ATKINS MSL ENGINEERING LIMITED
EPSOM MSL ENGINEERING LIMITED

Hellopages » Surrey » Epsom and Ewell » KT18 5BW

Company number 02581102
Status Active
Incorporation Date 8 February 1991
Company Type Private Limited Company
Address WOODCOTE GROVE, ASHLEY ROAD, EPSOM, SURREY, KT18 5BW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Director's details changed for Mr Richard Webster on 9 January 2017; Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016; Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016. The most likely internet sites of ATKINS MSL ENGINEERING LIMITED are www.atkinsmslengineering.co.uk, and www.atkins-msl-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Balham Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 10.2 miles; to Clapham Junction Rail Station is 10.5 miles; to Feltham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atkins Msl Engineering Limited is a Private Limited Company. The company registration number is 02581102. Atkins Msl Engineering Limited has been working since 08 February 1991. The present status of the company is Active. The registered address of Atkins Msl Engineering Limited is Woodcote Grove Ashley Road Epsom Surrey Kt18 5bw. . GERRARD, Ashley Louise is a Secretary of the company. LINDSAY, Catherine Elizabeth is a Secretary of the company. CULLENS, Alan James is a Director of the company. DREWETT, Heath Stewart is a Director of the company. WEBSTER, Richard is a Director of the company. Secretary BAKER, Helen Alice has been resigned. Secretary DAVIS, Philip Stephen James has been resigned. Secretary LALANI, Margaret Winifred has been resigned. Secretary LEMON, Sandra has been resigned. Secretary WEBSTER, Richard has been resigned. Director BUCKNELL, Justin Robert has been resigned. Director DIER, Adrian Fielden, Dr has been resigned. Director GRIFFITHS, Alun Hughes has been resigned. Director JOHNSON, Steven has been resigned. Director LALANI, Margaret Winifred has been resigned. Director LALANI, Minaz has been resigned. Director MACLEOD, Robert James has been resigned. Director MORAHAN, Darren James has been resigned. Director PURSER, Ian Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GERRARD, Ashley Louise
Appointed Date: 04 November 2016

Secretary
LINDSAY, Catherine Elizabeth
Appointed Date: 04 November 2016

Director
CULLENS, Alan James
Appointed Date: 01 July 2014
62 years old

Director
DREWETT, Heath Stewart
Appointed Date: 19 June 2009
59 years old

Director
WEBSTER, Richard
Appointed Date: 01 January 2012
50 years old

Resigned Directors

Secretary
BAKER, Helen Alice
Resigned: 04 November 2016
Appointed Date: 01 January 2008

Secretary
DAVIS, Philip Stephen James
Resigned: 30 September 2007
Appointed Date: 31 March 2006

Secretary
LALANI, Margaret Winifred
Resigned: 17 April 2002
Appointed Date: 08 February 1991

Secretary
LEMON, Sandra
Resigned: 31 March 2006
Appointed Date: 17 April 2002

Secretary
WEBSTER, Richard
Resigned: 04 November 2016
Appointed Date: 31 March 2006

Director
BUCKNELL, Justin Robert
Resigned: 31 March 2006
Appointed Date: 02 February 2004
58 years old

Director
DIER, Adrian Fielden, Dr
Resigned: 31 March 2006
Appointed Date: 13 October 1994
70 years old

Director
GRIFFITHS, Alun Hughes
Resigned: 30 July 2014
Appointed Date: 31 March 2006
71 years old

Director
JOHNSON, Steven
Resigned: 30 November 2011
Appointed Date: 01 July 2011
76 years old

Director
LALANI, Margaret Winifred
Resigned: 01 December 2003
Appointed Date: 08 February 1991
65 years old

Director
LALANI, Minaz
Resigned: 31 March 2006
Appointed Date: 08 February 1991
68 years old

Director
MACLEOD, Robert James
Resigned: 19 June 2009
Appointed Date: 31 March 2006
61 years old

Director
MORAHAN, Darren James
Resigned: 31 March 2006
Appointed Date: 02 February 2004
60 years old

Director
PURSER, Ian Robert
Resigned: 30 June 2011
Appointed Date: 31 March 2006
74 years old

Persons With Significant Control

Atkins Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATKINS MSL ENGINEERING LIMITED Events

13 Jan 2017
Director's details changed for Mr Richard Webster on 9 January 2017
10 Nov 2016
Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016
10 Nov 2016
Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016
08 Nov 2016
Appointment of Miss Ashley Louise Gerrard as a secretary on 4 November 2016
08 Nov 2016
Termination of appointment of Richard Webster as a secretary on 4 November 2016
...
... and 120 more events
07 Nov 1991
Accounting reference date notified as 31/07

10 Jul 1991
Registered office changed on 10/07/91 from: 19 briarwood road stoneleigh epsom surrey KT17 2LX

05 Mar 1991
Secretary resigned;new secretary appointed;new director appointed
05 Mar 1991
Director resigned;new director appointed

08 Feb 1991
Incorporation

ATKINS MSL ENGINEERING LIMITED Charges

24 April 2002
Rent deposit deed
Delivered: 3 May 2002
Status: Satisfied on 14 August 2010
Persons entitled: Platinum Blue Holdings Limited
Description: Rent deposit of £12,528.39.
10 February 1992
Debenture
Delivered: 17 February 1992
Status: Satisfied on 17 October 2006
Persons entitled: Barclays Bank PLC
Description: See form 395 for details. Fixed and floating charges over…