MUSCAT INVESTMENTS LIMITED
ST. HELIER


Company number FC027684
Status Active
Incorporation Date 6 July 2007
Company Type Other company type
Address WHITELEY CHAMBERS, DON STREET, ST. HELIER, JE4 9WG JERSEY, CHANNEL ISLANDS
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of overseas company insolvency proceedings; Winding up of an overseas company; Full accounts made up to 31 December 2008. The most likely internet sites of MUSCAT INVESTMENTS LIMITED are www.muscatinvestments.co.uk, and www.muscat-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Muscat Investments Limited is a Other company type. The company registration number is FC027684. Muscat Investments Limited has been working since 06 July 2007. The present status of the company is Active. The registered address of Muscat Investments Limited is Whiteley Chambers Don Street St Helier Je4 9wg Jersey Channel Islands. . OGIER CORPORATE SERVICES (JERSEY) LIMITED is a Secretary of the company. HJORRING, Stephen Paul is a Director of the company. PRICE, Drew is a Director of the company. SHAW, Philip Edward is a Director of the company. Director BRICK, Neville Eyre has been resigned. Director FIELD, Julian Mark has been resigned. Director KIRKMAN, Michael has been resigned. Director ROBINSON, Neil Anthony has been resigned. Director SMART, Christianne Fiona has been resigned. Director WILLIAMS, Nicholas Andrew Lee has been resigned.


Current Directors

Secretary
OGIER CORPORATE SERVICES (JERSEY) LIMITED
Appointed Date: 19 July 2007

Director
HJORRING, Stephen Paul
Appointed Date: 25 July 2007
58 years old

Director
PRICE, Drew
Appointed Date: 03 June 2008
57 years old

Director
SHAW, Philip Edward
Appointed Date: 25 July 2007
54 years old

Resigned Directors

Director
BRICK, Neville Eyre
Resigned: 25 July 2007
Appointed Date: 19 July 2007
70 years old

Director
FIELD, Julian Mark
Resigned: 25 July 2007
Appointed Date: 19 July 2007
63 years old

Director
KIRKMAN, Michael
Resigned: 27 October 2008
Appointed Date: 25 July 2007
52 years old

Director
ROBINSON, Neil Anthony
Resigned: 21 July 2007
Appointed Date: 19 July 2007
67 years old

Director
SMART, Christianne Fiona
Resigned: 03 June 2008
Appointed Date: 25 July 2007
55 years old

Director
WILLIAMS, Nicholas Andrew Lee
Resigned: 25 July 2007
Appointed Date: 19 July 2007
56 years old

MUSCAT INVESTMENTS LIMITED Events

25 Mar 2014
Termination of overseas company insolvency proceedings
19 Apr 2013
Winding up of an overseas company
08 Sep 2009
Full accounts made up to 31 December 2008
09 Dec 2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Nov 2008
BR009478 person authorised to accept terminated 27/10/2008 michael kirkman
...
... and 32 more events
19 Jul 2007
BR009478 pr appointed field julian mark 20 box ridge avenue purley surrey CR8 3AP
19 Jul 2007
BR009478 pr appointed robinson neil anthony church cottage north mymms park, north mymms hatfield hertfordshire AL9 7TN
19 Jul 2007
BR009478 pa appointed bnp paribas london branch c/o head of legal and transaction management 10 harewood avenue london NW1 6AA
19 Jul 2007
BR009478 registered
19 Jul 2007
Initial branch registration

MUSCAT INVESTMENTS LIMITED Charges

27 July 2007
A collateral agreement
Delivered: 7 August 2007
Status: Satisfied on 8 December 2008
Persons entitled: Bnp Paribas London Branch as Security Trustee for the Secured Parties
Description: First fixed charge the right, title and interest from time…
25 July 2007
A guarantee and collateral agreement
Delivered: 31 July 2007
Status: Satisfied on 13 September 2007
Persons entitled: Landspire Limited
Description: All right title and innterest in and to the assigned…