Company NameMSX International Limited
DirectorAndrew Charles Beck
Company StatusActive
Company Number01949542
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Charles Beck
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(37 years after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Octagon
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Gerald Coyne
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 June 1992)
RoleBusiness Consultant
Correspondence AddressFour Winds
Horton Cum Studley
Oxford
Oxfordshire
OX33 1AU
Director NameMr Graeme Bernard Walford
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 June 1992)
RoleEngineer
Correspondence Address20 Abbots Walk
Thorpe Bay
Essex
SS3 8AJ
Director NameMr David John Cripps
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1991(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 June 1992)
RoleExecutive Engineer
Correspondence Address6608 Red Cedar Lane
Union Walk
Michigan 48085
Foreign
Director NameMr Colin John Cushing
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 High Road
Hockley
Essex
SS5 4SY
Director NameMr Ian Steven Everard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 June 1992)
RoleSales
Correspondence Address134 Arrowsmith Road
Chigwell
Essex
IG7 4PD
Director NameRobert Simon Wakefield
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 20 June 1992)
RoleHuman Resources
Correspondence Address54 Parklands Drive
Springfield
Chelmsford
CM1 7SP
Director NameMr Michael John Hughes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 June 1992)
RoleEngineer
Correspondence Address25 Albert Road
Rayleigh
Essex
SS6 8HN
Director NameMr Reginald Dennis Shaw
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 26 June 1998)
RoleCompany Executive
Correspondence AddressPine Croft Lodge Road
Hurst
Reading
Berkshire
RG10 0SG
Secretary NameMr Russell Kenneth Bay
NationalityBritish
StatusResigned
Appointed21 November 1991(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 December 1997)
RoleCompany Director
Correspondence Address8 Princes Mews
Billericay
Essex
CM12 0FQ
Director NameMr Alfred Herbert Grava
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1992(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 July 1995)
RolePresident-Creative Industries Group
Correspondence Address4711 Overton Cove
Bloomfield Hills
Oakland County
Michigan 48302
Foreign
Director NameMr Frederick Karl Minturn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1995(10 years, 2 months after company formation)
Appointment Duration26 years, 1 month (resigned 23 December 2021)
RoleVp Controller Oem Auto Operati
Country of ResidenceUnited States
Correspondence Address50 Renaud
Grosse Pointe Shores
Mi 48236
United States
Director NameJames Supina
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 1997)
RoleExecutive Vice President Techn
Correspondence Address32535 Bingham
Bingham Farms
Oakland
48025
Director NameRobert Marshall
Date of BirthApril 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 1997)
RoleSenior Advisor And Consultant
Correspondence Address406 Awixa
Ann Arhor
Washtenaw
48104
Secretary NameJohn Stewart Garnett
NationalityBritish
StatusResigned
Appointed01 December 1997(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 January 2003)
RoleCompany Director
Correspondence AddressCanewdon House Locks Hill
Rochford
Essex
SS4 1BB
Director NameCarol Creel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1998(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2002)
RoleGeneral Counsel
Correspondence Address111 Royal Avenue
Royal Oak
Oakland
Michigan
48073
Director NameErwin Henry Billig
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 January 2004)
RoleEngineer
Correspondence Address750 Wallace Street Birmingham
Michigan 48009
Usa
Foreign
Director NameJohn Bignall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 2003)
RoleSolicitor
Correspondence AddressMistletoe Farm
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Director NameJohn Stewart Garnett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2003(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2005)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Ashingdon Heights
Rochford
Essex
SS4 3TH
Secretary NameMr John Bignall
NationalityBritish
StatusResigned
Appointed26 January 2003(17 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoombe Farm Coombe Lane
Naphill
Bucks
HP14 4QR
Director NameWolfgang Kurth
Date of BirthApril 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed26 January 2004(18 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 January 2008)
RoleSenior Vip
Correspondence AddressIm Heisenbusch 8
Overath
51491
Director NamePeter Marcel Leger
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2008(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2009)
RolePresident And CEO
Correspondence Address1221 Ash Lawn Drive
Lake Forest
Illinois Il60045
United States
Director NameMr Sam Richard Del Mar
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(23 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Octagon
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Patrick Katenkamp
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2020(35 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2021)
RoleCEO
Country of ResidenceGermany
Correspondence AddressThe Octagon
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Nils-Johan Einar Andersson
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2020(35 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Octagon
Middleborough
Colchester
Essex
CO1 1TG

Contact

Websitemsxi.com

Location

Registered AddressThe Octagon
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14.2m at £1Msxi Uk LTD
99.88%
Ordinary
17.5k at £1Msxi Uk LTD
0.12%
Preference

Financials

Year2014
Turnover£28,851,000
Gross Profit£10,194,000
Net Worth£40,380,000
Cash£3,869,000
Current Liabilities£47,053,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

1 August 2003Delivered on: 20 August 2003
Satisfied on: 27 May 2008
Persons entitled: Citicorp Mezzanine Iii

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 August 2003Delivered on: 18 August 2003
Satisfied on: 14 October 2006
Persons entitled: Bank One Na (The Agent)

Classification: Supplemental agreement to guarantee and debenture
Secured details: All monies due or to become due from the company msx international holdings limited, msx international australia pty LTD (the australian borrower), msx international netherlands B.V. (the netherlands borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 August 2003Delivered on: 12 August 2003
Satisfied on: 27 May 2008
Persons entitled: Bny Midwest Trust Conpany (The Collateral Agent)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all book and other debts revenues and claims and the prceeds of all debts and amounts standing to the credit of any accoount floating charge over all book and other debts and all revenues and related claims other than any property or assets charged by way of fixed charge. See the mortgage charge document for full details.
Fully Satisfied
1 August 2003Delivered on: 8 August 2003
Satisfied on: 27 May 2008
Persons entitled: Court Square Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book and other debts revenues and claims the proceeds of collection of all debts and any and all amounts from time to time standing to the credit of any bank or other account of the charging company by way of first floating charge all its book and other debts and all revenues and related claims. See the mortgage charge document for full details.
Fully Satisfied
26 April 2000Delivered on: 10 May 2000
Satisfied on: 14 October 2006
Persons entitled: Bank One Na

Classification: Guarantee and debenture between msx international limited, msx international holdings limited and bank one, na on behalf of itself and the banks and financial institutions from time to time parties to the secured documents (as defined)
Secured details: All moneys obligations and liabilities from time to time due owing or incurred by the company under or pursuant to the secured documents, the guarantees and indemnities given by the company under the debenture which secure all the obligations under the secured documents and all other provisions of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 August 1993Delivered on: 1 September 1993
Satisfied on: 19 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 November 1989Delivered on: 25 November 1989
Satisfied on: 19 April 2000
Persons entitled: Tsb Bank PLC

Classification: Legal charge as evidenced by a statutory declaration dated 5/12/89
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a 49 and 50 tailors court, temple farm industrial estate, southend on sea, essex.
Fully Satisfied
7 July 2005Delivered on: 19 July 2005
Satisfied on: 14 October 2006
Persons entitled: Jpmorgan Chase Bank N.A.

Classification: Charge over an account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in the account and in any rights accruing to derive from or otherwise connected with it. The account number 77503802 sort code 60-92-42. see the mortgage charge document for full details.
Fully Satisfied
7 October 1985Delivered on: 11 October 1985
Satisfied on: 29 October 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 July 2022Delivered on: 11 August 2022
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
2 August 2022Delivered on: 11 August 2022
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
2 August 2022Delivered on: 11 August 2022
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
2 August 2022Delivered on: 11 August 2022
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 June 2019Delivered on: 25 June 2019
Persons entitled: Credit Agricole Leasing & Factoring

Classification: A registered charge
Outstanding
17 June 2019Delivered on: 24 June 2019
Persons entitled: Credit Agricole Leasing & Factoring S.A.

Classification: A registered charge
Outstanding
4 March 2019Delivered on: 8 March 2019
Persons entitled: Royal Bank of Canada (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 19 December 2018
Persons entitled: Royal Bank of Canada (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 May 2018Delivered on: 3 May 2018
Persons entitled: Royal Bank of Canada (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 March 2018Delivered on: 22 March 2018
Persons entitled: Royal Bank of Canada (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 March 2018Delivered on: 20 March 2018
Persons entitled: Royal Bank of Canada (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
6 February 2017Delivered on: 8 February 2017
Persons entitled: Royal Bank of Canada (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 February 2012Delivered on: 3 March 2012
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 2007Delivered on: 5 April 2007
Persons entitled: Bny Midwest Trust Company as Trustee and Collateral Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 June 2006Delivered on: 12 July 2006
Persons entitled: Wells Fargo Foothill, Inc

Classification: Debenture
Secured details: The secured liabilities under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2021Full accounts made up to 31 December 2019 (53 pages)
17 December 2020Termination of appointment of Sam Richard Del Mar as a director on 17 December 2020 (1 page)
17 December 2020Appointment of Mr Patrick Katenkamp as a director on 17 December 2020 (2 pages)
17 December 2020Appointment of Mr Nils Johan Einar Andersson as a director on 17 December 2020 (2 pages)
9 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 31 December 2018 (51 pages)
11 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
25 June 2019Registration of charge 019495420021, created on 17 June 2019 (18 pages)
24 June 2019Registration of charge 019495420020, created on 17 June 2019 (21 pages)
8 March 2019Registration of charge 019495420019, created on 4 March 2019 (112 pages)
19 December 2018Registration of charge 019495420018, created on 14 December 2018 (53 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
2 November 2018Full accounts made up to 31 December 2017 (45 pages)
8 June 2018Director's details changed for Sam Del Mar on 8 June 2018 (2 pages)
3 May 2018Registration of charge 019495420017, created on 1 May 2018 (37 pages)
26 March 2018Resolutions
  • RES13 ‐ Preamble 19/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 March 2018Memorandum and Articles of Association (6 pages)
22 March 2018Registration of charge 019495420016, created on 19 March 2018 (127 pages)
20 March 2018Registration of charge 019495420015, created on 19 March 2018 (49 pages)
11 December 2017Full accounts made up to 31 December 2016 (44 pages)
11 December 2017Full accounts made up to 31 December 2016 (44 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 February 2017Registration of charge 019495420014, created on 6 February 2017 (52 pages)
8 February 2017Registration of charge 019495420014, created on 6 February 2017 (52 pages)
6 January 2017Termination of appointment of John Bignall as a secretary on 30 September 2016 (1 page)
6 January 2017Termination of appointment of John Bignall as a secretary on 30 September 2016 (1 page)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Satisfaction of charge 12 in full (4 pages)
28 October 2016Satisfaction of charge 11 in full (4 pages)
28 October 2016Satisfaction of charge 13 in full (4 pages)
28 October 2016Satisfaction of charge 13 in full (4 pages)
28 October 2016Satisfaction of charge 12 in full (4 pages)
28 October 2016Satisfaction of charge 11 in full (4 pages)
11 October 2016Full accounts made up to 31 December 2015 (37 pages)
11 October 2016Full accounts made up to 31 December 2015 (37 pages)
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 14,197,500
(6 pages)
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 14,197,500
(6 pages)
5 November 2015Auditor's resignation (1 page)
5 November 2015Auditor's resignation (1 page)
21 August 2015Full accounts made up to 31 December 2014 (30 pages)
21 August 2015Full accounts made up to 31 December 2014 (30 pages)
7 November 2014Full accounts made up to 31 December 2013 (31 pages)
7 November 2014Full accounts made up to 31 December 2013 (31 pages)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 14,197,500
(6 pages)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 14,197,500
(6 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 14,197,500
(6 pages)
7 November 2013Director's details changed for Sam Del Mar on 1 July 2013 (2 pages)
7 November 2013Director's details changed for Sam Del Mar on 1 July 2013 (2 pages)
7 November 2013Director's details changed for Sam Del Mar on 1 July 2013 (2 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 14,197,500
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (28 pages)
7 October 2013Full accounts made up to 31 December 2012 (28 pages)
13 May 2013Memorandum and Articles of Association (4 pages)
13 May 2013Statement of company's objects (2 pages)
13 May 2013Statement of company's objects (2 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2013Memorandum and Articles of Association (4 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2013Memorandum and Articles of Association (4 pages)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Memorandum and Articles of Association (4 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
17 October 2012Full accounts made up to 31 December 2011 (32 pages)
17 October 2012Full accounts made up to 31 December 2011 (32 pages)
14 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
14 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
14 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
14 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 13 (9 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 13 (9 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (32 pages)
5 October 2011Full accounts made up to 31 December 2010 (32 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (32 pages)
3 October 2010Full accounts made up to 31 December 2009 (32 pages)
5 November 2009Full accounts made up to 31 December 2008 (32 pages)
5 November 2009Full accounts made up to 31 December 2008 (32 pages)
27 October 2009Director's details changed for Frederick Minturn on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Frederick Minturn on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Frederick Minturn on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Sam Del Mar on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Sam Del Mar on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Sam Del Mar on 1 October 2009 (2 pages)
24 July 2009ML28 non-statutory document (1 page)
24 July 2009ML28 non-statutory document (1 page)
19 June 2009Director appointed sam del mar (1 page)
19 June 2009Director appointed sam del mar (1 page)
16 June 2009Appointment terminated director peter leger (1 page)
16 June 2009Appointment terminated director peter leger (1 page)
19 January 2009Full accounts made up to 31 December 2007 (33 pages)
19 January 2009Return made up to 26/10/08; full list of members (4 pages)
19 January 2009Full accounts made up to 31 December 2007 (33 pages)
19 January 2009Return made up to 26/10/08; full list of members (4 pages)
16 January 2009Secretary's change of particulars / john bignall / 19/06/2008 (1 page)
16 January 2009Secretary's change of particulars / john bignall / 19/06/2008 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Return made up to 26/10/07; full list of members (3 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Return made up to 26/10/07; full list of members (3 pages)
3 February 2008Full accounts made up to 31 December 2006 (27 pages)
3 February 2008Full accounts made up to 31 December 2006 (27 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
1 December 2007Registered office changed on 01/12/07 from: lexden house london road colchester essex CO3 4DB (1 page)
1 December 2007Registered office changed on 01/12/07 from: lexden house london road colchester essex CO3 4DB (1 page)
5 April 2007Particulars of mortgage/charge (13 pages)
5 April 2007Particulars of mortgage/charge (13 pages)
24 January 2007Full accounts made up to 31 December 2005 (27 pages)
24 January 2007Full accounts made up to 31 December 2005 (27 pages)
9 December 2006Declaration of mortgage charge released/ceased (1 page)
9 December 2006Declaration of mortgage charge released/ceased (1 page)
9 December 2006Declaration of mortgage charge released/ceased (1 page)
9 December 2006Declaration of mortgage charge released/ceased (1 page)
13 November 2006Return made up to 26/10/06; full list of members (7 pages)
13 November 2006Return made up to 26/10/06; full list of members (7 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Particulars of mortgage/charge (12 pages)
12 July 2006Particulars of mortgage/charge (12 pages)
6 June 2006Full accounts made up to 31 December 2004 (27 pages)
6 June 2006Full accounts made up to 31 December 2004 (27 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Return made up to 26/10/05; full list of members (7 pages)
1 November 2005Return made up to 26/10/05; full list of members (7 pages)
21 October 2005Declaration of mortgage charge released/ceased (6 pages)
21 October 2005Declaration of mortgage charge released/ceased (6 pages)
21 October 2005Declaration of mortgage charge released/ceased (6 pages)
21 October 2005Declaration of mortgage charge released/ceased (6 pages)
21 October 2005Declaration of mortgage charge released/ceased (6 pages)
21 October 2005Declaration of mortgage charge released/ceased (6 pages)
21 October 2005Declaration of mortgage charge released/ceased (6 pages)
21 October 2005Declaration of mortgage charge released/ceased (6 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
15 July 2005Full accounts made up to 31 December 2003 (25 pages)
15 July 2005Full accounts made up to 31 December 2003 (25 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2005Nc inc already adjusted 21/12/04 (1 page)
14 March 2005Nc inc already adjusted 21/12/04 (1 page)
14 March 2005Ad 21/12/04--------- £ si 5300000@1=5300000 £ ic 8897500/14197500 (2 pages)
14 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2005Ad 21/12/04--------- £ si 5300000@1=5300000 £ ic 8897500/14197500 (2 pages)
29 October 2004Return made up to 26/10/04; full list of members (7 pages)
29 October 2004Return made up to 26/10/04; full list of members (7 pages)
1 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 June 2004Full accounts made up to 31 December 2002 (27 pages)
23 June 2004Full accounts made up to 31 December 2002 (27 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
15 December 2003Registered office changed on 15/12/03 from: design & engineering centre eneavour drive pipps hill business park basildon essex SS14 3WF (1 page)
15 December 2003Registered office changed on 15/12/03 from: design & engineering centre eneavour drive pipps hill business park basildon essex SS14 3WF (1 page)
31 October 2003Return made up to 26/10/03; full list of members (7 pages)
31 October 2003Return made up to 26/10/03; full list of members (7 pages)
20 August 2003Particulars of mortgage/charge (6 pages)
20 August 2003Particulars of mortgage/charge (6 pages)
18 August 2003Particulars of mortgage/charge (7 pages)
18 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (24 pages)
12 August 2003Particulars of mortgage/charge (24 pages)
8 August 2003Particulars of mortgage/charge (7 pages)
8 August 2003Particulars of mortgage/charge (7 pages)
11 May 2003Director's particulars changed (1 page)
11 May 2003Director's particulars changed (1 page)
10 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
27 February 2003Auditor's resignation (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Auditor's resignation (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003New director appointed (2 pages)
15 November 2002Return made up to 26/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 2002Return made up to 26/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 May 2002Full accounts made up to 31 December 2001 (22 pages)
21 May 2002Full accounts made up to 31 December 2001 (22 pages)
30 October 2001Return made up to 26/10/01; full list of members (7 pages)
30 October 2001Return made up to 26/10/01; full list of members (7 pages)
27 March 2001Full accounts made up to 31 December 2000 (21 pages)
27 March 2001Full accounts made up to 31 December 2000 (21 pages)
3 November 2000Return made up to 26/10/00; full list of members (8 pages)
3 November 2000Return made up to 26/10/00; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
10 May 2000Particulars of mortgage/charge (4 pages)
10 May 2000Particulars of mortgage/charge (4 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1999Return made up to 26/10/99; full list of members (8 pages)
3 November 1999Return made up to 26/10/99; full list of members (8 pages)
2 November 1999Registered office changed on 02/11/99 from: canewdon house locks hill rochford essex SS4 1BB (1 page)
2 November 1999Registered office changed on 02/11/99 from: canewdon house locks hill rochford essex SS4 1BB (1 page)
29 September 1999Full accounts made up to 31 December 1998 (21 pages)
29 September 1999Full accounts made up to 31 December 1998 (21 pages)
17 June 1999Full accounts made up to 31 December 1997 (21 pages)
17 June 1999Full accounts made up to 31 December 1997 (21 pages)
12 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1999£ nc 1000000/8897500 30/12/98 (1 page)
12 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1999Ad 31/12/98--------- £ si 8830000@1=8830000 £ ic 67500/8897500 (2 pages)
12 January 1999£ nc 1000000/8897500 30/12/98 (1 page)
12 January 1999Ad 31/12/98--------- £ si 8830000@1=8830000 £ ic 67500/8897500 (2 pages)
4 November 1998Return made up to 26/10/98; no change of members (4 pages)
4 November 1998Return made up to 26/10/98; no change of members (4 pages)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Return made up to 26/10/97; no change of members (6 pages)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Return made up to 26/10/97; no change of members (6 pages)
13 July 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (3 pages)
22 June 1998New director appointed (3 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
6 April 1998Memorandum and Articles of Association (4 pages)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1998Memorandum and Articles of Association (4 pages)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1997Full group accounts made up to 31 December 1996 (20 pages)
22 September 1997Full group accounts made up to 31 December 1996 (20 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 March 1997Director resigned (1 page)
21 December 1996Return made up to 26/10/96; full list of members (8 pages)
21 December 1996Return made up to 26/10/96; full list of members (8 pages)
19 November 1996Company name changed mascotech engineering-europe lim ited\certificate issued on 20/11/96 (2 pages)
19 November 1996Company name changed mascotech engineering-europe lim ited\certificate issued on 20/11/96 (2 pages)
4 November 1996Full group accounts made up to 31 December 1995 (19 pages)
4 November 1996Full group accounts made up to 31 December 1995 (19 pages)
6 May 1996Director's particulars changed (1 page)
6 May 1996Director's particulars changed (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Return made up to 26/10/95; no change of members (4 pages)
21 November 1995Return made up to 26/10/95; no change of members (4 pages)
21 November 1995Director resigned (2 pages)
1 November 1995Full group accounts made up to 31 December 1994 (21 pages)
1 November 1995Full group accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
29 October 1993Declaration of satisfaction of mortgage/charge (1 page)
29 October 1993Declaration of satisfaction of mortgage/charge (1 page)
20 October 1993Full group accounts made up to 31 December 1992 (26 pages)
20 October 1993Full group accounts made up to 31 December 1992 (26 pages)
24 June 1993Company name changed canewdon consultants group limit ed\certificate issued on 25/06/93 (2 pages)
24 June 1993Company name changed canewdon consultants group limit ed\certificate issued on 25/06/93 (2 pages)
11 December 1989Full group accounts made up to 31 December 1988 (22 pages)
23 November 1988Full group accounts made up to 31 December 1987 (23 pages)
15 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
15 June 1988Wd 06/05/88 ad 22/04/88--------- £ si 7000@1=7000 £ ic 60500/67500 (2 pages)
15 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 October 1987Return made up to 07/10/87; full list of members (6 pages)
12 August 1987Full group accounts made up to 31 December 1986 (25 pages)
19 November 1985Company name changed\certificate issued on 19/11/85 (5 pages)
19 November 1985Company name changed\certificate issued on 19/11/85 (2 pages)
19 November 1985Company name changed\certificate issued on 19/11/85 (2 pages)
19 November 1985Company name changed\certificate issued on 19/11/85 (5 pages)
24 September 1985Incorporation (17 pages)
24 September 1985Incorporation (18 pages)
24 September 1985Incorporation (18 pages)
24 September 1985Incorporation (17 pages)