MDSL LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3AT
Company number 06356642
Status Active
Incorporation Date 30 August 2007
Company Type Private Limited Company
Address AMETHYST 3, STAFFORD PARK 10, TELFORD, SHROPSHIRE, TF3 3AT
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 2 . The most likely internet sites of MDSL LIMITED are www.mdsl.co.uk, and www.mdsl.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Mdsl Limited is a Private Limited Company. The company registration number is 06356642. Mdsl Limited has been working since 30 August 2007. The present status of the company is Active. The registered address of Mdsl Limited is Amethyst 3 Stafford Park 10 Telford Shropshire Tf3 3at. . RAJAKUMAR, Inbaraj is a Secretary of the company. HUGHES, Paul James is a Director of the company. PRICE, Ernest Patrick is a Director of the company. WORRALL, Gary is a Director of the company. Secretary BASS, Paul William has been resigned. Secretary CARRUTHERS, Ian James has been resigned. Secretary SHIPTON, William Keith has been resigned. Director BASS, Paul William has been resigned. Director CARRUTHERS, Ian James has been resigned. Director EDWARDS, Gary John has been resigned. Director LUCAS, John has been resigned. Director SHIPTON, William Keith has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
RAJAKUMAR, Inbaraj
Appointed Date: 31 March 2015

Director
HUGHES, Paul James
Appointed Date: 15 May 2012
70 years old

Director
PRICE, Ernest Patrick
Appointed Date: 01 November 2010
68 years old

Director
WORRALL, Gary
Appointed Date: 31 March 2015
66 years old

Resigned Directors

Secretary
BASS, Paul William
Resigned: 16 November 2007
Appointed Date: 30 August 2007

Secretary
CARRUTHERS, Ian James
Resigned: 22 January 2009
Appointed Date: 16 November 2007

Secretary
SHIPTON, William Keith
Resigned: 31 March 2015
Appointed Date: 22 January 2009

Director
BASS, Paul William
Resigned: 16 November 2007
Appointed Date: 30 August 2007
58 years old

Director
CARRUTHERS, Ian James
Resigned: 16 November 2007
Appointed Date: 16 November 2007
69 years old

Director
EDWARDS, Gary John
Resigned: 23 March 2009
Appointed Date: 30 August 2007
62 years old

Director
LUCAS, John
Resigned: 27 April 2012
Appointed Date: 23 March 2009
73 years old

Director
SHIPTON, William Keith
Resigned: 31 March 2015
Appointed Date: 22 January 2009
64 years old

Persons With Significant Control

Lorne Stewart Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MDSL LIMITED Events

30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
21 Apr 2016
Full accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2

07 May 2015
Full accounts made up to 31 December 2014
14 Apr 2015
Termination of appointment of William Keith Shipton as a director on 31 March 2015
...
... and 38 more events
16 Nov 2007
New secretary appointed
16 Nov 2007
New director appointed
16 Nov 2007
Director resigned
16 Nov 2007
Secretary resigned
30 Aug 2007
Incorporation

MDSL LIMITED Charges

23 January 2008
Rent deposit deed
Delivered: 2 February 2008
Status: Satisfied on 1 April 2014
Persons entitled: Royal Bank of Canada Trust Corporation Limited as Trustee for the Industrial Trust
Description: The deposit being £57,281.25. see the mortgage charge…