MDA WORK SERVICES LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 2SX
Company number 01240224
Status Active
Incorporation Date 13 January 1976
Company Type Private Limited Company
Address MILLBANK HOUSE, NORTHWAY, RUNCORN, CHESHIRE, WA7 2SX
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a small company made up to 30 September 2015; Director's details changed for James Oskar Burton on 4 November 2015. The most likely internet sites of MDA WORK SERVICES LIMITED are www.mdaworkservices.co.uk, and www.mda-work-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Mda Work Services Limited is a Private Limited Company. The company registration number is 01240224. Mda Work Services Limited has been working since 13 January 1976. The present status of the company is Active. The registered address of Mda Work Services Limited is Millbank House Northway Runcorn Cheshire Wa7 2sx. . FAULKNER, Stuart Alan is a Secretary of the company. BURTON, James Oskar is a Director of the company. FAULKNER, Stuart Alan is a Director of the company. HOPLEY, David is a Director of the company. Secretary MOSS, David has been resigned. Director CARRINGTON, Charles Leon has been resigned. Director FRENCH, Peter John has been resigned. Director MORGAN, Sydney William has been resigned. Director WHITFIELD, Harold Gary has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
FAULKNER, Stuart Alan
Appointed Date: 12 April 1995

Director
BURTON, James Oskar
Appointed Date: 12 April 1995
76 years old

Director
FAULKNER, Stuart Alan
Appointed Date: 12 April 1995
82 years old

Director
HOPLEY, David
Appointed Date: 11 May 1999
60 years old

Resigned Directors

Secretary
MOSS, David
Resigned: 12 April 1995

Director
CARRINGTON, Charles Leon
Resigned: 13 April 2001
Appointed Date: 12 April 1995
81 years old

Director
FRENCH, Peter John
Resigned: 12 April 1995
80 years old

Director
MORGAN, Sydney William
Resigned: 12 April 1995
84 years old

Director
WHITFIELD, Harold Gary
Resigned: 07 April 1993
65 years old

Persons With Significant Control

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

MDA WORK SERVICES LIMITED Events

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Jan 2016
Accounts for a small company made up to 30 September 2015
13 Jan 2016
Director's details changed for James Oskar Burton on 4 November 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000

19 Apr 2015
Accounts for a small company made up to 30 September 2014
...
... and 94 more events
18 Dec 1986
Annual return made up to 01/11/83

18 Dec 1986
Annual return made up to 01/11/84

18 Dec 1986
Annual return made up to 01/11/84

13 Jan 1976
Incorporation
13 Jan 1976
Certificate of incorporation

MDA WORK SERVICES LIMITED Charges

4 June 1999
Fixed and floating charge
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
12 April 1995
Debenture
Delivered: 22 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1994
Fixed equitable charge
Delivered: 13 August 1994
Status: Satisfied on 13 May 1995
Persons entitled: Griffin Factors Limited
Description: All book and other debts and/or other forms of obligation…
22 December 1992
Charge
Delivered: 23 December 1992
Status: Satisfied on 13 April 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
1 June 1987
Fixed and floating charge
Delivered: 5 June 1987
Status: Satisfied on 13 April 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…