EXTRA MSA SERVICES COBHAM LIMITED
PETERBOROUGH EXTRA MSA HOLDINGS COBHAM LIMITED HAMSARD 2137 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE7 3UQ

Company number 03966443
Status Active
Incorporation Date 6 April 2000
Company Type Private Limited Company
Address PETERBOROUGH SERVICES GREAT NORTH ROAD, HADDON, PETERBOROUGH, CAMBRIDGESHIRE, PE7 3UQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of EXTRA MSA SERVICES COBHAM LIMITED are www.extramsaservicescobham.co.uk, and www.extra-msa-services-cobham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Extra Msa Services Cobham Limited is a Private Limited Company. The company registration number is 03966443. Extra Msa Services Cobham Limited has been working since 06 April 2000. The present status of the company is Active. The registered address of Extra Msa Services Cobham Limited is Peterborough Services Great North Road Haddon Peterborough Cambridgeshire Pe7 3uq. . MCCARNEY, Harold Denis is a Secretary of the company. 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. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary PONTING, Adrian Nigel has been resigned. Secretary PULLAN, Gordon Waite has been resigned. Director BEEVERS, Craig Stuart has been resigned. Director GOODWILL, Geoffrey Mortimer has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Director LONG, Andrew Edward has been resigned. Director PULLAN, Gordon Waite has been resigned. Director PULLAN, Gordon Waite has been resigned. Director PULLAN, Gordon Waite has been resigned. Director SPOUGE, Stephen William has been resigned. Director SPOUGE, Timothy James has been resigned. Director WADE, Robert Alexander Mercer has been resigned. Director BORDERBRICK LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCCARNEY, Harold Denis
Appointed Date: 06 October 2010

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

Director
MCCARNEY, Harold Denis
Appointed Date: 06 October 2010
54 years old

Director
THAKORE, Trishul
Appointed Date: 13 May 2011
45 years old

Resigned Directors

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 26 September 2000
Appointed Date: 06 April 2000

Secretary
PONTING, Adrian Nigel
Resigned: 01 April 2009
Appointed Date: 26 September 2000

Secretary
PULLAN, Gordon Waite
Resigned: 06 October 2010
Appointed Date: 02 January 2002

Director
BEEVERS, Craig Stuart
Resigned: 13 May 2011
Appointed Date: 06 October 2010
57 years old

Director
GOODWILL, Geoffrey Mortimer
Resigned: 06 October 2010
Appointed Date: 17 March 2010
81 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 26 September 2000
Appointed Date: 06 April 2000

Director
LONG, Andrew Edward
Resigned: 13 January 2009
Appointed Date: 26 September 2000
65 years old

Director
PULLAN, Gordon Waite
Resigned: 06 October 2010
Appointed Date: 20 June 2006
72 years old

Director
PULLAN, Gordon Waite
Resigned: 20 June 2006
Appointed Date: 20 June 2006
72 years old

Director
PULLAN, Gordon Waite
Resigned: 20 June 2006
Appointed Date: 05 December 2005
72 years old

Director
SPOUGE, Stephen William
Resigned: 09 July 2007
Appointed Date: 26 September 2000
81 years old

Director
SPOUGE, Timothy James
Resigned: 06 October 2010
Appointed Date: 05 December 2005
49 years old

Director
WADE, Robert Alexander Mercer
Resigned: 06 October 2010
Appointed Date: 09 July 2007
82 years old

Director
BORDERBRICK LIMITED
Resigned: 27 November 2009
Appointed Date: 13 January 2009

EXTRA MSA SERVICES COBHAM LIMITED Events

08 Jun 2016
Accounts for a dormant company made up to 31 December 2015
08 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

29 Jun 2015
Accounts for a dormant company made up to 31 December 2014
14 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

30 Dec 2014
Registration of charge 039664430006, created on 23 December 2014
...
... and 85 more events
06 Oct 2000
Secretary resigned
06 Oct 2000
Director resigned
06 Oct 2000
Registered office changed on 06/10/00 from: 7 devonshire square london EC2M 4YH
04 May 2000
Company name changed hamsard 2137 LIMITED\certificate issued on 04/05/00
06 Apr 2000
Incorporation

EXTRA MSA SERVICES COBHAM LIMITED Charges

23 December 2014
Charge code 0396 6443 0006
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Issuer Trustee for and on Behalf of the Issuer Secured Creditors)
Description: Contains fixed charge…
28 April 2011
Debenture
Delivered: 11 May 2011
Status: Satisfied on 30 December 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
6 October 2010
Debenture
Delivered: 12 October 2010
Status: Satisfied on 4 May 2011
Persons entitled: Bank of Scotland PLC and Its Successors, Assignees and Transferees
Description: Fixed and floating charge over the undertaking and all…
24 June 2008
Debenture
Delivered: 1 July 2008
Status: Satisfied on 27 October 2010
Persons entitled: Bank of Scotland PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 December 2005
Legal charge
Delivered: 28 December 2005
Status: Satisfied on 5 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland (As "Security Trustee")
Description: F/H property k/a land at new barn farm, buckham road…
21 December 2005
Composite debenture
Delivered: 28 December 2005
Status: Satisfied on 5 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland (As "Security Trustee")
Description: F/H land k/a land at new barn farm, buckham road, downside…