MS MODERNISATION SERVICES UK, LTD.
HARROW BLUEPHOENIX SOLUTIONS UK LIMITED

Hellopages » Greater London » Harrow » HA1 1UD
Company number 04283023
Status Active
Incorporation Date 6 September 2001
Company Type Private Limited Company
Address HEALTH AID HOUSE 1ST FLOOR, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Brandon Edenfield as a director on 2 January 2017; Termination of appointment of Mathew Bell as a director on 2 January 2017; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of MS MODERNISATION SERVICES UK, LTD. are www.msmodernisationservicesuk.co.uk, and www.ms-modernisation-services-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and five months. Ms Modernisation Services Uk Ltd is a Private Limited Company. The company registration number is 04283023. Ms Modernisation Services Uk Ltd has been working since 06 September 2001. The present status of the company is Active. The registered address of Ms Modernisation Services Uk Ltd is Health Aid House 1st Floor Marlborough Hill Harrow Middlesex Ha1 1ud. The company`s financial liabilities are £5748.32k. It is £-369.63k against last year. And the total assets are £584.53k, which is £230.38k against last year. CHANCE, Richard is a Secretary of the company. CHANCE, Richard is a Director of the company. EDENFIELD, Brandon is a Director of the company. MILLER, Scott is a Director of the company. REGAN, John Patrick is a Director of the company. Secretary PELES, Nir has been resigned. Secretary SAGIV, Varda has been resigned. Secretary SHEMESH, Yosef has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMIR, Yoel has been resigned. Director BAR-KAMA, Shimon has been resigned. Director BELL, Mathew has been resigned. Director KILMAN, Arik has been resigned. Director PELES, Nir has been resigned. Director SAGIV, Varda has been resigned. Director SHEMESH, Yosef has been resigned. Director WETZEL, Richard, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


ms modernisation services uk, Key Finiance

LIABILITIES £5748.32k
-7%
CASH n/a
TOTAL ASSETS £584.53k
+65%
All Financial Figures

Current Directors

Secretary
CHANCE, Richard
Appointed Date: 22 April 2016

Director
CHANCE, Richard
Appointed Date: 22 July 2016
72 years old

Director
EDENFIELD, Brandon
Appointed Date: 02 January 2017
64 years old

Director
MILLER, Scott
Appointed Date: 22 July 2016
73 years old

Director
REGAN, John Patrick
Appointed Date: 03 August 2016
60 years old

Resigned Directors

Secretary
PELES, Nir
Resigned: 01 January 2012
Appointed Date: 31 May 2010

Secretary
SAGIV, Varda
Resigned: 31 May 2010
Appointed Date: 01 September 2008

Secretary
SHEMESH, Yosef
Resigned: 31 August 2008
Appointed Date: 06 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 September 2001
Appointed Date: 06 September 2001

Director
AMIR, Yoel
Resigned: 01 March 2003
Appointed Date: 06 September 2001
65 years old

Director
BAR-KAMA, Shimon
Resigned: 01 July 2012
Appointed Date: 03 November 2011
73 years old

Director
BELL, Mathew
Resigned: 02 January 2017
Appointed Date: 01 July 2012
53 years old

Director
KILMAN, Arik
Resigned: 03 November 2011
Appointed Date: 06 September 2001
73 years old

Director
PELES, Nir
Resigned: 01 January 2012
Appointed Date: 31 May 2010
52 years old

Director
SAGIV, Varda
Resigned: 31 May 2010
Appointed Date: 01 September 2008
65 years old

Director
SHEMESH, Yosef
Resigned: 31 August 2008
Appointed Date: 06 September 2001
61 years old

Director
WETZEL, Richard, Dr
Resigned: 20 March 2007
Appointed Date: 06 September 2001
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 September 2001
Appointed Date: 06 September 2001

Persons With Significant Control

Mr Matthew Bell
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Richard Chance
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Scott Miller
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr John Patrick Regan
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

MS MODERNISATION SERVICES UK, LTD. Events

12 Jan 2017
Appointment of Mr Brandon Edenfield as a director on 2 January 2017
11 Jan 2017
Termination of appointment of Mathew Bell as a director on 2 January 2017
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
27 Sep 2016
Confirmation statement made on 6 September 2016 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
...
... and 77 more events
18 Sep 2001
Secretary resigned
18 Sep 2001
Director resigned
18 Sep 2001
New director appointed
18 Sep 2001
New secretary appointed;new director appointed
06 Sep 2001
Incorporation

MS MODERNISATION SERVICES UK, LTD. Charges

1 July 2016
Charge code 0428 3023 0001
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Comercia Bank
Description: Contains fixed charge…