M.S.E. (CONSULTANTS) LIMITED
WEST BYFLEET

Hellopages » Surrey » Woking » KT14 6SD

Company number 02414457
Status Voluntary Arrangement
Incorporation Date 17 August 1989
Company Type Private Limited Company
Address 5 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Registered office address changed from 11 Regent Place Rugby CV21 2PJ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 13 May 2016. The most likely internet sites of M.S.E. (CONSULTANTS) LIMITED are www.mseconsultants.co.uk, and www.m-s-e-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Sunningdale Rail Station is 6.7 miles; to Feltham Rail Station is 8.7 miles; to Sunnymeads Rail Station is 9.5 miles; to Windsor & Eton Central Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M S E Consultants Limited is a Private Limited Company. The company registration number is 02414457. M S E Consultants Limited has been working since 17 August 1989. The present status of the company is Voluntary Arrangement. The registered address of M S E Consultants Limited is 5 Park Court Pyrford Road West Byfleet Surrey Kt14 6sd. The company`s financial liabilities are £356.9k. It is £311.04k against last year. And the total assets are £133.77k, which is £-103.4k against last year. AKHTAR, Mirza Sibtain, Dr is a Director of the company. Secretary AKHTAR, Jasmin has been resigned. Secretary AKHTAR, Jennifer Anne has been resigned. Secretary AKHTAR, Mirza Hasnain has been resigned. Director AKHTAR, Jasmin has been resigned. Director AKHTAR, Jasmin has been resigned. Director AKHTAR, Mirza Hasnain has been resigned. Director AKHTAR, Tariq has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


m.s.e. (consultants) Key Finiance

LIABILITIES £356.9k
+678%
CASH n/a
TOTAL ASSETS £133.77k
-44%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
AKHTAR, Jasmin
Resigned: 01 October 2015
Appointed Date: 13 March 2014

Secretary
AKHTAR, Jennifer Anne
Resigned: 27 April 2013

Secretary
AKHTAR, Mirza Hasnain
Resigned: 29 January 2016
Appointed Date: 01 October 2015

Director
AKHTAR, Jasmin
Resigned: 21 March 2014
Appointed Date: 11 March 2013
45 years old

Director
AKHTAR, Jasmin
Resigned: 01 September 2012
Appointed Date: 31 December 2007
45 years old

Director
AKHTAR, Mirza Hasnain
Resigned: 05 October 2015
Appointed Date: 31 December 2007
85 years old

Director
AKHTAR, Tariq
Resigned: 01 September 2012
Appointed Date: 31 March 2011
53 years old

Persons With Significant Control

Dr Mirza Sibtain Akhtar
Notified on: 1 May 2016
82 years old
Nature of control: Ownership of shares – 75% or more

M.S.E. (CONSULTANTS) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 17 August 2016 with updates
13 May 2016
Registered office address changed from 11 Regent Place Rugby CV21 2PJ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 13 May 2016
10 May 2016
Notice to Registrar of companies voluntary arrangement taking effect
11 Feb 2016
Termination of appointment of Mirza Hasnain Akhtar as a secretary on 29 January 2016
...
... and 74 more events
21 Sep 1989
Accounting reference date notified as 31/12

31 Aug 1989
Director resigned;new director appointed

31 Aug 1989
Secretary resigned;new secretary appointed

17 Aug 1989
Incorporation

17 Aug 1989
Incorporation

M.S.E. (CONSULTANTS) LIMITED Charges

17 September 2009
Charge of deposit
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £50,000 credited to account…
12 December 2000
Mortgage debenture
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…