RAVENSTOCK MSG LIMITED
STOCKTON-ON-TEES FREEPEAK LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS18 3TX

Company number 04283040
Status Active
Incorporation Date 6 September 2001
Company Type Private Limited Company
Address RAVENSTOCK HOUSE 28 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON-ON-TEES, TS18 3TX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates; Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016. The most likely internet sites of RAVENSTOCK MSG LIMITED are www.ravenstockmsg.co.uk, and www.ravenstock-msg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Yarm Rail Station is 3.7 miles; to Middlesbrough Rail Station is 4.2 miles; to Seaton Carew Rail Station is 9.2 miles; to Hartlepool Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ravenstock Msg Limited is a Private Limited Company. The company registration number is 04283040. Ravenstock Msg Limited has been working since 06 September 2001. The present status of the company is Active. The registered address of Ravenstock Msg Limited is Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton On Tees Ts18 3tx. . MORGAN, Christopher David is a Secretary of the company. FUNK, Mark Edwin is a Director of the company. HALCHISHAK, Ronald is a Director of the company. MINER, Christopher is a Director of the company. MORGAN, Christopher David is a Director of the company. OLSSON, Erik is a Director of the company. Secretary HALCHISHAK, Ronald has been resigned. Secretary ROBERTSON, James Stirling has been resigned. Secretary VILLEGAS, Allan A has been resigned. Secretary WILSON, Christopher has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUNGER, Steven has been resigned. Director DONOVAN, Michael has been resigned. Director KEELEY, Deborah has been resigned. Director MELLIFONT, Kevin Michael has been resigned. Director MOSS, Neil has been resigned. Director ROBERTSON, James Stirling has been resigned. Director SLINGERLAND, Robert has been resigned. Director SWANI, Sanjay has been resigned. Director TRACHTENBERG, Lawrence has been resigned. Director VALENTA, Ronald Frank has been resigned. Director WAUGAMAN, Douglas has been resigned. Director CREMORNE NOMINEES NO 2 LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORGAN, Christopher David
Appointed Date: 01 October 2014

Director
FUNK, Mark Edwin
Appointed Date: 23 December 2008
63 years old

Director
HALCHISHAK, Ronald
Appointed Date: 27 June 2008
78 years old

Director
MINER, Christopher
Appointed Date: 27 June 2008
54 years old

Director
MORGAN, Christopher David
Appointed Date: 01 October 2014
55 years old

Director
OLSSON, Erik
Appointed Date: 01 April 2013
63 years old

Resigned Directors

Secretary
HALCHISHAK, Ronald
Resigned: 01 October 2014
Appointed Date: 27 June 2008

Secretary
ROBERTSON, James Stirling
Resigned: 12 August 2003
Appointed Date: 27 November 2001

Secretary
VILLEGAS, Allan A
Resigned: 27 June 2008
Appointed Date: 01 February 2008

Secretary
WILSON, Christopher
Resigned: 01 February 2008
Appointed Date: 18 April 2002

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 31 July 2016
Appointed Date: 25 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 2001
Appointed Date: 06 September 2001

Director
BUNGER, Steven
Resigned: 31 December 2012
Appointed Date: 27 June 2008
64 years old

Director
DONOVAN, Michael
Resigned: 27 June 2008
Appointed Date: 01 August 2006
49 years old

Director
KEELEY, Deborah
Resigned: 06 September 2013
Appointed Date: 27 June 2008
61 years old

Director
MELLIFONT, Kevin Michael
Resigned: 15 September 2004
Appointed Date: 25 September 2001
75 years old

Director
MOSS, Neil
Resigned: 16 June 2003
Appointed Date: 27 April 2002
63 years old

Director
ROBERTSON, James Stirling
Resigned: 01 August 2006
Appointed Date: 25 September 2001
66 years old

Director
SLINGERLAND, Robert
Resigned: 05 July 2005
Appointed Date: 18 April 2002
61 years old

Director
SWANI, Sanjay
Resigned: 27 June 2008
Appointed Date: 01 August 2006
58 years old

Director
TRACHTENBERG, Lawrence
Resigned: 23 December 2008
Appointed Date: 27 June 2008
69 years old

Director
VALENTA, Ronald Frank
Resigned: 01 August 2006
Appointed Date: 25 September 2001
66 years old

Director
WAUGAMAN, Douglas
Resigned: 27 June 2008
Appointed Date: 10 April 2004
67 years old

Director
CREMORNE NOMINEES NO 2 LIMITED
Resigned: 08 December 2003
Appointed Date: 25 September 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 September 2001
Appointed Date: 06 September 2001

Persons With Significant Control

Mobile Mini Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAVENSTOCK MSG LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 6 September 2016 with updates
03 Aug 2016
Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016
31 Dec 2015
Registration of charge 042830400012, created on 14 December 2015
02 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 601,100

...
... and 110 more events
25 Sep 2001
New director appointed
25 Sep 2001
New director appointed
25 Sep 2001
Director resigned
25 Sep 2001
Secretary resigned
06 Sep 2001
Incorporation

RAVENSTOCK MSG LIMITED Charges

14 December 2015
Charge code 0428 3040 0012
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)
Description: Contains fixed charge…
10 December 2014
Charge code 0428 3040 0011
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Contains fixed charge…
22 February 2012
Debenture
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Debenture
Delivered: 10 July 2008
Status: Satisfied on 8 March 2012
Persons entitled: Deutsche Bank Ag New York Branch (Collateral Agent)
Description: For details of properties charged, please refer to form…
1 August 2006
Debenture
Delivered: 21 August 2006
Status: Satisfied on 2 July 2008
Persons entitled: The Cit Group/ Business Credit, Inc. (Acting as UK Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 December 2005
Debenture
Delivered: 6 January 2006
Status: Satisfied on 19 August 2006
Persons entitled: Bank of America N.A. as Agent and Trustee for Itself and Each of the Beneficiaries (The Uksecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…
16 December 2003
Debenture
Delivered: 5 January 2004
Status: Satisfied on 19 August 2006
Persons entitled: Bank of America, N.a; As Agent and Trustee for Itself and Each of the Beneficiaries (The Uksecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…
15 October 2002
Charge of deposit
Delivered: 23 October 2002
Status: Satisfied on 17 May 2006
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
9 August 2002
Legal mortgage
Delivered: 13 August 2002
Status: Satisfied on 17 December 2014
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north side of north road bridgend…
7 June 2002
Supplemental debenture
Delivered: 13 June 2002
Status: Satisfied on 30 December 2003
Persons entitled: The Bank of Nova Scotia
Description: By way of first legal mortgage north road, bridgend, mid…
28 January 2002
Charge of deposit
Delivered: 30 January 2002
Status: Satisfied on 19 July 2003
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 23723785 and…
15 November 2001
Debenture between the company (formerly known as freepeak limited) and the bank of nova scotia for itself and as agent and security trustee for the UK lenders (as defined)
Delivered: 20 November 2001
Status: Satisfied on 30 December 2003
Persons entitled: The Bank of Nova Scotia
Description: .. fixed and floating charges over the undertaking and all…