MCS CONTROL SYSTEMS LIMITED
COVENTRY

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9QN
Company number 01279131
Status Active
Incorporation Date 28 September 1976
Company Type Private Limited Company
Address UNIT 4 PHOENIX PARK, BAYTON ROAD INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV7 9QN
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Satisfaction of charge 012791310011 in full; Registered office address changed from Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH England to Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN on 10 November 2016; Registration of charge 012791310012, created on 20 October 2016. The most likely internet sites of MCS CONTROL SYSTEMS LIMITED are www.mcscontrolsystems.co.uk, and www.mcs-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Mcs Control Systems Limited is a Private Limited Company. The company registration number is 01279131. Mcs Control Systems Limited has been working since 28 September 1976. The present status of the company is Active. The registered address of Mcs Control Systems Limited is Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry England Cv7 9qn. . THOMPSON, Ruth Jasmine is a Secretary of the company. ISAACS, Paul is a Director of the company. PARSONS, Kevin John is a Director of the company. POOLE, Stephen Clive is a Director of the company. Secretary BODEN, Charlotte has been resigned. Secretary MILLS, Gerald Keith has been resigned. Secretary TUCKER, David Andrew has been resigned. Secretary WALLIN, David John has been resigned. Director ARMSTRONG, Raymond has been resigned. Director FOSTER, Stewart Sidney has been resigned. Director ISAACS, Paul has been resigned. Director JEFFORD, Raymond has been resigned. Director WALLIN, David John has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
THOMPSON, Ruth Jasmine
Appointed Date: 03 February 2016

Director
ISAACS, Paul
Appointed Date: 29 October 2014
65 years old

Director
PARSONS, Kevin John
Appointed Date: 23 August 2000
58 years old

Director
POOLE, Stephen Clive

72 years old

Resigned Directors

Secretary
BODEN, Charlotte
Resigned: 22 January 2015
Appointed Date: 28 November 2012

Secretary
MILLS, Gerald Keith
Resigned: 01 April 2011
Appointed Date: 22 December 2006

Secretary
TUCKER, David Andrew
Resigned: 31 December 2015
Appointed Date: 22 January 2015

Secretary
WALLIN, David John
Resigned: 22 December 2006

Director
ARMSTRONG, Raymond
Resigned: 31 August 2016
Appointed Date: 27 March 2006
60 years old

Director
FOSTER, Stewart Sidney
Resigned: 31 July 2016
Appointed Date: 07 July 2003
66 years old

Director
ISAACS, Paul
Resigned: 06 November 2014
Appointed Date: 29 October 2014
65 years old

Director
JEFFORD, Raymond
Resigned: 31 January 2002
Appointed Date: 15 September 1998
78 years old

Director
WALLIN, David John
Resigned: 22 December 2006
81 years old

Persons With Significant Control

Ensco 1067 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCS CONTROL SYSTEMS LIMITED Events

23 Nov 2016
Satisfaction of charge 012791310011 in full
10 Nov 2016
Registered office address changed from Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH England to Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN on 10 November 2016
24 Oct 2016
Registration of charge 012791310012, created on 20 October 2016
14 Sep 2016
Termination of appointment of Raymond Armstrong as a director on 31 August 2016
12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
...
... and 119 more events
29 Oct 1987
Full accounts made up to 30 April 1987

29 Oct 1987
Return made up to 30/09/87; full list of members

10 Oct 1986
Full accounts made up to 30 April 1986

10 Oct 1986
Return made up to 01/10/86; full list of members

28 Sep 1976
Incorporation

MCS CONTROL SYSTEMS LIMITED Charges

20 October 2016
Charge code 0127 9131 0012
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: (I) by way of legal mortgage each property specified in…
27 March 2015
Charge code 0127 9131 0011
Delivered: 31 March 2015
Status: Satisfied on 23 November 2016
Persons entitled: Hampshire Trust Bank, Trading Name of Hampshire Trust PLC
Description: 1. by way of fixed charge ("the fixed charge"):. I. All…
29 October 2014
Charge code 0127 9131 0010
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Eric Jones (As Security Trustee for the Loan Note Holders)
Description: Generic references only…
9 August 2010
Charge of deposit
Delivered: 14 August 2010
Status: Satisfied on 13 September 2014
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
27 May 2002
Legal charge
Delivered: 29 May 2002
Status: Satisfied on 2 August 2002
Persons entitled: Close Invoice Finance Limited
Description: The freehold property known as unit 6 phoenix park estate…
27 May 2002
Charge by way of debenture
Delivered: 29 May 2002
Status: Satisfied on 7 May 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 May 2002
Floating charge over stock
Delivered: 29 May 2002
Status: Satisfied on 7 May 2015
Persons entitled: Close Invoice Finance Limited
Description: Floating charge over all unfinished raw…
27 May 2002
Charge over book debts
Delivered: 29 May 2002
Status: Satisfied on 7 May 2015
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
27 May 2002
Legal charge
Delivered: 29 May 2002
Status: Satisfied on 2 August 2002
Persons entitled: Close Invoice Finance Limited
Description: F/H property k/a unit 4 phoenix park estate bayton road…
15 May 1991
Mortgage debenture
Delivered: 28 May 1991
Status: Satisfied on 14 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 May 1991
Legal charge
Delivered: 7 May 1991
Status: Satisfied on 21 December 1991
Persons entitled: Manvier - Swain Group PLC
Description: Unit 4, phoenix park estate, bayron road, exhall title no…
22 April 1981
Mortgage debenture
Delivered: 5 May 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold or l/hold…