MASILIS SYSTEMS TECHNOLOGY LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wychavon » DY10 4JB

Company number 03666682
Status Active
Incorporation Date 12 November 1998
Company Type Private Limited Company
Address UNIT 18 G/H, HARTLEBURY TRADING ESTATE HARTLEBURY, KIDDERMINSTER, WORCESTERSHIRE, DY10 4JB
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-12 GBP 5 . The most likely internet sites of MASILIS SYSTEMS TECHNOLOGY LIMITED are www.masilissystemstechnology.co.uk, and www.masilis-systems-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Blakedown Rail Station is 5.7 miles; to Hagley Rail Station is 7.2 miles; to Stourbridge Junction Rail Station is 9 miles; to Cradley Heath Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masilis Systems Technology Limited is a Private Limited Company. The company registration number is 03666682. Masilis Systems Technology Limited has been working since 12 November 1998. The present status of the company is Active. The registered address of Masilis Systems Technology Limited is Unit 18 G H Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire Dy10 4jb. . SWINBURNE, Tracey is a Secretary of the company. COGLAN, Jeremy George is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COGLAN, Jeremy George has been resigned. Secretary HUSSEY, Kevin David has been resigned. Secretary WRIGHT, Christopher has been resigned. Director ALCOCK, John Alejandro has been resigned. Director HUSSEY, Kevin David has been resigned. Director LAND, Sean has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
SWINBURNE, Tracey
Appointed Date: 22 August 2006

Director
COGLAN, Jeremy George
Appointed Date: 12 November 1998
59 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Secretary
COGLAN, Jeremy George
Resigned: 30 March 2004
Appointed Date: 12 November 1998

Secretary
HUSSEY, Kevin David
Resigned: 01 August 2005
Appointed Date: 30 March 2004

Secretary
WRIGHT, Christopher
Resigned: 22 August 2006
Appointed Date: 01 August 2005

Director
ALCOCK, John Alejandro
Resigned: 30 September 2000
Appointed Date: 12 November 1998
60 years old

Director
HUSSEY, Kevin David
Resigned: 01 August 2005
Appointed Date: 01 April 2004
64 years old

Director
LAND, Sean
Resigned: 31 March 2004
Appointed Date: 01 March 1999
60 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Persons With Significant Control

Mr Jeremy George Coglan
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MASILIS SYSTEMS TECHNOLOGY LIMITED Events

19 Nov 2016
Confirmation statement made on 12 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 5

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
12 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5

...
... and 53 more events
18 Nov 1998
New secretary appointed;new director appointed
18 Nov 1998
Secretary resigned
18 Nov 1998
Director resigned
18 Nov 1998
Registered office changed on 18/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
12 Nov 1998
Incorporation

MASILIS SYSTEMS TECHNOLOGY LIMITED Charges

9 August 1999
Debenture
Delivered: 16 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 January 1999
Debenture
Delivered: 8 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…

Similar Companies

MASILA LIMITED MASILELA LTD MASILK PLUS LTD MASILLA STORES LTD MASIM CONSULTANCY LTD MASIMA LIMITED MASIMBA ENERGY LTD.