M SUBS LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 7FH

Company number 05874602
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address 42 SISNA PARK ROAD, ESTOVER, PLYMOUTH, DEVON, PL6 7FH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Brett Anthony Phaneuf on 19 May 2016. The most likely internet sites of M SUBS LIMITED are www.msubs.co.uk, and www.m-subs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. M Subs Limited is a Private Limited Company. The company registration number is 05874602. M Subs Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of M Subs Limited is 42 Sisna Park Road Estover Plymouth Devon Pl6 7fh. . BARRETTO, Paul Douglas is a Director of the company. PHANEUF, Brett Anthony is a Director of the company. SHAW, Robert John is a Director of the company. Secretary MOORHOUSE, Gillian Mary has been resigned. Secretary MOORHOUSE, Paul Patrick has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COOK, Gregory Miner has been resigned. Director MOORHOUSE, Paul Patrick has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BARRETTO, Paul Douglas
Appointed Date: 19 May 2016
60 years old

Director
PHANEUF, Brett Anthony
Appointed Date: 15 July 2007
56 years old

Director
SHAW, Robert John
Appointed Date: 07 March 2014
63 years old

Resigned Directors

Secretary
MOORHOUSE, Gillian Mary
Resigned: 14 May 2007
Appointed Date: 12 July 2006

Secretary
MOORHOUSE, Paul Patrick
Resigned: 30 November 2012
Appointed Date: 14 May 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Director
COOK, Gregory Miner
Resigned: 19 May 2016
Appointed Date: 11 October 2007
77 years old

Director
MOORHOUSE, Paul Patrick
Resigned: 30 November 2012
Appointed Date: 12 July 2006
75 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Persons With Significant Control

Submergence Group Llc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

M SUBS LIMITED Events

13 Jul 2016
Confirmation statement made on 12 July 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Director's details changed for Brett Anthony Phaneuf on 19 May 2016
19 May 2016
Director's details changed for Brett Anthony Phaneuf on 19 May 2016
19 May 2016
Termination of appointment of Gregory Miner Cook as a director on 19 May 2016
...
... and 39 more events
28 Jul 2006
New secretary appointed
28 Jul 2006
New director appointed
28 Jul 2006
Secretary resigned
28 Jul 2006
Director resigned
12 Jul 2006
Incorporation

M SUBS LIMITED Charges

6 April 2011
Debenture
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…