EXTRA MSA PROPERTY (UK) NO.2 LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE7 3UQ

Company number 08422867
Status Active
Incorporation Date 27 February 2013
Company Type Private Limited Company
Address PETERBOROUGH SERVICES GREAT NORTH ROAD, HADDON, PETERBOROUGH, CAMBRIDGESHIRE, PE7 3UQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Registration of charge 084228670003, created on 21 December 2016; Satisfaction of charge 084228670002 in full. The most likely internet sites of EXTRA MSA PROPERTY (UK) NO.2 LIMITED are www.extramsapropertyukno2.co.uk, and www.extra-msa-property-uk-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Extra Msa Property Uk No 2 Limited is a Private Limited Company. The company registration number is 08422867. Extra Msa Property Uk No 2 Limited has been working since 27 February 2013. The present status of the company is Active. The registered address of Extra Msa Property Uk No 2 Limited is Peterborough Services Great North Road Haddon Peterborough Cambridgeshire Pe7 3uq. . GREENWOOD, Christopher Stephen is a Director of the company. MCCARNEY, Harold Denis is a Director of the company. THAKORE, Trishul is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Director
GREENWOOD, Christopher Stephen
Appointed Date: 09 December 2014
48 years old

Director
MCCARNEY, Harold Denis
Appointed Date: 27 February 2013
54 years old

Director
THAKORE, Trishul
Appointed Date: 27 February 2013
45 years old

EXTRA MSA PROPERTY (UK) NO.2 LIMITED Events

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
23 Dec 2016
Registration of charge 084228670003, created on 21 December 2016
22 Dec 2016
Satisfaction of charge 084228670002 in full
17 Jun 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

...
... and 6 more events
03 Mar 2014
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1

08 Aug 2013
Current accounting period shortened from 28 February 2014 to 31 December 2013
11 Apr 2013
Duplicate mortgage certificate charge no:1
27 Mar 2013
Particulars of a mortgage or charge / charge no: 1
27 Feb 2013
Incorporation

EXTRA MSA PROPERTY (UK) NO.2 LIMITED Charges

21 December 2016
Charge code 0842 2867 0003
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Issuer Trustee)
Description: Contains fixed charge…
4 September 2014
Charge code 0842 2867 0002
Delivered: 10 September 2014
Status: Satisfied on 22 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
21 March 2013
Debenture
Delivered: 27 March 2013
Status: Satisfied on 10 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and assets…