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 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 |
SIC Code | Industry |
---|---|
43210 | Electrical installation |
82990 | Other business support service activities n.e.c. |
Address |
CASTLE HILL CHURCH LANE MIDDLETON ST. GEORGE |
Post Town | DARLINGTON |
County | COUNTY DURHAM |
Post Code | DL2 1DD |
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 |
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 |
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 |
/ |
Post Town | DARLINGTON |
Post Code | DL2 1DD |
SIC Code | 43210 - Electrical installation |
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.