MSN 429 LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7RD

Company number 07201822
Status Active
Incorporation Date 24 March 2010
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities, 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Satisfaction of charge 072018220004 in full; Satisfaction of charge 2 in full. The most likely internet sites of MSN 429 LIMITED are www.msn429.co.uk, and www.msn-429.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Msn 429 Limited is a Private Limited Company. The company registration number is 07201822. Msn 429 Limited has been working since 24 March 2010. The present status of the company is Active. The registered address of Msn 429 Limited is 5 Fleet Place London England Ec4m 7rd. . GOLLOGLY, Jason Francis is a Secretary of the company. SCOTT, Duncan Gerard Stephen is a Secretary of the company. CHATFIELD, Robert Jeffries is a Director of the company. MAHONEY, Roderick Douglas is a Director of the company. Secretary COOL, Siobhan Mary Macgroarty has been resigned. Secretary TAN, Carissa Gina has been resigned. Director BAUDINETTE, Andrew Charles has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
GOLLOGLY, Jason Francis
Appointed Date: 31 March 2015

Secretary
SCOTT, Duncan Gerard Stephen
Appointed Date: 31 March 2015

Director
CHATFIELD, Robert Jeffries
Appointed Date: 24 March 2010
60 years old

Director
MAHONEY, Roderick Douglas
Appointed Date: 31 March 2015
67 years old

Resigned Directors

Secretary
COOL, Siobhan Mary Macgroarty
Resigned: 04 December 2015
Appointed Date: 24 March 2010

Secretary
TAN, Carissa Gina
Resigned: 22 August 2011
Appointed Date: 30 June 2010

Director
BAUDINETTE, Andrew Charles
Resigned: 03 December 2012
Appointed Date: 24 March 2010
60 years old

MSN 429 LIMITED Events

17 Jan 2017
Full accounts made up to 30 June 2016
20 Jun 2016
Satisfaction of charge 072018220004 in full
03 Jun 2016
Satisfaction of charge 2 in full
03 Jun 2016
Satisfaction of charge 3 in full
03 Jun 2016
Satisfaction of charge 1 in full
...
... and 24 more events
16 Jul 2010
Current accounting period extended from 31 March 2011 to 30 June 2011
06 Jul 2010
Appointment of Ms Carissa Gina Tan as a secretary
22 Apr 2010
Particulars of a mortgage or charge / charge no: 1
20 Apr 2010
Particulars of a mortgage or charge / charge no: 2
24 Mar 2010
Incorporation

MSN 429 LIMITED Charges

28 November 2014
Charge code 0720 1822 0004
Delivered: 18 December 2014
Status: Satisfied on 20 June 2016
Persons entitled: Msn 429 (S) Pte. LTD.
Description: Contains floating charge…
23 January 2013
Security assignment
Delivered: 8 February 2013
Status: Satisfied on 3 June 2016
Persons entitled: Msn 429 Leaseco Limited
Description: Assigned the assigned property meaning all present and…
30 March 2010
Deed of assignment (executed outside the united kingdom over property situate there)
Delivered: 20 April 2010
Status: Satisfied on 3 June 2016
Persons entitled: Avation PLC
Description: The company assigns the assigned property meaning an airbus…
30 March 2010
Deed of assignment
Delivered: 22 April 2010
Status: Satisfied on 3 June 2016
Persons entitled: Avation PLC
Description: The company assigns the assigned property being an airbus…