M.S.G. (MARKETING) LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 4AN

Company number 01958885
Status Liquidation
Incorporation Date 14 November 1985
Company Type Private Limited Company
Address FIRST FLOOR, 16-17 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 4AN
Home Country United Kingdom
Nature of Business 6312 - Storage & warehousing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver ceasing to act; Administrative Receiver's report. The most likely internet sites of M.S.G. (MARKETING) LIMITED are www.msgmarketing.co.uk, and www.m-s-g-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. M S G Marketing Limited is a Private Limited Company. The company registration number is 01958885. M S G Marketing Limited has been working since 14 November 1985. The present status of the company is Liquidation. The registered address of M S G Marketing Limited is First Floor 16 17 Boundary Road Hove East Sussex Bn3 4an. . FARRINGTON, Tina Mary is a Secretary of the company. FERGUSON, Roger is a Director of the company. Secretary DE BORDE BARKER, Joyce has been resigned. Secretary FROST, Tracey Ann has been resigned. Secretary FROST, Tracey Ann has been resigned. Secretary REEVES, Patricia Ann has been resigned. Director DE BORDE BARKER, Joyce has been resigned. Director FROST, Adrian Frederick has been resigned. Director MILNER, Gordon Vaughan has been resigned. Director REEVES, Patricia Ann has been resigned. Director SLATER, Mark Barry has been resigned. The company operates in "Storage & warehousing".


Current Directors

Secretary
FARRINGTON, Tina Mary
Appointed Date: 08 May 1998

Director
FERGUSON, Roger
Appointed Date: 17 April 2002
81 years old

Resigned Directors

Secretary
DE BORDE BARKER, Joyce
Resigned: 06 March 1992

Secretary
FROST, Tracey Ann
Resigned: 28 February 1994
Appointed Date: 28 February 1994

Secretary
FROST, Tracey Ann
Resigned: 08 May 1998

Secretary
REEVES, Patricia Ann
Resigned: 28 February 1994
Appointed Date: 06 March 1992

Director
DE BORDE BARKER, Joyce
Resigned: 06 March 1992
86 years old

Director
FROST, Adrian Frederick
Resigned: 17 April 2002
Appointed Date: 06 March 1992
60 years old

Director
MILNER, Gordon Vaughan
Resigned: 06 March 1992
62 years old

Director
REEVES, Patricia Ann
Resigned: 28 February 1994
Appointed Date: 06 March 1992
86 years old

Director
SLATER, Mark Barry
Resigned: 01 March 2002
Appointed Date: 27 February 2002
68 years old

M.S.G. (MARKETING) LIMITED Events

12 Jun 2003
Receiver's abstract of receipts and payments
29 May 2003
Receiver ceasing to act
11 Nov 2002
Administrative Receiver's report
06 Nov 2002
Order of court to wind up
08 Aug 2002
Registered office changed on 08/08/02 from: 76 northampton road market harborough leicestershire LE16 9HF
...
... and 48 more events
22 Aug 1988
Accounts for a small company made up to 30 November 1987
22 Aug 1988
Return made up to 08/08/88; full list of members
19 Nov 1987
Accounts for a small company made up to 30 November 1986
19 Nov 1987
Return made up to 27/05/87; full list of members
14 Nov 1985
Incorporation

M.S.G. (MARKETING) LIMITED Charges

13 December 2001
Debenture
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1997
Legal mortgage
Delivered: 14 April 1997
Status: Satisfied on 24 May 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 76 northampton road market harborough…