MASONRY & STRUCTURAL SERVICES LIMITED
EBBW VALE

Hellopages » Blaenau Gwent » Blaenau Gwent » NP23 5TB

Company number 03282129
Status Active
Incorporation Date 21 November 1996
Company Type Private Limited Company
Address 10 CLOS LON FAWR, BEAUFORT, EBBW VALE, NP23 5TB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of MASONRY & STRUCTURAL SERVICES LIMITED are www.masonrystructuralservices.co.uk, and www.masonry-structural-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Rhymney Rail Station is 5 miles; to Brithdir Rail Station is 6.4 miles; to Bargoed Rail Station is 7.6 miles; to Pengam Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masonry Structural Services Limited is a Private Limited Company. The company registration number is 03282129. Masonry Structural Services Limited has been working since 21 November 1996. The present status of the company is Active. The registered address of Masonry Structural Services Limited is 10 Clos Lon Fawr Beaufort Ebbw Vale Np23 5tb. . PAYNE, John Roy is a Secretary of the company. JONES, Andrew Stephen is a Director of the company. JONES, Darren James is a Director of the company. PAYNE, John Roy is a Director of the company. Secretary GEORGE, Samuel Richard has been resigned. Nominee Secretary WILLIAMS, Philip Hugh has been resigned. Director PHILLIPS, David has been resigned. Nominee Director WOOLFORD, Leigh James has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
PAYNE, John Roy
Appointed Date: 21 November 1996

Director
JONES, Andrew Stephen
Appointed Date: 21 November 1996
66 years old

Director
JONES, Darren James
Appointed Date: 01 July 2015
40 years old

Director
PAYNE, John Roy
Appointed Date: 21 November 1996
72 years old

Resigned Directors

Secretary
GEORGE, Samuel Richard
Resigned: 21 January 2008
Appointed Date: 02 December 2004

Nominee Secretary
WILLIAMS, Philip Hugh
Resigned: 21 November 1996
Appointed Date: 21 November 1996

Director
PHILLIPS, David
Resigned: 11 July 1998
Appointed Date: 12 December 1996
74 years old

Nominee Director
WOOLFORD, Leigh James
Resigned: 21 November 1996
Appointed Date: 21 November 1996
66 years old

Persons With Significant Control

Mr John Roy Payne
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Stephen Jones
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

MASONRY & STRUCTURAL SERVICES LIMITED Events

23 Dec 2016
Confirmation statement made on 21 November 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

14 Sep 2015
Total exemption small company accounts made up to 31 January 2015
04 Aug 2015
Appointment of Mr Darren James Jones as a director on 1 July 2015
...
... and 67 more events
09 Dec 1996
Director resigned
09 Dec 1996
New director appointed
09 Dec 1996
New secretary appointed;new director appointed
09 Dec 1996
Secretary resigned
21 Nov 1996
Incorporation

MASONRY & STRUCTURAL SERVICES LIMITED Charges

6 August 2007
Deed of charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 cwrt coron abertillery gwent. Fixed charge over all…
6 August 2007
Deed of charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 cwrt coron abertillery gwent. Fixed charge over all…
6 August 2007
Deed of charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 cwrt coron abertillery. Fixed charge over all rental…
6 August 2007
Deed of charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 cwrt coron abertillery gwent. Fixed charge over all…
3 July 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a land forming part of penrhiw allotments…
24 April 2007
Legal charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Panel People Limited
Description: Land to the west of park view tredegar.
1 February 2007
Legal charge
Delivered: 6 February 2007
Status: Satisfied on 4 June 2010
Persons entitled: Close Brothers Limited
Description: F/H land adjacent to big lane beaufort ebbw vale.
14 March 2006
Charge over building licence
Delivered: 17 March 2006
Status: Satisfied on 4 June 2010
Persons entitled: Close Brothers Limited
Description: The companys interest in the building licence dated 30TH…
10 February 2005
Charge over building licence
Delivered: 23 February 2005
Status: Satisfied on 4 June 2010
Persons entitled: Close Brothers Limited
Description: Building licence dated 30 june 2004 as varied by a…
19 August 2002
Floating charge
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: By way of floating charge all the undertaking and all other…
19 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 4 June 2010
Persons entitled: Close Brothers Limited
Description: Land on the west side of mount road risca.
16 November 1999
Floating charge
Delivered: 26 November 1999
Status: Satisfied on 9 August 2002
Persons entitled: Granville Bank Limited
Description: Floating charge over the undrtaking property and assets…
16 November 1999
Legal charge
Delivered: 26 November 1999
Status: Satisfied on 9 August 2002
Persons entitled: Granville Bank Limited
Description: F/H property k/a flun milwr farm blaina gwent t/no WA916207…
2 December 1998
Debenture
Delivered: 9 December 1998
Status: Satisfied on 9 August 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…