MST SYSTEMS LIMITED
MALVERN LINK M.S.T. SYSTEMS LIMITED MOTOR SPORTS TIMING SYSTEMS LIMITED

Hellopages » Worcestershire » Malvern Hills » WR14 1GF
Company number 03020101
Status Active
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address INDIGO HOUSE THE HAYSFIELD, SPRING LANE NORTH, MALVERN LINK, WORCS, UNITED KINGDOM, WR14 1GF
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Registered office address changed from C/O Mst Systems the Haysfield Spring Lane North Malvern Link Worcestershire WR14 1GF England to Indigo House the Haysfield Spring Lane North Malvern Link Worcs WR14 1GF on 10 February 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of MST SYSTEMS LIMITED are www.mstsystems.co.uk, and www.mst-systems.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and twelve months. The distance to to Colwall Rail Station is 4 miles; to Worcester Foregate Street Rail Station is 5.8 miles; to Ledbury Rail Station is 7.7 miles; to Droitwich Spa Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mst Systems Limited is a Private Limited Company. The company registration number is 03020101. Mst Systems Limited has been working since 09 February 1995. The present status of the company is Active. The registered address of Mst Systems Limited is Indigo House The Haysfield Spring Lane North Malvern Link Worcs United Kingdom Wr14 1gf. The company`s financial liabilities are £923.83k. It is £336.01k against last year. And the total assets are £1159.94k, which is £420.35k against last year. BETTINSON, Mun Fong is a Secretary of the company. BETTINSON, David Charles is a Director of the company. PATERSON, Stuart John is a Director of the company. WILLIAMS, Ashley Michael is a Director of the company. Secretary PEAKE, Alison Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PEAKE, Martin David has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


mst systems Key Finiance

LIABILITIES £923.83k
+57%
CASH n/a
TOTAL ASSETS £1159.94k
+56%
All Financial Figures

Current Directors

Secretary
BETTINSON, Mun Fong
Appointed Date: 01 March 1998

Director
BETTINSON, David Charles
Appointed Date: 15 February 1995
78 years old

Director
PATERSON, Stuart John
Appointed Date: 01 March 2014
45 years old

Director
WILLIAMS, Ashley Michael
Appointed Date: 01 March 2014
41 years old

Resigned Directors

Secretary
PEAKE, Alison Jane
Resigned: 01 March 1998
Appointed Date: 09 February 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Director
PEAKE, Martin David
Resigned: 01 March 1998
Appointed Date: 09 February 1995
65 years old

Persons With Significant Control

Mr David Charles Bettinson Bsc Hons
Notified on: 16 January 2017
78 years old
Nature of control: Ownership of shares – 75% or more

MST SYSTEMS LIMITED Events

16 Feb 2017
Confirmation statement made on 9 February 2017 with updates
10 Feb 2017
Registered office address changed from C/O Mst Systems the Haysfield Spring Lane North Malvern Link Worcestershire WR14 1GF England to Indigo House the Haysfield Spring Lane North Malvern Link Worcs WR14 1GF on 10 February 2017
22 Sep 2016
Total exemption small company accounts made up to 31 January 2016
16 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

02 Jul 2015
Director's details changed for Mr Stuart John Paterson on 2 July 2015
...
... and 56 more events
17 Oct 1995
Accounting reference date notified as 31/01
08 Mar 1995
Secretary resigned;director resigned;new director appointed

17 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1995
Registered office changed on 17/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Feb 1995
Incorporation

MST SYSTEMS LIMITED Charges

1 March 1999
Debenture deed
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…