Middleborough
Colchester
Essex
CO1 1TG
Director Name | Mr Gerald Coyne |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 June 1992) |
Role | Business Consultant |
Correspondence Address | Four Winds Horton Cum Studley Oxford Oxfordshire OX33 1AU |
Director Name | Mr Graeme Bernard Walford |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 June 1992) |
Role | Engineer |
Correspondence Address | 20 Abbots Walk Thorpe Bay Essex SS3 8AJ |
Director Name | Mr David John Cripps |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 June 1992) |
Role | Executive Engineer |
Correspondence Address | 6608 Red Cedar Lane Union Walk Michigan 48085 Foreign |
Director Name | Mr Colin John Cushing |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 High Road Hockley Essex SS5 4SY |
Director Name | Mr Ian Steven Everard |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 June 1992) |
Role | Sales |
Correspondence Address | 134 Arrowsmith Road Chigwell Essex IG7 4PD |
Director Name | Robert Simon Wakefield |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 20 June 1992) |
Role | Human Resources |
Correspondence Address | 54 Parklands Drive Springfield Chelmsford CM1 7SP |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 June 1992) |
Role | Engineer |
Correspondence Address | 25 Albert Road Rayleigh Essex SS6 8HN |
Director Name | Mr Reginald Dennis Shaw |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 June 1998) |
Role | Company Executive |
Correspondence Address | Pine Croft Lodge Road Hurst Reading Berkshire RG10 0SG |
Secretary Name | Mr Russell Kenneth Bay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 8 Princes Mews Billericay Essex CM12 0FQ |
Director Name | Mr Alfred Herbert Grava |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1995) |
Role | President-Creative Industries Group |
Correspondence Address | 4711 Overton Cove Bloomfield Hills Oakland County Michigan 48302 Foreign |
Director Name | Mr Frederick Karl Minturn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1995(10 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 23 December 2021) |
Role | Vp Controller Oem Auto Operati |
Country of Residence | United States |
Correspondence Address | 50 Renaud Grosse Pointe Shores Mi 48236 United States |
Director Name | James Supina |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 1997) |
Role | Executive Vice President Techn |
Correspondence Address | 32535 Bingham Bingham Farms Oakland 48025 |
Director Name | Robert Marshall |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 November 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 1997) |
Role | Senior Advisor And Consultant |
Correspondence Address | 406 Awixa Ann Arhor Washtenaw 48104 |
Secretary Name | John Stewart Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 January 2003) |
Role | Company Director |
Correspondence Address | Canewdon House Locks Hill Rochford Essex SS4 1BB |
Director Name | Carol Creel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1998(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2002) |
Role | General Counsel |
Correspondence Address | 111 Royal Avenue Royal Oak Oakland Michigan 48073 |
Director Name | Erwin Henry Billig |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 January 2004) |
Role | Engineer |
Correspondence Address | 750 Wallace Street Birmingham Michigan 48009 Usa Foreign |
Director Name | John Bignall |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 2003) |
Role | Solicitor |
Correspondence Address | Mistletoe Farm Cuckoo Hill Pinner Middlesex HA5 2BB |
Director Name | John Stewart Garnett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2003(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2005) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ashingdon Heights Rochford Essex SS4 3TH |
Secretary Name | Mr John Bignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2003(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Coombe Farm Coombe Lane Naphill Bucks HP14 4QR |
Director Name | Wolfgang Kurth |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 2004(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 January 2008) |
Role | Senior Vip |
Correspondence Address | Im Heisenbusch 8 Overath 51491 |
Director Name | Peter Marcel Leger |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2008(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2009) |
Role | President And CEO |
Correspondence Address | 1221 Ash Lawn Drive Lake Forest Illinois Il60045 United States |
Director Name | Mr Sam Richard Del Mar |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Octagon Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Patrick Katenkamp |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 2020(35 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2021) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | The Octagon Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Nils-Johan Einar Andersson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2020(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Octagon Middleborough Colchester Essex CO1 1TG |
Website | msxi.com |
---|
Registered Address | The Octagon Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
14.2m at £1 | Msxi Uk LTD 99.88% Ordinary |
---|---|
17.5k at £1 | Msxi Uk LTD 0.12% Preference |
Year | 2014 |
---|---|
Turnover | £28,851,000 |
Gross Profit | £10,194,000 |
Net Worth | £40,380,000 |
Cash | £3,869,000 |
Current Liabilities | £47,053,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
1 August 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 2005 | Delivered 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 1985 | Delivered 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 2022 | Delivered on: 11 August 2022 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
2 August 2022 | Delivered on: 11 August 2022 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
2 August 2022 | Delivered on: 11 August 2022 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
2 August 2022 | Delivered on: 11 August 2022 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
17 June 2019 | Delivered on: 25 June 2019 Persons entitled: Credit Agricole Leasing & Factoring Classification: A registered charge Outstanding |
17 June 2019 | Delivered on: 24 June 2019 Persons entitled: Credit Agricole Leasing & Factoring S.A. Classification: A registered charge Outstanding |
4 March 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
5 February 2021 | Full accounts made up to 31 December 2019 (53 pages) |
---|---|
17 December 2020 | Termination of appointment of Sam Richard Del Mar as a director on 17 December 2020 (1 page) |
17 December 2020 | Appointment of Mr Patrick Katenkamp as a director on 17 December 2020 (2 pages) |
17 December 2020 | Appointment of Mr Nils Johan Einar Andersson as a director on 17 December 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
29 November 2019 | Full accounts made up to 31 December 2018 (51 pages) |
11 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
25 June 2019 | Registration of charge 019495420021, created on 17 June 2019 (18 pages) |
24 June 2019 | Registration of charge 019495420020, created on 17 June 2019 (21 pages) |
8 March 2019 | Registration of charge 019495420019, created on 4 March 2019 (112 pages) |
19 December 2018 | Registration of charge 019495420018, created on 14 December 2018 (53 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 December 2017 (45 pages) |
8 June 2018 | Director's details changed for Sam Del Mar on 8 June 2018 (2 pages) |
3 May 2018 | Registration of charge 019495420017, created on 1 May 2018 (37 pages) |
26 March 2018 | Resolutions
|
26 March 2018 | Memorandum and Articles of Association (6 pages) |
22 March 2018 | Registration of charge 019495420016, created on 19 March 2018 (127 pages) |
20 March 2018 | Registration of charge 019495420015, created on 19 March 2018 (49 pages) |
11 December 2017 | Full accounts made up to 31 December 2016 (44 pages) |
11 December 2017 | Full accounts made up to 31 December 2016 (44 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
8 February 2017 | Registration of charge 019495420014, created on 6 February 2017 (52 pages) |
8 February 2017 | Registration of charge 019495420014, created on 6 February 2017 (52 pages) |
6 January 2017 | Termination of appointment of John Bignall as a secretary on 30 September 2016 (1 page) |
6 January 2017 | Termination of appointment of John Bignall as a secretary on 30 September 2016 (1 page) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 October 2016 | Satisfaction of charge 12 in full (4 pages) |
28 October 2016 | Satisfaction of charge 11 in full (4 pages) |
28 October 2016 | Satisfaction of charge 13 in full (4 pages) |
28 October 2016 | Satisfaction of charge 13 in full (4 pages) |
28 October 2016 | Satisfaction of charge 12 in full (4 pages) |
28 October 2016 | Satisfaction of charge 11 in full (4 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
10 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
5 November 2015 | Auditor's resignation (1 page) |
5 November 2015 | Auditor's resignation (1 page) |
21 August 2015 | Full accounts made up to 31 December 2014 (30 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (30 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (31 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (31 pages) |
6 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Sam Del Mar on 1 July 2013 (2 pages) |
7 November 2013 | Director's details changed for Sam Del Mar on 1 July 2013 (2 pages) |
7 November 2013 | Director's details changed for Sam Del Mar on 1 July 2013 (2 pages) |
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
13 May 2013 | Memorandum and Articles of Association (4 pages) |
13 May 2013 | Statement of company's objects (2 pages) |
13 May 2013 | Statement of company's objects (2 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Memorandum and Articles of Association (4 pages) |
13 May 2013 | Resolutions
|
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
18 April 2013 | Memorandum and Articles of Association (4 pages) |
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Memorandum and Articles of Association (4 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Full accounts made up to 31 December 2011 (32 pages) |
17 October 2012 | Full accounts made up to 31 December 2011 (32 pages) |
14 March 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (32 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (32 pages) |
9 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (32 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (32 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
27 October 2009 | Director's details changed for Frederick Minturn on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Frederick Minturn on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Frederick Minturn on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Sam Del Mar on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Sam Del Mar on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Sam Del Mar on 1 October 2009 (2 pages) |
24 July 2009 | ML28 non-statutory document (1 page) |
24 July 2009 | ML28 non-statutory document (1 page) |
19 June 2009 | Director appointed sam del mar (1 page) |
19 June 2009 | Director appointed sam del mar (1 page) |
16 June 2009 | Appointment terminated director peter leger (1 page) |
16 June 2009 | Appointment terminated director peter leger (1 page) |
19 January 2009 | Full accounts made up to 31 December 2007 (33 pages) |
19 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
19 January 2009 | Full accounts made up to 31 December 2007 (33 pages) |
19 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
16 January 2009 | Secretary's change of particulars / john bignall / 19/06/2008 (1 page) |
16 January 2009 | Secretary's change of particulars / john bignall / 19/06/2008 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Return made up to 26/10/07; full list of members (3 pages) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Return made up to 26/10/07; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 December 2006 (27 pages) |
3 February 2008 | Full accounts made up to 31 December 2006 (27 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: lexden house london road colchester essex CO3 4DB (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: lexden house london road colchester essex CO3 4DB (1 page) |
5 April 2007 | Particulars of mortgage/charge (13 pages) |
5 April 2007 | Particulars of mortgage/charge (13 pages) |
24 January 2007 | Full accounts made up to 31 December 2005 (27 pages) |
24 January 2007 | Full accounts made up to 31 December 2005 (27 pages) |
9 December 2006 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2006 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2006 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2006 | Declaration of mortgage charge released/ceased (1 page) |
13 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Particulars of mortgage/charge (12 pages) |
12 July 2006 | Particulars of mortgage/charge (12 pages) |
6 June 2006 | Full accounts made up to 31 December 2004 (27 pages) |
6 June 2006 | Full accounts made up to 31 December 2004 (27 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
21 October 2005 | Declaration of mortgage charge released/ceased (6 pages) |
21 October 2005 | Declaration of mortgage charge released/ceased (6 pages) |
21 October 2005 | Declaration of mortgage charge released/ceased (6 pages) |
21 October 2005 | Declaration of mortgage charge released/ceased (6 pages) |
21 October 2005 | Declaration of mortgage charge released/ceased (6 pages) |
21 October 2005 | Declaration of mortgage charge released/ceased (6 pages) |
21 October 2005 | Declaration of mortgage charge released/ceased (6 pages) |
21 October 2005 | Declaration of mortgage charge released/ceased (6 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
15 July 2005 | Full accounts made up to 31 December 2003 (25 pages) |
15 July 2005 | Full accounts made up to 31 December 2003 (25 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | Nc inc already adjusted 21/12/04 (1 page) |
14 March 2005 | Nc inc already adjusted 21/12/04 (1 page) |
14 March 2005 | Ad 21/12/04--------- £ si 5300000@1=5300000 £ ic 8897500/14197500 (2 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Ad 21/12/04--------- £ si 5300000@1=5300000 £ ic 8897500/14197500 (2 pages) |
29 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 June 2004 | Full accounts made up to 31 December 2002 (27 pages) |
23 June 2004 | Full accounts made up to 31 December 2002 (27 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: design & engineering centre eneavour drive pipps hill business park basildon essex SS14 3WF (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: design & engineering centre eneavour drive pipps hill business park basildon essex SS14 3WF (1 page) |
31 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
20 August 2003 | Particulars of mortgage/charge (6 pages) |
20 August 2003 | Particulars of mortgage/charge (6 pages) |
18 August 2003 | Particulars of mortgage/charge (7 pages) |
18 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (24 pages) |
12 August 2003 | Particulars of mortgage/charge (24 pages) |
8 August 2003 | Particulars of mortgage/charge (7 pages) |
8 August 2003 | Particulars of mortgage/charge (7 pages) |
11 May 2003 | Director's particulars changed (1 page) |
11 May 2003 | Director's particulars changed (1 page) |
10 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
15 November 2002 | Return made up to 26/10/02; full list of members
|
15 November 2002 | Return made up to 26/10/02; full list of members
|
21 May 2002 | Full accounts made up to 31 December 2001 (22 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (22 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (7 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (21 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (21 pages) |
3 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
3 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
10 May 2000 | Particulars of mortgage/charge (4 pages) |
10 May 2000 | Particulars of mortgage/charge (4 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
3 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: canewdon house locks hill rochford essex SS4 1BB (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: canewdon house locks hill rochford essex SS4 1BB (1 page) |
29 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
17 June 1999 | Full accounts made up to 31 December 1997 (21 pages) |
17 June 1999 | Full accounts made up to 31 December 1997 (21 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | £ nc 1000000/8897500 30/12/98 (1 page) |
12 January 1999 | Resolutions
|
12 January 1999 | Ad 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 1999 | Ad 31/12/98--------- £ si 8830000@1=8830000 £ ic 67500/8897500 (2 pages) |
4 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Return made up to 26/10/97; no change of members (6 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Return made up to 26/10/97; no change of members (6 pages) |
13 July 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (3 pages) |
22 June 1998 | New director appointed (3 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
6 April 1998 | Memorandum and Articles of Association (4 pages) |
6 April 1998 | Resolutions
|
6 April 1998 | Memorandum and Articles of Association (4 pages) |
6 April 1998 | Resolutions
|
22 September 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
22 September 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Director resigned (1 page) |
21 December 1996 | Return made up to 26/10/96; full list of members (8 pages) |
21 December 1996 | Return made up to 26/10/96; full list of members (8 pages) |
19 November 1996 | Company name changed mascotech engineering-europe lim ited\certificate issued on 20/11/96 (2 pages) |
19 November 1996 | Company name changed mascotech engineering-europe lim ited\certificate issued on 20/11/96 (2 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
6 May 1996 | Director's particulars changed (1 page) |
6 May 1996 | Director's particulars changed (1 page) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
21 November 1995 | Director resigned (2 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
29 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
20 October 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
24 June 1993 | Company name changed canewdon consultants group limit ed\certificate issued on 25/06/93 (2 pages) |
24 June 1993 | Company name changed canewdon consultants group limit ed\certificate issued on 25/06/93 (2 pages) |
11 December 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
23 November 1988 | Full group accounts made up to 31 December 1987 (23 pages) |
15 June 1988 | Resolutions
|
15 June 1988 | Resolutions
|
15 June 1988 | Wd 06/05/88 ad 22/04/88--------- £ si 7000@1=7000 £ ic 60500/67500 (2 pages) |
15 June 1988 | Resolutions
|
16 October 1987 | Return made up to 07/10/87; full list of members (6 pages) |
12 August 1987 | Full group accounts made up to 31 December 1986 (25 pages) |
19 November 1985 | Company name changed\certificate issued on 19/11/85 (5 pages) |
19 November 1985 | Company name changed\certificate issued on 19/11/85 (2 pages) |
19 November 1985 | Company name changed\certificate issued on 19/11/85 (2 pages) |
19 November 1985 | Company name changed\certificate issued on 19/11/85 (5 pages) |
24 September 1985 | Incorporation (17 pages) |
24 September 1985 | Incorporation (18 pages) |
24 September 1985 | Incorporation (18 pages) |
24 September 1985 | Incorporation (17 pages) |