MBSG LIMITED
MANCHESTER MERIDIAN BUSINESS SUPPORT GROUP LIMITED MERIDIAN BUSINESS SUPPORT PLC

Hellopages » Greater Manchester » Manchester » M22 5XB

Company number 02902335
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address 1ST FLOOR TRIDENT 3, STYAL ROAD, MANCHESTER, ENGLAND, M22 5XB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MBSG LIMITED are www.mbsg.co.uk, and www.mbsg.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Mbsg Limited is a Private Limited Company. The company registration number is 02902335. Mbsg Limited has been working since 24 February 1994. The present status of the company is Active. The registered address of Mbsg Limited is 1st Floor Trident 3 Styal Road Manchester England M22 5xb. . BARROWCLIFFE, Jeanette is a Secretary of the company. BARROWCLIFFE, Jeanette is a Director of the company. MITCHELL, Mark Victor is a Director of the company. Secretary ABBOTT, Richard John has been resigned. Secretary BARROWCLIFFE, Jeanette has been resigned. Secretary HUMPHREY, Ian Hewitt has been resigned. Secretary MAHMOODI, Massoud has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director KAVANAGH, Rodney has been resigned. Director KAVANAGH, Sandra Beryl has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BARROWCLIFFE, Jeanette
Appointed Date: 05 February 2003

Director
BARROWCLIFFE, Jeanette
Appointed Date: 09 August 2005
55 years old

Director
MITCHELL, Mark Victor
Appointed Date: 09 August 2005
61 years old

Resigned Directors

Secretary
ABBOTT, Richard John
Resigned: 30 March 1996
Appointed Date: 13 May 1994

Secretary
BARROWCLIFFE, Jeanette
Resigned: 01 August 1999
Appointed Date: 12 May 1998

Secretary
HUMPHREY, Ian Hewitt
Resigned: 12 May 1998
Appointed Date: 30 March 1996

Secretary
MAHMOODI, Massoud
Resigned: 05 February 2003
Appointed Date: 01 August 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 13 May 1994
Appointed Date: 24 February 1994

Director
KAVANAGH, Rodney
Resigned: 10 August 2005
Appointed Date: 13 May 1994
80 years old

Director
KAVANAGH, Sandra Beryl
Resigned: 10 August 2005
Appointed Date: 13 May 1994
73 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 13 May 1994
Appointed Date: 24 February 1994

Persons With Significant Control

Mbsg Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

MBSG LIMITED Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
01 Nov 2016
Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016
27 Jun 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,426,841

27 May 2015
Full accounts made up to 31 December 2014
...
... and 90 more events
06 Jun 1994
Director resigned;new director appointed

25 May 1994
Director resigned;new director appointed

19 May 1994
Registered office changed on 19/05/94 from: suite 8607, 72 new bond st, london, W1Y 9DD

19 May 1994
Secretary resigned;new secretary appointed

24 Feb 1994
Incorporation

MBSG LIMITED Charges

11 August 2005
Debenture
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1999
Mortgage debenture
Delivered: 21 August 1999
Status: Satisfied on 23 September 2005
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1995
Debenture
Delivered: 17 November 1995
Status: Satisfied on 13 August 2005
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…