MS3 NETWORKS LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 9PD

Company number 08190151
Status Active
Incorporation Date 23 August 2012
Company Type Private Limited Company
Address OWEN HOUSE OWEN AVENUE, PRIORY PARK, HESSLE, NORTH HUMBERSIDE, HU13 9PD
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registration of charge 081901510001, created on 4 November 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 5,000 . The most likely internet sites of MS3 NETWORKS LIMITED are www.ms3networks.co.uk, and www.ms3-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. The distance to to Barton-on-Humber Rail Station is 2.5 miles; to Ferriby Rail Station is 3.6 miles; to Beverley Rail Station is 8.3 miles; to Barnetby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ms3 Networks Limited is a Private Limited Company. The company registration number is 08190151. Ms3 Networks Limited has been working since 23 August 2012. The present status of the company is Active. The registered address of Ms3 Networks Limited is Owen House Owen Avenue Priory Park Hessle North Humberside Hu13 9pd. . HALES, Antony James is a Director of the company. TARBOTTON, Robert is a Director of the company. VAN DOMMELE, Henri is a Director of the company. Director DIXON, Michael Ian has been resigned. Director GOSNEY, Philip Martin has been resigned. Director JONES, Philip William Raymond John has been resigned. Director O'CONNOR, John Joseph has been resigned. Director REINDERS, Roland has been resigned. Director REINDERS, Roland has been resigned. Director ROBERTS, Ian Terence has been resigned. Director TARBOTTON, Benjamin Matthew has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Director
HALES, Antony James
Appointed Date: 23 August 2012
66 years old

Director
TARBOTTON, Robert
Appointed Date: 27 June 2013
71 years old

Director
VAN DOMMELE, Henri
Appointed Date: 27 June 2013
57 years old

Resigned Directors

Director
DIXON, Michael Ian
Resigned: 10 October 2012
Appointed Date: 23 August 2012
76 years old

Director
GOSNEY, Philip Martin
Resigned: 10 October 2012
Appointed Date: 23 August 2012
63 years old

Director
JONES, Philip William Raymond John
Resigned: 27 June 2013
Appointed Date: 23 August 2012
71 years old

Director
O'CONNOR, John Joseph
Resigned: 27 June 2013
Appointed Date: 23 August 2012
75 years old

Director
REINDERS, Roland
Resigned: 01 April 2014
Appointed Date: 27 June 2013
63 years old

Director
REINDERS, Roland
Resigned: 04 February 2013
Appointed Date: 07 December 2012
63 years old

Director
ROBERTS, Ian Terence
Resigned: 10 October 2012
Appointed Date: 23 August 2012
60 years old

Director
TARBOTTON, Benjamin Matthew
Resigned: 27 June 2013
Appointed Date: 23 August 2012
72 years old

MS3 NETWORKS LIMITED Events

17 Nov 2016
Registration of charge 081901510001, created on 4 November 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000

...
... and 16 more events
11 Jan 2013
Appointment of Mr Roland Reinders as a director
06 Nov 2012
Termination of appointment of Michael Dixon as a director
26 Oct 2012
Termination of appointment of Ian Roberts as a director
25 Oct 2012
Termination of appointment of Philip Gosney as a director
23 Aug 2012
Incorporation

MS3 NETWORKS LIMITED Charges

4 November 2016
Charge code 0819 0151 0001
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Compass Infrastructure UK (Ci UK) Limited
Description: Contains fixed charge…