MASTERS HOLDERS LIMITED
SHIREBROOK

Hellopages » Derbyshire » Bolsover » NG20 8RY

Company number 08787718
Status Active
Incorporation Date 22 November 2013
Company Type Private Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016; Termination of appointment of David Michael Forsey as a director on 14 October 2016. The most likely internet sites of MASTERS HOLDERS LIMITED are www.mastersholders.co.uk, and www.masters-holders.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masters Holders Limited is a Private Limited Company. The company registration number is 08787718. Masters Holders Limited has been working since 22 November 2013. The present status of the company is Active. The registered address of Masters Holders Limited is Unit A Brook Park East Shirebrook Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Director ASHLEY, Michael James Wallace has been resigned. Director FORSEY, David Michael has been resigned. Director MELLORS, Robert Frank has been resigned. The company operates in "Non-trading company".


masters holders Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 04 December 2013

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 14 October 2016
52 years old

Director
STOCKTON, Rachel Isabel Lilian
Appointed Date: 14 October 2016
55 years old

Resigned Directors

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 22 November 2013

Director
ASHLEY, Michael James Wallace
Resigned: 14 October 2016
Appointed Date: 03 March 2014
60 years old

Director
FORSEY, David Michael
Resigned: 14 October 2016
Appointed Date: 22 November 2013
59 years old

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 22 November 2013
75 years old

Persons With Significant Control

Dunlop International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MASTERS HOLDERS LIMITED Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
19 Oct 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016
Termination of appointment of David Michael Forsey as a director on 14 October 2016
18 Oct 2016
Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016
18 Oct 2016
Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
...
... and 6 more events
10 Jan 2014
Termination of appointment of Robert Mellors as a director
18 Dec 2013
Current accounting period shortened from 30 November 2014 to 30 April 2014
09 Dec 2013
Appointment of Mr Cameron John Olsen as a secretary
09 Dec 2013
Termination of appointment of Rebecca Tylee-Birdsall as a secretary
22 Nov 2013
Incorporation
Statement of capital on 2013-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted