MGB SIGNALLING LIMITED

Address:
Castle Hill Church Lane, Middleton St. George, Darlington, County Durham, DL2 1DD

MGB SIGNALLING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04985564. The registration start date is December 5, 2003. The current status is Active.

Company Overview

Company Number 04985564
Company Name MGB SIGNALLING LIMITED
Registered Address Castle Hill Church Lane
Middleton St. George
Darlington
County Durham
DL2 1DD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-12-05
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2022-04-30
Accounts Last Update 2020-07-31
Returns Due Date 2017-01-02
Returns Last Update 2015-12-05
Confirmation Statement Due Date 2021-01-16
Confirmation Statement Last Update 2019-12-05
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43210 Electrical installation
82990 Other business support service activities n.e.c.

Office Location

Address CASTLE HILL CHURCH LANE
MIDDLETON ST. GEORGE
Post Town DARLINGTON
County COUNTY DURHAM
Post Code DL2 1DD

Companies with the same post code

Entity Name Office Address
BFAA LTD St. Laurence Church Church Lane, Middleton St. George, Darlington, DL2 1DD, England
ACTIVIUS LTD Church Grange 5 Church Lane, Middleton St George, Darlington, Co. Durham, DL2 1DD, United Kingdom
MSL PROJECTS LIMITED Castle Hill, Church Lane, Middleon St George, Darlington, DL2 1DD

Companies with the same post town

Entity Name Office Address
FOX AND BARROW LIMITED 17 Sherborne Close, Darlington, DL3 9TZ, England
MONTE DARLO HOLDINGS LTD Low Rockcliffe Farm, Hurworth, Darlington, DL2 2JN, England
THE LAUNDRY LOUNGE DARLINGTON LTD 25 West Auckland Road, Darlington, DL3 9EL, England
CHARLENE HARTLEY BOUTIQUE LTD 20 Burtree Lane, Darlington, DL3 0XQ, England
BS8524 FIRE CURTAIN MANUFACTURER ALLIANCE LIMITED 1 Peterhouse Close, Darlington, DL1 2YU, England
NUTRI FUEL CAFE LTD 204 North Road, Darlington, DL1 2EL, England
ORENG LTD 6 Creebeck Drive, Hurworth, Darlington, DL2 2JT, United Kingdom
CADWORKX LTD 6 Greenfield Close, Hurworth, Darlington, DL2 2EH, England
HARMAN & ROBSON LTD 84 Swaledale Avenue, Darlington, DL3 9AR, England
DARLINGTON HAIR CITY LIMITED 59 Bondgate, Bondgate, Darlington, DL3 7JJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LISTER, Martin Stephen Director (Active) Castle Hill, Church Lane, Middleton St. George, Darlington, County Durham, United Kingdom, DL2 1DD October 1962 /
14 September 2012
British /
England
Director
FOXLEY, Peter Michael Secretary (Resigned) Bridge Cottage, Teddesley Road Penkridge, Stafford, Staffordshire, ST19 5RH /
15 December 2003
/
MORRISON, Stuart Edmond Secretary (Resigned) Mgb House, Unit D, Eagle Road Langage Business Park, Plympton, Plymouth, United Kingdom, PL7 5JY /
17 December 2003
/
CALVERT, Stuart Adrian Director (Resigned) Mgb House, Unit D, Eagle Road Langage Business Park, Plympton, Plymouth, United Kingdom, PL7 5JY February 1964 /
27 March 2008
British /
United Kingdom
Managing Director
FOXLEY, Peter Michael Director (Resigned) Bridge Cottage, Teddesley Road Penkridge, Stafford, Staffordshire, ST19 5RH January 1961 /
15 December 2003
British /
Director
KENNEDY, Andrew Director (Resigned) 23 College Business Centre, Uttoxeter New Road, Derby, DE22 3WZ October 1955 /
16 December 2003
British /
Engineer
LISTER, Martin Stephen Director (Resigned) Mgb House, Unit D, Eagle Road Langage Business Park, Plympton, Plymouth, United Kingdom, PL7 5JY October 1962 /
2 June 2008
British /
England
Company Director
MAGRATH, Patrick Edward Director (Resigned) Torr Farm, Yealmpton, Plymouth, Devon, PL8 2HR May 1960 /
2 February 2009
British /
United Kingdom
Company Director
MARKHAM, Ian Director (Resigned) Mgb House, Unit D, Eagle Road Langage Business Park, Plympton, Plymouth, United Kingdom, PL7 5JY November 1962 /
27 March 2008
British /
England
Engineering Director
MOON, Malcolm John Director (Resigned) 29 Farmanby Close, Thornton Dale, Pickering, North Yorkshire, YO18 7TD August 1958 /
16 February 2007
British /
Commercial Manager
MORRISON, Stuart Edmond Director (Resigned) Mgb House, Unit D, Eagle Road Langage Business Park, Plympton, Plymouth, United Kingdom, PL7 5JY May 1961 /
17 December 2003
British /
England
Director
PARKIN, Steven Director (Resigned) Castle Hill, Church Lane, Middleton St. George, Darlington, County Durham, United Kingdom, DL2 1DD August 1956 /
14 September 2012
British /
Great Britain
Director
THOMAS-KEEPING, Lindsay Charles Director (Resigned) Mgb House, Unit D, Eagle Road Langage Business Park, Plympton, Plymouth, United Kingdom, PL7 5JY October 1954 /
1 December 2010
British /
England
Director
WEIR, Scott Robert Director (Resigned) 5 Clinton Road, Shirley, Solihull, West Midlands, England, B90 4RW September 1970 /
20 February 2013
British /
England
Project Manager
@UKPLC CLIENT DIRECTOR LTD Nominee Director (Resigned) 5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN /
5 December 2003
/

Competitor

Search similar business entities

Post Town DARLINGTON
Post Code DL2 1DD
SIC Code 43210 - Electrical installation

Improve Information

Please provide details on MGB SIGNALLING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches