PETROL SIGN-MSI LIMITED
MSI-MECH CONSTRUCTION LIMITED MSI-MATERIALS HANDLING LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 8DH

Company number 01157765
Status Active
Incorporation Date 21 January 1974
Company Type Private Limited Company
Address BALBY CARR HILL, DONCASTER, DN4 8DH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Peter Franklin as a director on 21 December 2016; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of PETROL SIGN-MSI LIMITED are www.petrolsignmsi.co.uk, and www.petrol-sign-msi.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Petrol Sign Msi Limited is a Private Limited Company. The company registration number is 01157765. Petrol Sign Msi Limited has been working since 21 January 1974. The present status of the company is Active. The registered address of Petrol Sign Msi Limited is Balby Carr Hill Doncaster Dn4 8dh. . KIRKUP, David is a Secretary of the company. BELL, Michael James is a Director of the company. FERNLEY, Trevor is a Director of the company. LAMBOOIJ, Eelco Dirk is a Director of the company. O'CONNELL, Michael Patrick Andrew is a Director of the company. STEGGLES, Martin is a Director of the company. Secretary PYLE, David has been resigned. Secretary PYLE, David has been resigned. Director FARMER, Stephen Douglas has been resigned. Director FRANKLIN, Peter has been resigned. Director GIBBONS, Richard Edward has been resigned. Director GROVES, John David has been resigned. Director PYLE, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KIRKUP, David
Appointed Date: 28 April 2013

Director
BELL, Michael James

79 years old

Director
FERNLEY, Trevor
Appointed Date: 01 December 2015
66 years old

Director
LAMBOOIJ, Eelco Dirk
Appointed Date: 26 October 2015
60 years old

Director

Director
STEGGLES, Martin
Appointed Date: 26 November 2015
58 years old

Resigned Directors

Secretary
PYLE, David
Resigned: 28 April 2013
Appointed Date: 28 April 2013

Secretary
PYLE, David
Resigned: 27 April 2013

Director
FARMER, Stephen Douglas
Resigned: 31 October 1994
Appointed Date: 01 September 1992
76 years old

Director
FRANKLIN, Peter
Resigned: 21 December 2016
Appointed Date: 26 November 2015
79 years old

Director
GIBBONS, Richard Edward
Resigned: 13 May 1998
Appointed Date: 20 October 1995
82 years old

Director
GROVES, John David
Resigned: 09 September 1992
88 years old

Director
PYLE, David
Resigned: 27 April 2013
79 years old

Persons With Significant Control

Ms International Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PETROL SIGN-MSI LIMITED Events

11 Jan 2017
Accounts for a dormant company made up to 30 April 2016
21 Dec 2016
Termination of appointment of Peter Franklin as a director on 21 December 2016
28 Sep 2016
Confirmation statement made on 19 September 2016 with updates
22 Jan 2016
Accounts for a dormant company made up to 2 May 2015
01 Dec 2015
Appointment of Mr Trevor Fernley as a director on 1 December 2015
...
... and 84 more events
03 Dec 1986
Return made up to 15/10/86; full list of members

14 Aug 1986
New director appointed

07 Aug 1986
Director resigned

03 Jul 1986
Declaration of satisfaction of mortgage/charge

03 Jul 1986
Declaration of satisfaction of mortgage/charge

PETROL SIGN-MSI LIMITED Charges

22 July 1997
Debenture
Delivered: 25 July 1997
Status: Satisfied on 21 March 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1988
Debenture
Delivered: 9 June 1988
Status: Satisfied on 25 July 1997
Persons entitled: Yorkshire Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
20 May 1986
Debenture
Delivered: 4 June 1986
Status: Satisfied on 25 August 1988
Persons entitled: Yorbank Nominees Limited
Description: Fixed and floating charges over the undertaking and all…
19 May 1986
Debenture
Delivered: 22 May 1986
Status: Satisfied on 25 July 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1983
Deed
Delivered: 24 December 1983
Status: Satisfied
Persons entitled: Yorkshire Bank PLC.
Description: F/H and l/h property all property and assets present and…