MSQD LIMITED
CHESTER BRABCO 1006 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 2BE

Company number 07141988
Status Active
Incorporation Date 1 February 2010
Company Type Private Limited Company
Address MERCHANT HOUSE, 4TH FLOOR, CROOK STREET 4TH FLOOR, CROOK STREET, CHESTER, CHESHIRE, ENGLAND, CH1 2BE
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Mr Jonathan James Clarke as a director on 1 March 2017; Confirmation statement made on 1 February 2017 with updates; Total exemption full accounts made up to 31 July 2016. The most likely internet sites of MSQD LIMITED are www.msqd.co.uk, and www.msqd.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Msqd Limited is a Private Limited Company. The company registration number is 07141988. Msqd Limited has been working since 01 February 2010. The present status of the company is Active. The registered address of Msqd Limited is Merchant House 4th Floor Crook Street 4th Floor Crook Street Chester Cheshire England Ch1 2be. . CLARKE, Camilla Jane is a Director of the company. CLARKE, Jonathan James is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Director CLARKE, Camilla Jane has been resigned. Director CLARKE, James Bernard has been resigned. Director DODMAN, Keith Victor has been resigned. Director DURRANT, Derek Marsden has been resigned. Director RYAN, Adam has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
CLARKE, Camilla Jane
Appointed Date: 01 February 2012
59 years old

Director
CLARKE, Jonathan James
Appointed Date: 01 March 2017
60 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 06 August 2010
Appointed Date: 01 February 2010

Director
CLARKE, Camilla Jane
Resigned: 30 January 2012
Appointed Date: 01 September 2010
59 years old

Director
CLARKE, James Bernard
Resigned: 09 July 2013
Appointed Date: 06 August 2010
92 years old

Director
DODMAN, Keith Victor
Resigned: 01 August 2016
Appointed Date: 01 September 2010
89 years old

Director
DURRANT, Derek Marsden
Resigned: 01 October 2012
Appointed Date: 10 January 2012
64 years old

Director
RYAN, Adam
Resigned: 06 August 2010
Appointed Date: 01 February 2010
54 years old

Director
BRABNERS DIRECTORS LIMITED
Resigned: 06 August 2010
Appointed Date: 01 February 2010

Persons With Significant Control

Mrs Camilla Jane Clarke
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MSQD LIMITED Events

08 Mar 2017
Appointment of Mr Jonathan James Clarke as a director on 1 March 2017
07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Oct 2016
Total exemption full accounts made up to 31 July 2016
15 Aug 2016
Termination of appointment of Keith Victor Dodman as a director on 1 August 2016
28 Apr 2016
Micro company accounts made up to 31 July 2015
...
... and 31 more events
12 Aug 2010
Termination of appointment of Brabners Secretaries Limited as a secretary
12 Aug 2010
Termination of appointment of Brabners Directors Limited as a director
12 Aug 2010
Termination of appointment of Adam Ryan as a director
12 Aug 2010
Appointment of James Bernard Clarke as a director
01 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MSQD LIMITED Charges

26 August 2010
Debenture
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
16 August 2010
Debenture
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: James Bernard Clarke
Description: Fixed and floating charge over the undertaking and all…