M.S.P. HOLDINGS
GRAVESEND M S P (HOLDINGS)

Hellopages » Kent » Gravesham » DA11 0BH

Company number 00723265
Status Active
Incorporation Date 7 May 1962
Company Type Private Unlimited Company
Address HERITAGE HOUSE, 79-80 HIGH STREET, GRAVESEND, KENT, DA11 0BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 10,000 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of M.S.P. HOLDINGS are www.msp.co.uk, and www.m-s-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. The distance to to Farningham Road Rail Station is 6.5 miles; to Rochester Rail Station is 7.3 miles; to Laindon Rail Station is 8.8 miles; to Basildon Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M S P Holdings is a Private Unlimited Company. The company registration number is 00723265. M S P Holdings has been working since 07 May 1962. The present status of the company is Active. The registered address of M S P Holdings is Heritage House 79 80 High Street Gravesend Kent Da11 0bh. The company`s financial liabilities are £10k. It is £0k against last year. And the total assets are £10k, which is £0k against last year. ROLF, Patricia Ann is a Secretary of the company. ROLF, Brian Lester is a Director of the company. ROLF, Patricia Ann is a Director of the company. ROLF, Susan Janet is a Director of the company. Secretary ROLF, Leslie Sydney has been resigned. Director ROLF, Leslie Sydney has been resigned. The company operates in "Other letting and operating of own or leased real estate".


m.s.p. Key Finiance

LIABILITIES £10k
CASH n/a
TOTAL ASSETS £10k
All Financial Figures

Current Directors

Secretary
ROLF, Patricia Ann
Appointed Date: 01 May 1996

Director
ROLF, Brian Lester
Appointed Date: 27 October 1994
65 years old

Director
ROLF, Patricia Ann

92 years old

Director
ROLF, Susan Janet
Appointed Date: 01 May 2006
63 years old

Resigned Directors

Secretary
ROLF, Leslie Sydney
Resigned: 01 May 1997

Director
ROLF, Leslie Sydney
Resigned: 19 July 2006
98 years old

M.S.P. HOLDINGS Events

25 Oct 2016
Micro company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000

05 Oct 2015
Accounts for a dormant company made up to 30 April 2015
11 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000

20 Nov 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 79 more events
16 Apr 1987
Declaration of satisfaction of mortgage/charge

22 Oct 1986
Particulars of mortgage/charge

23 Sep 1986
Return made up to 25/04/86; full list of members

10 Mar 1970
Memorandum and Articles of Association
07 May 1962
Certificate of incorporation

M.S.P. HOLDINGS Charges

6 May 1994
Legal mortgage
Delivered: 13 May 1994
Status: Satisfied on 14 November 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 4 greyhound way crayford kent t/n…
19 February 1988
Legal mortgage
Delivered: 22 February 1988
Status: Satisfied on 14 November 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 3 crayford commercial centre…
1 April 1987
Legal mortgage
Delivered: 16 April 1987
Status: Satisfied on 14 November 2000
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 5 crayford commercial centre. Floating…
6 October 1986
Mortgage
Delivered: 22 October 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at churchfields, snodland, kent. Floating charge over…
31 January 1986
Legal charge
Delivered: 11 February 1986
Status: Satisfied on 14 November 2000
Persons entitled: National Westminster Bank PLC
Description: Electricity substation site lying to the north east of the…
27 May 1976
Charge
Delivered: 15 June 1976
Status: Satisfied on 14 November 2000
Persons entitled: National Westminster Bank PLC
Description: Land north east side of the grove swanley kent. Floating…