Balby
Doncaster
South Yorkshire
DN4 8DH
Director Name | Mr Trevor Fernley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1993(1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carr Hill Balby Doncaster South Yorkshire DN4 8DH |
Director Name | Michael Patrick Andrew O'Connell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1993(1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr Hill Balby Doncaster South Yorkshire DN4 8DH |
Secretary Name | Mr Trevor Fernley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Carr Hill Balby Doncaster South Yorkshire DN4 8DH |
Director Name | Mr Martin Steggles |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2007(13 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr Hill Balby Doncaster South Yorkshire DN4 8DH |
Director Name | David Pyle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Top Pasture Lane North Wheatley Retford Nottinghamshire DN22 9BY |
Director Name | Mr Alexander Christian George Galanis |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | Wolsey Place Claygate Lane Laddingford Maidstone ME18 6BD |
Director Name | Mr Malcolm Gerald Froud |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | Tinkers Broomfield Road Kingswood Maidstone Kent ME17 3NY |
Director Name | Mr Ian Layton Donald |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Wadenhoe Oundle Northampshire PE8 5XD |
Director Name | Dipak Chandarana |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 month after company formation) |
Appointment Duration | 3 years (resigned 08 October 1996) |
Role | Financial Accountant |
Correspondence Address | 57 Park Lane Harefield Uxbridge Middlesex UB9 6BL |
Director Name | Mr Christopher William Ball |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 370 Lichfield Road Sutton Coldfield West Midlands B74 4BH |
Secretary Name | Dipak Chandarana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 month after company formation) |
Appointment Duration | 3 years (resigned 08 October 1996) |
Role | Financial Accountant |
Correspondence Address | 57 Park Lane Harefield Uxbridge Middlesex UB9 6BL |
Director Name | Thomas Layton Donald |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 May 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage 23 Broad Highway Cobham Surrey KT11 2RR |
Director Name | Thomas Layton Donald |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 May 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage 23 Broad Highway Cobham Surrey KT11 2RR |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | global-msi.com |
---|---|
Telephone | 01302 361558 |
Telephone region | Doncaster |
Registered Address | Carr Hill Balby Doncaster South Yorkshire DN4 8DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Ms International PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
22 July 2016 | Delivered on: 22 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
4 October 2011 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 |
27 November 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
13 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
27 October 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
31 October 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
9 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
14 October 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Trevor Fernley on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Trevor Fernley on 11 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Martin Steggles on 4 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Secretary's details changed for Mr Trevor Fernley on 4 September 2017 (1 page) |
4 September 2017 | Director's details changed for Mr Martin Steggles on 4 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Secretary's details changed for Mr Trevor Fernley on 4 September 2017 (1 page) |
9 May 2017 | Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Michael James Bell on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Michael James Bell on 9 May 2017 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
1 November 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 July 2016 | Registration of charge 028492880004, created on 22 July 2016 (8 pages) |
22 July 2016 | Registration of charge 028492880004, created on 22 July 2016 (8 pages) |
12 November 2015 | Accounts for a dormant company made up to 2 May 2015 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 2 May 2015 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 2 May 2015 (4 pages) |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 September 2014 | Accounts for a dormant company made up to 3 May 2014 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 3 May 2014 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 3 May 2014 (4 pages) |
23 October 2013 | Accounts for a dormant company made up to 27 April 2013 (4 pages) |
23 October 2013 | Accounts for a dormant company made up to 27 April 2013 (4 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
29 April 2013 | Termination of appointment of David Pyle as a director (1 page) |
29 April 2013 | Termination of appointment of David Pyle as a director (1 page) |
5 November 2012 | Full accounts made up to 28 April 2012 (15 pages) |
5 November 2012 | Full accounts made up to 28 April 2012 (15 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
2 November 2011 | Full accounts made up to 30 April 2011 (19 pages) |
2 November 2011 | Full accounts made up to 30 April 2011 (19 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 November 2010 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
2 November 2010 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Director's details changed for David Pyle on 31 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Director's details changed for David Pyle on 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Trevor Fernley on 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Martin Steggles on 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Trevor Fernley on 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Martin Steggles on 31 August 2010 (2 pages) |
21 June 2010 | Termination of appointment of Ian Donald as a director (1 page) |
21 June 2010 | Termination of appointment of Thomas Donald as a director (1 page) |
21 June 2010 | Termination of appointment of Ian Donald as a director (1 page) |
21 June 2010 | Termination of appointment of Thomas Donald as a director (1 page) |
19 October 2009 | Group of companies' accounts made up to 2 May 2009 (25 pages) |
19 October 2009 | Group of companies' accounts made up to 2 May 2009 (25 pages) |
19 October 2009 | Group of companies' accounts made up to 2 May 2009 (25 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
30 April 2009 | Appointment terminated director malcolm froud (1 page) |
30 April 2009 | Appointment terminated director malcolm froud (1 page) |
23 September 2008 | Group of companies' accounts made up to 3 May 2008 (25 pages) |
23 September 2008 | Group of companies' accounts made up to 3 May 2008 (25 pages) |
23 September 2008 | Group of companies' accounts made up to 3 May 2008 (25 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
20 November 2007 | Group of companies' accounts made up to 28 April 2007 (24 pages) |
20 November 2007 | Group of companies' accounts made up to 28 April 2007 (24 pages) |
19 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
4 December 2006 | Group of companies' accounts made up to 29 April 2006 (23 pages) |
4 December 2006 | Group of companies' accounts made up to 29 April 2006 (23 pages) |
18 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
18 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
24 November 2005 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
24 November 2005 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
23 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
23 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
2 December 2004 | Group of companies' accounts made up to 1 May 2004 (22 pages) |
2 December 2004 | Group of companies' accounts made up to 1 May 2004 (22 pages) |
2 December 2004 | Group of companies' accounts made up to 1 May 2004 (22 pages) |
20 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
20 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
14 October 2003 | Group of companies' accounts made up to 3 May 2003 (27 pages) |
14 October 2003 | Group of companies' accounts made up to 3 May 2003 (27 pages) |
14 October 2003 | Group of companies' accounts made up to 3 May 2003 (27 pages) |
16 September 2003 | Return made up to 31/08/03; full list of members (10 pages) |
16 September 2003 | Return made up to 31/08/03; full list of members (10 pages) |
28 November 2002 | Group of companies' accounts made up to 27 April 2002 (34 pages) |
28 November 2002 | Group of companies' accounts made up to 27 April 2002 (34 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
7 December 2001 | Group of companies' accounts made up to 28 April 2001 (28 pages) |
7 December 2001 | Group of companies' accounts made up to 28 April 2001 (28 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
27 February 2001 | Full group accounts made up to 29 April 2000 (29 pages) |
27 February 2001 | Full group accounts made up to 29 April 2000 (29 pages) |
28 November 2000 | Delivery ext'd 3 mth 29/04/00 (1 page) |
28 November 2000 | Delivery ext'd 3 mth 29/04/00 (1 page) |
3 October 2000 | Return made up to 31/08/00; full list of members (8 pages) |
3 October 2000 | Return made up to 31/08/00; full list of members (8 pages) |
26 November 1999 | Full group accounts made up to 1 May 1999 (17 pages) |
26 November 1999 | Full group accounts made up to 1 May 1999 (17 pages) |
26 November 1999 | Full group accounts made up to 1 May 1999 (17 pages) |
7 September 1999 | Return made up to 31/08/99; no change of members (11 pages) |
7 September 1999 | Return made up to 31/08/99; no change of members (11 pages) |
25 November 1998 | Full group accounts made up to 2 May 1998 (17 pages) |
25 November 1998 | Full group accounts made up to 2 May 1998 (17 pages) |
25 November 1998 | Full group accounts made up to 2 May 1998 (17 pages) |
28 September 1998 | Return made up to 31/08/98; no change of members
|
28 September 1998 | Return made up to 31/08/98; no change of members
|
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Full accounts made up to 3 May 1997 (15 pages) |
2 December 1997 | Full accounts made up to 3 May 1997 (15 pages) |
2 December 1997 | Full accounts made up to 3 May 1997 (15 pages) |
1 October 1997 | Return made up to 31/08/97; full list of members
|
1 October 1997 | Return made up to 31/08/97; full list of members
|
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
4 December 1996 | Full accounts made up to 27 April 1996 (16 pages) |
4 December 1996 | Full accounts made up to 27 April 1996 (16 pages) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | New secretary appointed (2 pages) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
15 September 1996 | Return made up to 31/08/96; no change of members
|
15 September 1996 | Return made up to 31/08/96; no change of members
|
28 July 1996 | Director's particulars changed (1 page) |
28 July 1996 | Director's particulars changed (1 page) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 42 upper berkeley street london W1H 8AB (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 42 upper berkeley street london W1H 8AB (1 page) |
28 November 1995 | Full accounts made up to 29 April 1995 (17 pages) |
28 November 1995 | Full accounts made up to 29 April 1995 (17 pages) |
14 September 1995 | Return made up to 31/08/95; no change of members
|
14 September 1995 | Return made up to 31/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 December 1993 | £ nc 100000/150000 04/10/93 (1 page) |
6 December 1993 | Resolutions
|
6 December 1993 | £ nc 100000/150000 04/10/93 (1 page) |
6 December 1993 | Resolutions
|
12 October 1993 | Accounting reference date notified as 30/04 (1 page) |
12 October 1993 | Accounting reference date notified as 30/04 (1 page) |
12 October 1993 | Registered office changed on 12/10/93 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
12 October 1993 | Registered office changed on 12/10/93 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
4 October 1993 | Application to commence business (2 pages) |
4 October 1993 | Certificate of authorisation to commence business and borrow (1 page) |
4 October 1993 | Certificate of authorisation to commence business and borrow (1 page) |
4 October 1993 | Application to commence business (2 pages) |
16 September 1993 | Resolutions
|
16 September 1993 | £ nc 50000/100000 08/08/93 (1 page) |
16 September 1993 | Resolutions
|
16 September 1993 | £ nc 50000/100000 08/08/93 (1 page) |
31 August 1993 | Incorporation (20 pages) |
31 August 1993 | Incorporation (20 pages) |