MSP TREGASSOW LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE
Company number 08044706
Status Active
Incorporation Date 25 April 2012
Company Type Private Limited Company
Address SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Ms Katrina Anne Shenton on 1 March 2017; Appointment of Sarah Mary Grant as a director on 12 December 2016. The most likely internet sites of MSP TREGASSOW LIMITED are www.msptregassow.co.uk, and www.msp-tregassow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Msp Tregassow Limited is a Private Limited Company. The company registration number is 08044706. Msp Tregassow Limited has been working since 25 April 2012. The present status of the company is Active. The registered address of Msp Tregassow Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . GRANT, Sarah Mary is a Director of the company. LATHAM, Paul Stephen is a Director of the company. SHENTON, Katrina Anne is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary LUDLOW, Sharna has been resigned. Secretary MOSS, Kenneth has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Secretary WARD, Karen has been resigned. Director HULATT, Christopher Robert has been resigned. Director HULATT, Christopher Robert has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director MOSS, Kenneth Richard has been resigned. Director OLIVER, Adam James has been resigned. Director SETCHELL, Matthew George has been resigned. Director TURNER, Mark has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
GRANT, Sarah Mary
Appointed Date: 12 December 2016
52 years old

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
69 years old

Director
SHENTON, Katrina Anne
Appointed Date: 20 June 2016
55 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 07 August 2013

Secretary
LUDLOW, Sharna
Resigned: 11 October 2016
Appointed Date: 16 May 2016

Secretary
MOSS, Kenneth
Resigned: 04 January 2013
Appointed Date: 25 April 2012

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 04 January 2013

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Director
HULATT, Christopher Robert
Resigned: 19 June 2015
Appointed Date: 03 April 2014
49 years old

Director
HULATT, Christopher Robert
Resigned: 26 September 2013
Appointed Date: 04 January 2013
49 years old

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 16 September 2015
50 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 26 September 2013
69 years old

Director
LEE, James Anthony
Resigned: 26 September 2013
Appointed Date: 04 January 2013
55 years old

Director
LEIGH, Joanna
Resigned: 12 December 2016
Appointed Date: 20 June 2016
43 years old

Director
MOSS, Kenneth Richard
Resigned: 04 January 2013
Appointed Date: 25 April 2012
67 years old

Director
OLIVER, Adam James
Resigned: 04 January 2013
Appointed Date: 02 November 2012
55 years old

Director
SETCHELL, Matthew George
Resigned: 20 June 2016
Appointed Date: 21 July 2015
48 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 26 September 2013
59 years old

Director
OCS SERVICES LIMITED
Resigned: 16 September 2015
Appointed Date: 19 June 2015

MSP TREGASSOW LIMITED Events

13 Mar 2017
Full accounts made up to 30 June 2016
03 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
11 Jan 2017
Appointment of Sarah Mary Grant as a director on 12 December 2016
11 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
11 Oct 2016
Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016
...
... and 58 more events
14 Dec 2012
Accounts for a dormant company made up to 30 November 2012
14 Dec 2012
Previous accounting period shortened from 30 April 2013 to 30 November 2012
02 Nov 2012
Appointment of Mr Adam James Oliver as a director
04 May 2012
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England on 4 May 2012
25 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MSP TREGASSOW LIMITED Charges

22 October 2015
Charge code 0804 4706 0004
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land at tregassow farm, truro - title no.: CL296028…
22 October 2015
Charge code 0804 4706 0003
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
29 October 2013
Charge code 0804 4706 0002
Delivered: 4 November 2013
Status: Satisfied on 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC Security Trustee
Description: Notification of addition to or amendment of charge…
29 October 2013
Charge code 0804 4706 0001
Delivered: 4 November 2013
Status: Satisfied on 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Land lying to the north west of tregassow st eme truro…