MS3 DORMANT COMPANY LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
MS3 DORMANT COMPANY LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
MS3 DORMANT COMPANY LIMITED was incorporated 13 years ago on 10/06/2010 and has the registered number: 07280889. The accounts status is FULL and accounts are next due on 30/09/2024.
MS3 DORMANT COMPANY LIMITED was incorporated 13 years ago on 10/06/2010 and has the registered number: 07280889. The accounts status is FULL and accounts are next due on 30/09/2024.
MS3 DORMANT COMPANY LIMITED - MANCHESTER
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
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
5TH FLOOR
MANCHESTER
M2 1HW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
METER SERVE 3 LIMITED (until 12/12/2023)
METER SERVE 3 LIMITED (until 12/12/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/06/2023 | 24/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAROLYN BLANCHARD | Secretary | 2023-02-16 | CURRENT | ||
MS SARAH ANN BLACKBURN | Nov 1980 | British | Director | 2018-05-01 | CURRENT |
MR BRANDON JAMES RENNET | Nov 1972 | British | Director | 2023-01-19 | CURRENT |
MATTHEW JAMES BATEMAN | Oct 1968 | British | Director | 2022-11-16 | CURRENT |
MR SEAN LATUS | Apr 1969 | British | Director | 2015-05-26 | CURRENT |
MR TIMOTHY ROBERT GIBBS | Jun 1972 | British | Director | 2014-07-22 UNTIL 2018-10-01 | RESIGNED |
SARAH ANN BLACKBURN | Secretary | 2015-11-19 UNTIL 2021-07-31 | RESIGNED | ||
TIMOTHY ROBERT GIBBS | Secretary | 2011-11-17 UNTIL 2015-11-19 | RESIGNED | ||
JAYNE PATRICIA POWELL | Secretary | 2021-08-01 UNTIL 2023-02-16 | RESIGNED | ||
MR GEORGE MARTIN DONOGHUE | Jun 1974 | British | Director | 2018-05-01 UNTIL 2021-07-31 | RESIGNED |
MR DAVID MICHAEL TAYLOR | Oct 1975 | British | Director | 2021-08-01 UNTIL 2022-03-31 | RESIGNED |
MR MICHAEL JOHN SEYMOUR | Sep 1949 | British | Director | 2010-06-10 UNTIL 2010-06-17 | RESIGNED |
MR HENRICUS LAMBERTUS PIJLS | Dec 1965 | Dutch | Director | 2017-09-27 UNTIL 2021-06-30 | RESIGNED |
MR PHILLIP ALEXANDER MCLELLAND | Sep 1966 | British | Director | 2020-02-25 UNTIL 2023-12-31 | RESIGNED |
MR JAMES THOMAS MACDONALD | May 1959 | British | Director | 2014-07-22 UNTIL 2017-12-14 | RESIGNED |
MR MAX DAVID CHARLES HELMORE | Mar 1984 | British | Director | 2012-12-18 UNTIL 2017-01-31 | RESIGNED |
MR ALAN ROBERT GIBSON | Jul 1960 | British | Director | 2016-04-22 UNTIL 2017-12-14 | RESIGNED |
SERJEANTS' INN NOMINEES LIMITED | Corporate Director | 2010-06-10 UNTIL 2010-06-17 | RESIGNED | ||
MR MILTON ANTHONY FERNANDES | Dec 1961 | British | Director | 2015-05-26 UNTIL 2017-01-31 | RESIGNED |
MS JOANNE MARGARET COX | Aug 1973 | British | Director | 2020-02-25 UNTIL 2021-06-30 | RESIGNED |
MS MARIA GEORGINA DELLACHA | Jan 1975 | British | Director | 2014-07-22 UNTIL 2015-07-21 | RESIGNED |
MR JAMES NIGEL SHELLEY COOPER | May 1961 | British | Director | 2010-06-17 UNTIL 2012-12-18 | RESIGNED |
MR MARK PETER CHLADEK | Feb 1973 | British | Director | 2012-12-18 UNTIL 2017-01-31 | RESIGNED |
MR KENTON EDWARD BRADBURY | Jan 1970 | British | Director | 2010-06-17 UNTIL 2015-04-27 | RESIGNED |
SISEC LIMITED | Corporate Secretary | 2010-06-10 UNTIL 2010-06-18 | RESIGNED | ||
M&G MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2010-06-18 UNTIL 2011-11-17 | RESIGNED | ||
LOVITING LIMITED | Corporate Director | 2010-06-10 UNTIL 2010-06-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Meter Serve (Holdco 2) Limited | 2023-03-31 - 2023-03-31 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Calisen Meter Serve Holdco Limited | 2023-03-31 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Meter Serve (Holdco) Limited | 2019-03-11 - 2023-03-31 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Calvin Capital Limited | 2016-04-06 - 2019-03-11 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |