Company number 02621868
Status Active
Incorporation Date 19 June 1991
Company Type Private Limited Company
Address 1 TIMBERLAINE ESTATE, GRAVEL LANE QUARRY LANE, CHICHESTER, WEST SUSSEX, PO19 8PP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 43330 - Floor and wall covering
Phone, email, etc
Since the company registration one hundred and thirty-four events have happened. The last three records are Appointment of Ms Louise Catharina Brydon as a secretary on 8 December 2016; Termination of appointment of Andrew Francis Seabrook as a secretary on 8 December 2016; Termination of appointment of Justin Michael Dorling as a director on 28 November 2016. The most likely internet sites of M. G. DUFF INTERNATIONAL LIMITED are www.mgduffinternational.co.uk, and www.m-g-duff-international.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-four years and four months. The distance to to Bosham Rail Station is 3.7 miles; to Nutbourne Rail Station is 5.2 miles; to Barnham Rail Station is 5.5 miles; to Southbourne Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M G Duff International Limited is a Private Limited Company.
The company registration number is 02621868. M G Duff International Limited has been working since 19 June 1991.
The present status of the company is Active. The registered address of M G Duff International Limited is 1 Timberlaine Estate Gravel Lane Quarry Lane Chichester West Sussex Po19 8pp. The company`s financial liabilities are £744.37k. It is £-144.6k against last year. The cash in hand is £80.1k. It is £-87.99k against last year. And the total assets are £2107.17k, which is £312.14k against last year. BRYDON, Louise Catharina is a Secretary of the company. BEALE, James Peter is a Director of the company. SEABROOK, Andrew Francis is a Director of the company. SEABROOK, Gavin Anthony is a Director of the company. Secretary HOOD, Keith Andrew has been resigned. Secretary JONES, Linda Denise has been resigned. Secretary SEABROOK, Andrew Francis has been resigned. Secretary SEABROOK, Andrew Francis has been resigned. Director BACON, Kenneth Frank has been resigned. Director CURNICK, Edward John has been resigned. Director DORLING, Justin Michael has been resigned. Director HOOD, Keith Andrew has been resigned. Director JONES, Linda Denise has been resigned. Director SEABROOK, Antony John has been resigned. Director SEABROOK, Antony John has been resigned. Director SIME, Andrew John has been resigned. The company operates in "Other manufacturing n.e.c.".
m. g. duff international Key Finiance
LIABILITIES
£744.37k
-17%
CASH
£80.1k
-53%
TOTAL ASSETS
£2107.17k
+17%
All Financial Figures
Current Directors
Resigned Directors
Director
HOOD, Keith Andrew
Resigned: 02 February 2016
Appointed Date: 01 October 2010
57 years old
Director
SIME, Andrew John
Resigned: 21 March 1996
Appointed Date: 06 October 1992
67 years old
M. G. DUFF INTERNATIONAL LIMITED Events
08 Dec 2016
Appointment of Ms Louise Catharina Brydon as a secretary on 8 December 2016
08 Dec 2016
Termination of appointment of Andrew Francis Seabrook as a secretary on 8 December 2016
05 Dec 2016
Termination of appointment of Justin Michael Dorling as a director on 28 November 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
15 Apr 2016
Full accounts made up to 30 September 2015
...
... and 124 more events
13 Feb 1992
Accounting reference date notified as 30/09
05 Feb 1992
Company name changed eggshell (212) LIMITED\certificate issued on 06/02/92
05 Feb 1992
Company name changed\certificate issued on 05/02/92
31 Jan 1992
Registered office changed on 31/01/92 from: classic house 174-180 old street london EC1V 9BP
19 Jun 1991
Incorporation
15 July 2015
Charge code 0262 1868 0008
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 July 2010
Debenture
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 September 2008
All assets debenture
Delivered: 19 September 2008
Status: Satisfied
on 2 February 2016
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed and floating charge over all property present and…
7 September 1998
Charge
Delivered: 9 September 1998
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: A first fixed charge on all book and other debts as are not…
7 August 1997
Deed of charge over credit balances
Delivered: 12 August 1997
Status: Satisfied
on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposit(s) in and to charged account…
9 June 1997
Fixed charge supplemental to a debenture dated 2ND september 1992 issued by the company
Delivered: 12 June 1997
Status: Satisfied
on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: All right title and interest in or arising out of a…
29 April 1993
Legal charge
Delivered: 8 May 1993
Status: Satisfied
on 19 February 1999
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 2 west 68 bognor road chichester west…
2 September 1992
Debenture
Delivered: 9 September 1992
Status: Satisfied
on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: (For full details refer to M395). Fixed and floating…