MPS INTERNATIONAL LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1BT
Company number 01038604
Status Active
Incorporation Date 17 January 1972
Company Type Private Limited Company
Address 10-11 ST. JAMES COURT, FRIAR GATE, DERBY, ENGLAND, DE1 1BT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Registered office address changed from Provident House 51 Wardwick Derby DE1 1HN to 10-11 st. James Court Friar Gate Derby DE1 1BT on 16 November 2015. The most likely internet sites of MPS INTERNATIONAL LIMITED are www.mpsinternational.co.uk, and www.mps-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Mps International Limited is a Private Limited Company. The company registration number is 01038604. Mps International Limited has been working since 17 January 1972. The present status of the company is Active. The registered address of Mps International Limited is 10 11 St James Court Friar Gate Derby England De1 1bt. . BOVEY, Jean Christine is a Secretary of the company. BOVEY, Barry William Vincent is a Director of the company. BOVEY, Jean Christine is a Director of the company. Director BOVEY, Michael Barry has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director

Director

Resigned Directors

Director
BOVEY, Michael Barry
Resigned: 31 May 1999
68 years old

MPS INTERNATIONAL LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

16 Nov 2015
Registered office address changed from Provident House 51 Wardwick Derby DE1 1HN to 10-11 st. James Court Friar Gate Derby DE1 1BT on 16 November 2015
15 Sep 2015
Accounts for a dormant company made up to 31 December 2014
14 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

...
... and 66 more events
24 Aug 1987
Return made up to 31/07/87; full list of members

21 Feb 1987
New director appointed

14 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1987
Registered office changed on 14/01/87 from: orbit house swallowfield way hayes middlesex UB3 1DQ

03 May 1986
Registered office changed on 03/05/86 from: orbit house millington road hayes middx

MPS INTERNATIONAL LIMITED Charges

26 June 1995
Fixed and floating charge
Delivered: 3 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1976
Legal mortgage
Delivered: 6 April 1976
Status: Outstanding
Persons entitled: Orbit Values (UK) Limited
Description: 39 hamble court 1 broom park hampton richmond-upon-thames.