M S A BUILD LIMITED
BYFLEET

Hellopages » Surrey » Elmbridge » KT14 7LF

Company number 04456418
Status Active
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address C/O RIZWAN HAQ & CO ACCOUNTANTS, 18 WINTERFALLS ROAD, BYFLEET, SURREY, KT14 7LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 4 ; Full accounts made up to 30 June 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 4 . The most likely internet sites of M S A BUILD LIMITED are www.msabuild.co.uk, and www.m-s-a-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Leatherhead Rail Station is 7.2 miles; to Feltham Rail Station is 7.4 miles; to Fulwell Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M S A Build Limited is a Private Limited Company. The company registration number is 04456418. M S A Build Limited has been working since 07 June 2002. The present status of the company is Active. The registered address of M S A Build Limited is C O Rizwan Haq Co Accountants 18 Winterfalls Road Byfleet Surrey Kt14 7lf. . OXLADE, Samuel Lee is a Secretary of the company. OXLADE, Samuel Lee is a Director of the company. TAYLOR, Tanya Elaine is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary MARTIN, Andrew John has been resigned. Secretary MARTIN, Andrew John has been resigned. Secretary OXLADE MARTIN, Lisa Marie has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director FALKNER, Mark has been resigned. Director MARTIN, Andrew John has been resigned. Director OXLADE MARTIN, Lisa Marie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
OXLADE, Samuel Lee
Appointed Date: 24 September 2014

Director
OXLADE, Samuel Lee
Appointed Date: 23 September 2014
55 years old

Director
TAYLOR, Tanya Elaine
Appointed Date: 25 February 2005
54 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 07 June 2002
Appointed Date: 07 June 2002

Secretary
MARTIN, Andrew John
Resigned: 10 January 2012
Appointed Date: 26 May 2005

Secretary
MARTIN, Andrew John
Resigned: 25 February 2005
Appointed Date: 07 June 2002

Secretary
OXLADE MARTIN, Lisa Marie
Resigned: 26 May 2005
Appointed Date: 25 February 2005

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 07 June 2002
Appointed Date: 07 June 2002

Director
FALKNER, Mark
Resigned: 25 February 2005
Appointed Date: 07 June 2002
50 years old

Director
MARTIN, Andrew John
Resigned: 25 February 2005
Appointed Date: 07 June 2002
58 years old

Director
OXLADE MARTIN, Lisa Marie
Resigned: 20 December 2010
Appointed Date: 25 February 2005
58 years old

M S A BUILD LIMITED Events

07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4

11 Apr 2016
Full accounts made up to 30 June 2015
22 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4

22 Jul 2015
Director's details changed for Miss Tanya Elaine Taylor on 22 July 2015
22 Jul 2015
Director's details changed for Mr Samuel Lee Oxlade on 22 July 2015
...
... and 58 more events
19 Jul 2002
New director appointed
19 Jul 2002
New secretary appointed;new director appointed
19 Jun 2002
Director resigned
19 Jun 2002
Secretary resigned
07 Jun 2002
Incorporation

M S A BUILD LIMITED Charges

7 April 2015
Charge code 0445 6418 0009
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 30 riverside wraysbury staines t/no…
7 April 2015
Charge code 0445 6418 0008
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 30 riverside wraysbury staines t/no.BK441435…
6 October 2014
Charge code 0445 6418 0007
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 July 2008
Legal mortgage
Delivered: 15 July 2008
Status: Satisfied on 1 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H - fairacre feltham hill road ashford middlesex with the…
18 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Satisfied on 1 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 22 chestnut road, ashford, middlesex. With…
10 June 2005
Legal mortgage
Delivered: 30 June 2005
Status: Satisfied on 1 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 230 stanwell road ashford surrey. With the…
18 January 2005
Legal mortgage
Delivered: 20 January 2005
Status: Satisfied on 1 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H land at the rear of 116-118 village way ashford surrey…
6 October 2003
Debenture
Delivered: 8 October 2003
Status: Satisfied on 1 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2003
Legal mortgage
Delivered: 7 May 2003
Status: Satisfied on 1 October 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at the rear of 110/114 feltham…