MSL GLOBAL LIMITED - BORDON
Company Profile | Company Filings |
Overview
MSL GLOBAL LIMITED is a Private Limited Company from BORDON ENGLAND and has the status: Active.
MSL GLOBAL LIMITED was incorporated 44 years ago on 27/03/1980 and has the registered number: 01487860. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
MSL GLOBAL LIMITED was incorporated 44 years ago on 27/03/1980 and has the registered number: 01487860. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
MSL GLOBAL LIMITED - BORDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
BUILDING 74B WHITEHILL & BORDON, ENTERPRISE PARK
BORDON
GU35 0FJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
M S L LOCATION SERVICES LIMITED (until 02/02/2009)
M S L LOCATION SERVICES LIMITED (until 02/02/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL TASKER | Jun 1977 | British | Director | 2013-09-01 | CURRENT |
MRS TERESA MARIE SHERWOOD | Dec 1957 | British | Director | RESIGNED | |
MR DEREK KENNETH SAICH | British | Director | RESIGNED | ||
NICHOLAS GEORGE HAWORTH | Mar 1969 | British | Director | 2000-02-01 UNTIL 2016-11-02 | RESIGNED |
MR DEREK KENNETH SAICH | British | Secretary | RESIGNED | ||
JOHN CHRISTOPHER BRACEY | Nov 1943 | British | Director | 1980-04-18 UNTIL 2018-05-29 | RESIGNED |
MR ADAM PAUL CHAPMAN | Aug 1964 | British | Director | 1992-10-01 UNTIL 1996-10-16 | RESIGNED |
GAVIN PIERCE O'BRIEN | Oct 1961 | British | Secretary | 2004-01-31 UNTIL 2004-12-06 | RESIGNED |
MR JEREMY JAMES RILEY LORD | Mar 1939 | British | Secretary | 1993-06-01 UNTIL 2004-01-31 | RESIGNED |
ROBERT JOHN TEDDER ISMAY | Feb 1971 | Secretary | 2005-03-14 UNTIL 2009-01-15 | RESIGNED | |
JOHN CHRISTOPHER BRACEY | Nov 1943 | British | Secretary | 2004-12-06 UNTIL 2007-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Msl Global ( Holdings) Limited | 2018-05-29 | Bordon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Christopher Bracey | 2016-04-06 - 2018-05-29 | 11/1943 | Bordon Hampshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Michael Tasker | 2016-04-06 - 2018-05-29 | 6/1977 | Bordon Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MSL Global Limited - Accounts to registrar (filleted) - small 23.1 | 2023-06-21 | 31-01-2023 | £1,078,243 Cash £1,339,570 equity |
MSL Global Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-09 | 31-01-2022 | £830,823 Cash £1,005,465 equity |
MSL Global Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-24 | 31-01-2021 | £985,165 Cash £888,429 equity |
MSL Global Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-13 | 31-01-2020 | £874,725 Cash £1,096,791 equity |
MSL Global Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-26 | 31-01-2019 | £519,207 Cash £1,143,807 equity |
MSL Global Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-23 | 31-01-2018 | £627,030 Cash £1,112,568 equity |