Company NameGlobal - Msi Public Limited Company
Company StatusActive
Company Number02849288
CategoryPublic Limited Company
Incorporation Date31 August 1993(30 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael James Bell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(1 month after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Hill
Balby
Doncaster
South Yorkshire
DN4 8DH
Director NameMr Trevor Fernley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(1 month after company formation)
Appointment Duration30 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarr Hill
Balby
Doncaster
South Yorkshire
DN4 8DH
Director NameMichael Patrick Andrew O'Connell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(1 month after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Hill
Balby
Doncaster
South Yorkshire
DN4 8DH
Secretary NameMr Trevor Fernley
NationalityBritish
StatusCurrent
Appointed14 November 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCarr Hill
Balby
Doncaster
South Yorkshire
DN4 8DH
Director NameMr Martin Steggles
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(13 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Hill
Balby
Doncaster
South Yorkshire
DN4 8DH
Director NameDavid Pyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month after company formation)
Appointment Duration19 years, 7 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Top Pasture Lane
North Wheatley
Retford
Nottinghamshire
DN22 9BY
Director NameMr Alexander Christian George Galanis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month after company formation)
Appointment Duration13 years, 9 months (resigned 24 July 2007)
RoleCompany Director
Correspondence AddressWolsey Place
Claygate Lane
Laddingford
Maidstone
ME18 6BD
Director NameMr Malcolm Gerald Froud
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month after company formation)
Appointment Duration15 years, 3 months (resigned 23 January 2009)
RoleCompany Director
Correspondence AddressTinkers Broomfield Road
Kingswood
Maidstone
Kent
ME17 3NY
Director NameMr Ian Layton Donald
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month after company formation)
Appointment Duration16 years, 8 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Wadenhoe
Oundle
Northampshire
PE8 5XD
Director NameDipak Chandarana
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month after company formation)
Appointment Duration3 years (resigned 08 October 1996)
RoleFinancial Accountant
Correspondence Address57 Park Lane
Harefield
Uxbridge
Middlesex
UB9 6BL
Director NameMr Christopher William Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address370 Lichfield Road
Sutton Coldfield
West Midlands
B74 4BH
Secretary NameDipak Chandarana
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month after company formation)
Appointment Duration3 years (resigned 08 October 1996)
RoleFinancial Accountant
Correspondence Address57 Park Lane
Harefield
Uxbridge
Middlesex
UB9 6BL
Director NameThomas Layton Donald
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 May 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
23 Broad Highway
Cobham
Surrey
KT11 2RR
Director NameThomas Layton Donald
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 May 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
23 Broad Highway
Cobham
Surrey
KT11 2RR
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websiteglobal-msi.com
Telephone01302 361558
Telephone regionDoncaster

Location

Registered AddressCarr Hill
Balby
Doncaster
South Yorkshire
DN4 8DH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Ms International PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

22 July 2016Delivered on: 22 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 October 2011Delivered on: 5 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums.
Outstanding
5 September 1997Delivered on: 11 September 1997
Satisfied on: 30 June 2011
Persons entitled: Midland Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
13 December 1993Delivered on: 20 December 1993
Satisfied on: 25 September 1998
Persons entitled: Yorkshire Bank PLC

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

Filing History

27 November 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
13 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
27 October 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
15 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
31 October 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
9 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 September 2017Director's details changed for Mr Trevor Fernley on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Trevor Fernley on 11 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Martin Steggles on 4 September 2017 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Secretary's details changed for Mr Trevor Fernley on 4 September 2017 (1 page)
4 September 2017Director's details changed for Mr Martin Steggles on 4 September 2017 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Secretary's details changed for Mr Trevor Fernley on 4 September 2017 (1 page)
9 May 2017Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Michael James Bell on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Michael James Bell on 9 May 2017 (2 pages)
1 November 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
1 November 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 July 2016Registration of charge 028492880004, created on 22 July 2016 (8 pages)
22 July 2016Registration of charge 028492880004, created on 22 July 2016 (8 pages)
12 November 2015Accounts for a dormant company made up to 2 May 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 2 May 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 2 May 2015 (4 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100,000
(7 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100,000
(7 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,000
(7 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,000
(7 pages)
16 September 2014Accounts for a dormant company made up to 3 May 2014 (4 pages)
16 September 2014Accounts for a dormant company made up to 3 May 2014 (4 pages)
16 September 2014Accounts for a dormant company made up to 3 May 2014 (4 pages)
23 October 2013Accounts for a dormant company made up to 27 April 2013 (4 pages)
23 October 2013Accounts for a dormant company made up to 27 April 2013 (4 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100,000
(7 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100,000
(7 pages)
29 April 2013Termination of appointment of David Pyle as a director (1 page)
29 April 2013Termination of appointment of David Pyle as a director (1 page)
5 November 2012Full accounts made up to 28 April 2012 (15 pages)
5 November 2012Full accounts made up to 28 April 2012 (15 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
2 November 2011Full accounts made up to 30 April 2011 (19 pages)
2 November 2011Full accounts made up to 30 April 2011 (19 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 November 2010Group of companies' accounts made up to 30 April 2010 (25 pages)
2 November 2010Group of companies' accounts made up to 30 April 2010 (25 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
17 September 2010Director's details changed for David Pyle on 31 August 2010 (2 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
17 September 2010Director's details changed for David Pyle on 31 August 2010 (2 pages)
17 September 2010Director's details changed for Trevor Fernley on 31 August 2010 (2 pages)
17 September 2010Director's details changed for Martin Steggles on 31 August 2010 (2 pages)
17 September 2010Director's details changed for Trevor Fernley on 31 August 2010 (2 pages)
17 September 2010Director's details changed for Martin Steggles on 31 August 2010 (2 pages)
21 June 2010Termination of appointment of Ian Donald as a director (1 page)
21 June 2010Termination of appointment of Thomas Donald as a director (1 page)
21 June 2010Termination of appointment of Ian Donald as a director (1 page)
21 June 2010Termination of appointment of Thomas Donald as a director (1 page)
19 October 2009Group of companies' accounts made up to 2 May 2009 (25 pages)
19 October 2009Group of companies' accounts made up to 2 May 2009 (25 pages)
19 October 2009Group of companies' accounts made up to 2 May 2009 (25 pages)
3 September 2009Return made up to 31/08/09; full list of members (5 pages)
3 September 2009Return made up to 31/08/09; full list of members (5 pages)
30 April 2009Appointment terminated director malcolm froud (1 page)
30 April 2009Appointment terminated director malcolm froud (1 page)
23 September 2008Group of companies' accounts made up to 3 May 2008 (25 pages)
23 September 2008Group of companies' accounts made up to 3 May 2008 (25 pages)
23 September 2008Group of companies' accounts made up to 3 May 2008 (25 pages)
17 September 2008Return made up to 31/08/08; full list of members (6 pages)
17 September 2008Return made up to 31/08/08; full list of members (6 pages)
20 November 2007Group of companies' accounts made up to 28 April 2007 (24 pages)
20 November 2007Group of companies' accounts made up to 28 April 2007 (24 pages)
19 September 2007Return made up to 31/08/07; full list of members (3 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Return made up to 31/08/07; full list of members (3 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
4 December 2006Group of companies' accounts made up to 29 April 2006 (23 pages)
4 December 2006Group of companies' accounts made up to 29 April 2006 (23 pages)
18 September 2006Return made up to 31/08/06; full list of members (3 pages)
18 September 2006Return made up to 31/08/06; full list of members (3 pages)
24 November 2005Group of companies' accounts made up to 30 April 2005 (23 pages)
24 November 2005Group of companies' accounts made up to 30 April 2005 (23 pages)
23 September 2005Return made up to 31/08/05; full list of members (3 pages)
23 September 2005Return made up to 31/08/05; full list of members (3 pages)
2 December 2004Group of companies' accounts made up to 1 May 2004 (22 pages)
2 December 2004Group of companies' accounts made up to 1 May 2004 (22 pages)
2 December 2004Group of companies' accounts made up to 1 May 2004 (22 pages)
20 September 2004Return made up to 31/08/04; full list of members (10 pages)
20 September 2004Return made up to 31/08/04; full list of members (10 pages)
14 October 2003Group of companies' accounts made up to 3 May 2003 (27 pages)
14 October 2003Group of companies' accounts made up to 3 May 2003 (27 pages)
14 October 2003Group of companies' accounts made up to 3 May 2003 (27 pages)
16 September 2003Return made up to 31/08/03; full list of members (10 pages)
16 September 2003Return made up to 31/08/03; full list of members (10 pages)
28 November 2002Group of companies' accounts made up to 27 April 2002 (34 pages)
28 November 2002Group of companies' accounts made up to 27 April 2002 (34 pages)
18 September 2002Return made up to 31/08/02; full list of members (10 pages)
18 September 2002Return made up to 31/08/02; full list of members (10 pages)
7 December 2001Group of companies' accounts made up to 28 April 2001 (28 pages)
7 December 2001Group of companies' accounts made up to 28 April 2001 (28 pages)
10 September 2001Return made up to 31/08/01; full list of members (8 pages)
10 September 2001Return made up to 31/08/01; full list of members (8 pages)
27 February 2001Full group accounts made up to 29 April 2000 (29 pages)
27 February 2001Full group accounts made up to 29 April 2000 (29 pages)
28 November 2000Delivery ext'd 3 mth 29/04/00 (1 page)
28 November 2000Delivery ext'd 3 mth 29/04/00 (1 page)
3 October 2000Return made up to 31/08/00; full list of members (8 pages)
3 October 2000Return made up to 31/08/00; full list of members (8 pages)
26 November 1999Full group accounts made up to 1 May 1999 (17 pages)
26 November 1999Full group accounts made up to 1 May 1999 (17 pages)
26 November 1999Full group accounts made up to 1 May 1999 (17 pages)
7 September 1999Return made up to 31/08/99; no change of members (11 pages)
7 September 1999Return made up to 31/08/99; no change of members (11 pages)
25 November 1998Full group accounts made up to 2 May 1998 (17 pages)
25 November 1998Full group accounts made up to 2 May 1998 (17 pages)
25 November 1998Full group accounts made up to 2 May 1998 (17 pages)
28 September 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 September 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Full accounts made up to 3 May 1997 (15 pages)
2 December 1997Full accounts made up to 3 May 1997 (15 pages)
2 December 1997Full accounts made up to 3 May 1997 (15 pages)
1 October 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 October 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
4 December 1996Full accounts made up to 27 April 1996 (16 pages)
4 December 1996Full accounts made up to 27 April 1996 (16 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
5 November 1996Secretary resigned;director resigned (1 page)
5 November 1996Secretary resigned;director resigned (1 page)
15 September 1996Return made up to 31/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 September 1996Return made up to 31/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 July 1996Director's particulars changed (1 page)
28 July 1996Director's particulars changed (1 page)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
5 March 1996Registered office changed on 05/03/96 from: 42 upper berkeley street london W1H 8AB (1 page)
5 March 1996Registered office changed on 05/03/96 from: 42 upper berkeley street london W1H 8AB (1 page)
28 November 1995Full accounts made up to 29 April 1995 (17 pages)
28 November 1995Full accounts made up to 29 April 1995 (17 pages)
14 September 1995Return made up to 31/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
14 September 1995Return made up to 31/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 December 1993£ nc 100000/150000 04/10/93 (1 page)
6 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 December 1993£ nc 100000/150000 04/10/93 (1 page)
6 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 October 1993Accounting reference date notified as 30/04 (1 page)
12 October 1993Accounting reference date notified as 30/04 (1 page)
12 October 1993Registered office changed on 12/10/93 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
12 October 1993Registered office changed on 12/10/93 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
4 October 1993Application to commence business (2 pages)
4 October 1993Certificate of authorisation to commence business and borrow (1 page)
4 October 1993Certificate of authorisation to commence business and borrow (1 page)
4 October 1993Application to commence business (2 pages)
16 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1993£ nc 50000/100000 08/08/93 (1 page)
16 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1993£ nc 50000/100000 08/08/93 (1 page)
31 August 1993Incorporation (20 pages)
31 August 1993Incorporation (20 pages)