MOSS MECHANICAL ON SITE SERVICES LIMITED
KENDAL MACHINING ON-SITE SERVICES LTD

Hellopages » Cumbria » South Lakeland » LA9 6NS

Company number 03807107
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address UNIT 10, WESTMORLAND BUSINESS PARK, KENDAL, CUMBRIA, LA9 6NS
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF; Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF; Appointment of D.W. Company Services Limited as a secretary on 30 January 2017. The most likely internet sites of MOSS MECHANICAL ON SITE SERVICES LIMITED are www.mossmechanicalonsiteservices.co.uk, and www.moss-mechanical-on-site-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Moss Mechanical On Site Services Limited is a Private Limited Company. The company registration number is 03807107. Moss Mechanical On Site Services Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Moss Mechanical On Site Services Limited is Unit 10 Westmorland Business Park Kendal Cumbria La9 6ns. . D.W. COMPANY SERVICES LIMITED is a Secretary of the company. BAYLISS, William John is a Director of the company. DIXON, Darryl Terence is a Director of the company. RITCHIE, Mark is a Director of the company. Secretary DAVIDSON, Gordon has been resigned. Secretary PATTINSON, Peter has been resigned. Secretary BLACKWOOD PARTNERS LLP has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUCE, Andrew has been resigned. Director COOPER, Christopher Norman has been resigned. Director DALZELL, Stephen Anthony has been resigned. Director KANE, John Patrick has been resigned. Director MARTIN, Ian has been resigned. Director PATTINSON, Peter has been resigned. Director RENNIE, William George has been resigned. The company operates in "Machining".


Current Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Appointed Date: 30 January 2017

Director
BAYLISS, William John
Appointed Date: 08 December 2016
63 years old

Director
DIXON, Darryl Terence
Appointed Date: 08 December 2009
55 years old

Director
RITCHIE, Mark
Appointed Date: 08 December 2016
46 years old

Resigned Directors

Secretary
DAVIDSON, Gordon
Resigned: 30 November 2015
Appointed Date: 07 August 2012

Secretary
PATTINSON, Peter
Resigned: 07 August 2012
Appointed Date: 14 July 1999

Secretary
BLACKWOOD PARTNERS LLP
Resigned: 06 December 2016
Appointed Date: 18 December 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Director
BRUCE, Andrew
Resigned: 22 December 2016
Appointed Date: 07 August 2012
67 years old

Director
COOPER, Christopher Norman
Resigned: 07 August 2012
Appointed Date: 08 December 2009
85 years old

Director
DALZELL, Stephen Anthony
Resigned: 09 March 2001
Appointed Date: 06 April 2000
68 years old

Director
KANE, John Patrick
Resigned: 07 August 2012
Appointed Date: 14 July 1999
73 years old

Director
MARTIN, Ian
Resigned: 07 August 2012
Appointed Date: 06 April 2000
72 years old

Director
PATTINSON, Peter
Resigned: 07 August 2012
Appointed Date: 14 July 1999
68 years old

Director
RENNIE, William George
Resigned: 22 December 2014
Appointed Date: 07 August 2012
59 years old

MOSS MECHANICAL ON SITE SERVICES LIMITED Events

15 Mar 2017
Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
15 Mar 2017
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
30 Jan 2017
Appointment of D.W. Company Services Limited as a secretary on 30 January 2017
26 Jan 2017
Full accounts made up to 31 May 2016
24 Jan 2017
Termination of appointment of Andrew Bruce as a director on 22 December 2016
...
... and 82 more events
20 Mar 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

11 Aug 1999
Accounting reference date extended from 31/07/00 to 30/11/00
11 Aug 1999
Ad 14/07/99--------- £ si 998@1=998 £ ic 2/1000
16 Jul 1999
Secretary resigned
14 Jul 1999
Incorporation

MOSS MECHANICAL ON SITE SERVICES LIMITED Charges

13 March 2014
Charge code 0380 7107 0004
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Sa)
Description: Notification of addition to or amendment of charge…
7 August 2012
Debenture
Delivered: 14 August 2012
Status: Satisfied on 25 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2011
All assets debenture
Delivered: 30 April 2011
Status: Satisfied on 9 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 August 2000
Debenture
Delivered: 16 August 2000
Status: Satisfied on 9 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…