MAS3 DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 05131116
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Nigel Terry Fee on 3 March 2017; Total exemption full accounts made up to 30 September 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 25,000 . The most likely internet sites of MAS3 DEVELOPMENTS LIMITED are www.mas3developments.co.uk, and www.mas3-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Mas3 Developments Limited is a Private Limited Company. The company registration number is 05131116. Mas3 Developments Limited has been working since 18 May 2004. The present status of the company is Active. The registered address of Mas3 Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DANIELS, Stephen Richards is a Director of the company. FEE, Nigel Terry is a Director of the company. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director CROWTHER, Mark Nicholas has been resigned. Director FOSTER, David Martin has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director LARKIN, Kieran Thomas has been resigned. Director LEWIS, Gary William Mccann has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director TOWNS, Martin Alexander has been resigned. Director YULL, Leonard Louis has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
DANIELS, Stephen Richards
Appointed Date: 20 November 2009
44 years old

Director
FEE, Nigel Terry
Appointed Date: 12 September 2011
74 years old

Resigned Directors

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 18 May 2004

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 18 May 2004
Appointed Date: 18 May 2004

Director
CROWTHER, Mark Nicholas
Resigned: 08 December 2011
Appointed Date: 12 September 2011
57 years old

Director
FOSTER, David Martin
Resigned: 22 August 2007
Appointed Date: 28 September 2006
69 years old

Director
FURLONG, Gwynne Patrick
Resigned: 05 September 2008
Appointed Date: 18 August 2006
77 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 28 September 2006
Appointed Date: 18 May 2004
83 years old

Director
LARKIN, Kieran Thomas
Resigned: 12 September 2011
Appointed Date: 18 May 2004
72 years old

Director
LEWIS, Gary William Mccann
Resigned: 18 August 2006
Appointed Date: 01 May 2006
55 years old

Director
MCKEEVER, Stephen Michael
Resigned: 01 May 2006
Appointed Date: 18 May 2004
55 years old

Director
TOWNS, Martin Alexander
Resigned: 20 November 2009
Appointed Date: 05 September 2008
45 years old

Director
YULL, Leonard Louis
Resigned: 06 July 2008
Appointed Date: 22 August 2007
89 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 18 May 2004
Appointed Date: 18 May 2004

MAS3 DEVELOPMENTS LIMITED Events

03 Mar 2017
Director's details changed for Nigel Terry Fee on 3 March 2017
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25,000

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
28 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 25,000

...
... and 62 more events
20 May 2004
Secretary resigned
20 May 2004
Director resigned
20 May 2004
New director appointed
20 May 2004
New director appointed
18 May 2004
Incorporation