M.R.G. SYSTEMS LIMITED
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 2BJ

Company number 01744016
Status Active
Incorporation Date 3 August 1983
Company Type Private Limited Company
Address THE MILL UPPER MILLS ESTATE, BRISTOL ROAD, STONEHOUSE, GLOUCESTERSHIRE, GL10 2BJ
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 15,749 . The most likely internet sites of M.R.G. SYSTEMS LIMITED are www.mrgsystems.co.uk, and www.m-r-g-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Stroud (Glos) Rail Station is 2.7 miles; to Cam & Dursley Rail Station is 3.7 miles; to Gloucester Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M R G Systems Limited is a Private Limited Company. The company registration number is 01744016. M R G Systems Limited has been working since 03 August 1983. The present status of the company is Active. The registered address of M R G Systems Limited is The Mill Upper Mills Estate Bristol Road Stonehouse Gloucestershire Gl10 2bj. . POTTER, Adrian Royston is a Secretary of the company. CORBIN, Bryan Trevor is a Director of the company. PETERS, Simon Jeffrey is a Director of the company. POTTER, Adrian Royston is a Director of the company. Secretary GRIMWOOD, Linda Mary has been resigned. Director GRIMWOOD, Linda Mary has been resigned. Director GRIMWOOD, Michael Rush has been resigned. Director ROWSON, Peter Aston has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
POTTER, Adrian Royston
Appointed Date: 01 January 2006

Director
CORBIN, Bryan Trevor
Appointed Date: 20 December 1991
69 years old

Director
PETERS, Simon Jeffrey
Appointed Date: 31 May 2008
48 years old

Director
POTTER, Adrian Royston
Appointed Date: 24 September 2004
77 years old

Resigned Directors

Secretary
GRIMWOOD, Linda Mary
Resigned: 31 December 2005

Director
GRIMWOOD, Linda Mary
Resigned: 28 July 2006
86 years old

Director
GRIMWOOD, Michael Rush
Resigned: 28 July 2006
83 years old

Director
ROWSON, Peter Aston
Resigned: 24 September 2004
83 years old

Persons With Significant Control

Panther Securities Plc
Notified on: 13 October 2016
Nature of control: Ownership of shares – 75% or more

M.R.G. SYSTEMS LIMITED Events

14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
17 Aug 2016
Full accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15,749

03 Oct 2015
Full accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 15,749

...
... and 77 more events
05 Nov 1987
Full accounts made up to 31 December 1986

05 Nov 1987
Return made up to 21/08/87; full list of members

16 Apr 1987
Return made up to 14/08/86; full list of members

25 Jun 1986
Full accounts made up to 31 December 1985

20 May 1986
Return made up to 09/09/85; full list of members

M.R.G. SYSTEMS LIMITED Charges

21 September 2011
Debenture
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 January 1990
Debenture
Delivered: 18 January 1990
Status: Satisfied on 13 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1984
Mortgage debenture
Delivered: 13 December 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…