MPLSYSTEMS LIMITED
WARWICK THE MESSAGE PAD LIMITED INTERACTIVE MANAGEMENT STRATEGIES LTD.

Hellopages » Warwickshire » Warwick » CV34 6UW
Company number 02892893
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address INNOVATION CENTRE, WARWICK TECHNOLOGY PARK, WARWICK, WARWICKSHIRE, CV34 6UW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 31 May 2016; Director's details changed for Mr Gary Sutton on 1 August 2016. The most likely internet sites of MPLSYSTEMS LIMITED are www.mplsystems.co.uk, and www.mplsystems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Warwick Parkway Rail Station is 2.2 miles; to Tile Hill Rail Station is 8.4 miles; to Coventry Rail Station is 8.9 miles; to Berkswell Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mplsystems Limited is a Private Limited Company. The company registration number is 02892893. Mplsystems Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of Mplsystems Limited is Innovation Centre Warwick Technology Park Warwick Warwickshire Cv34 6uw. . SUTTON, Gary is a Secretary of the company. FLIND, William James is a Director of the company. HOWARTH, Alan Miles is a Director of the company. PODBURY, Elizabeth Emma is a Director of the company. SUTTON, Gary is a Director of the company. TATE, David Read is a Director of the company. WHITE, Paul Anthony is a Director of the company. Secretary DEXTER, Helen Margaret has been resigned. Secretary GALLINI, Paul has been resigned. Secretary JAMES, Christopher Denis has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ALTY, Henry John Alexander has been resigned. Director BELLIS, Peter has been resigned. Director CONNELL, Darrel John has been resigned. Director GALLINI, Paul has been resigned. Director GREGORY, John Howard has been resigned. Director HENDERSON, Richard David has been resigned. Director JAMES, Christopher Denis has been resigned. Director RICHARDSON, Ernest Arthur has been resigned. Director ROGERS, Kevin Graham has been resigned. Director RUPAREL, Kit has been resigned. Director TRAFFORD, Jeremy has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SUTTON, Gary
Appointed Date: 29 November 2002

Director
FLIND, William James
Appointed Date: 01 May 2012
67 years old

Director
HOWARTH, Alan Miles
Appointed Date: 05 January 2004
80 years old

Director
PODBURY, Elizabeth Emma
Appointed Date: 26 November 2015
40 years old

Director
SUTTON, Gary
Appointed Date: 28 January 2003
57 years old

Director
TATE, David Read
Appointed Date: 29 November 2006
71 years old

Director
WHITE, Paul Anthony
Appointed Date: 16 May 2005
64 years old

Resigned Directors

Secretary
DEXTER, Helen Margaret
Resigned: 29 November 2002
Appointed Date: 01 March 2001

Secretary
GALLINI, Paul
Resigned: 14 May 1999
Appointed Date: 31 January 1994

Secretary
JAMES, Christopher Denis
Resigned: 01 March 2001
Appointed Date: 21 January 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 31 January 1994
Appointed Date: 31 January 1994

Director
ALTY, Henry John Alexander
Resigned: 26 November 2015
Appointed Date: 08 November 2013
40 years old

Director
BELLIS, Peter
Resigned: 13 October 2007
Appointed Date: 28 September 2004
64 years old

Director
CONNELL, Darrel John
Resigned: 08 November 2013
Appointed Date: 15 May 2012
44 years old

Director
GALLINI, Paul
Resigned: 14 May 1999
Appointed Date: 31 January 1994
76 years old

Director
GREGORY, John Howard
Resigned: 24 February 2004
Appointed Date: 21 June 1999
77 years old

Director
HENDERSON, Richard David
Resigned: 26 January 2010
Appointed Date: 21 May 2008
59 years old

Director
JAMES, Christopher Denis
Resigned: 31 January 2009
Appointed Date: 31 January 1994
83 years old

Director
RICHARDSON, Ernest Arthur
Resigned: 21 May 2008
Appointed Date: 14 July 1997
76 years old

Director
ROGERS, Kevin Graham
Resigned: 30 June 2004
Appointed Date: 30 January 2001
66 years old

Director
RUPAREL, Kit
Resigned: 22 May 2006
Appointed Date: 30 January 2001
52 years old

Director
TRAFFORD, Jeremy
Resigned: 31 October 2002
Appointed Date: 23 August 2001
70 years old

MPLSYSTEMS LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
26 Jan 2017
Accounts for a small company made up to 31 May 2016
01 Aug 2016
Director's details changed for Mr Gary Sutton on 1 August 2016
01 Aug 2016
Director's details changed for Paul Anthony White on 1 August 2016
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 600,943.83

...
... and 185 more events
13 Mar 1995
Return made up to 31/01/95; full list of members
28 Sep 1994
Accounting reference date notified as 30/06

08 Aug 1994
Registered office changed on 08/08/94 from: beausale house beausale warwick CV35 7NZ

11 Feb 1994
Director resigned

31 Jan 1994
Incorporation

MPLSYSTEMS LIMITED Charges

8 April 2011
Debenture
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 December 2009
Mortgage of intellectual property
Delivered: 8 December 2009
Status: Satisfied on 22 April 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
30 October 2008
All assets debenture
Delivered: 1 November 2008
Status: Satisfied on 16 April 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 February 2005
Debenture
Delivered: 23 February 2005
Status: Satisfied on 28 June 2006
Persons entitled: Mti Partners Limited
Description: Fixed and floating charges over the undertaking and all…
30 January 2003
Debenture
Delivered: 8 February 2003
Status: Satisfied on 17 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 July 2002
Debenture
Delivered: 6 August 2002
Status: Satisfied on 25 September 2003
Persons entitled: Mti Partners Limited (As Security Trustee for the Persons Named in the Debenture)
Description: Fixed and floating charges over the undertaking and all…
9 February 2001
Debenture
Delivered: 24 February 2001
Status: Satisfied on 24 August 2001
Persons entitled: Enterprise Venture Capital Trust PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2001
Debenture
Delivered: 24 February 2001
Status: Satisfied on 24 August 2001
Persons entitled: The Mti Partnerships (As Defined) Acting by Their Manager Mtip (as Defined)
Description: Fixed and floating charges over the undertaking and all…
28 November 1997
Memorandum of cash deposit
Delivered: 5 December 1997
Status: Satisfied on 28 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £55,000 credited to account…
28 November 1997
Debenture
Delivered: 5 December 1997
Status: Satisfied on 28 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…