MSD-SP LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Broxbourne » EN11 9BU

Company number 04364125
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address HERTFORD ROAD, HODDESDON, HERTFORDSHIRE, EN11 9BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Melissa Leonard as a director on 13 December 2016; Termination of appointment of Michael Thomas Nally as a director on 13 December 2016. The most likely internet sites of MSD-SP LIMITED are www.msdsp.co.uk, and www.msd-sp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Turkey Street Rail Station is 6.7 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.4 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Msd Sp Limited is a Private Limited Company. The company registration number is 04364125. Msd Sp Limited has been working since 31 January 2002. The present status of the company is Active. The registered address of Msd Sp Limited is Hertford Road Hoddesdon Hertfordshire En11 9bu. . ROBINSKI, Richard is a Secretary of the company. HOUSON, Louise Jane is a Director of the company. NICHOLSON, Simon is a Director of the company. POLZ, Gertraud is a Director of the company. Secretary DALBY, Marc Charles has been resigned. Secretary MCARDLE, Kevin Edward has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director COUTTS, Gordon Boyd, Dr has been resigned. Director DIVIS, Gregory has been resigned. Director HELLEBO, Olav has been resigned. Director KHANNA, Deepak Kumar has been resigned. Director LAWTON, Vincent Michael has been resigned. Director LEONARD, Melissa has been resigned. Director MCDOWELL, Mark Andrew Charles has been resigned. Director MITRA, Ratnakar has been resigned. Director NALLY, Michael Thomas has been resigned. Director ROUND, Christopher has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROBINSKI, Richard
Appointed Date: 28 June 2011

Director
HOUSON, Louise Jane
Appointed Date: 14 September 2016
49 years old

Director
NICHOLSON, Simon
Appointed Date: 14 September 2016
50 years old

Director
POLZ, Gertraud
Appointed Date: 14 September 2016
51 years old

Resigned Directors

Secretary
DALBY, Marc Charles
Resigned: 19 January 2007
Appointed Date: 31 January 2002

Secretary
MCARDLE, Kevin Edward
Resigned: 28 June 2011
Appointed Date: 04 April 2007

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Director
COUTTS, Gordon Boyd, Dr
Resigned: 31 December 2009
Appointed Date: 25 June 2004
64 years old

Director
DIVIS, Gregory
Resigned: 01 January 2004
Appointed Date: 27 September 2002
59 years old

Director
HELLEBO, Olav
Resigned: 26 September 2002
Appointed Date: 31 January 2002
60 years old

Director
KHANNA, Deepak Kumar
Resigned: 30 June 2014
Appointed Date: 04 November 2009
59 years old

Director
LAWTON, Vincent Michael
Resigned: 28 June 2006
Appointed Date: 31 January 2002
76 years old

Director
LEONARD, Melissa
Resigned: 13 December 2016
Appointed Date: 11 December 2013
53 years old

Director
MCDOWELL, Mark Andrew Charles
Resigned: 31 December 2013
Appointed Date: 23 March 2012
70 years old

Director
MITRA, Ratnakar
Resigned: 01 June 2004
Appointed Date: 12 March 2004
76 years old

Director
NALLY, Michael Thomas
Resigned: 13 December 2016
Appointed Date: 30 June 2014
49 years old

Director
ROUND, Christopher
Resigned: 23 March 2012
Appointed Date: 21 July 2006
63 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Persons With Significant Control

Merck & Co., Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MSD-SP LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
04 Jan 2017
Termination of appointment of Melissa Leonard as a director on 13 December 2016
04 Jan 2017
Termination of appointment of Michael Thomas Nally as a director on 13 December 2016
21 Sep 2016
Appointment of Simon Nicholson as a director on 14 September 2016
21 Sep 2016
Appointment of Louise Jane Houson as a director on 14 September 2016
...
... and 75 more events
15 Feb 2002
Director resigned
15 Feb 2002
New director appointed
15 Feb 2002
Registered office changed on 15/02/02 from: 280 grays inn road london WC1X 8EB
15 Feb 2002
New director appointed
31 Jan 2002
Incorporation