About

Registered Number: 02769250
Date of Incorporation: 30/11/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ

 

Based in Brentwood, Essex, Management Systems International Ltd was established in 1992, it has a status of "Active". The organisation has 11 directors listed as Hare, Nicholas Anthony, Mccluskey, Ross, Burch, Alice Frances, Mellor, Margaret Louise, Walmsley, Debbie, Brown, Mark Frederick Mallin, Clement, Jan-martinus, Dixon, Brian, Franks, Brian, Mccartney, Ian William Edward, Skinner, Matthew Paul. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, Nicholas Anthony 04 June 2018 - 1
MCCLUSKEY, Ross 06 October 2016 - 1
BROWN, Mark Frederick Mallin 30 November 1992 30 June 1993 1
CLEMENT, Jan-Martinus 09 May 1994 12 September 2003 1
DIXON, Brian 17 July 2003 01 September 2011 1
FRANKS, Brian 09 May 1994 01 December 1996 1
MCCARTNEY, Ian William Edward 01 May 1997 26 October 1998 1
SKINNER, Matthew Paul 22 June 2015 06 October 2016 1
Secretary Name Appointed Resigned Total Appointments
BURCH, Alice Frances 30 November 2010 14 July 2011 1
MELLOR, Margaret Louise 14 July 2011 30 March 2012 1
WALMSLEY, Debbie 30 March 2012 04 January 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 August 2020
MA - Memorandum and Articles 20 August 2020
CC04 - Statement of companies objects 20 August 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 15 August 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 06 June 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 05 January 2017
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 20 July 2016
CH01 - Change of particulars for director 23 May 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 18 September 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 14 November 2014
AA - Annual Accounts 01 August 2014
TM01 - Termination of appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 31 October 2013
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 26 April 2013
AR01 - Annual Return 12 April 2013
TM02 - Termination of appointment of secretary 07 January 2013
AP04 - Appointment of corporate secretary 07 January 2013
AD01 - Change of registered office address 12 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 18 September 2012
CH01 - Change of particulars for director 01 August 2012
AP01 - Appointment of director 24 July 2012
AP03 - Appointment of secretary 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 12 March 2012
AR01 - Annual Return 01 December 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 08 September 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 19 August 2011
AP03 - Appointment of secretary 28 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AR01 - Annual Return 08 December 2010
AP03 - Appointment of secretary 08 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 21 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 07 November 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
363s - Annual Return 09 December 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 23 December 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
CERTNM - Change of name certificate 14 July 2003
AA - Annual Accounts 19 June 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 17 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 06 December 1999
288c - Notice of change of directors or secretaries or in their particulars 18 April 1999
AUD - Auditor's letter of resignation 18 March 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 30 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
363s - Annual Return 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
AA - Annual Accounts 21 April 1996
288 - N/A 20 February 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 05 December 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
RESOLUTIONS - N/A 11 May 1994
CERTNM - Change of name certificate 13 April 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 12 January 1994
RESOLUTIONS - N/A 30 July 1993
288 - N/A 09 July 1993
RESOLUTIONS - N/A 18 January 1993
RESOLUTIONS - N/A 18 January 1993
RESOLUTIONS - N/A 18 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1992
NEWINC - New incorporation documents 30 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.