
15 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 116,700

15 Jun 2016
Register(s) moved to registered inspection location C/O Dgs Accounting Services Ltd 13 Brunswick Bracknell Berkshire RG12 7YY
10 Jun 2016
Register(s) moved to registered inspection location C/O Dgs Accounting Services Ltd 13 Brunswick Bracknell Berkshire RG12 7YY
25 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 68 more events
06 Aug 1998
New director appointed
06 Aug 1998
Director resigned
06 Aug 1998
Secretary resigned
06 Aug 1998
Registered office changed on 06/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 Jun 1998
Incorporation

MRC SYSTEMS LIMITED Charges

28 August 1998
Debenture
Delivered: 8 September 1998
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…