MSL VEHICLE SOLUTIONS LIMITED
CHEADLE MSL VEHICLE RENTAL LTD FORWARD HIRE LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3GW

Company number 01462953
Status Active
Incorporation Date 23 November 1979
Company Type Private Limited Company
Address 1 LAKESIDE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, ENGLAND, SK8 3GW
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-03-09 This document is being processed and will be available in 5 days. ; Change of name notice; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of MSL VEHICLE SOLUTIONS LIMITED are www.mslvehiclesolutions.co.uk, and www.msl-vehicle-solutions.co.uk. The predicted number of employees is 70 to 80. The company’s age is forty-five years and ten months. Msl Vehicle Solutions Limited is a Private Limited Company. The company registration number is 01462953. Msl Vehicle Solutions Limited has been working since 23 November 1979. The present status of the company is Active. The registered address of Msl Vehicle Solutions Limited is 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire England Sk8 3gw. The company`s financial liabilities are £119.05k. It is £-156.36k against last year. And the total assets are £2247.41k, which is £453.05k 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 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. Director TURNER, Stephen Paul has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


msl vehicle solutions Key Finiance

LIABILITIES £119.05k
-57%
CASH n/a
TOTAL ASSETS £2247.41k
+25%
All Financial Figures

Current Directors

Secretary
GARNER, Serena Angela
Appointed Date: 25 July 2013

Director
BALDWIN, Susan Margaret
Appointed Date: 01 June 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 2014
79 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

Director
TURNER, Stephen Paul
Resigned: 16 February 2011
Appointed Date: 23 April 2010
51 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 VEHICLE SOLUTIONS LIMITED Events

22 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
This document is being processed and will be available in 5 days.

22 Mar 2017
Change of name notice
21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
21 Sep 2016
Registered office address changed from No 1 Lakeside First Floor 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
...
... and 118 more events
28 May 1987
Accounts for a small company made up to 31 December 1985

28 May 1987
Return made up to 28/10/86; full list of members

17 Dec 1986
Registered office changed on 17/12/86 from: 8 ashfield road cheadle cheshire SK8 1BB

23 Nov 1979
Incorporation
23 Nov 1979
Certificate of incorporation

MSL VEHICLE SOLUTIONS LIMITED Charges

2 June 2016
Charge code 0146 2953 0012
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 October 2014
Charge code 0146 2953 0011
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Contains fixed charge…
17 November 2010
Charge over sub-hire agreements
Delivered: 22 November 2010
Status: Satisfied on 6 November 2015
Persons entitled: Lombard Vehicle Management Limited
Description: All right title interest and benefit in and to the sub-hire…
17 November 2010
Charge over sub-hire agreements
Delivered: 18 November 2010
Status: Satisfied on 6 November 2015
Persons entitled: Lombard North Central PLC
Description: The secured property being right title interest and benefit…
20 January 2010
Assignment and charge of sub-leasing agreements
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
7 May 2003
Charge on hiring agreements
Delivered: 9 May 2003
Status: Satisfied on 1 July 2010
Persons entitled: Fce Bank PLC
Description: By way of first fixed charge rent hire charges, vehicles…
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…
29 April 1996
Master agreement and charge
Delivered: 30 April 1996
Status: Satisfied on 27 October 2015
Persons entitled: Forward Trust Limited
Description: All sub-hiring agreements both present and future letting…
14 July 1992
Charge
Delivered: 17 July 1992
Status: Satisfied on 29 May 2012
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital of…
11 March 1988
Charge
Delivered: 18 March 1988
Status: Satisfied on 29 May 2012
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…