MS ACTION LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 5DU

Company number 02366411
Status Active
Incorporation Date 29 March 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 17 WALTHAM PARK WAY, BILLET ROAD, LONDON, E17 5DU
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 30 June 2015; Annual return made up to 24 March 2016 no member list; Annual return made up to 24 March 2015 no member list. The most likely internet sites of MS ACTION LIMITED are www.msaction.co.uk, and www.ms-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Ms Action Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02366411. Ms Action Limited has been working since 29 March 1989. The present status of the company is Active. The registered address of Ms Action Limited is Unit 17 Waltham Park Way Billet Road London E17 5du. The company`s financial liabilities are £75.08k. It is £19.55k against last year. The cash in hand is £78.74k. It is £20.69k against last year. And the total assets are £78.74k, which is £20.69k against last year. ATKINS, Jean is a Secretary of the company. ATKINS, Jean is a Director of the company. BOLAND, Gabi is a Director of the company. KNIGHT, Amanda Jane is a Director of the company. PEACOCK, Debra Ann is a Director of the company. SHORT, Stephen is a Director of the company. Secretary ARTHUR, Colin David has been resigned. Secretary AUCOTT, Matthew Russell has been resigned. Secretary BELLIS, Jacqui Ann has been resigned. Secretary BLACKMAN, Estelle Sandra has been resigned. Secretary HAKKI, Linda has been resigned. Secretary ROGERS, Margi has been resigned. Secretary WATSON, Andrew William has been resigned. Director ARTHUR, Colin David has been resigned. Director ATKINS, Raymond Arthur George has been resigned. Director BEDWELL, Patricia has been resigned. Director BHUNDIA, Kishan has been resigned. Director DEAN, Philip Raymond has been resigned. Director DOWTHWAITE, Anthony has been resigned. Director DOWTHWAITE, Anthony has been resigned. Director EDMUNDS, Ralph has been resigned. Director EMMERSON, Richard has been resigned. Director GULREZ, Tess has been resigned. Director HAKKI, Linda has been resigned. Director JACKSON, Susan Eileen has been resigned. Director JONES, Wellesley Frederick has been resigned. Director KISSACK, Elisabeth has been resigned. Director LODDEN, Theresa has been resigned. Director MEARS, Thomas John has been resigned. Director PINNOCK, Leonard John has been resigned. Director PURCHESE, Stephen Michael has been resigned. Director RABY, Sandra Ellen has been resigned. Director ROGERS, Margi has been resigned. Director SIMKINS, John Frederick has been resigned. Director WALLEN, Renee has been resigned. Director WATSON, Andrew William has been resigned. Director WISE, Sandra Jean has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


ms action Key Finiance

LIABILITIES £75.08k
+35%
CASH £78.74k
+35%
TOTAL ASSETS £78.74k
+35%
All Financial Figures

Current Directors

Secretary
ATKINS, Jean
Appointed Date: 12 October 2002

Director
ATKINS, Jean
Appointed Date: 21 April 2001
95 years old

Director
BOLAND, Gabi
Appointed Date: 12 April 2014
58 years old

Director
KNIGHT, Amanda Jane
Appointed Date: 06 March 2004
58 years old

Director
PEACOCK, Debra Ann
Appointed Date: 21 April 2001
65 years old

Director
SHORT, Stephen
Appointed Date: 21 April 2001
72 years old

Resigned Directors

Secretary
ARTHUR, Colin David
Resigned: 07 April 1995
Appointed Date: 22 November 1994

Secretary
AUCOTT, Matthew Russell
Resigned: 07 March 1997
Appointed Date: 09 May 1995

Secretary
BELLIS, Jacqui Ann
Resigned: 22 November 1994
Appointed Date: 22 December 1992

Secretary
BLACKMAN, Estelle Sandra
Resigned: 29 March 1993

Secretary
HAKKI, Linda
Resigned: 03 May 2000
Appointed Date: 25 March 1999

Secretary
ROGERS, Margi
Resigned: 12 October 2002
Appointed Date: 21 April 2001

Secretary
WATSON, Andrew William
Resigned: 20 March 1999
Appointed Date: 07 March 1997

Director
ARTHUR, Colin David
Resigned: 07 April 1995
Appointed Date: 22 November 1994
62 years old

Director
ATKINS, Raymond Arthur George
Resigned: 11 March 2002
Appointed Date: 21 April 2001
97 years old

Director
BEDWELL, Patricia
Resigned: 21 April 2001
Appointed Date: 03 November 1996
77 years old

Director
BHUNDIA, Kishan
Resigned: 12 April 2014
Appointed Date: 24 September 2011
43 years old

Director
DEAN, Philip Raymond
Resigned: 10 January 1995
72 years old

Director
DOWTHWAITE, Anthony
Resigned: 17 July 1995
Appointed Date: 22 November 1994
71 years old

Director
DOWTHWAITE, Anthony
Resigned: 20 June 1991
71 years old

Director
EDMUNDS, Ralph
Resigned: 03 May 2000
Appointed Date: 25 March 1999
70 years old

Director
EMMERSON, Richard
Resigned: 21 October 1995
Appointed Date: 09 January 1995
63 years old

Director
GULREZ, Tess
Resigned: 20 March 1999
Appointed Date: 12 December 1995
71 years old

Director
HAKKI, Linda
Resigned: 03 May 2000
Appointed Date: 25 March 1999
74 years old

Director
JACKSON, Susan Eileen
Resigned: 20 March 1999
Appointed Date: 22 November 1994
78 years old

Director
JONES, Wellesley Frederick
Resigned: 30 July 1996
Appointed Date: 21 February 1995
97 years old

Director
KISSACK, Elisabeth
Resigned: 15 May 1997
Appointed Date: 05 August 1995
79 years old

Director
LODDEN, Theresa
Resigned: 27 September 1995
Appointed Date: 09 March 1994
58 years old

Director
MEARS, Thomas John
Resigned: 20 March 1999
Appointed Date: 09 March 1994
74 years old

Director
PINNOCK, Leonard John
Resigned: 24 September 2011
Appointed Date: 12 October 2002
72 years old

Director
PURCHESE, Stephen Michael
Resigned: 30 September 2006
Appointed Date: 06 March 2004
59 years old

Director
RABY, Sandra Ellen
Resigned: 21 April 2001
Appointed Date: 25 March 1999
73 years old

Director
ROGERS, Margi
Resigned: 12 October 2002
Appointed Date: 21 April 2001
68 years old

Director
SIMKINS, John Frederick
Resigned: 29 March 1993
96 years old

Director
WALLEN, Renee
Resigned: 07 November 2009
Appointed Date: 06 March 2004
59 years old

Director
WATSON, Andrew William
Resigned: 21 April 2001
Appointed Date: 07 March 1997
60 years old

Director
WISE, Sandra Jean
Resigned: 06 March 2004
Appointed Date: 21 April 2001
68 years old

MS ACTION LIMITED Events

08 Apr 2016
Total exemption full accounts made up to 30 June 2015
29 Mar 2016
Annual return made up to 24 March 2016 no member list
20 Apr 2015
Annual return made up to 24 March 2015 no member list
20 Apr 2015
Appointment of Mrs Gabi Boland as a director on 12 April 2014
20 Apr 2015
Termination of appointment of Kishan Bhundia as a director on 12 April 2014
...
... and 103 more events
05 Apr 1991
New director appointed

25 Mar 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Mar 1991
Annual return made up to 29/03/90

10 Apr 1990
Accounting reference date shortened from 31/03 to 31/12

29 Mar 1989
Incorporation