MLS SOLUTIONS LTD
NORTHAMPTON MECHANICAL & LUBRICATION SERVICES LIMITED

Hellopages » Northamptonshire » Northampton » NN2 7AZ

Company number 03244982
Status Active
Incorporation Date 3 September 1996
Company Type Private Limited Company
Address 22-24 HARBOROUGH ROAD, KINGSTHORPE, NORTHAMPTON, NN2 7AZ
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 3 September 2016 with updates; Director's details changed for Peter Lavelle on 11 October 2016. The most likely internet sites of MLS SOLUTIONS LTD are www.mlssolutions.co.uk, and www.mls-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Mls Solutions Ltd is a Private Limited Company. The company registration number is 03244982. Mls Solutions Ltd has been working since 03 September 1996. The present status of the company is Active. The registered address of Mls Solutions Ltd is 22 24 Harborough Road Kingsthorpe Northampton Nn2 7az. . BRIGGS, Susan is a Secretary of the company. BRIGGS, Richard Allan is a Director of the company. LAVELLE, Peter is a Director of the company. Secretary BRIGGS, Patricia has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director HARRISON, Michael Wilfred has been resigned. Director JOLLEY, Teressa has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
BRIGGS, Susan
Appointed Date: 13 May 1999

Director
BRIGGS, Richard Allan
Appointed Date: 03 September 1996
65 years old

Director
LAVELLE, Peter
Appointed Date: 14 December 2004
62 years old

Resigned Directors

Secretary
BRIGGS, Patricia
Resigned: 13 May 1999
Appointed Date: 04 September 1996

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 04 September 1996
Appointed Date: 03 September 1996

Director
HARRISON, Michael Wilfred
Resigned: 23 March 1998
Appointed Date: 09 September 1996
77 years old

Director
JOLLEY, Teressa
Resigned: 25 July 1997
Appointed Date: 03 September 1996
61 years old

Persons With Significant Control

Mr Richard Allan Briggs
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Lavelle
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MLS SOLUTIONS LTD Events

03 Nov 2016
Total exemption small company accounts made up to 31 August 2016
19 Oct 2016
Confirmation statement made on 3 September 2016 with updates
12 Oct 2016
Director's details changed for Peter Lavelle on 11 October 2016
07 Oct 2016
Director's details changed for Peter Lavelle on 1 April 2016
07 Oct 2016
Director's details changed for Richard Allan Briggs on 1 April 2016
...
... and 58 more events
10 Oct 1996
Ad 09/09/96--------- £ si 98@1=98 £ ic 2/100
10 Oct 1996
New director appointed
16 Sep 1996
Secretary resigned
16 Sep 1996
New secretary appointed
03 Sep 1996
Incorporation

MLS SOLUTIONS LTD Charges

21 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 195 broadway east northampton nortamptonshire t/n…
25 November 2005
Debenture
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2003
Legal mortgage
Delivered: 30 April 2003
Status: Satisfied on 18 July 2012
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the f/h property known as 195…
6 February 2003
Mortgage debenture
Delivered: 11 February 2003
Status: Satisfied on 18 July 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
15 November 1999
Legal charge
Delivered: 27 November 1999
Status: Satisfied on 18 July 2012
Persons entitled: Barclays Bank PLC
Description: 195 broadway east northampton NN3 2PU.