MSL PROPERTY CARE SERVICES LIMITED
LEEDS SANDCO 1060 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2AY

Company number 06455736
Status Active
Incorporation Date 18 December 2007
Company Type Private Limited Company
Address SCHOFIELD SWEENEY, SPRINGFIELD HOUSE, LEEDS, WEST YORKSHIRE, LS1 2AY
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 29 February 2016; Registration of charge 064557360003, created on 29 June 2016. The most likely internet sites of MSL PROPERTY CARE SERVICES LIMITED are www.mslpropertycareservices.co.uk, and www.msl-property-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Msl Property Care Services Limited is a Private Limited Company. The company registration number is 06455736. Msl Property Care Services Limited has been working since 18 December 2007. The present status of the company is Active. The registered address of Msl Property Care Services Limited is Schofield Sweeney Springfield House Leeds West Yorkshire Ls1 2ay. . HARRISON, Jeremy is a Secretary of the company. BOTTOMLEY, Richard John is a Director of the company. HARRISON, Jeremy is a Director of the company. MOUNTAIN, Geoffrey is a Director of the company. THOMSON, Andrew is a Director of the company. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director MSL PROPERTY CARE SERVICES LIMITED has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
HARRISON, Jeremy
Appointed Date: 27 February 2008

Director
BOTTOMLEY, Richard John
Appointed Date: 02 March 2009
68 years old

Director
HARRISON, Jeremy
Appointed Date: 27 February 2008
67 years old

Director
MOUNTAIN, Geoffrey
Appointed Date: 27 February 2008
67 years old

Director
THOMSON, Andrew
Appointed Date: 02 March 2009
56 years old

Resigned Directors

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 27 February 2008
Appointed Date: 18 December 2007

Director
MSL PROPERTY CARE SERVICES LIMITED
Resigned: 02 March 2009
Appointed Date: 02 March 2009

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 27 February 2008
Appointed Date: 18 December 2007

Persons With Significant Control

Mr Geoffrey Mountain
Notified on: 18 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Bottomley
Notified on: 18 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MSL PROPERTY CARE SERVICES LIMITED Events

30 Dec 2016
Confirmation statement made on 18 December 2016 with updates
07 Dec 2016
Full accounts made up to 29 February 2016
05 Jul 2016
Registration of charge 064557360003, created on 29 June 2016
02 Jul 2016
Satisfaction of charge 1 in full
20 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 381,260

...
... and 37 more events
04 Mar 2008
Appointment terminated secretary ward hadaway company secretarial services LIMITED
04 Mar 2008
Appointment terminated director ward hadaway incorporations LIMITED
04 Mar 2008
Director appointed geoffrey mountain
04 Mar 2008
Director and secretary appointed jeremy harrison
18 Dec 2007
Incorporation

MSL PROPERTY CARE SERVICES LIMITED Charges

29 June 2016
Charge code 0645 5736 0003
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
29 October 2010
Legal mortgage
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H premier house canal street halifax t/no WYK851924…
3 November 2008
Composite all assets guarantee and debenture
Delivered: 5 November 2008
Status: Satisfied on 2 July 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…