Company number 06085228
Status Active
Incorporation Date 6 February 2007
Company Type Private Limited Company
Address MCLINTOCKS, 2 HILLIARDS COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9PX
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 100
. The most likely internet sites of MSI REPORTS LIMITED are www.msireports.co.uk, and www.msi-reports.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Msi Reports Limited is a Private Limited Company.
The company registration number is 06085228. Msi Reports Limited has been working since 06 February 2007.
The present status of the company is Active. The registered address of Msi Reports Limited is Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire Ch4 9px. . WALKER, Andrew John is a Director of the company. Secretary GALLAGHER-KEENAN, Tracy Denise has been resigned. Secretary WALKER, John Simpson has been resigned. Director GALLAGHER-KEENAN, Tracy Denise has been resigned. The company operates in "Market research and public opinion polling".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew John Walker
Notified on: 6 February 2017
71 years old
Nature of control: Ownership of shares – 75% or more
MSI REPORTS LIMITED Events
13 Feb 2017
Confirmation statement made on 6 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Director's details changed for Mr Andrew John Walker on 18 August 2015
...
... and 24 more events
18 Apr 2008
Appointment terminated secretary tracy gallagher-keenan
18 Apr 2008
Appointment terminated director tracy gallagher-keenan
13 Feb 2008
Return made up to 06/02/08; full list of members
20 Mar 2007
Resolutions
-
RES13 ‐
Section 320 02/03/07
06 Feb 2007
Incorporation