Company number 07440048
Status Active
Incorporation Date 15 November 2010
Company Type Private Limited Company
Address LACEMAKER HOUSE, 5-7 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3HN
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs, 93110 - Operation of sports facilities
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Director's details changed for Mr Michael William Brinsford on 11 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MSC COMMERCIAL LIMITED are www.msccommercial.co.uk, and www.msc-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Msc Commercial Limited is a Private Limited Company.
The company registration number is 07440048. Msc Commercial Limited has been working since 15 November 2010.
The present status of the company is Active. The registered address of Msc Commercial Limited is Lacemaker House 5 7 Chapel Street Marlow Buckinghamshire Sl7 3hn. . BRINSFORD, Michael William is a Director of the company. PEACOCK, Andrew Stuart is a Director of the company. SWEET, Graham John is a Director of the company. Director DYE, Iain Roger has been resigned. The company operates in "Licensed clubs".
Current Directors
Resigned Directors
Director
DYE, Iain Roger
Resigned: 18 June 2015
Appointed Date: 27 July 2011
74 years old
Persons With Significant Control
Marlow Sports Club Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MSC COMMERCIAL LIMITED Events
16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
16 Nov 2016
Director's details changed for Mr Michael William Brinsford on 11 November 2016
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
24 Nov 2015
Appointment of Michael William Brinsford as a director on 18 June 2015
...
... and 10 more events
01 Dec 2011
Annual return made up to 15 November 2011 with full list of shareholders
30 Nov 2011
Director's details changed for Graham John Sweet on 29 November 2011
30 Nov 2011
Director's details changed for Andrew Stewart Peacock on 29 November 2011
17 Aug 2011
Appointment of Iain Roger Dye as a director
15 Nov 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted