MSS FACILITIES SERVICES LTD
CARDIFF MSS INDUSTRIAL LIMITED MEM SUPPORT SERVICES LIMITED EDGER 252 LIMITED

Hellopages » Cardiff » Cardiff » CF24 5RE

Company number 05539272
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address MSS HOUSE GALDAMES PLACE, OCEAN PARK, CARDIFF, WALES, CF24 5RE
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-11 ; Confirmation statement made on 17 August 2016 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of MSS FACILITIES SERVICES LTD are www.mssfacilitiesservices.co.uk, and www.mss-facilities-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Mss Facilities Services Ltd is a Private Limited Company. The company registration number is 05539272. Mss Facilities Services Ltd has been working since 17 August 2005. The present status of the company is Active. The registered address of Mss Facilities Services Ltd is Mss House Galdames Place Ocean Park Cardiff Wales Cf24 5re. . JONES, Jonathan Lloyd is a Secretary of the company. LITTLE, Robert is a Director of the company. MAYNE, William Dixon is a Director of the company. Secretary HORTON, Ian Charles has been resigned. Secretary JONES, Jonathan Lloyd has been resigned. Secretary CAPITAL LAW SECRETARIES LIMITED has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director MCGRANE, Michael Eammon has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
JONES, Jonathan Lloyd
Appointed Date: 06 January 2011

Director
LITTLE, Robert
Appointed Date: 11 July 2006
61 years old

Director
MAYNE, William Dixon
Appointed Date: 07 November 2005
67 years old

Resigned Directors

Secretary
HORTON, Ian Charles
Resigned: 07 November 2005
Appointed Date: 31 October 2005

Secretary
JONES, Jonathan Lloyd
Resigned: 05 August 2006
Appointed Date: 11 July 2006

Secretary
CAPITAL LAW SECRETARIES LIMITED
Resigned: 11 July 2006
Appointed Date: 07 November 2005

Secretary
CRESCENT HILL LIMITED
Resigned: 31 October 2005
Appointed Date: 17 August 2005

Director
MCGRANE, Michael Eammon
Resigned: 07 November 2005
Appointed Date: 31 October 2005
87 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 31 October 2005
Appointed Date: 17 August 2005

Persons With Significant Control

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

Mr Robert Little
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MSS FACILITIES SERVICES LTD Events

13 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-11

02 Sep 2016
Confirmation statement made on 17 August 2016 with updates
21 Aug 2016
Accounts for a small company made up to 31 March 2016
18 May 2016
Satisfaction of charge 3 in full
13 Apr 2016
Satisfaction of charge 055392720004 in full
...
... and 63 more events
14 Nov 2005
Director resigned
14 Nov 2005
New secretary appointed
14 Nov 2005
Registered office changed on 14/11/05 from: dumfries house, dumfries place, cardiff, CF10 3ZF
30 Aug 2005
Company name changed edger 252 LIMITED\certificate issued on 30/08/05
17 Aug 2005
Incorporation

MSS FACILITIES SERVICES LTD Charges

6 May 2014
Charge code 0553 9272 0007
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
8 August 2013
Charge code 0553 9272 0006
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Notification of addition to or amendment of charge…
6 August 2013
Charge code 0553 9272 0005
Delivered: 6 August 2013
Status: Satisfied on 13 April 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
6 August 2013
Charge code 0553 9272 0004
Delivered: 6 August 2013
Status: Satisfied on 13 April 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
2 February 2011
Legal assignment
Delivered: 4 February 2011
Status: Satisfied on 18 May 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 November 2005
Debenture
Delivered: 16 November 2005
Status: Satisfied on 28 January 2012
Persons entitled: Finance Wales Investments (2) Limited
Description: Fixed and floating charges over the undertaking and all…
7 November 2005
Debenture
Delivered: 15 November 2005
Status: Satisfied on 12 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…