MODULAR INTERIOR SYSTEMS LIMITED
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 9HQ

Company number 02269104
Status Active
Incorporation Date 20 June 1988
Company Type Private Limited Company
Address CHESTER HOUSE LLOYD DRIVE, CHESHIRE OAKS BUSINESS PARK, ELLESMERE PORT, CHESHIRE, CH65 9HQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MODULAR INTERIOR SYSTEMS LIMITED are www.modularinteriorsystems.co.uk, and www.modular-interior-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Chester Rail Station is 4.4 miles; to Helsby Rail Station is 5.2 miles; to Brunswick Rail Station is 9.2 miles; to Edge Hill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Modular Interior Systems Limited is a Private Limited Company. The company registration number is 02269104. Modular Interior Systems Limited has been working since 20 June 1988. The present status of the company is Active. The registered address of Modular Interior Systems Limited is Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire Ch65 9hq. . WARING, David is a Secretary of the company. RICHARDS, Leslie Paul is a Director of the company. Secretary GLOBAL SECRETARIAL SERVICES LIMITED has been resigned. Secretary MCPARLAND, Robert James has been resigned. Secretary MOFFAT, Frederick James has been resigned. Secretary MOFFAT, Frederick James has been resigned. Secretary MORRIS, James Gerard has been resigned. Secretary WOODS, Nicholas Brian has been resigned. Director MOFFAT, Frederick James has been resigned. Director MORRIS, James Gerard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WARING, David
Appointed Date: 14 November 2011

Director

Resigned Directors

Secretary
GLOBAL SECRETARIAL SERVICES LIMITED
Resigned: 21 October 1997
Appointed Date: 21 October 1996

Secretary
MCPARLAND, Robert James
Resigned: 14 November 2011
Appointed Date: 06 February 2001

Secretary
MOFFAT, Frederick James
Resigned: 31 August 1992
Appointed Date: 31 August 1992

Secretary
MOFFAT, Frederick James
Resigned: 21 October 1996
Appointed Date: 01 August 1992

Secretary
MORRIS, James Gerard
Resigned: 31 July 1992

Secretary
WOODS, Nicholas Brian
Resigned: 06 February 2001
Appointed Date: 21 April 1998

Director
MOFFAT, Frederick James
Resigned: 21 October 1996
Appointed Date: 01 July 1994
90 years old

Director
MORRIS, James Gerard
Resigned: 31 July 1992
86 years old

Persons With Significant Control

Mr Leslie Paul Richards
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MODULAR INTERIOR SYSTEMS LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 31 May 2016
13 Dec 2016
Confirmation statement made on 1 November 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

09 Feb 2015
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 83 more events
01 May 1990
Secretary resigned;new secretary appointed;director resigned

23 Mar 1989
Accounting reference date extended from 31/03 to 31/07

20 Feb 1989
Wd 07/02/89 ad 27/06/88--------- £ si 98@1=98 £ ic 2/100

24 Jun 1988
Secretary resigned

20 Jun 1988
Incorporation

MODULAR INTERIOR SYSTEMS LIMITED Charges

21 August 2013
Charge code 0226 9104 0006
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the north east side of st johns road bootle…
11 May 2011
An omnibus guarantee and set-off agreement
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
11 May 2011
Debenture
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2011
Mortgage deed
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a st paul's vicarage 62 st john's road…
11 May 2011
Mortgage
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land lying to the north east of st john's…
12 September 2001
Third party legal charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St pauls vicarage 62 st johns road merseyside liverpool…