MSI CONTRACT RECRUITMENT LTD
LONDON LIBERTY BISHOP (INT 5388) LTD

Hellopages » Greater London » Southwark » SE1 3HA

Company number 04256649
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address 18-19 BICKLES YARD, 151-153 BERMONDSEY STREET, LONDON, SE1 3HA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 30 June 2015; Registration of charge 042566490005, created on 16 March 2016. The most likely internet sites of MSI CONTRACT RECRUITMENT LTD are www.msicontractrecruitment.co.uk, and www.msi-contract-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Msi Contract Recruitment Ltd is a Private Limited Company. The company registration number is 04256649. Msi Contract Recruitment Ltd has been working since 20 July 2001. The present status of the company is Active. The registered address of Msi Contract Recruitment Ltd is 18 19 Bickles Yard 151 153 Bermondsey Street London Se1 3ha. The company`s financial liabilities are £0.3k. It is £0k against last year. And the total assets are £0.3k, which is £0k against last year. SIMPSON, Nicky is a Secretary of the company. SIMPSON, Nicky James is a Director of the company. Secretary Y SOLUTION (NOMINEE) LIMITED has been resigned. Nominee Secretary LIBERTY BISHOP (NOMINEE) LIMITED has been resigned. Director COLE, David Anthony has been resigned. Director LIBERTY BISHOP (DIRECTOR) LTD has been resigned. Director PARKER, James has been resigned. Director PARKER, James has been resigned. Director SCOTT, Kim Walter has been resigned. Director SIMPSON, Nicky has been resigned. Director STARLING, Mark Paul has been resigned. Director Y SOLUTION (DIRECTOR) LIMITED has been resigned. Nominee Director LIBERTY BISHOP (DIRECTOR) LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


msi contract recruitment Key Finiance

LIABILITIES £0.3k
CASH n/a
TOTAL ASSETS £0.3k
All Financial Figures

Current Directors

Secretary
SIMPSON, Nicky
Appointed Date: 09 September 2005

Director
SIMPSON, Nicky James
Appointed Date: 05 November 2003
53 years old

Resigned Directors

Secretary
Y SOLUTION (NOMINEE) LIMITED
Resigned: 09 September 2005
Appointed Date: 30 June 2004

Nominee Secretary
LIBERTY BISHOP (NOMINEE) LIMITED
Resigned: 30 June 2004
Appointed Date: 20 July 2001

Director
COLE, David Anthony
Resigned: 30 June 2004
Appointed Date: 08 November 2002
62 years old

Director
LIBERTY BISHOP (DIRECTOR) LTD
Resigned: 08 November 2002
Appointed Date: 01 April 2002

Director
PARKER, James
Resigned: 03 October 2008
Appointed Date: 05 November 2003
53 years old

Director
PARKER, James
Resigned: 01 April 2002
Appointed Date: 19 February 2002
53 years old

Director
SCOTT, Kim Walter
Resigned: 30 June 2004
Appointed Date: 08 November 2002
64 years old

Director
SIMPSON, Nicky
Resigned: 01 April 2002
Appointed Date: 19 February 2002
53 years old

Director
STARLING, Mark Paul
Resigned: 01 April 2002
Appointed Date: 19 February 2002
52 years old

Director
Y SOLUTION (DIRECTOR) LIMITED
Resigned: 16 November 2005
Appointed Date: 30 June 2004

Nominee Director
LIBERTY BISHOP (DIRECTOR) LIMITED
Resigned: 19 February 2002
Appointed Date: 20 July 2001

Persons With Significant Control

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

MSI CONTRACT RECRUITMENT LTD Events

07 Sep 2016
Confirmation statement made on 20 July 2016 with updates
18 Mar 2016
Accounts for a dormant company made up to 30 June 2015
17 Mar 2016
Registration of charge 042566490005, created on 16 March 2016
02 Sep 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 300

23 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
13 Mar 2002
Ad 19/02/02--------- £ si 200@1=200 £ ic 100/300
13 Mar 2002
Nc inc already adjusted 19/02/02
13 Mar 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Feb 2002
Company name changed liberty bishop (int 5388) LTD\certificate issued on 19/02/02
20 Jul 2001
Incorporation

MSI CONTRACT RECRUITMENT LTD Charges

16 March 2016
Charge code 0425 6649 0005
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 June 2008
Debenture
Delivered: 18 June 2008
Status: Satisfied on 23 November 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2005
Debenture
Delivered: 22 October 2005
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2005
All assets debenture
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2002
Debenture
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…