MANAGEMENT SERVICES LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 7HD

Company number 00672360
Status Active
Incorporation Date 12 October 1960
Company Type Private Limited Company
Address WILDERNESS COTTAGE, RENDCOMB, CIRENCESTER, GLOS, ENGLAND, GL7 7HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Registered office address changed from C/O Management Services Limited Preston Cottage Preston Cirencester Gloucestershire GL7 5PR to Wilderness Cottage Rendcomb Cirencester Glos GL7 7HD on 16 February 2017; Elect to keep the directors' register information on the public register. The most likely internet sites of MANAGEMENT SERVICES LIMITED are www.managementservices.co.uk, and www.management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Management Services Limited is a Private Limited Company. The company registration number is 00672360. Management Services Limited has been working since 12 October 1960. The present status of the company is Active. The registered address of Management Services Limited is Wilderness Cottage Rendcomb Cirencester Glos England Gl7 7hd. . PEREIRA, Hayden is a Secretary of the company. PEREIRA, Hayden John is a Director of the company. PEREIRA, Yvonne Denise is a Director of the company. Secretary FERKIN, Richard Norman has been resigned. Secretary FREETHY, Millicent Ruby has been resigned. Secretary FREETHY, Yvonne Denise has been resigned. Secretary PEREIRA, Yvonne Denise has been resigned. Director FERKIN, Richard Norman has been resigned. Director FREETHY, Millicent Ruby has been resigned. Director FREETHY, Ralph Charles has been resigned. Director FREETHY, Ralph Charles has been resigned. Director RUFFELL, Mark William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PEREIRA, Hayden
Appointed Date: 01 June 2014

Director
PEREIRA, Hayden John
Appointed Date: 01 June 2015
53 years old

Director
PEREIRA, Yvonne Denise
Appointed Date: 23 February 2010
58 years old

Resigned Directors

Secretary
FERKIN, Richard Norman
Resigned: 09 August 1993

Secretary
FREETHY, Millicent Ruby
Resigned: 11 May 2007
Appointed Date: 01 October 2001

Secretary
FREETHY, Yvonne Denise
Resigned: 01 October 2001
Appointed Date: 09 August 1993

Secretary
PEREIRA, Yvonne Denise
Resigned: 01 June 2014
Appointed Date: 11 May 2007

Director
FERKIN, Richard Norman
Resigned: 09 August 1993
72 years old

Director
FREETHY, Millicent Ruby
Resigned: 01 September 1995
98 years old

Director
FREETHY, Ralph Charles
Resigned: 16 March 2010
Appointed Date: 01 September 1995
95 years old

Director
FREETHY, Ralph Charles
Resigned: 19 August 1992
95 years old

Director
RUFFELL, Mark William
Resigned: 21 January 1991
84 years old

Persons With Significant Control

Mrs Yvonne Denise Pereira
Notified on: 10 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hayden John Pereira
Notified on: 10 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANAGEMENT SERVICES LIMITED Events

17 Feb 2017
Confirmation statement made on 10 December 2016 with updates
16 Feb 2017
Registered office address changed from C/O Management Services Limited Preston Cottage Preston Cirencester Gloucestershire GL7 5PR to Wilderness Cottage Rendcomb Cirencester Glos GL7 7HD on 16 February 2017
16 Feb 2017
Elect to keep the directors' register information on the public register
08 Aug 2016
Micro company accounts made up to 31 March 2016
23 Mar 2016
Current accounting period shortened from 31 May 2016 to 31 March 2016
...
... and 104 more events
19 Feb 1987
Particulars of mortgage/charge

19 Feb 1987
Particulars of mortgage/charge

21 Jan 1987
Return made up to 15/08/86; full list of members

09 Jan 1987
Particulars of mortgage/charge

22 Dec 1986
Accounts for a small company made up to 31 May 1985

MANAGEMENT SERVICES LIMITED Charges

26 August 1994
Rent deposit deed
Delivered: 2 September 1994
Status: Satisfied on 30 October 2007
Persons entitled: Five Oaks UK Limited
Description: The tenant's interest in the sum of £2,750.
2 November 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied on 30 October 2007
Persons entitled: Millicent Ruby Freethy Union Pensions and Estate Trustees Limitedrust.Trustees for the Time Being of the Msl Pension T Ralph Charles Freethy
Description: F/H property k/a northgate court 21-23 london road…
2 November 1989
Legal charge
Delivered: 11 November 1989
Status: Satisfied on 30 October 2007
Persons entitled: Cheltenham & Gloucester Building Society.,
Description: Northgate court london road gloucester.
22 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 30 October 2007
Persons entitled: Midland Bank PLC
Description: F/H 29 primrose close, torpoint, plymouth, devon.
22 May 1989
Legal charge
Delivered: 24 May 1989
Status: Satisfied on 30 October 2007
Persons entitled: Midland Bank PLC
Description: F/H 19 hancock court, borehamwood, hertfordshire.
6 April 1988
Legal charge
Delivered: 13 April 1988
Status: Satisfied on 30 October 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/a 30 primrose close, torpoint, cornwall.
24 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 18 August 1990
Persons entitled: Midland Bank PLC
Description: Plot 3103 postal no. 35 pettigrove road kingswood bristol.
17 February 1987
Legal charge
Delivered: 19 February 1987
Status: Satisfied on 30 October 2007
Persons entitled: Midland Bank PLC
Description: 55 sisson road gloucester.
17 February 1987
Legal charge
Delivered: 19 February 1987
Status: Satisfied on 30 October 2007
Persons entitled: Midland Bank PLC
Description: 1 brook way kingsteignton, devon.
6 January 1987
Legal charge
Delivered: 9 January 1987
Status: Satisfied on 30 October 2007
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being 26 reddings…
14 December 1984
Charge
Delivered: 20 December 1984
Status: Satisfied on 30 October 2007
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…