MASTERFINISH LIMITED
BROMSGROVE HALEDAY LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 4DR

Company number 04632554
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address 4 ORCHARD CRESCENT, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 99 . The most likely internet sites of MASTERFINISH LIMITED are www.masterfinish.co.uk, and www.masterfinish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Masterfinish Limited is a Private Limited Company. The company registration number is 04632554. Masterfinish Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of Masterfinish Limited is 4 Orchard Crescent Stoke Prior Bromsgrove Worcestershire B60 4dr. . BANHAM, Christopher is a Director of the company. Secretary MCGRORY, Nicole has been resigned. Secretary MOUSLEY, Charlotte Faye has been resigned. Secretary ROWE, Carol has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director MACHIN, Glynis has been resigned. Director ORMEROD, Peter Steven has been resigned. Director PLESTER, Glenda Faye has been resigned. Director ROWE, Carol has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BANHAM, Christopher
Appointed Date: 10 October 2010
44 years old

Resigned Directors

Secretary
MCGRORY, Nicole
Resigned: 10 October 2010
Appointed Date: 12 January 2009

Secretary
MOUSLEY, Charlotte Faye
Resigned: 22 January 2015
Appointed Date: 10 January 2011

Secretary
ROWE, Carol
Resigned: 13 January 2009
Appointed Date: 07 May 2003

Secretary
RM REGISTRARS LIMITED
Resigned: 21 January 2003
Appointed Date: 09 January 2003

Director
MACHIN, Glynis
Resigned: 13 January 2009
Appointed Date: 03 February 2003
69 years old

Director
ORMEROD, Peter Steven
Resigned: 10 October 2010
Appointed Date: 12 January 2009
67 years old

Director
PLESTER, Glenda Faye
Resigned: 13 January 2009
Appointed Date: 03 February 2003
61 years old

Director
ROWE, Carol
Resigned: 13 January 2009
Appointed Date: 03 February 2003
64 years old

Director
RM NOMINEES LIMITED
Resigned: 21 January 2003
Appointed Date: 09 January 2003

Persons With Significant Control

Mr Christopher Banham
Notified on: 9 January 2017
44 years old
Nature of control: Ownership of shares – 75% or more

MASTERFINISH LIMITED Events

12 Jan 2017
Confirmation statement made on 9 January 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 99

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Termination of appointment of Charlotte Faye Mousley as a secretary on 22 January 2015
...
... and 44 more events
19 Feb 2003
New director appointed
19 Feb 2003
Registered office changed on 19/02/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
19 Feb 2003
Accounting reference date extended from 31/01/04 to 31/03/04
19 Feb 2003
Ad 03/02/03--------- £ si 97@1=97 £ ic 2/99
09 Jan 2003
Incorporation