MSL LEGAL EXPENSES LTD
CHEADLE MOTORIST SERVICES LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3GW

Company number 02210857
Status Active
Incorporation Date 14 January 1988
Company Type Private Limited Company
Address 1 LAKESIDE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, ENGLAND, SK8 3GW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Susan Margaret Baldwin as a director on 5 November 2016; Confirmation statement made on 14 September 2016 with updates; Registered office address changed from First Floor No 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW to 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW on 21 September 2016. The most likely internet sites of MSL LEGAL EXPENSES LTD are www.msllegalexpenses.co.uk, and www.msl-legal-expenses.co.uk. The predicted number of employees is 180 to 190. The company’s age is thirty-seven years and nine months. Msl Legal Expenses Ltd is a Private Limited Company. The company registration number is 02210857. Msl Legal Expenses Ltd has been working since 14 January 1988. The present status of the company is Active. The registered address of Msl Legal Expenses Ltd is 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire England Sk8 3gw. The company`s financial liabilities are £1958.53k. It is £423.09k against last year. And the total assets are £5440.06k, which is £741.83k against last year. GARNER, Serena Angela is a Secretary of the company. BALDWIN, Susan Margaret is a Director of the company. GARNER, Nicholas David is a Director of the company. HUGHES, Anthony Scott is a Director of the company. Secretary GARNER, Nicholas David has been resigned. Secretary GARNER, Susan Mary has been resigned. Director BLAIN, Natalie Jane has been resigned. Director COOKSON, Peter John has been resigned. Director DAVIES, Philip Hulme has been resigned. Director GARNER, David has been resigned. Director GARNER, Susan Mary has been resigned. Director HOBIN, Pauline has been resigned. Director HOBIN, Pauline has been resigned. Director KNIGHTON, Pamela has been resigned. The company operates in "Non-life insurance".


msl legal expenses Key Finiance

LIABILITIES £1958.53k
+27%
CASH n/a
TOTAL ASSETS £5440.06k
+15%
All Financial Figures

Current Directors

Secretary
GARNER, Serena Angela
Appointed Date: 25 July 2013

Director
BALDWIN, Susan Margaret
Appointed Date: 05 November 2016
61 years old

Director
GARNER, Nicholas David
Appointed Date: 01 January 2006
47 years old

Director
HUGHES, Anthony Scott
Appointed Date: 01 July 2015
57 years old

Resigned Directors

Secretary
GARNER, Nicholas David
Resigned: 25 July 2013
Appointed Date: 01 January 2006

Secretary
GARNER, Susan Mary
Resigned: 01 January 2006

Director
BLAIN, Natalie Jane
Resigned: 16 February 2011
Appointed Date: 01 July 2009
52 years old

Director
COOKSON, Peter John
Resigned: 31 July 2015
Appointed Date: 01 April 2011
79 years old

Director
DAVIES, Philip Hulme
Resigned: 30 January 1998
Appointed Date: 13 September 1993
77 years old

Director
GARNER, David
Resigned: 31 March 2013
78 years old

Director
GARNER, Susan Mary
Resigned: 01 January 2007
78 years old

Director
HOBIN, Pauline
Resigned: 31 March 2013
Appointed Date: 03 March 2011
77 years old

Director
HOBIN, Pauline
Resigned: 01 January 2009
Appointed Date: 25 March 1996
77 years old

Director
KNIGHTON, Pamela
Resigned: 23 November 1998
80 years old

Persons With Significant Control

Mr Nicholas David Garner
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

MSL LEGAL EXPENSES LTD Events

23 Nov 2016
Appointment of Susan Margaret Baldwin as a director on 5 November 2016
21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
21 Sep 2016
Registered office address changed from First Floor No 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW to 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW on 21 September 2016
15 Aug 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Registration of charge 022108570007, created on 2 June 2016
...
... and 107 more events
15 May 1989
Accounting reference date shortened from 31/03 to 31/12

20 Apr 1989
Return made up to 31/12/88; full list of members

18 Mar 1988
Particulars of mortgage/charge

27 Jan 1988
Secretary resigned

14 Jan 1988
Incorporation

MSL LEGAL EXPENSES LTD Charges

2 June 2016
Charge code 0221 0857 0007
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 November 2010
Chattel mortgage
Delivered: 11 November 2010
Status: Satisfied on 6 November 2015
Persons entitled: Aldermore Bank PLC
Description: Description of the chattels: 1X mitel 5600 system processor…
23 November 1998
Debenture
Delivered: 25 November 1998
Status: Satisfied on 29 May 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1997
Debenture
Delivered: 2 December 1997
Status: Satisfied on 29 May 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1992
Legal charge
Delivered: 15 October 1992
Status: Satisfied on 19 October 1998
Persons entitled: Vernon Building Society
Description: F/H property 8 ashfield road,cheadle,stockport,cheshire.SK8…
14 July 1992
Charge
Delivered: 17 July 1992
Status: Satisfied on 21 October 1995
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill & uncalled capital all…
11 March 1988
Charge
Delivered: 18 March 1988
Status: Satisfied on 21 October 1995
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…