MESSAGELABS LIMITED
READING STARLABS LIMITED BENCHFOLD LIMITED

Hellopages » Berkshire » Reading » RG2 6UH

Company number 03834506
Status Active
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address 350 BROOK DRIVE, GREEN PARK, READING, BERKSHIRE, RG2 6UH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 1 April 2016; Confirmation statement made on 30 June 2016 with updates; Statement of capital following an allotment of shares on 17 December 2015 GBP 2,550,651 . The most likely internet sites of MESSAGELABS LIMITED are www.messagelabs.co.uk, and www.messagelabs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Messagelabs Limited is a Private Limited Company. The company registration number is 03834506. Messagelabs Limited has been working since 01 September 1999. The present status of the company is Active. The registered address of Messagelabs Limited is 350 Brook Drive Green Park Reading Berkshire Rg2 6uh. . KIM, Eunice Jeeyoon is a Director of the company. OSUMI, Norman is a Director of the company. Secretary CHANDLER, Stephen Charles has been resigned. Secretary MACFARLANE, Michelle Marie has been resigned. Secretary MILBOURN, Ian Leathley has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CHAMBERLAIN, Adrian has been resigned. Director CHANDLER, Stephen Charles has been resigned. Director FLYNN, Aidan has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LAUBSCHER, Kristen Joy has been resigned. Director LAUGHTON, Jonathan James has been resigned. Director MACFARLANE, Michelle Marie has been resigned. Director MCCABE, Austin Eugene has been resigned. Director MILBOURN, Ian Leathley has been resigned. Director MOGLIA, Nicholas Julian has been resigned. Director SALVA, Vincent Manuel has been resigned. Director SECCOMBE, Jonathan Paul has been resigned. Director SUNNER, Mark has been resigned. Director SWEET, Rory James Wordsworth has been resigned. Director WHITE, Benjamin Vincent St John has been resigned. Director WHITE, Jocelyn Christopher has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
KIM, Eunice Jeeyoon
Appointed Date: 03 November 2015
52 years old

Director
OSUMI, Norman
Appointed Date: 01 August 2011
61 years old

Resigned Directors

Secretary
CHANDLER, Stephen Charles
Resigned: 23 August 2007
Appointed Date: 27 March 2000

Secretary
MACFARLANE, Michelle Marie
Resigned: 31 July 2000
Appointed Date: 03 September 1999

Secretary
MILBOURN, Ian Leathley
Resigned: 16 February 2009
Appointed Date: 23 August 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 September 1999
Appointed Date: 01 September 1999

Director
CHAMBERLAIN, Adrian
Resigned: 22 December 2009
Appointed Date: 10 April 2006
68 years old

Director
CHANDLER, Stephen Charles
Resigned: 15 May 2009
Appointed Date: 27 March 2000
56 years old

Director
FLYNN, Aidan
Resigned: 13 October 2014
Appointed Date: 12 July 2013
59 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 September 1999
Appointed Date: 01 September 1999

Director
LAUBSCHER, Kristen Joy
Resigned: 01 August 2011
Appointed Date: 16 February 2009
60 years old

Director
LAUGHTON, Jonathan James
Resigned: 31 July 2000
Appointed Date: 03 September 1999
56 years old

Director
MACFARLANE, Michelle Marie
Resigned: 27 March 2000
Appointed Date: 03 September 1999
60 years old

Director
MCCABE, Austin Eugene
Resigned: 12 July 2013
Appointed Date: 16 February 2009
66 years old

Director
MILBOURN, Ian Leathley
Resigned: 16 February 2009
Appointed Date: 15 April 2008
49 years old

Director
MOGLIA, Nicholas Julian
Resigned: 07 December 1999
Appointed Date: 03 September 1999
65 years old

Director
SALVA, Vincent Manuel
Resigned: 31 July 2000
Appointed Date: 03 September 1999
61 years old

Director
SECCOMBE, Jonathan Paul
Resigned: 03 November 2015
Appointed Date: 13 October 2014
60 years old

Director
SUNNER, Mark
Resigned: 31 July 2000
Appointed Date: 03 September 1999
56 years old

Director
SWEET, Rory James Wordsworth
Resigned: 31 July 2000
Appointed Date: 01 September 1999
58 years old

Director
WHITE, Benjamin Vincent St John
Resigned: 14 November 2008
Appointed Date: 03 September 1999
57 years old

Director
WHITE, Jocelyn Christopher
Resigned: 15 April 2008
Appointed Date: 03 September 1999
55 years old

Persons With Significant Control

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

MESSAGELABS LIMITED Events

10 Jan 2017
Full accounts made up to 1 April 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
14 Jan 2016
Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,550,651

05 Jan 2016
Full accounts made up to 3 April 2015
19 Nov 2015
Appointment of Eunice Jeeyoon Kim as a director on 3 November 2015
...
... and 99 more events
22 Sep 1999
Secretary resigned
22 Sep 1999
Director resigned
21 Sep 1999
Company name changed benchfold LIMITED\certificate issued on 22/09/99
08 Sep 1999
Registered office changed on 08/09/99 from: 120 east road london N1 6AA
01 Sep 1999
Incorporation

MESSAGELABS LIMITED Charges

24 October 2006
Pledge agreement
Delivered: 3 November 2006
Status: Satisfied on 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All rights title and interest in and to all shares of…
3 October 2006
An omnibus guarantee and set-off agreement
Delivered: 12 October 2006
Status: Satisfied on 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
22 March 2005
Debenture
Delivered: 30 March 2005
Status: Satisfied on 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2004
An omnibus guarantee and set-off agreement dated
Delivered: 17 July 2004
Status: Satisfied on 2 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
22 May 2003
Deposit agreement to secure own liabilities
Delivered: 28 May 2003
Status: Satisfied on 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The account with the bank denominated in sterling…