MODERN CORPORATION LIMITED
WESCLIFF ON SEA

Company number 03032587
Status Active
Incorporation Date 14 March 1995
Company Type Private Limited Company
Address PC HOUSE, ST JOHNS ROAD, WESCLIFF ON SEA, ESSEX, ENGLAND
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 900 ; Registered office address changed from 148-150 Hamlet Court Road Westcliff on Sea Essex SS0 7LN to Pc House St Johns Road Wescliff on Sea Essex on 8 April 2016. The most likely internet sites of MODERN CORPORATION LIMITED are www.moderncorporation.co.uk, and www.modern-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Modern Corporation Limited is a Private Limited Company. The company registration number is 03032587. Modern Corporation Limited has been working since 14 March 1995. The present status of the company is Active. The registered address of Modern Corporation Limited is Pc House St Johns Road Wescliff On Sea Essex England. The company`s financial liabilities are £167.84k. It is £-5.82k against last year. And the total assets are £170.09k, which is £-38.47k against last year. RUSH, Simon is a Secretary of the company. RUSH, Frank Clarence is a Director of the company. Secretary COSS, Jason Richard Paul has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BRYANT, Anne Loraine has been resigned. Director COSS, Jason Richard Paul has been resigned. Director LEE, Peter Charles Harold has been resigned. Director RICHARDSON, Michel Antoine has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


modern corporation Key Finiance

LIABILITIES £167.84k
-4%
CASH n/a
TOTAL ASSETS £170.09k
-19%
All Financial Figures

Current Directors

Secretary
RUSH, Simon
Appointed Date: 20 December 2002

Director
RUSH, Frank Clarence
Appointed Date: 06 April 1999
82 years old

Resigned Directors

Secretary
COSS, Jason Richard Paul
Resigned: 17 December 2002
Appointed Date: 05 April 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 05 April 1995
Appointed Date: 14 March 1995

Director
BRYANT, Anne Loraine
Resigned: 03 January 1999
Appointed Date: 05 April 1995
68 years old

Director
COSS, Jason Richard Paul
Resigned: 17 December 2002
Appointed Date: 07 April 1995
58 years old

Director
LEE, Peter Charles Harold
Resigned: 01 July 1996
Appointed Date: 07 April 1995
63 years old

Director
RICHARDSON, Michel Antoine
Resigned: 01 July 1997
Appointed Date: 07 April 1995
62 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 05 April 1995
Appointed Date: 14 March 1995

MODERN CORPORATION LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 900

08 Apr 2016
Registered office address changed from 148-150 Hamlet Court Road Westcliff on Sea Essex SS0 7LN to Pc House St Johns Road Wescliff on Sea Essex on 8 April 2016
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 900

...
... and 47 more events
03 May 1995
Particulars of mortgage/charge
11 Apr 1995
Registered office changed on 11/04/95 from: suite 10870 72 new bond street london W1Y 9DD
11 Apr 1995
Secretary resigned;new secretary appointed
11 Apr 1995
Director resigned;new director appointed
14 Mar 1995
Incorporation

MODERN CORPORATION LIMITED Charges

18 April 1995
Debenture
Delivered: 3 May 1995
Status: Outstanding
Persons entitled: Frimcrete Limited
Description: Fixed and floating charges over the undertaking and all…