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

M.A. MANAGEMENT SERVICES LIMITED

SURREY, UNITED KINGDOM, GU2,
Company Registration Number
04542183
Private Limited Company
Dissolved

Dissolved 2014-03-25

Company Overview

About M.a. Management Services Ltd
M.A. MANAGEMENT SERVICES LIMITED was founded on 2002-09-23 and had its registered office in Surrey. The company was dissolved on the 2014-03-25 and is no longer trading or active.

Key Data
Company Name
M.A. MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
SURREY
UNITED KINGDOM
 
Filing Information
Company Number 04542183
Date formed 2002-09-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-03-25
Type of accounts DORMANT
Last Datalog update: 2015-05-29 05:35:18
Primary Source:Companies House
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 M.A. MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID STANLEY PARKES
Company Secretary 2009-01-30
BIJON NEIL RAYCHAWDHURI
Director 2012-11-26
MARTIN CONRAD SUTHERLAND
Director 2009-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER COKER
Director 2010-06-22 2012-10-30
KEVIN MICHAEL WILSON
Director 2010-03-31 2010-06-22
IAN MCLAREN
Director 2009-01-26 2010-03-31
JOHN ANDREW WOOLLHEAD
Company Secretary 2006-09-06 2009-01-30
COLIN MICHAEL EVANS
Director 2006-09-06 2009-01-26
AMANDA JANE GRADDEN
Director 2006-09-06 2009-01-26
JONATHAN DAVID MOORE
Director 2002-09-30 2007-12-14
DEE MCFARLANE
Company Secretary 2006-04-11 2006-09-06
PK COSEC SERVICES LIMITED
Company Secretary 2002-09-30 2006-04-11
HAMMONDS SECRETARIES LIMITED
Company Secretary 2002-09-23 2002-09-30
HSE DIRECTORS LIMITED
Director 2002-09-23 2002-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED Company Secretary 2009-02-10 CURRENT 2009-02-10 Active
DAVID STANLEY PARKES M.A. VENTURES LIMITED Company Secretary 2009-01-30 CURRENT 1998-11-16 Dissolved 2014-03-25
DAVID STANLEY PARKES INFORENZ LIMITED Company Secretary 2009-01-30 CURRENT 2001-10-25 Dissolved 2014-01-14
DAVID STANLEY PARKES PRIMARY KEY LIMITED Company Secretary 2009-01-30 CURRENT 1997-02-17 Dissolved 2014-01-14
DAVID STANLEY PARKES RUBUS LIMITED Company Secretary 2009-01-30 CURRENT 2000-07-10 Dissolved 2015-07-14
DAVID STANLEY PARKES STREAMSHIELD NETWORKS LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-14 Dissolved 2015-03-03
DAVID STANLEY PARKES STREAMSHIELD LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-07 Dissolved 2015-05-05
DAVID STANLEY PARKES DETICA CONSULTING GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1996-08-02 Dissolved 2015-12-04
DAVID STANLEY PARKES DETICA HOLDINGS LIMITED Company Secretary 2009-01-30 CURRENT 2004-04-30 Dissolved 2016-12-27
DAVID STANLEY PARKES M.A. INTERNATIONAL LIMITED Company Secretary 2009-01-30 CURRENT 2001-05-11 Dissolved 2016-12-27
DAVID STANLEY PARKES DETICA GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1997-03-05 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE LIMITED Company Secretary 2009-01-30 CURRENT 1977-11-04 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED Company Secretary 2009-01-30 CURRENT 1997-04-29 Liquidation
DAVID STANLEY PARKES ARCHER COMMUNICATIONS SYSTEMS LIMITED Company Secretary 2008-08-19 CURRENT 1997-03-24 Dissolved 2014-02-05
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE HOLDINGS LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-05 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-12 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS (VEHICLES AND EQUIPMENT) LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
BIJON NEIL RAYCHAWDHURI RPL (ELECTRONICS) LIMITED Director 2012-12-12 CURRENT 1991-06-06 Dissolved 2016-12-27
BIJON NEIL RAYCHAWDHURI M.A. VENTURES LIMITED Director 2012-11-26 CURRENT 1998-11-16 Dissolved 2014-03-25
BIJON NEIL RAYCHAWDHURI INFORENZ LIMITED Director 2012-11-26 CURRENT 2001-10-25 Dissolved 2014-01-14
BIJON NEIL RAYCHAWDHURI PRIMARY KEY LIMITED Director 2012-11-26 CURRENT 1997-02-17 Dissolved 2014-01-14
BIJON NEIL RAYCHAWDHURI RUBUS LIMITED Director 2012-11-26 CURRENT 2000-07-10 Dissolved 2015-07-14
BIJON NEIL RAYCHAWDHURI STREAMSHIELD NETWORKS LIMITED Director 2012-11-26 CURRENT 2003-10-14 Dissolved 2015-03-03
BIJON NEIL RAYCHAWDHURI STREAMSHIELD LIMITED Director 2012-11-26 CURRENT 2003-10-07 Dissolved 2015-05-05
BIJON NEIL RAYCHAWDHURI DETICA CONSULTING GROUP LIMITED Director 2012-11-26 CURRENT 1996-08-02 Dissolved 2015-12-04
BIJON NEIL RAYCHAWDHURI DETICA HOLDINGS LIMITED Director 2012-11-26 CURRENT 2004-04-30 Dissolved 2016-12-27
BIJON NEIL RAYCHAWDHURI M.A. INTERNATIONAL LIMITED Director 2012-11-26 CURRENT 2001-05-11 Dissolved 2016-12-27
MARTIN CONRAD SUTHERLAND FORTERRA PLC Director 2017-05-23 CURRENT 2016-01-21 Active
MARTIN CONRAD SUTHERLAND THE INTERNATIONAL CURRENCY ASSOCIATION LIMITED Director 2016-12-16 CURRENT 2016-12-15 Active
MARTIN CONRAD SUTHERLAND DE LA RUE PLC Director 2014-10-13 CURRENT 1999-08-31 Active
MARTIN CONRAD SUTHERLAND RPL (ELECTRONICS) LIMITED Director 2011-03-21 CURRENT 1991-06-06 Dissolved 2016-12-27
MARTIN CONRAD SUTHERLAND M.A. VENTURES LIMITED Director 2009-01-26 CURRENT 1998-11-16 Dissolved 2014-03-25
MARTIN CONRAD SUTHERLAND INFORENZ LIMITED Director 2009-01-26 CURRENT 2001-10-25 Dissolved 2014-01-14
MARTIN CONRAD SUTHERLAND PRIMARY KEY LIMITED Director 2009-01-26 CURRENT 1997-02-17 Dissolved 2014-01-14
MARTIN CONRAD SUTHERLAND STREAMSHIELD NETWORKS LIMITED Director 2009-01-26 CURRENT 2003-10-14 Dissolved 2015-03-03
MARTIN CONRAD SUTHERLAND DETICA HOLDINGS LIMITED Director 2009-01-26 CURRENT 2004-04-30 Dissolved 2016-12-27
MARTIN CONRAD SUTHERLAND M.A. INTERNATIONAL LIMITED Director 2009-01-26 CURRENT 2001-05-11 Dissolved 2016-12-27

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
2014-03-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-29DS01APPLICATION FOR STRIKING-OFF
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-03AR0123/09/13 FULL LIST
2013-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-26AP01DIRECTOR APPOINTED MR BIJON NEIL RAYCHAWDHURI
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER
2012-09-26AR0123/09/12 FULL LIST
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 18/10/2011
2011-10-18AR0123/09/11 FULL LIST
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-16RES01ADOPT ARTICLES 11/03/2011
2011-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-21AR0123/09/10 FULL LIST
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AP01DIRECTOR APPOINTED CHRISTOPHER COKER
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON
2010-04-08AP01DIRECTOR APPOINTED MR KEVIN WILSON
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN
2009-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STANLEY PARKES / 06/11/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CONRAD SUTHERLAND / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLAREN / 21/10/2009
2009-10-20AR0123/09/09 FULL LIST
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM C/O DETICA GROUP PLC SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YP
2009-03-06AUDAUDITOR'S RESIGNATION
2009-02-25AUDAUDITOR'S RESIGNATION
2009-02-10288aSECRETARY APPOINTED DAVID STANLEY PARKES
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY JOHN WOOLLHEAD
2009-01-28288aDIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN EVANS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR AMANDA GRADDEN
2009-01-28288aDIRECTOR APPOINTED IAN MCLAREN
2008-12-09225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-29363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN MOORE
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-12363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-02-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-27287REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 1 CORNHILL LONDON EC3V 3ND
2006-11-10363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW SECRETARY APPOINTED
2006-09-27288bSECRETARY RESIGNED
2006-08-09ELRESS386 DISP APP AUDS 11/04/06
2006-08-09ELRESS366A DISP HOLDING AGM 11/04/06
2006-05-02288bSECRETARY RESIGNED
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 15 THE GREEN RICHMOND SURREY TW9 1PX
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-29363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2004-10-25363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04288cSECRETARY'S PARTICULARS CHANGED
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to M.A. MANAGEMENT SERVICES 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 M.A. MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M.A. MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of M.A. MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.A. MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of M.A. MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.A. MANAGEMENT SERVICES 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 (74990 - Non-trading company) as M.A. MANAGEMENT SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where M.A. MANAGEMENT SERVICES 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 M.A. MANAGEMENT SERVICES 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 M.A. MANAGEMENT SERVICES 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.