MDS GLOBAL LTD - WARRINGTON
Company Profile | Company Filings |
Overview
MDS GLOBAL LTD is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
MDS GLOBAL LTD was incorporated 35 years ago on 27/05/1988 and has the registered number: 02263085. The accounts status is FULL and accounts are next due on 30/09/2024.
MDS GLOBAL LTD was incorporated 35 years ago on 27/05/1988 and has the registered number: 02263085. The accounts status is FULL and accounts are next due on 30/09/2024.
MDS GLOBAL LTD - WARRINGTON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62030 - Computer facilities management activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUITE 423 CHADWICK HOUSE BIRCHWOOD PARK
WARRINGTON
CHESHIRE
WA3 6AE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MARTIN DAWES SYSTEMS LIMITED (until 04/06/2018)
MARTIN DAWES SYSTEMS LIMITED (until 04/06/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2023 | 09/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID WILLIAM NYLAND | Jan 1967 | Canadian | Director | 2019-07-17 | CURRENT |
MR MARK MILLER | Nov 1962 | Canadian | Director | 2021-04-30 UNTIL 2024-01-11 | RESIGNED |
ANTHONY WILSON | Apr 1959 | British | Director | 1996-10-04 UNTIL 2008-07-07 | RESIGNED |
HELEN FITZSIMMONS | Mar 1968 | British | Secretary | 2007-11-01 UNTIL 2019-07-17 | RESIGNED |
DEWI EIFION THOMAS | Jul 1957 | British | Secretary | 1993-09-28 UNTIL 1998-01-05 | RESIGNED |
MR JOHN DEAVILLE HOLLAND | Sep 1934 | British | Secretary | RESIGNED | |
MR. WILLIAM MICHAEL BLUMENTHAL | Feb 1957 | British | Secretary | 1998-01-05 UNTIL 2007-10-31 | RESIGNED |
MR JOHN HUMMER | May 1948 | United States | Director | 2010-10-01 UNTIL 2010-10-01 | RESIGNED |
BIRGIT TROY | Jul 1974 | Austrian,Canadian | Director | 2019-07-17 UNTIL 2021-04-30 | RESIGNED |
DEWI EIFION THOMAS | Jul 1957 | British | Director | 1993-09-28 UNTIL 2019-07-17 | RESIGNED |
DAVID BRIAN THOMAS | Dec 1974 | British | Director | 2013-10-30 UNTIL 2014-09-16 | RESIGNED |
LARS OLOF SVENSSON | Jan 1945 | Swedish | Director | 2001-04-18 UNTIL 2001-10-31 | RESIGNED |
MR GARY STEEN | Jul 1971 | British | Director | 2007-09-17 UNTIL 2011-12-31 | RESIGNED |
MR ANDREW RIDGEWAY ROCKWELL | Apr 1956 | American | Director | 2010-10-01 UNTIL 2012-08-31 | RESIGNED |
MR BRIAN BEATTIE | Apr 1967 | Canadian | Director | 2019-07-17 UNTIL 2024-01-11 | RESIGNED |
MR BARRY JOHNSON | Nov 1957 | British | Director | RESIGNED | |
MR RUSSELL JAMES HUNT | Jul 1967 | British | Director | 2016-07-25 UNTIL 2019-07-17 | RESIGNED |
MARK RICARDO EDWARDS | Dec 1963 | British | Director | 2013-10-30 UNTIL 2015-12-09 | RESIGNED |
MR THOMAS FRANCIS HODGSON | Nov 1953 | British | Director | 2003-08-01 UNTIL 2007-10-23 | RESIGNED |
MR JOHN DEAVILLE HOLLAND | Sep 1934 | British | Director | RESIGNED | |
BERTRAND DU BOUCHER | Jun 1953 | French | Director | 1997-04-21 UNTIL 1999-01-04 | RESIGNED |
MR BARRY MICHAEL DOWD | May 1965 | British | Director | 2003-08-01 UNTIL 2019-07-17 | RESIGNED |
MR PAUL RICHARD DAWES | Feb 1972 | British | Director | 2011-02-10 UNTIL 2019-07-17 | RESIGNED |
MR MARTIN RICHARD DAWES | Oct 1943 | British | Director | 1996-10-04 UNTIL 2019-07-17 | RESIGNED |
MRS HAYLEY JANE DAWES | Feb 1970 | British | Director | 2011-02-10 UNTIL 2019-07-17 | RESIGNED |
MRS ELIZABETH JANE DAWES | Jun 1945 | British | Director | 2011-02-10 UNTIL 2019-07-17 | RESIGNED |
MR GARY DOUGLAS BUNNEY | Oct 1954 | British | Director | 2016-07-25 UNTIL 2020-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mds Cem Holdings Limited | 2019-07-01 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Martin Richard Dawes | 2016-04-06 - 2019-07-01 | 10/1943 | Warrington | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-29 | 31-12-2022 | 2,574,664 Cash 2,102,171 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-30 | 31-12-2021 | 437,472 Cash 8,166,625 equity |
ACCOUNTS - Final Accounts preparation | 2021-09-29 | 31-12-2020 | 204,641 Cash 4,939,218 equity |
ACCOUNTS - Final Accounts preparation | 2020-11-20 | 31-12-2019 | 2,252,179 Cash 2,903,085 equity |