Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MSNE DORMANT COMPANY LIMITED
Company Information for

MSNE DORMANT COMPANY LIMITED

5TH FLOOR, 1 MARSDEN STREET, MANCHESTER, M2 1HW,
Company Registration Number
04410547
Private Limited Company
Active

Company Overview

About Msne Dormant Company Ltd
MSNE DORMANT COMPANY LIMITED was founded on 2002-04-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Msne Dormant Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MSNE DORMANT COMPANY LIMITED
 
Legal Registered Office
5TH FLOOR
1 MARSDEN STREET
MANCHESTER
M2 1HW
Other companies in M2
 
Previous Names
METER SERVE (NORTH EAST) LIMITED12/12/2023
Filing Information
Company Number 04410547
Company ID Number 04410547
Date formed 2002-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 09:04:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSNE DORMANT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MSNE DORMANT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARAH ANN BLACKBURN
Company Secretary 2015-11-19
SARAH ANN BLACKBURN
Director 2018-05-01
GEORGE MARTIN DONOGHUE
Director 2018-05-01
TIMOTHY ROBERT GIBBS
Director 2014-07-22
SEAN LATUS
Director 2015-06-24
HENRICUS LAMBERTUS PIJLS
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ROBERT GIBSON
Director 2016-04-22 2017-12-14
JAMES THOMAS MACDONALD
Director 2014-07-22 2017-12-14
MARK PETER CHLADEK
Director 2012-12-18 2017-01-31
MILTON ANTHONY FERNANDES
Director 2015-05-25 2017-01-31
MAX DAVID CHARLES HELMORE
Director 2012-12-18 2017-01-31
TIMOTHY ROBERT GIBBS
Company Secretary 2011-01-25 2015-11-19
MARIA GEORGINA DELLACHA
Director 2014-07-22 2015-07-21
KENTON EDWARD BRADBURY
Director 2009-03-04 2015-04-27
JAMES NIGEL SHELLEY COOPER
Director 2009-11-20 2012-12-18
UU SECRETARIAT LIMITED
Company Secretary 2002-05-13 2011-01-25
ANDREW DAVID COWAN
Director 2009-05-15 2010-10-01
JAMES MILLER PERRIE
Director 2009-11-20 2010-10-01
STEVEN RICHARD FRASER
Director 2007-04-25 2009-11-20
STEPHEN BERNARD LILLEY
Director 2007-09-19 2009-11-20
COLIN PHILIP MALONEY
Director 2008-08-01 2009-05-15
BRANDON JOHN PRATER
Director 2007-09-19 2009-03-04
MARTIN GEOFFREY BEESLEY
Director 2008-05-12 2008-08-01
CHRISTOPHER JOHN BROOK
Director 2003-09-12 2008-04-09
WILLIAM ROBERT DOUGHTY
Director 2003-07-01 2007-09-19
IAN RICHARD GETHIN
Director 2003-07-01 2007-09-19
LESLIE ANTHONY BELL
Director 2006-06-29 2007-04-25
GORDON ARTHUR IVAN WATERS
Director 2002-05-13 2006-06-29
CHRISTOPHER JOHN MARSDEN
Director 2002-05-13 2003-09-12
WILLIAM ROBERT DOUGHTY
Director 2002-11-22 2003-07-01
PENELOPE GAIL GRAHAM
Director 2002-05-13 2003-07-01
HANNAH GILBEY
Director 2002-05-13 2002-10-21
EVERSECRETARY LIMITED
Nominated Secretary 2002-04-05 2002-05-13
EVERDIRECTOR LIMITED
Nominated Director 2002-04-05 2002-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANN BLACKBURN CALISEN HOLDCO 2 LIMITED Director 2018-05-01 CURRENT 2016-05-11 Active
SARAH ANN BLACKBURN CALISEN HOLDCO 3 LIMITED Director 2018-05-01 CURRENT 2016-05-11 Active
SARAH ANN BLACKBURN METER FIT (NORTH WEST) LIMITED Director 2018-05-01 CURRENT 2001-12-28 Active
SARAH ANN BLACKBURN MSNW DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2001-12-28 Active
SARAH ANN BLACKBURN MS3 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2010-06-10 Active
SARAH ANN BLACKBURN METER FIT ASSETS LIMITED Director 2018-05-01 CURRENT 2010-10-29 Active
SARAH ANN BLACKBURN MS4 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2013-09-19 Active
SARAH ANN BLACKBURN MS5 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2015-07-29 Active
SARAH ANN BLACKBURN METER FIT 5 LIMITED Director 2018-05-01 CURRENT 2015-07-29 Active
SARAH ANN BLACKBURN METER FIT 10 LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
SARAH ANN BLACKBURN METER FIT 20 LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
SARAH ANN BLACKBURN MS20 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
SARAH ANN BLACKBURN CALISEN HOLDCO 4 LIMITED Director 2018-05-01 CURRENT 2007-07-13 Active
SARAH ANN BLACKBURN CALISEN METER SERVE HOLDCO LIMITED Director 2018-05-01 CURRENT 2007-07-13 Active
SARAH ANN BLACKBURN MS2 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2010-01-15 Active
SARAH ANN BLACKBURN METER FIT 2 LIMITED Director 2018-05-01 CURRENT 2010-01-22 Active
SARAH ANN BLACKBURN CALISEN ASSET MANAGEMENT LIMITED Director 2018-05-01 CURRENT 2010-05-07 Active
SARAH ANN BLACKBURN METER FIT 3 LIMITED Director 2018-05-01 CURRENT 2010-06-10 Active
SARAH ANN BLACKBURN METER FIT 4 LIMITED Director 2018-05-01 CURRENT 2013-09-19 Active
SARAH ANN BLACKBURN CALISEN METER FIT LIMITED Director 2018-05-01 CURRENT 2015-11-24 Active
SARAH ANN BLACKBURN MS10 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
SARAH ANN BLACKBURN CH DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-05-10 Active - Proposal to Strike off
SARAH ANN BLACKBURN CG DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-11-30 Active - Proposal to Strike off
SARAH ANN BLACKBURN CALISEN INTERNATIONAL HOLDINGS LIMITED Director 2018-05-01 CURRENT 2017-03-06 Active
SARAH ANN BLACKBURN METER FIT (NORTH EAST) LIMITED Director 2018-05-01 CURRENT 2002-04-05 Active
GEORGE MARTIN DONOGHUE CALISEN HOLDCO 2 LIMITED Director 2018-05-01 CURRENT 2016-05-11 Active
GEORGE MARTIN DONOGHUE CALISEN HOLDCO 3 LIMITED Director 2018-05-01 CURRENT 2016-05-11 Active
GEORGE MARTIN DONOGHUE METER FIT (NORTH WEST) LIMITED Director 2018-05-01 CURRENT 2001-12-28 Active
GEORGE MARTIN DONOGHUE MSNW DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2001-12-28 Active
GEORGE MARTIN DONOGHUE MS3 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2010-06-10 Active
GEORGE MARTIN DONOGHUE METER FIT ASSETS LIMITED Director 2018-05-01 CURRENT 2010-10-29 Active
GEORGE MARTIN DONOGHUE MS4 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2013-09-19 Active
GEORGE MARTIN DONOGHUE MS5 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2015-07-29 Active
GEORGE MARTIN DONOGHUE METER FIT 5 LIMITED Director 2018-05-01 CURRENT 2015-07-29 Active
GEORGE MARTIN DONOGHUE METER FIT 10 LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
GEORGE MARTIN DONOGHUE METER FIT 20 LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
GEORGE MARTIN DONOGHUE MS20 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
GEORGE MARTIN DONOGHUE CALISEN HOLDCO 4 LIMITED Director 2018-05-01 CURRENT 2007-07-13 Active
GEORGE MARTIN DONOGHUE CALISEN METER SERVE HOLDCO LIMITED Director 2018-05-01 CURRENT 2007-07-13 Active
GEORGE MARTIN DONOGHUE MS2 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2010-01-15 Active
GEORGE MARTIN DONOGHUE METER FIT 2 LIMITED Director 2018-05-01 CURRENT 2010-01-22 Active
GEORGE MARTIN DONOGHUE CALISEN ASSET MANAGEMENT LIMITED Director 2018-05-01 CURRENT 2010-05-07 Active
GEORGE MARTIN DONOGHUE METER FIT 3 LIMITED Director 2018-05-01 CURRENT 2010-06-10 Active
GEORGE MARTIN DONOGHUE METER FIT 4 LIMITED Director 2018-05-01 CURRENT 2013-09-19 Active
GEORGE MARTIN DONOGHUE CALISEN METER FIT LIMITED Director 2018-05-01 CURRENT 2015-11-24 Active
GEORGE MARTIN DONOGHUE MS10 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
GEORGE MARTIN DONOGHUE CH DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-05-10 Active - Proposal to Strike off
GEORGE MARTIN DONOGHUE CG DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-11-30 Active - Proposal to Strike off
GEORGE MARTIN DONOGHUE CALISEN INTERNATIONAL HOLDINGS LIMITED Director 2018-05-01 CURRENT 2017-03-06 Active
GEORGE MARTIN DONOGHUE METER FIT (NORTH EAST) LIMITED Director 2018-05-01 CURRENT 2002-04-05 Active
TIMOTHY ROBERT GIBBS CG DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-11-30 Active - Proposal to Strike off
TIMOTHY ROBERT GIBBS CALISEN INTERNATIONAL HOLDINGS LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
TIMOTHY ROBERT GIBBS CALISEN HOLDCO 2 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
TIMOTHY ROBERT GIBBS CALISEN HOLDCO 3 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
TIMOTHY ROBERT GIBBS CH DORMANT COMPANY LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
TIMOTHY ROBERT GIBBS CALISEN HOLDCO 4 LIMITED Director 2016-03-21 CURRENT 2007-07-13 Active
TIMOTHY ROBERT GIBBS METER FIT 10 LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
TIMOTHY ROBERT GIBBS METER FIT 20 LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
TIMOTHY ROBERT GIBBS MS20 DORMANT COMPANY LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
TIMOTHY ROBERT GIBBS MS10 DORMANT COMPANY LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
TIMOTHY ROBERT GIBBS CALISEN METER FIT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
TIMOTHY ROBERT GIBBS MS5 DORMANT COMPANY LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
TIMOTHY ROBERT GIBBS METER FIT 5 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
TIMOTHY ROBERT GIBBS METER FIT (NORTH WEST) LIMITED Director 2014-07-22 CURRENT 2001-12-28 Active
TIMOTHY ROBERT GIBBS MSNW DORMANT COMPANY LIMITED Director 2014-07-22 CURRENT 2001-12-28 Active
TIMOTHY ROBERT GIBBS MS3 DORMANT COMPANY LIMITED Director 2014-07-22 CURRENT 2010-06-10 Active
TIMOTHY ROBERT GIBBS METER FIT ASSETS LIMITED Director 2014-07-22 CURRENT 2010-10-29 Active
TIMOTHY ROBERT GIBBS MS4 DORMANT COMPANY LIMITED Director 2014-07-22 CURRENT 2013-09-19 Active
TIMOTHY ROBERT GIBBS MS2 DORMANT COMPANY LIMITED Director 2014-07-22 CURRENT 2010-01-15 Active
TIMOTHY ROBERT GIBBS METER FIT 2 LIMITED Director 2014-07-22 CURRENT 2010-01-22 Active
TIMOTHY ROBERT GIBBS METER FIT 3 LIMITED Director 2014-07-22 CURRENT 2010-06-10 Active
TIMOTHY ROBERT GIBBS METER FIT 4 LIMITED Director 2014-07-22 CURRENT 2013-09-19 Active
TIMOTHY ROBERT GIBBS METER FIT (NORTH EAST) LIMITED Director 2014-07-22 CURRENT 2002-04-05 Active
TIMOTHY ROBERT GIBBS CALISEN ASSET MANAGEMENT LIMITED Director 2014-01-28 CURRENT 2010-05-07 Active
TIMOTHY ROBERT GIBBS CALISEN METER SERVE HOLDCO LIMITED Director 2013-09-20 CURRENT 2007-07-13 Active
SEAN LATUS CG DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-11-30 Active - Proposal to Strike off
SEAN LATUS CALISEN INTERNATIONAL HOLDINGS LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
SEAN LATUS CALISEN HOLDCO 2 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
SEAN LATUS CALISEN HOLDCO 3 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
SEAN LATUS CH DORMANT COMPANY LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
SEAN LATUS CALISEN HOLDCO 4 LIMITED Director 2016-03-21 CURRENT 2007-07-13 Active
SEAN LATUS METER FIT 10 LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
SEAN LATUS METER FIT 20 LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
SEAN LATUS MS20 DORMANT COMPANY LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
SEAN LATUS MS10 DORMANT COMPANY LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
SEAN LATUS CALISEN METER FIT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
SEAN LATUS MS5 DORMANT COMPANY LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
SEAN LATUS METER FIT 5 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
SEAN LATUS METER FIT (NORTH WEST) LIMITED Director 2015-06-24 CURRENT 2001-12-28 Active
SEAN LATUS MSNW DORMANT COMPANY LIMITED Director 2015-06-24 CURRENT 2001-12-28 Active
SEAN LATUS METER FIT ASSETS LIMITED Director 2015-06-24 CURRENT 2010-10-29 Active
SEAN LATUS MS4 DORMANT COMPANY LIMITED Director 2015-06-24 CURRENT 2013-09-19 Active
SEAN LATUS CALISEN METER SERVE HOLDCO LIMITED Director 2015-06-24 CURRENT 2007-07-13 Active
SEAN LATUS MS2 DORMANT COMPANY LIMITED Director 2015-06-24 CURRENT 2010-01-15 Active
SEAN LATUS METER FIT 2 LIMITED Director 2015-06-24 CURRENT 2010-01-22 Active
SEAN LATUS CALISEN ASSET MANAGEMENT LIMITED Director 2015-06-24 CURRENT 2010-05-07 Active
SEAN LATUS METER FIT 3 LIMITED Director 2015-06-24 CURRENT 2010-06-10 Active
SEAN LATUS METER FIT 4 LIMITED Director 2015-06-24 CURRENT 2013-09-19 Active
SEAN LATUS METER FIT (NORTH EAST) LIMITED Director 2015-06-24 CURRENT 2002-04-05 Active
SEAN LATUS MS3 DORMANT COMPANY LIMITED Director 2015-05-26 CURRENT 2010-06-10 Active
HENRICUS LAMBERTUS PIJLS CALISEN HOLDCO 2 LIMITED Director 2017-09-27 CURRENT 2016-05-11 Active
HENRICUS LAMBERTUS PIJLS CALISEN HOLDCO 3 LIMITED Director 2017-09-27 CURRENT 2016-05-11 Active
HENRICUS LAMBERTUS PIJLS METER FIT (NORTH WEST) LIMITED Director 2017-09-27 CURRENT 2001-12-28 Active
HENRICUS LAMBERTUS PIJLS MSNW DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2001-12-28 Active
HENRICUS LAMBERTUS PIJLS MS3 DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2010-06-10 Active
HENRICUS LAMBERTUS PIJLS METER FIT ASSETS LIMITED Director 2017-09-27 CURRENT 2010-10-29 Active
HENRICUS LAMBERTUS PIJLS MS4 DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2013-09-19 Active
HENRICUS LAMBERTUS PIJLS MS5 DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2015-07-29 Active
HENRICUS LAMBERTUS PIJLS METER FIT 5 LIMITED Director 2017-09-27 CURRENT 2015-07-29 Active
HENRICUS LAMBERTUS PIJLS METER FIT 10 LIMITED Director 2017-09-27 CURRENT 2015-12-16 Active
HENRICUS LAMBERTUS PIJLS METER FIT 20 LIMITED Director 2017-09-27 CURRENT 2015-12-16 Active
HENRICUS LAMBERTUS PIJLS MS20 DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2015-12-16 Active
HENRICUS LAMBERTUS PIJLS CGH2 DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2016-11-30 Active
HENRICUS LAMBERTUS PIJLS CALISEN HOLDCO 4 LIMITED Director 2017-09-27 CURRENT 2007-07-13 Active
HENRICUS LAMBERTUS PIJLS CALISEN METER SERVE HOLDCO LIMITED Director 2017-09-27 CURRENT 2007-07-13 Active
HENRICUS LAMBERTUS PIJLS MS2 DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2010-01-15 Active
HENRICUS LAMBERTUS PIJLS METER FIT 2 LIMITED Director 2017-09-27 CURRENT 2010-01-22 Active
HENRICUS LAMBERTUS PIJLS CALISEN ASSET MANAGEMENT LIMITED Director 2017-09-27 CURRENT 2010-05-07 Active
HENRICUS LAMBERTUS PIJLS METER FIT 3 LIMITED Director 2017-09-27 CURRENT 2010-06-10 Active
HENRICUS LAMBERTUS PIJLS METER FIT 4 LIMITED Director 2017-09-27 CURRENT 2013-09-19 Active
HENRICUS LAMBERTUS PIJLS CALISEN METER FIT LIMITED Director 2017-09-27 CURRENT 2015-11-24 Active
HENRICUS LAMBERTUS PIJLS MS10 DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2015-12-16 Active
HENRICUS LAMBERTUS PIJLS CH DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2016-05-10 Active - Proposal to Strike off
HENRICUS LAMBERTUS PIJLS CG DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2016-11-30 Active - Proposal to Strike off
HENRICUS LAMBERTUS PIJLS CALISEN INTERNATIONAL HOLDINGS LIMITED Director 2017-09-27 CURRENT 2017-03-06 Active
HENRICUS LAMBERTUS PIJLS METER FIT (NORTH EAST) LIMITED Director 2017-09-27 CURRENT 2002-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02DIRECTOR APPOINTED MRS SANDEEP KAUR JOHAL
2024-01-09APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALEXANDER MCLELLAND
2023-12-12Company name changed meter serve (north east) LIMITED\certificate issued on 12/12/23
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20Director's details changed for Mr Brandon James Rennet on 2023-05-25
2023-06-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044105470004
2023-04-18CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-04-17Consolidation of shares on
2023-04-03CESSATION OF METER SERVE (HOLDCO) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03Notification of Meter Serve (Holdco 2) Limited as a person with significant control on 2023-03-31
2023-04-03CESSATION OF METER SERVE (HOLDCO 2) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03Notification of Calvin Capital Limited as a person with significant control on 2023-03-31
2023-03-30Resolutions passed:<ul><li>Resolution Consolidation 30/03/2023<li>Resolution reduction in capital</ul>
2023-03-30Solvency Statement dated 30/03/23
2023-03-30Statement by Directors
2023-03-30Statement of capital on GBP 1
2023-02-16Termination of appointment of Jayne Patricia Powell on 2023-02-16
2023-02-16Appointment of Carolyn Blanchard as company secretary on 2023-02-16
2023-01-20DIRECTOR APPOINTED MR BRANDON JAMES RENNET
2022-11-23AP01DIRECTOR APPOINTED MATTHEW JAMES BATEMAN
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL TAYLOR
2021-08-11AP01DIRECTOR APPOINTED DAVID MICHAEL TAYLOR
2021-08-11AP03Appointment of Jayne Patricia Powell as company secretary on 2021-08-01
2021-08-11TM02Termination of appointment of Sarah Ann Blackburn on 2021-07-31
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARTIN DONOGHUE
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRICUS LAMBERTUS PIJLS
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-03-12CH01Director's details changed for Mrs Sarah Ann Blackburn on 2021-03-03
2021-02-05CH01Director's details changed for Mr Sean Latus on 2021-01-25
2020-09-14CH01Director's details changed for Mr Henricus Lambertus Pijls on 2020-09-01
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-03-06AP01DIRECTOR APPOINTED MS JOANNE MARGARET COX
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-03-12PSC02Notification of Meter Serve (Holdco) Limited as a person with significant control on 2019-03-11
2019-03-12PSC07CESSATION OF CALVIN CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-31RES13Resolutions passed:
  • 10/12/2018
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044105470004
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERT GIBBS
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03AP01DIRECTOR APPOINTED MR GEORGE MARTIN DONOGHUE
2018-05-03AP01DIRECTOR APPOINTED MRS SARAH ANN BLACKBURN
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON
2017-10-04AP01DIRECTOR APPOINTED MR HENRICUS LAMBERTUS PIJLS
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MAX HELMORE
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MILTON FERNANDES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHLADEK
2017-01-17RES13Resolutions passed:
  • Max number of directors increased 29/11/2016
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29AP01DIRECTOR APPOINTED MR ALAN ROBERT GIBSON
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-14AR0105/04/16 ANNUAL RETURN FULL LIST
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM 4th Floor, 19 Spring Gardens Manchester M2 1FB
2015-11-26AP03Appointment of Sarah Ann Blackburn as company secretary on 2015-11-19
2015-11-26TM02Termination of appointment of Timothy Robert Gibbs on 2015-11-19
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05ANNOTATIONClarification
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DELLACHA
2015-08-03RP04SECOND FILING FOR FORM AP01
2015-08-03RP04SECOND FILING FOR FORM AP01
2015-07-05AP01DIRECTOR APPOINTED MR SEAN LATUS
2015-07-05AP01DIRECTOR APPOINTED MR SEAN LATUS
2015-06-03AP01DIRECTOR APPOINTED MR MILTON ANTHONY FERNANDES
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KENTON BRADBURY
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-14AR0105/04/15 FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18AP01DIRECTOR APPOINTED MR JAMES THOMAS MACDONALD
2014-08-18AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT GIBBS
2014-08-18AP01DIRECTOR APPOINTED MS MARIA GEORGINA DELLACHA
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-07AR0105/04/14 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08AR0105/04/13 FULL LIST
2013-01-03AP01DIRECTOR APPOINTED MR MAX DAVID CHARLES HELMORE
2012-12-20AP01DIRECTOR APPOINTED MR MARK PETER CHLADEK
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0105/04/12 FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON EDWARD BRADBURY / 10/04/2012
2011-12-21MISCSECTION 519
2011-12-20MISCSEC 519 CA 2006
2011-12-05AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-20AR0105/04/11 FULL LIST
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK LINGLEY GREEN AVENUE GREAT SANKEY WARRINGTON WA5 3LP
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY UU SECRETARIAT LIMITED
2011-01-28AP03SECRETARY APPOINTED TIMOTHY ROBERT GIBBS
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL SHELLEY COOPER / 07/01/2011
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PERRIE
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COWAN
2010-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-12AR0105/04/10 FULL LIST
2010-04-09RES13LOAN NOTES 02/03/2010
2009-11-27AP01DIRECTOR APPOINTED JAMES NIGEL SHELLEY COOPER
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LILLEY
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FRASER
2009-11-27AP01DIRECTOR APPOINTED JAMES MILLER PERRIE
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD FRASER / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENTON EDWARD BRADBURY / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD LILLEY / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COWAN / 07/10/2009
2009-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-15288aDIRECTOR APPOINTED ANDREW COWAN
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR COLIN MALONEY
2009-04-09363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED KENTON EDWARD BRADBURY
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR BRANDON PRATER
2008-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / BRANDON PRATER / 15/08/2008
2008-08-01288aDIRECTOR APPOINTED COLIN PHILIP MALONEY
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BEESLEY
2008-05-13288aDIRECTOR APPOINTED MARTIN GEOFFREY BEESLEY
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BROOK
2008-04-17363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-04-12363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-04-04288cSECRETARY'S PARTICULARS CHANGED
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: DAWSON HOUSE LIVERPOOL ROAD, GREAT SANKEY WARRINGTON CHESHIRE WA5 3LW
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2002-05-21New director appointed
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MSNE DORMANT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MSNE DORMANT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDED AND RESTATED SHARE CHARGE 2004-06-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
SHARE CHARGE 2004-06-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
SHARE CHARGE BETWEEN THE COMPANY AND THE SECURITY TRUSTEE (AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS) (THE "SHARE CHARGE") 2002-05-20 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
Intangible Assets
Patents
We have not found any records of MSNE DORMANT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSNE DORMANT COMPANY LIMITED
Trademarks
We have not found any records of MSNE DORMANT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSNE DORMANT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MSNE DORMANT COMPANY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MSNE DORMANT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSNE DORMANT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MSNE DORMANT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.