MEXMAST LIMITED
BRIGHTON MEXMAST (SURREY) LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1WN

Company number 02630882
Status Active
Incorporation Date 19 July 1991
Company Type Private Limited Company
Address 12A MARLBOROUGH PLACE, BRIGHTON, EAST SUSSEX, BN1 1WN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 37,502 . The most likely internet sites of MEXMAST LIMITED are www.mexmast.co.uk, and www.mexmast.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-four years and three months. Mexmast Limited is a Private Limited Company. The company registration number is 02630882. Mexmast Limited has been working since 19 July 1991. The present status of the company is Active. The registered address of Mexmast Limited is 12a Marlborough Place Brighton East Sussex Bn1 1wn. The company`s financial liabilities are £215.18k. It is £17.43k against last year. And the total assets are £1110.13k, which is £144.81k against last year. KELLY, Barbara Ann is a Secretary of the company. HILL, Christine Rosamund Dawn is a Director of the company. HILL, Peter John is a Director of the company. KELLEY, John is a Director of the company. SIBUN, Mark David is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Director BALDWIN, Darren James has been resigned. Director GORRINGE, Anthony Errol has been resigned. Director PACKINGTON, Simon David has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


mexmast Key Finiance

LIABILITIES £215.18k
+8%
CASH n/a
TOTAL ASSETS £1110.13k
+15%
All Financial Figures

Current Directors

Secretary
KELLY, Barbara Ann
Appointed Date: 19 July 1991

Director
HILL, Christine Rosamund Dawn
Appointed Date: 31 October 1995
78 years old

Director
HILL, Peter John
Appointed Date: 31 October 1995
82 years old

Director
KELLEY, John
Appointed Date: 01 January 2013
49 years old

Director
SIBUN, Mark David
Appointed Date: 01 January 2013
60 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 12 July 1991
Appointed Date: 19 July 1991

Director
BALDWIN, Darren James
Resigned: 26 June 2015
Appointed Date: 05 April 2000
59 years old

Director
GORRINGE, Anthony Errol
Resigned: 16 July 1998
Appointed Date: 12 July 1991
85 years old

Director
PACKINGTON, Simon David
Resigned: 30 November 2006
Appointed Date: 03 April 2000
79 years old

Nominee Director
LUFMER LIMITED
Resigned: 12 July 1991
Appointed Date: 19 July 1991

Persons With Significant Control

Mrs Christine Rosamund Dawn Hill
Notified on: 19 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Hill
Notified on: 19 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Barbara Ann Kelly
Notified on: 19 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEXMAST LIMITED Events

29 Jul 2016
Confirmation statement made on 19 July 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 37,502

29 Jun 2015
Termination of appointment of Darren James Baldwin as a director on 26 June 2015
22 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
16 Feb 1992
Registered office changed on 16/02/92 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW

16 Feb 1992
Accounting reference date notified as 31/12

31 Jul 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

31 Jul 1991
£ nc 100/1000 22/07/91

19 Jul 1991
Incorporation

MEXMAST LIMITED Charges

26 November 2009
Long term licence to sub-let (with security)
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: The full benefit of the sub-letting agreements from time to…
21 December 1992
Single debenture
Delivered: 30 December 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

MEXLOU LIMITED MEXMAST (HIRE) LIMITED MEXMEDIA LIMITED MEXMESH LIMITED MEXMORE LIMITED MEXN LIMITED MEXOC LIMITED