Company number 00985755
Status Active
Incorporation Date 30 July 1970
Company Type Private Limited Company
Address PILLAR HOUSE 113-115, BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7LS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Appointment of Mr Christopher David Summers as a director on 1 December 2016; Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
GBP 1,000,000
. The most likely internet sites of MASTERLINE WALKER LIMITED are www.masterlinewalker.co.uk, and www.masterline-walker.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.6 miles; to Stroud (Glos) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masterline Walker Limited is a Private Limited Company.
The company registration number is 00985755. Masterline Walker Limited has been working since 30 July 1970.
The present status of the company is Active. The registered address of Masterline Walker Limited is Pillar House 113 115 Bath Road Cheltenham Gloucestershire Gl53 7ls. . TAYLOR, Stephen Nicholas is a Secretary of the company. DIMMOCK, Richard John is a Director of the company. MAUNDRELL, Trevor Ross is a Director of the company. SUMMERS, Christopher David is a Director of the company. TAYLOR, Stephen Nicholas is a Director of the company. Secretary COLLINGBOURNE, Terence David has been resigned. Secretary JACKSON, Jeremy Edward Stanley has been resigned. Secretary TALLENTS, Anthony David Philip has been resigned. Director ARAI, Masami has been resigned. Director ARTUS, Kevin James, Doctor has been resigned. Director COLLINGBOURNE, Terence David has been resigned. Director EKI, Tadao has been resigned. Director HOTTA, Yukio has been resigned. Director IGUCHI, Kazuo has been resigned. Director JACKSON, Jeremy Edward Stanley has been resigned. Director KANESADA, Yoshio has been resigned. Director LEIBBRANDT, Christopher Mark has been resigned. Director MITCHELL, John Edwin has been resigned. Director TALLENTS, Anthony David Philip has been resigned. Director TALLENTS, Philip Richard has been resigned. Director URAKAMI, Akio, Dr has been resigned. Director URAKAMI, Hirosh has been resigned. Director UTSUMI, Kazuya has been resigned. Director WARD, Brian Patrick has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Director
ARAI, Masami
Resigned: 28 October 1998
Appointed Date: 21 June 1993
91 years old
Director
EKI, Tadao
Resigned: 28 October 1998
Appointed Date: 28 March 1996
85 years old
Director
UTSUMI, Kazuya
Resigned: 28 March 1996
Appointed Date: 28 February 1995
83 years old
MASTERLINE WALKER LIMITED Events
10 Jan 2017
Accounts for a small company made up to 30 September 2016
01 Dec 2016
Appointment of Mr Christopher David Summers as a director on 1 December 2016
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
12 Dec 2015
Accounts for a small company made up to 30 September 2015
19 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
...
... and 131 more events
24 Sep 1986
Return made up to 21/03/86; full list of members
11 Jan 1983
Memorandum and Articles of Association
23 Dec 1982
Company name changed\certificate issued on 23/12/82
30 Nov 1982
Accounts made up to 30 November 1982
30 Jul 1970
Certificate of incorporation
5 January 2005
Legal charge
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as plot of land at severn drive…
1 July 2003
Debenture
Delivered: 7 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2000
Legal charge
Delivered: 29 June 2000
Status: Satisfied
on 19 April 2008
Persons entitled: Barclays Bank PLC
Description: Land and building on the west side of cotteswold road…
28 October 1998
Fixed and floating charge over all assets eed
Delivered: 31 October 1998
Status: Satisfied
on 17 June 2003
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
12 October 1998
Legal mortgage
Delivered: 15 October 1998
Status: Satisfied
on 17 June 2003
Persons entitled: Midland Bank PLC
Description: The f/h property situate and having a frontage to…
12 October 1998
Debenture
Delivered: 14 October 1998
Status: Satisfied
on 3 July 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 March 1983
Debenture
Delivered: 25 March 1983
Status: Satisfied
on 2 May 1995
Persons entitled: The Bank of Tokyo Limited.
Description: Fixed and floating charge over the undertaking and all…
23 June 1980
Mortgage
Delivered: 4 July 1980
Status: Satisfied
on 17 June 2003
Persons entitled: Midland Bank PLC
Description: F/H being factory at cotteswold rd, tewkesbury…
1 May 1980
Charge
Delivered: 9 May 1980
Status: Satisfied
on 17 June 2003
Persons entitled: Midland Bank PLC
Description: Floating charge undertaking and all property and assets…
20 February 1979
Debenture
Delivered: 23 February 1979
Status: Satisfied
on 17 June 2003
Persons entitled: The Council for Small Industries in Rural Areas
Description: Undertaking and all property and assets present and future…
3 January 1979
Deed of further charge
Delivered: 9 January 1979
Status: Satisfied
on 17 June 2003
Persons entitled: Council for Small Industries in Rural Areas.
Description: Land & building situate at cotteswold road, tewkesbury…
24 August 1978
Further charge
Delivered: 29 August 1978
Status: Satisfied
on 2 May 1995
Persons entitled: Council for Small Industries in Rural Areas
Description: Property comprised in principal deed dated 12/4/73.
27 February 1974
Mortgage
Delivered: 13 March 1974
Status: Satisfied
on 17 June 2003
Persons entitled: Council for Small Industries in Rural Areas.
Description: Land & buildings at cotteswold rd and gas alley.
12 April 1973
Deed of charge
Delivered: 30 April 1973
Status: Satisfied
on 17 June 2003
Persons entitled: Council for Small Industrial in Rural Areas.
Description: Property in cotteswold rd, teskesbury, gloucs.