MSCP WELLBEING LIMITED
EPSOM PLAYGATE LIMITED

Hellopages » Surrey » Epsom and Ewell » KT18 5AL

Company number 02730279
Status Active
Incorporation Date 10 July 1992
Company Type Private Limited Company
Address EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Toby Newman as a secretary on 28 February 2017; Termination of appointment of Luke Talbutt as a secretary on 28 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of MSCP WELLBEING LIMITED are www.mscpwellbeing.co.uk, and www.mscp-wellbeing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mscp Wellbeing Limited is a Private Limited Company. The company registration number is 02730279. Mscp Wellbeing Limited has been working since 10 July 1992. The present status of the company is Active. The registered address of Mscp Wellbeing Limited is Epsom Gateway Ashley Avenue Epsom Surrey Kt18 5al. . NEWMAN, Toby is a Secretary of the company. BURTON, Gary Lee is a Director of the company. HYATT, Greg is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary TALBUTT, Luke has been resigned. Secretary TURNER, David has been resigned. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director FARRELL, Derrick Michael has been resigned. Director SEFTON, Alan Charles has been resigned. Director TAYLOR, Jeremy Guy has been resigned. Director TURNER, Aron has been resigned. Director TURNER, David has been resigned. Director TURNER, David has been resigned. Director WENBOURNE, Stewart James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
NEWMAN, Toby
Appointed Date: 28 February 2017

Director
BURTON, Gary Lee
Appointed Date: 31 May 2016
52 years old

Director
HYATT, Greg
Appointed Date: 02 June 2015
60 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 31 July 1992
Appointed Date: 10 July 1992

Secretary
TALBUTT, Luke
Resigned: 28 February 2017
Appointed Date: 02 June 2015

Secretary
TURNER, David
Resigned: 02 June 2015
Appointed Date: 04 July 2005

Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 02 June 2015
Appointed Date: 31 July 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 31 July 1992
Appointed Date: 10 July 1992
34 years old

Director
FARRELL, Derrick Michael
Resigned: 31 May 2016
Appointed Date: 02 June 2015
56 years old

Director
SEFTON, Alan Charles
Resigned: 02 June 2015
Appointed Date: 31 July 1992
79 years old

Director
TAYLOR, Jeremy Guy
Resigned: 02 June 2015
Appointed Date: 13 December 2006
60 years old

Director
TURNER, Aron
Resigned: 02 June 2015
Appointed Date: 25 August 1999
74 years old

Director
TURNER, David
Resigned: 02 June 2015
Appointed Date: 22 November 2006
79 years old

Director
TURNER, David
Resigned: 25 August 1999
Appointed Date: 10 October 1992
79 years old

Director
WENBOURNE, Stewart James
Resigned: 02 June 2015
Appointed Date: 30 June 2009
59 years old

Persons With Significant Control

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

MSCP WELLBEING LIMITED Events

13 Mar 2017
Appointment of Toby Newman as a secretary on 28 February 2017
13 Mar 2017
Termination of appointment of Luke Talbutt as a secretary on 28 February 2017
10 Jan 2017
Full accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
12 Jul 2016
Confirmation statement made on 11 July 2016 with updates
...
... and 94 more events
26 Aug 1992
Registered office changed on 26/08/92 from: craven house 121 kingsway london WC2B 6NX

26 Aug 1992
Secretary resigned;new secretary appointed

26 Aug 1992
Director resigned;new director appointed

17 Aug 1992
Registered office changed on 17/08/92 from: 120 east road london N1 6AA

10 Jul 1992
Incorporation

MSCP WELLBEING LIMITED Charges

16 June 2009
Legal charge
Delivered: 18 June 2009
Status: Satisfied on 4 June 2015
Persons entitled: Barclays Bank PLC
Description: Two leases dated the 27TH march 2006 and made between…
24 October 2007
Legal charge
Delivered: 31 October 2007
Status: Satisfied on 4 June 2015
Persons entitled: Barclays Bank PLC
Description: L/H ground floor and basement 1/6 batemans row london t/no…
7 June 2007
Guarantee & debenture
Delivered: 15 June 2007
Status: Satisfied on 4 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2004
Rent deposit deed
Delivered: 18 June 2004
Status: Satisfied on 22 May 2015
Persons entitled: Magnolia Services Limited
Description: A rent deposit of £100,000.00 together with value added tax…
21 June 2000
Debenture
Delivered: 28 June 2000
Status: Satisfied on 4 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…