MSA FOAMS LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 6LQ

Company number 05449196
Status Active
Incorporation Date 11 May 2005
Company Type Private Limited Company
Address PELI HOUSE PEAKDALE ROAD, BROOKFIELD, GLOSSOP, DERBYSHIRE, SK13 6LQ
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a small company made up to 30 November 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1.28 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of MSA FOAMS LIMITED are www.msafoams.co.uk, and www.msa-foams.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Guide Bridge Rail Station is 5.6 miles; to Greenfield Rail Station is 6 miles; to Middlewood Rail Station is 7.8 miles; to Chapel-en-le-Frith Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Msa Foams Limited is a Private Limited Company. The company registration number is 05449196. Msa Foams Limited has been working since 11 May 2005. The present status of the company is Active. The registered address of Msa Foams Limited is Peli House Peakdale Road Brookfield Glossop Derbyshire Sk13 6lq. . CLARK, Andrew Philip is a Secretary of the company. BREEZE, Eric Walter is a Director of the company. CLARK, Andrew Philip is a Director of the company. HASTINGS, James Craig is a Director of the company. MCMILLAN, Neil Robert is a Director of the company. Secretary DUFF, Michael John has been resigned. Director DUFF, Michael John has been resigned. Director FINCH, Mark has been resigned. Director HUTHNANCE, Michael Jeffery has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
CLARK, Andrew Philip
Appointed Date: 18 January 2012

Director
BREEZE, Eric Walter
Appointed Date: 18 January 2012
76 years old

Director
CLARK, Andrew Philip
Appointed Date: 18 January 2012
63 years old

Director
HASTINGS, James Craig
Appointed Date: 18 January 2012
71 years old

Director
MCMILLAN, Neil Robert
Appointed Date: 18 January 2012
66 years old

Resigned Directors

Secretary
DUFF, Michael John
Resigned: 18 January 2012
Appointed Date: 11 May 2005

Director
DUFF, Michael John
Resigned: 31 October 2013
Appointed Date: 11 May 2005
50 years old

Director
FINCH, Mark
Resigned: 08 November 2013
Appointed Date: 25 January 2008
65 years old

Director
HUTHNANCE, Michael Jeffery
Resigned: 31 August 2009
Appointed Date: 11 May 2005
51 years old

MSA FOAMS LIMITED Events

23 Aug 2016
Accounts for a small company made up to 30 November 2015
20 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1.28

15 Jul 2015
Total exemption small company accounts made up to 30 November 2014
23 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1.28

19 Aug 2014
Accounts for a small company made up to 30 November 2013
...
... and 42 more events
05 Jun 2006
Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed

16 Feb 2006
Accounting reference date extended from 31/05/06 to 30/06/06
08 Feb 2006
Registered office changed on 08/02/06 from: 2 winchester place, north street poole dorset BH15 1NX
16 Jul 2005
Particulars of mortgage/charge
11 May 2005
Incorporation

MSA FOAMS LIMITED Charges

13 April 2012
Debenture
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
12 July 2005
Debenture
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…